Shepperton
Middlesex
TW17 0SL
Director Name | David Edward Morrison |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 123 Laleham Road Shepperton Middlesex TW17 0AA |
Director Name | Mr Darren George Burge |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Charlecote Close Farnborough Hampshire GU14 7EG |
Secretary Name | Mr Darren George Burge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Charlecote Close Farnborough Hampshire GU14 7EG |
Website | tradesandlabour.net |
---|
Registered Address | 1c Unit 4, Jardine House 1c Claremont Road Teddington TW11 8DH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
24 at £1 | Anthony Parker 24.00% Ordinary |
---|---|
24 at £1 | Darren Burge 24.00% Ordinary |
24 at £1 | Martin Aylett 24.00% Ordinary |
24 at £1 | Mohan Dulai 24.00% Ordinary |
2 at £1 | Anthony Parker 2.00% Ordinary B |
2 at £1 | Darren Burge 2.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £26,536 |
Cash | £27,691 |
Current Liabilities | £194,075 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
24 December 2012 | Delivered on: 2 January 2013 Persons entitled: Keen Thinking LTD Classification: All assets debenture Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & equipment see image for full details. Outstanding |
---|---|
7 March 2006 | Delivered on: 15 March 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 April 2008 | Delivered on: 18 April 2008 Satisfied on: 14 November 2013 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 March 2006 | Delivered on: 9 March 2006 Satisfied on: 14 November 2013 Persons entitled: Rbs If Limited (The Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
28 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
18 August 2022 | Registered office address changed from Dial House Govett Avenue Shepperton TW17 8AG to 1C Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on 18 August 2022 (1 page) |
11 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
20 March 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
25 February 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
16 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
2 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
8 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
2 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
4 December 2017 | Termination of appointment of Darren George Burge as a secretary on 20 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Darren George Burge as a director on 20 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Darren George Burge as a director on 20 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Darren George Burge as a secretary on 20 November 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 March 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
14 November 2013 | Satisfaction of charge 1 in full (5 pages) |
14 November 2013 | Satisfaction of charge 1 in full (5 pages) |
14 November 2013 | Satisfaction of charge 3 in full (8 pages) |
14 November 2013 | Satisfaction of charge 3 in full (8 pages) |
9 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
9 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
9 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Current accounting period extended from 28 February 2013 to 31 July 2013 (2 pages) |
1 February 2013 | Current accounting period extended from 28 February 2013 to 31 July 2013 (2 pages) |
2 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Resolutions
|
23 August 2011 | Resolutions
|
23 August 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
23 August 2011 | Resolutions
|
23 August 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Director's details changed for Mr Anthony Parker on 10 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Anthony Parker on 10 November 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 February 2010 | Secretary's details changed for Darren George Burge on 31 December 2009 (1 page) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Anthony Parker on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Darren George Burge on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Anthony Parker on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Darren George Burge on 31 December 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Darren George Burge on 31 December 2009 (1 page) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
25 February 2009 | Appointment terminated director david morrison (1 page) |
25 February 2009 | Appointment terminated director david morrison (1 page) |
25 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (5 pages) |
9 March 2006 | Particulars of mortgage/charge (5 pages) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
6 February 2006 | Incorporation (14 pages) |
6 February 2006 | Incorporation (14 pages) |