Uxbridge
UB8 3DN
Director Name | Mrs Helen Mouskoundi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Boundary House Cricket Field Road Uxbridge UB8 1QG |
Secretary Name | Mrs Helen Mouskoundi |
---|---|
Status | Current |
Appointed | 20 January 2015(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Boundary House Cricket Field Road Uxbridge UB8 1QG |
Secretary Name | Natalie Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Dickens Avenue Uxbridge UB8 3DN |
Website | www.tnbn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0195562 |
Telephone region | Freephone |
Registered Address | Boundary House Cricket Field Road Uxbridge UB8 1QG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Michael Hardy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,535 |
Current Liabilities | £31,707 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 July |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
12 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 January 2018 | Registered office address changed from The Arena Business Centre Stockley Business Park Uxbridge Middlesex UB11 1AA to Eagle Court 9 Vine Street Uxbridge Middlesex UB8 1QE on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from The Arena Business Centre Stockley Business Park Uxbridge Middlesex UB11 1AA to Eagle Court 9 Vine Street Uxbridge Middlesex UB8 1QE on 2 January 2018 (1 page) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
9 March 2015 | Appointment of Mrs Helen Mouskoundi as a director on 1 October 2014 (2 pages) |
9 March 2015 | Appointment of Mrs Helen Mouskoundi as a director on 1 October 2014 (2 pages) |
9 March 2015 | Appointment of Mrs Helen Mouskoundi as a director on 1 October 2014 (2 pages) |
20 January 2015 | Appointment of Mrs Helen Mouskoundi as a secretary on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mrs Helen Mouskoundi as a secretary on 20 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Natalie Walker as a secretary on 19 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Natalie Walker as a secretary on 19 January 2015 (1 page) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 July 2011 | Registered office address changed from the Arena Stockley Business Park Uxbridge Middlesex YB11 1AA on 14 July 2011 (1 page) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Registered office address changed from the Arena Stockley Business Park Uxbridge Middlesex YB11 1AA on 14 July 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 July 2010 | Director's details changed for Michael Hardy on 8 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Michael Hardy on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Michael Hardy on 8 July 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 65 dickens avenue hillingdon middlesex UB8 3DN (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 65 dickens avenue hillingdon middlesex UB8 3DN (1 page) |
17 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from unit 7A rainbow business village rainbow industrial estate trout road west drayton middlesex UB7 7XT (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from unit 7A rainbow business village rainbow industrial estate trout road west drayton middlesex UB7 7XT (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
19 December 2006 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
17 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 65 dickens avenue uxbridge UB8 3DN (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 65 dickens avenue uxbridge UB8 3DN (1 page) |
8 July 2005 | Incorporation (12 pages) |
8 July 2005 | Incorporation (12 pages) |