Hounslow
Middlesex
TW3 4EB
Director Name | Jacqueline Alice Gray |
---|---|
Date of Birth | July 1964 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Lawn 100 Lampton Road Hounslow Middlesex TW3 4EB |
Director Name | Daniel Yehouda Elharrar |
---|---|
Date of Birth | December 1959 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 March 2017(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | The Lawn, 100 Lampton Road Hounslow Middlesex TW3 4EB |
Director Name | Peter Anthony Hawkins |
---|---|
Date of Birth | November 1954 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Austinsgate Pinkneys Drive Maidenhead Berkshire SL6 6QE |
Director Name | Keith Smith |
---|---|
Date of Birth | March 1953 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentreath Heather Drive Ascot Berkshire SL5 0HS |
Director Name | Mr Raymond Alan Brown |
---|---|
Date of Birth | February 1938 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment B 8 Ennismore Gardens London SW7 1NL |
Director Name | Raymond Alan Brown |
---|---|
Date of Birth | February 1938 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(9 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 7 Eastwind Paradise Island Nassau Bahamas |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Telephone | 020 86077700 |
---|---|
Telephone region | London |
Registered Address | The Lawn 100 Lampton Road Hounslow Middlesex TW3 4EB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston East |
Built Up Area | Greater London |
333 at £1 | Keith Smith 33.33% Ordinary B |
---|---|
333 at £1 | Peter Anthony Hawkins 33.33% Ordinary A |
333 at £1 | Turania Holdings Sa 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,540 |
Current Liabilities | £359,889 |
Latest Accounts | 31 December 2018 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2020 (9 months, 2 weeks from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Latest Return | 14 December 2018 (1 year ago) |
---|---|
Next Return Due | 28 December 2019 (1 week, 6 days from now) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
24 April 2017 | Termination of appointment of Peter Anthony Hawkins as a director on 30 March 2017 (1 page) |
24 April 2017 | Appointment of Daniel Yehouda Elharrar as a director on 30 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Raymond Alan Brown as a director on 30 March 2017 (1 page) |
20 April 2017 | Resolutions
|
1 March 2017 | Appointment of Jacqueline Alice Gray as a director on 1 March 2017 (2 pages) |
9 February 2017 | Secretary's details changed for Jacqueline Alice Gray on 1 January 2017 (1 page) |
9 February 2017 | Secretary's details changed for Jacqueline Alice Gray on 1 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
5 December 2016 | Appointment of Raymond Alan Brown as a director on 23 November 2016 (2 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 April 2013 | Termination of appointment of Raymond Brown as a director (1 page) |
25 January 2013 | Change of share class name or designation (2 pages) |
25 January 2013 | Resolutions
|
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 January 2010 | Appointment of Raymond Alan Brown as a director (3 pages) |
12 January 2010 | Registered office address changed from the Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ on 12 January 2010 (1 page) |
12 January 2010 | Appointment of Jacqueline Alice Gray as a secretary (3 pages) |
12 January 2010 | Termination of appointment of M & N Secretaries Limited as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Keith Smith as a director (2 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
16 October 2007 | Resolutions
|
4 October 2007 | Ad 02/10/07-02/10/07 £ si [email protected]=997 £ ic 2/999 (2 pages) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | Ad 20/09/07-20/09/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | Director resigned (1 page) |
14 December 2006 | Incorporation (20 pages) |