Staines-Upon-Thames
TW18 4EN
Secretary Name | Udlem Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
Director Name | Mr Andrew James King |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Holland House High Street Ardingly West Sussex RH17 6TB |
Director Name | Deborah Johnson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2008) |
Role | Childminder |
Correspondence Address | 82 Oldfield Road Hampton Middlesex TW12 2HR |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 September 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Ivan John Whittingham |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 October 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Ms Adele Faiad Basma |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2019) |
Role | Security Officer |
Country of Residence | England |
Correspondence Address | 3 Jasmine Court 3 Jasmine Court Hanworth Middlesex TW13 6SY |
Director Name | Miss Georgina Mary Heyn |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 January 2022) |
Role | Swimming Teacher |
Country of Residence | England |
Correspondence Address | Flat 7 76 Main Street Feltham Middlesex TW13 6SY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Rawlison & Butler Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | Griffin House 135 High Street Crawley West Sussex RH10 1DQ |
Registered Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
12 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
20 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
16 October 2019 | Appointment of Udlem Ltd as a secretary on 15 October 2019 (2 pages) |
26 September 2019 | Termination of appointment of Ivan John Whittingham as a secretary on 14 September 2019 (1 page) |
26 September 2019 | Registered office address changed from 170 Dorset Road London SW19 3EF to 21 Church Street Staines-upon-Thames TW18 4EN on 26 September 2019 (1 page) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of Adele Faiad Basma as a director on 17 January 2019 (1 page) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
2 May 2017 | Amended total exemption full accounts made up to 31 December 2016 (7 pages) |
2 May 2017 | Amended total exemption full accounts made up to 31 December 2016 (7 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 February 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
14 October 2016 | Appointment of Miss Georgina Mary Heyn as a director on 7 October 2016 (2 pages) |
14 October 2016 | Appointment of Miss Georgina Mary Heyn as a director on 7 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Ivan John Whittingham as a director on 7 October 2016 (1 page) |
14 October 2016 | Appointment of Ms. Adele Faiad Basma as a director on 7 October 2016 (2 pages) |
14 October 2016 | Appointment of Ms. Adele Faiad Basma as a director on 7 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Ivan John Whittingham as a director on 7 October 2016 (1 page) |
18 March 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
18 March 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
20 January 2016 | Annual return made up to 10 January 2016 no member list (3 pages) |
20 January 2016 | Annual return made up to 10 January 2016 no member list (3 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
22 February 2015 | Annual return made up to 10 January 2015 no member list (3 pages) |
22 February 2015 | Annual return made up to 10 January 2015 no member list (3 pages) |
29 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
14 January 2014 | Annual return made up to 10 January 2014 no member list (3 pages) |
14 January 2014 | Annual return made up to 10 January 2014 no member list (3 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
7 February 2013 | Annual return made up to 10 January 2013 no member list (3 pages) |
7 February 2013 | Annual return made up to 10 January 2013 no member list (3 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
28 January 2012 | Annual return made up to 10 January 2012 no member list (3 pages) |
28 January 2012 | Annual return made up to 10 January 2012 no member list (3 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
12 January 2011 | Annual return made up to 10 January 2011 no member list (3 pages) |
12 January 2011 | Annual return made up to 10 January 2011 no member list (3 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
12 January 2010 | Annual return made up to 10 January 2010 no member list (2 pages) |
12 January 2010 | Annual return made up to 10 January 2010 no member list (2 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
19 February 2009 | Annual return made up to 10/01/09 (2 pages) |
19 February 2009 | Annual return made up to 10/01/09 (2 pages) |
7 November 2008 | Appointment terminated director deborah johnson (1 page) |
7 November 2008 | Appointment terminated director deborah johnson (1 page) |
3 November 2008 | Director appointed mr. Ivan john whittingham (2 pages) |
3 November 2008 | Director appointed mr. Ivan john whittingham (2 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
11 February 2008 | Annual return made up to 10/01/08 (1 page) |
11 February 2008 | Annual return made up to 10/01/08 (1 page) |
14 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
14 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: griffin house 135 high street crawley west sussex RH10 1DQ (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: griffin house 135 high street crawley west sussex RH10 1DQ (1 page) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Incorporation (20 pages) |
10 January 2007 | Incorporation (20 pages) |