Jumeirah 3
Dubai
United Arab Emirates
Director Name | Mr Steve Paul Major |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2006(3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 February 2013) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 117 Lower Richmond Road, Mortlake London SW14 7HX |
Director Name | Mrs Sylvia Lucy Major |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2006(3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Lower Richmond Road Mortlake London SW14 7HX |
Secretary Name | Mrs Sylvia Lucy Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2006(3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Lower Richmond Road Mortlake London SW14 7HX |
Director Name | Ms Susan Caroline Reader |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2012(5 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Lower Richmond Road Mortlake London SW14 7HX |
Secretary Name | Ms Susan Caroline Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2012(5 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Westwood Cleave Ogwell Newton Abbot Devon TQ12 6YE |
Director Name | Mr Benjamin Paul Major |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(6 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 13 February 2013) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 117 Lower Richmond Road Mortlake London SW14 7HX |
Director Name | Mrs Sylvia Lucy Major |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 May 2013) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 117 Lower Richmond Road Mortlake London SW14 7HX |
Secretary Name | Mrs Sylvia Lucy Major |
---|---|
Status | Resigned |
Appointed | 05 February 2013(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | 14 Westwood Cleave Ogwell Newton Abbot Devon TQ12 6YE |
Secretary Name | Steve Paul Major |
---|---|
Status | Resigned |
Appointed | 02 May 2013(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 February 2021) |
Role | Company Director |
Correspondence Address | Villa 40b Al Bailee Street Jumeirah 3 Dubai United Arab Emirates |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 26 Emerald House 15 Lansdowne Road Croydon CR0 2NZ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
55 at £1 | Steve Major 55.00% Ordinary |
---|---|
5 at £1 | Oliver Major 5.00% Ordinary |
40 at £1 | Susan Reader 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,900 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
---|---|
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
12 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
3 May 2014 | Director's details changed for Mr Steve Paul Major on 1 July 2013 (2 pages) |
3 May 2014 | Director's details changed for Mr Steve Paul Major on 1 July 2013 (2 pages) |
11 February 2014 | Registered office address changed from 9 Stringers Close Rodborough Stroud Glos GL5 3RB Great Britain on 11 February 2014 (1 page) |
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 October 2013 | Secretary's details changed for Steve Paul Major on 1 August 2013 (1 page) |
9 October 2013 | Registered office address changed from Po Box GL5 3RB 9 9 Stringers Close Rodborough Stroud Glos GL5 3RB England on 9 October 2013 (1 page) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Registered office address changed from Po Box GL5 3RB 9 9 Stringers Close Rodborough Stroud Glos GL5 3RB England on 9 October 2013 (1 page) |
9 October 2013 | Secretary's details changed for Steve Paul Major on 1 August 2013 (1 page) |
3 July 2013 | Registered office address changed from 9 Stringers Close Stroud Gloucestershire GL5 3RB England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 9 Stringers Close Stroud Gloucestershire GL5 3RB England on 3 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 9 Stringers Close Rodborough Stroud Gloucestershire GL5 3RB England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 14 Westwood Cleave Ogwell Newton Abbot Devon TQ12 6YE England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 9 Stringers Close Rodborough Stroud Gloucestershire GL5 3RB England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 14 Westwood Cleave Ogwell Newton Abbot Devon TQ12 6YE England on 2 July 2013 (1 page) |
8 June 2013 | Termination of appointment of Sylvia Major as a secretary (1 page) |
8 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 June 2013 | Registered office address changed from 117 Lower Richmond Road Mortlake London SW14 7HX United Kingdom on 8 June 2013 (1 page) |
8 June 2013 | Registered office address changed from 117 Lower Richmond Road Mortlake London SW14 7HX United Kingdom on 8 June 2013 (1 page) |
8 June 2013 | Appointment of Steve Paul Major as a secretary (2 pages) |
22 May 2013 | Appointment of Mr Steve Paul Major as a director (2 pages) |
21 May 2013 | Termination of appointment of Sylvia Major as a director (1 page) |
13 February 2013 | Termination of appointment of Benjamin Major as a director (1 page) |
6 February 2013 | Appointment of Mrs Sylvia Lucy Major as a director (2 pages) |
6 February 2013 | Director's details changed for Ms Susan Caroline Reader on 5 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 14 Westwood Cleave Ogwell Newton Abbot Devon TQ12 6YE United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Appointment of Mr Benjamin Paul Major as a director (2 pages) |
6 February 2013 | Termination of appointment of Susan Reader as a secretary (1 page) |
6 February 2013 | Appointment of Mrs Sylvia Lucy Major as a secretary (1 page) |
6 February 2013 | Registered office address changed from 14 Westwood Cleave Ogwell Newton Abbot Devon TQ12 6YE United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Termination of appointment of Susan Reader as a secretary (1 page) |
6 February 2013 | Termination of appointment of Sylvia Major as a director (1 page) |
6 February 2013 | Director's details changed for Ms Susan Caroline Reader on 5 February 2013 (2 pages) |
6 February 2013 | Termination of appointment of Steve Major as a director (1 page) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Termination of appointment of Sylvia Major as a director (1 page) |
17 July 2012 | Registered office address changed from 117, Lower Richmond Road Mortlake London SW14 7HX on 17 July 2012 (1 page) |
17 July 2012 | Appointment of Ms Susan Caroline Reader as a director (2 pages) |
17 July 2012 | Secretary's details changed for Ms Sylvia Lucy Major on 15 July 2012 (1 page) |
17 July 2012 | Termination of appointment of Susan Reader as a secretary (1 page) |
17 July 2012 | Appointment of Ms Susan Caroline Reader as a secretary (1 page) |
17 July 2012 | Secretary's details changed for Ms Susan Caroline Reader on 15 July 2012 (2 pages) |
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
12 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 September 2010 | Director's details changed for Sylvia Lucy Major on 14 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Steve Major on 14 September 2010 (2 pages) |
26 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 December 2008 | Return made up to 14/09/08; full list of members (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
15 November 2006 | Nc inc already adjusted 19/09/06 (2 pages) |
2 November 2006 | Resolutions
|
2 November 2006 | Ad 17/09/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
14 September 2006 | Incorporation (13 pages) |