Hounslow
TW3 1BQ
Director Name | Casey Geom William Harwood |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Blyth Road Hayes Middlesex UB3 1BY |
Director Name | Susan Kathleen Cragg |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Preston Old Road Blackpool Lancashire FY3 9PR |
Secretary Name | Susan Kathleen Cragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Preston Old Road Blackpool Lancashire FY3 9PR |
Director Name | Mr Bartlomiej Arkadiusz Marczuk |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 May 2014(8 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2015) |
Role | Propert Developer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Blyth Road Hayes Middlesex UB3 1BY |
Director Name | Mr Jakub Morawski |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 December 2014(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 270 Station Road Hayes Middlesex UB3 4AN |
Secretary Name | Mrs Monika Barbara Sharma |
---|---|
Status | Resigned |
Appointed | 28 April 2016(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 19 Blyth Road Hayes Middlesex UB3 1BY |
Director Name | Mr Radomir Maciej Bak |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 07 October 2016(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Frays Close West Drayton UB7 7NH |
Telephone | 01253 628932 |
---|---|
Telephone region | Blackpool |
Registered Address | 162d High Street Hounslow TW3 1BQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
600 at £1 | Bartlomiej Marczuk 75.00% Ordinary |
---|---|
200 at £1 | Susan Kathleen Cragg 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,576 |
Cash | £559 |
Current Liabilities | £2,800 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (4 days from now) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 April 2019 | Termination of appointment of Jakub Morawski as a director on 1 April 2019 (1 page) |
26 April 2019 | Cessation of Jakub Borys Morawski as a person with significant control on 1 April 2019 (1 page) |
26 April 2019 | Notification of Monika Barbara Sharma as a person with significant control on 1 April 2019 (2 pages) |
26 April 2019 | Appointment of Ms Monika Barbara Sharma as a director on 1 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
26 April 2019 | Termination of appointment of Monika Barbara Sharma as a secretary on 1 April 2019 (1 page) |
26 April 2019 | Registered office address changed from 9 Frays Close West Drayton UB7 7NH England to 162D High Street Hounslow TW3 1BQ on 26 April 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
12 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
20 November 2017 | Termination of appointment of Radomir Maciej Bak as a director on 1 September 2017 (1 page) |
20 November 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
20 November 2017 | Termination of appointment of Radomir Maciej Bak as a director on 1 September 2017 (1 page) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
8 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
7 October 2016 | Termination of appointment of Susan Kathleen Cragg as a director on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 163-167 Central Drive Blackpool Lancs FY1 5ED to 9 Frays Close West Drayton UB7 7NH on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Susan Kathleen Cragg as a secretary on 7 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Radomir Maciej Bak as a director on 7 October 2016 (2 pages) |
7 October 2016 | Registered office address changed from 163-167 Central Drive Blackpool Lancs FY1 5ED to 9 Frays Close West Drayton UB7 7NH on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Susan Kathleen Cragg as a secretary on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Susan Kathleen Cragg as a director on 7 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Radomir Maciej Bak as a director on 7 October 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 April 2016 | Appointment of Mrs Monika Barbara Sharma as a secretary on 28 April 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Monika Barbara Sharma as a secretary on 28 April 2016 (2 pages) |
1 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
7 July 2015 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
7 July 2015 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
2 April 2015 | Appointment of Mr Jakub Morawski as a director on 14 December 2014 (2 pages) |
2 April 2015 | Appointment of Mr Jakub Morawski as a director on 14 December 2014 (2 pages) |
18 February 2015 | Termination of appointment of Bartlomiej Marczuk as a director on 31 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Bartlomiej Marczuk as a director on 31 January 2015 (1 page) |
22 August 2014 | Appointment of Mr Bartlomiej Marczuk as a director on 5 May 2014 (2 pages) |
22 August 2014 | Termination of appointment of Bartlomiej Marczuk as a director on 5 May 2014 (1 page) |
22 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Termination of appointment of Bartlomiej Marczuk as a director on 5 May 2014 (1 page) |
22 August 2014 | Appointment of Mr Bartlomiej Marczuk as a director on 5 May 2014 (2 pages) |
22 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Appointment of Mr Bartlomiej Marczuk as a director on 5 May 2014 (2 pages) |
22 August 2014 | Director's details changed for Casey Geom William Harwood on 5 May 2014 (3 pages) |
22 August 2014 | Director's details changed for Casey Geom William Harwood on 5 May 2014 (3 pages) |
22 August 2014 | Director's details changed for Casey Geom William Harwood on 5 May 2014 (3 pages) |
22 August 2014 | Termination of appointment of Bartlomiej Marczuk as a director on 5 May 2014 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
15 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
3 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
31 August 2011 | Registered office address changed from , 163;167 Central Drive, Blackpool, Lancashire, FY1 5ED, England on 31 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from , 163;167 Central Drive, Blackpool, Lancashire, FY1 5ED, England on 31 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Registered office address changed from , 295/297 Church Street, Blackpool, Lancs, FY1 3PJ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from , 295/297 Church Street, Blackpool, Lancs, FY1 3PJ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from , 295/297 Church Street, Blackpool, Lancs, FY1 3PJ on 5 August 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
25 June 2010 | Director's details changed for Susan Kathleen Cragg on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Casey Geom William Harwood on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Casey Geom William Harwood on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Susan Kathleen Cragg on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Casey Geom William Harwood on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Susan Kathleen Cragg on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from, 255 church street, blackpool, lancs, FY1 3PB (1 page) |
28 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from, 255 church street, blackpool, lancs, FY1 3PB (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 December 2007 | Return made up to 14/06/07; no change of members
|
12 December 2007 | Return made up to 14/06/07; no change of members
|
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 September 2006 | Return made up to 14/06/06; full list of members (7 pages) |
27 September 2006 | Return made up to 14/06/06; full list of members (7 pages) |
14 June 2005 | Incorporation (14 pages) |
14 June 2005 | Incorporation (14 pages) |