Ickenham
Uxbridge
Middlesex
UB10 8QA
Director Name | Barry Robert Honeysett |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(1 year after company formation) |
Appointment Duration | 14 years, 11 months (closed 02 August 2022) |
Role | Office Manger |
Country of Residence | United Kingdom |
Correspondence Address | 20 Park Gardens Kingston Upon Thames Surrey KT2 5LT |
Director Name | Mr Michael John Clifton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2014(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Dr Anwar Sharif Bajwa |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lavenda Close Hempstead Gillingham Kent ME7 3TB |
Director Name | Martin Myer Gerald Bronstein |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 12 Wilmer Crescent Kingston Upon Thames Surrey KT2 5LU |
Director Name | Jean Gail Lane |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 16 Park Gardens Kingston Upon Thames Surrey KT2 5LT |
Director Name | Mr James David Hutchison |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Solicitor (Retired) |
Country of Residence | England |
Correspondence Address | 37 Links Road Epsom Surrey KT17 3PP |
Director Name | Mrs Karen Deborah Moujahid |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Halford Road Ickenham Uxbridge Middlesex UB10 8QA |
Director Name | Stanley Miller |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wilmer Crescent Kingston Upon Thames Surrey KT2 5LU |
Director Name | Mr Richard John Standen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Aidan Conway |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 2014(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 November 2020) |
Role | Professional Coach |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Ian Peter Thorpe |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2021) |
Role | Retail Shop Manager |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2022 | Application to strike the company off the register (3 pages) |
26 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
15 July 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
12 March 2021 | Termination of appointment of Ian Peter Thorpe as a director on 12 March 2021 (1 page) |
4 November 2020 | Termination of appointment of Aidan Conway as a director on 4 November 2020 (1 page) |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
24 February 2020 | Appointment of Mr Ian Peter Thorpe as a director on 24 February 2020 (2 pages) |
27 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
26 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
6 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 May 2017 | Resolutions
|
30 May 2017 | Resolutions
|
20 May 2017 | Resolutions
|
20 May 2017 | Resolutions
|
28 August 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
28 August 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 November 2015 | Termination of appointment of James David Hutchison as a director on 8 November 2015 (1 page) |
8 November 2015 | Termination of appointment of James David Hutchison as a director on 8 November 2015 (1 page) |
8 November 2015 | Termination of appointment of Karen Deborah Moujahid as a director on 8 November 2015 (1 page) |
8 November 2015 | Termination of appointment of Karen Deborah Moujahid as a director on 8 November 2015 (1 page) |
1 September 2015 | Annual return made up to 25 August 2015 no member list (6 pages) |
1 September 2015 | Annual return made up to 25 August 2015 no member list (6 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 December 2014 | Appointment of Mr Michael John Clifton as a director on 10 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Michael John Clifton as a director on 10 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Aidan Conway as a director on 10 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Aidan Conway as a director on 10 December 2014 (2 pages) |
20 October 2014 | Termination of appointment of Richard John Standen as a director on 18 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Richard John Standen as a director on 18 October 2014 (1 page) |
1 September 2014 | Annual return made up to 25 August 2014 no member list (6 pages) |
1 September 2014 | Annual return made up to 25 August 2014 no member list (6 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 February 2014 | Appointment of Mr Richard John Standen as a director (2 pages) |
6 February 2014 | Appointment of Mr Richard John Standen as a director (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 August 2013 | Annual return made up to 25 August 2013 no member list (5 pages) |
28 August 2013 | Annual return made up to 25 August 2013 no member list (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
25 August 2012 | Annual return made up to 25 August 2012 no member list (5 pages) |
25 August 2012 | Annual return made up to 25 August 2012 no member list (5 pages) |
17 January 2012 | Termination of appointment of Stanley Miller as a director (1 page) |
17 January 2012 | Termination of appointment of Stanley Miller as a director (1 page) |
28 August 2011 | Annual return made up to 25 August 2011 no member list (6 pages) |
28 August 2011 | Annual return made up to 25 August 2011 no member list (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (1 page) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (1 page) |
26 August 2010 | Director's details changed for Stanley Miller on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Stanley Miller on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 25 August 2010 no member list (6 pages) |
26 August 2010 | Director's details changed for Stanley Miller on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 25 August 2010 no member list (6 pages) |
11 June 2010 | Company name changed wilmer park estates block 1 rtm company LIMITED\certificate issued on 11/06/10
|
11 June 2010 | Change of name notice (2 pages) |
11 June 2010 | Company name changed wilmer park estates block 1 rtm company LIMITED\certificate issued on 11/06/10
|
11 June 2010 | Change of name notice (2 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
10 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 August 2009 | Appointment terminated director martin bronstein (1 page) |
27 August 2009 | Appointment terminated director martin bronstein (1 page) |
26 August 2009 | Annual return made up to 25/08/09 (3 pages) |
26 August 2009 | Annual return made up to 25/08/09 (3 pages) |
26 August 2008 | Annual return made up to 25/08/08 (3 pages) |
26 August 2008 | Annual return made up to 25/08/08 (3 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
28 August 2007 | Annual return made up to 25/08/07 (2 pages) |
28 August 2007 | Annual return made up to 25/08/07 (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 16 park gardens kingston upon thames surrey KT2 5LT (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 16 park gardens kingston upon thames surrey KT2 5LT (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
16 November 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
16 November 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
25 August 2006 | Incorporation (23 pages) |
25 August 2006 | Incorporation (23 pages) |