Osterley Village
Isleworth
TW7 4QE
Director Name | Mr Mark Sean Brittain McConnell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 09 July 2019) |
Role | Illustrator & Textile Design |
Country of Residence | England |
Correspondence Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth TW7 4QE |
Secretary Name | Keren McConnell |
---|---|
Status | Closed |
Appointed | 21 July 2011(6 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth TW7 4QE |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Website | www.mcconnelldesign.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 967505388 |
Telephone region | Mobile |
Registered Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth TW7 4QE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
50 at £1 | Keren Mcconnell 50.00% Ordinary A |
---|---|
50 at £1 | Mark Sean Brittain Mcconnell 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,089 |
Cash | £15,766 |
Current Liabilities | £9,498 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Change of share class name or designation (2 pages) |
11 December 2015 | Resolutions
|
11 December 2015 | Statement of company's objects (2 pages) |
11 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
15 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Director's details changed for Mr Mark Sean Brittain Mcconnell on 21 July 2011 (2 pages) |
10 November 2011 | Termination of appointment of Denis Lunn as a secretary (1 page) |
10 November 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Appointment of Keren Mcconnell as a secretary (1 page) |
10 November 2011 | Director's details changed for Keren Mcconnell on 21 July 2011 (2 pages) |
11 October 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 11 October 2011 (2 pages) |
26 September 2011 | Termination of appointment of Denis Lunn as a secretary (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
29 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2007 | Return made up to 22/07/07; full list of members
|
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
20 April 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
12 September 2005 | New director appointed (1 page) |
9 September 2005 | Ad 01/08/05--------- si 99@1=99 ic 1/100 (2 pages) |
9 September 2005 | New director appointed (1 page) |
9 September 2005 | Director resigned (1 page) |
11 August 2005 | Company name changed artful designers LIMITED\certificate issued on 11/08/05 (2 pages) |
22 July 2005 | Incorporation (20 pages) |