Twickenham
TW2 5AG
Secretary Name | Mrs Victoria Anne Harrowell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 The Green Twickenham TW2 5AG |
Director Name | Mrs Victoria Anne Harrowell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2015(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 The Green Twickenham TW2 5AG |
Director Name | Mandy Hellen Harrowell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Site Installation Manager |
Correspondence Address | 29 Hornbeam Crescent Brentford Middlesex TW8 8NF |
Director Name | Mrs Victoria Anne Harrowell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 7 Syon Lane Isleworth Middlesex TW7 5BU |
Director Name | Mr Terence William Harrowell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Ductwork Erector |
Country of Residence | United Kingdom |
Correspondence Address | 9 Alton Gardens Twickenham Middlesex TW2 7PD |
Director Name | Mrs Mandy Harrowell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Alton Gardens Twickenham TW2 7PD |
Director Name | Mr Michael Busby |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 186 Lyndhurst Avenue Twickenham TW2 6BT |
Director Name | Mrs Nicola Busby |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 186 Lyndhurst Avenue Twickenham TW2 6BT |
Registered Address | 78 The Green Twickenham TW2 5AG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
3 at £1 | Kirk Harrowell 30.00% Ordinary |
---|---|
3 at £1 | Terence William Harrowell 30.00% Ordinary |
2 at £1 | Mandy Hellen Harrowell 20.00% Ordinary |
2 at £1 | Victoria Anne Harrowell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,856 |
Cash | £36,473 |
Current Liabilities | £55,779 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
18 July 2023 | Change of details for Mr Kirk Harrowell as a person with significant control on 17 July 2023 (2 pages) |
17 July 2023 | Director's details changed for Mr Kirk Harrowell on 17 July 2023 (2 pages) |
17 July 2023 | Director's details changed for Mrs Victoria Harrowell on 17 July 2023 (2 pages) |
17 July 2023 | Registered office address changed from 14 Selkirk Road Twickenham TW2 6PX England to 78 the Green Twickenham TW2 5AG on 17 July 2023 (1 page) |
17 July 2023 | Change of details for Mr Kirk Harrowell as a person with significant control on 17 July 2023 (2 pages) |
17 July 2023 | Secretary's details changed for Mrs Victoria Anne Harrowell on 17 July 2023 (1 page) |
3 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
27 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
20 September 2021 | Termination of appointment of Michael Busby as a director on 7 September 2021 (1 page) |
20 September 2021 | Termination of appointment of Nicola Busby as a director on 7 September 2021 (1 page) |
13 September 2021 | Cessation of Terry Harrowell as a person with significant control on 31 May 2017 (1 page) |
13 September 2021 | Notification of Kirk Harrowell as a person with significant control on 1 June 2017 (2 pages) |
13 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
17 March 2020 | Registered office address changed from Studio B, Worton Hall Studios Unit 8, Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER England to 14 Selkirk Road Twickenham TW2 6PX on 17 March 2020 (1 page) |
17 March 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 May 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
1 February 2018 | Confirmation statement made on 18 January 2018 with updates (5 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
14 September 2017 | Appointment of Mrs Nicola Busby as a director on 6 March 2017 (2 pages) |
14 September 2017 | Appointment of Mrs Nicola Busby as a director on 6 March 2017 (2 pages) |
14 September 2017 | Appointment of Mr Michael Busby as a director on 6 March 2017 (2 pages) |
14 September 2017 | Appointment of Mr Michael Busby as a director on 6 March 2017 (2 pages) |
13 September 2017 | Termination of appointment of Terence William Harrowell as a director on 25 May 2017 (1 page) |
13 September 2017 | Termination of appointment of Terence William Harrowell as a director on 25 May 2017 (1 page) |
21 July 2017 | Termination of appointment of Mandy Harrowell as a director on 24 May 2017 (1 page) |
21 July 2017 | Termination of appointment of Mandy Harrowell as a director on 24 May 2017 (1 page) |
14 February 2017 | Registered office address changed from 14 Selkirk Road Twickenham Middlesex TW2 6PX to Studio B, Worton Hall Studios Unit 8, Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 14 Selkirk Road Twickenham Middlesex TW2 6PX to Studio B, Worton Hall Studios Unit 8, Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER on 14 February 2017 (1 page) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
6 July 2015 | Appointment of Mrs Mandy Harrowell as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Mandy Harrowell as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Victoria Harrowell as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Victoria Harrowell as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Mandy Harrowell as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Victoria Harrowell as a director on 6 July 2015 (2 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
15 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 February 2010 | Director's details changed for Kirk Harrowell on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Terence William Harrowell on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Terence William Harrowell on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Victoria Anne Harrowell on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Terence William Harrowell on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Victoria Anne Harrowell on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Kirk Harrowell on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Kirk Harrowell on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Victoria Anne Harrowell on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 April 2009 | Return made up to 18/01/09; full list of members (4 pages) |
2 April 2009 | Return made up to 18/01/09; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 7 syon lane isleworth middlesex TW7 5BU (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 7 syon lane isleworth middlesex TW7 5BU (1 page) |
11 February 2008 | Return made up to 18/01/08; no change of members (7 pages) |
11 February 2008 | Return made up to 18/01/08; no change of members (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
18 January 2006 | Incorporation (14 pages) |
18 January 2006 | Incorporation (14 pages) |