Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary Name | Christine Mary Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Mrs Christine Mary Green |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(13 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Mr Michael Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Secretary Name | Freeport Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Registered Address | 9 Bridge Street Walton-On-Thames KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Edmund Michael Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,043 |
Cash | £49,657 |
Current Liabilities | £5,794 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
19 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
---|---|
2 May 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
14 February 2020 | Appointment of Mrs Christine Mary Green as a director on 6 April 2019 (2 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
13 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
21 March 2018 | Change of details for Mr Edmund Michael Green as a person with significant control on 9 March 2018 (2 pages) |
21 March 2018 | Notification of Christine Mary Green as a person with significant control on 9 March 2018 (2 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2015 | Director's details changed for Edmund Michael Green on 1 October 2015 (2 pages) |
12 October 2015 | Secretary's details changed for Christine Mary Green on 1 October 2015 (1 page) |
12 October 2015 | Director's details changed for Edmund Michael Green on 1 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Edmund Michael Green on 1 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Secretary's details changed for Christine Mary Green on 1 October 2015 (1 page) |
12 October 2015 | Secretary's details changed for Christine Mary Green on 1 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 29 August 2014 (1 page) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Edmund Michael Green on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Edmund Michael Green on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Edmund Michael Green on 2 October 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
6 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
3 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
31 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
24 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
24 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
3 October 2005 | Incorporation (17 pages) |
3 October 2005 | Incorporation (17 pages) |