Sunbury On Thames
Middlesex
TW16 7HY
Director Name | Mrs Hiromi Goggin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 21 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 08 March 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33 Scotts Avenue Sunbury On Thames Middlesex TW16 7HY |
Secretary Name | Hiromi Goggin |
---|---|
Nationality | Japanese |
Status | Closed |
Appointed | 21 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 08 March 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Scotts Avenue Sunbury On Thames Middlesex TW16 7HY |
Secretary Name | Pk Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | Nothumberland House 15 Petersham Road Richmond Surrey TW10 6TP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 191-193 High Street Hampton Hill Hampton TW12 1NL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
55 at £1 | Lee Goggin 55.00% Ordinary |
---|---|
45 at £1 | Hiromi Goggin 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,002 |
Cash | £16,281 |
Current Liabilities | £25,972 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 January 2019 | Director's details changed for Mr Lee Goggin on 28 January 2019 (2 pages) |
28 January 2019 | Director's details changed for Mrs Hiromi Goggin on 28 January 2019 (2 pages) |
28 January 2019 | Secretary's details changed for Hiromi Goggin on 28 January 2019 (1 page) |
14 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 February 2017 | Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 191-193 High Street Hampton Hill Hampton TW12 1NL on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 191-193 High Street Hampton Hill Hampton TW12 1NL on 6 February 2017 (1 page) |
26 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 September 2015 | Director's details changed for Mr Lee Elwood Goggin on 1 April 2015 (2 pages) |
10 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Director's details changed for Hiromi Goggin on 1 April 2015 (2 pages) |
10 September 2015 | Secretary's details changed for Hiromi Goggin on 1 April 2015 (1 page) |
10 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Director's details changed for Hiromi Goggin on 1 April 2015 (2 pages) |
10 September 2015 | Director's details changed for Hiromi Goggin on 1 April 2015 (2 pages) |
10 September 2015 | Secretary's details changed for Hiromi Goggin on 1 April 2015 (1 page) |
10 September 2015 | Director's details changed for Mr Lee Elwood Goggin on 1 April 2015 (2 pages) |
10 September 2015 | Secretary's details changed for Hiromi Goggin on 1 April 2015 (1 page) |
10 September 2015 | Director's details changed for Mr Lee Elwood Goggin on 1 April 2015 (2 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 November 2014 | Registered office address changed from 8 Park Road Hampton Hill Hampton Middlesex TW12 1HB to 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 8 Park Road Hampton Hill Hampton Middlesex TW12 1HB to 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 8 Park Road Hampton Hill Hampton Middlesex TW12 1HB to 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG on 7 November 2014 (1 page) |
22 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Director's details changed for Lee Elwood Goggin on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Lee Elwood Goggin on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Hiromi Goggin on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Hiromi Goggin on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Hiromi Goggin on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Lee Elwood Goggin on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Return made up to 08/07/08; full list of members (4 pages) |
11 December 2008 | Return made up to 08/07/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 March 2008 | Prev sho from 31/07/2007 to 31/03/2007 (1 page) |
3 March 2008 | Prev sho from 31/07/2007 to 31/03/2007 (1 page) |
13 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 November 2006 | New secretary appointed;new director appointed (2 pages) |
1 November 2006 | New secretary appointed;new director appointed (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Ad 15/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2006 | Ad 15/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
31 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 15 the green richmond surrey TW9 1PX (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 15 the green richmond surrey TW9 1PX (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Incorporation (17 pages) |
8 July 2005 | Incorporation (17 pages) |
8 July 2005 | Secretary resigned (1 page) |