Isleworth
Middlesex
TW7 7HN
Director Name | Miss Laura Pritchard Byrne |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 12 December 2014(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Accounts Manager Sales |
Country of Residence | United Kingdom |
Correspondence Address | 16a Steele Road Isleworth Middlesex TW7 7HN |
Director Name | Mr Bryce Boyd |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(15 years after company formation) |
Appointment Duration | 2 years |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 16b Steele Road Isleworth TW7 7HN |
Director Name | Mr Daniel Christopher McCarthy |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodlark Glade Camberley Surrey GU15 4LW |
Director Name | Sonia Marie Meadows |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 St Christopers Close Aldershot Hants GU12 4XF |
Secretary Name | Mr Daniel Christopher McCarthy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodlark Glade Camberley Surrey GU15 4LW |
Director Name | Peter Hall |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a Steele Road Isleworth London TW7 7HL |
Secretary Name | Peter Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a Steele Road Isleworth London TW7 7HL |
Director Name | James Adrian Anfossi Maxwell |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 December 2015) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Steele Road Isleworth Middlesex TW7 7HN |
Director Name | Ms Sladjana Naess |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 December 2015(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Holland Gardens Brentford Middlesex TW8 0BE |
Registered Address | 16a Steele Road Isleworth TW7 7HN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
1 at £1 | James Adrian Anfossi Maxwell 50.00% Ordinary |
---|---|
1 at £1 | Laura Byrne 50.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (6 days from now) |
9 June 2023 | Notification of Silvia Donati as a person with significant control on 22 September 2022 (2 pages) |
---|---|
9 June 2023 | Notification of Jessica Taylor as a person with significant control on 28 May 2021 (2 pages) |
9 June 2023 | Appointment of Mr Alfredo Lupo as a director on 9 June 2023 (2 pages) |
9 June 2023 | Appointment of Miss Silvia Donati as a director on 9 June 2023 (2 pages) |
9 June 2023 | Notification of Bryce Boyd as a person with significant control on 28 May 2021 (2 pages) |
9 June 2023 | Termination of appointment of Laura Pritchard Byrne as a director on 9 June 2023 (1 page) |
9 June 2023 | Notification of Alfredo Lupo as a person with significant control on 22 September 2022 (2 pages) |
9 June 2023 | Appointment of Miss Jessica Taylor as a director on 9 June 2023 (2 pages) |
9 June 2023 | Confirmation statement made on 22 April 2023 with updates (4 pages) |
9 June 2023 | Cessation of Laura Pritchard Byrne as a person with significant control on 22 September 2022 (1 page) |
28 January 2023 | Accounts for a dormant company made up to 23 April 2022 (2 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
22 April 2022 | Termination of appointment of Sladjana Naess as a director on 4 June 2021 (1 page) |
22 April 2022 | Appointment of Mr Bryce Boyd as a director on 21 April 2022 (2 pages) |
23 December 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
25 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
26 March 2021 | Administrative restoration application (3 pages) |
26 March 2021 | Confirmation statement made on 25 April 2019 with no updates (2 pages) |
26 March 2021 | Confirmation statement made on 25 April 2020 with no updates (2 pages) |
26 March 2021 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
26 March 2021 | Director's details changed for Miss Laura Byrne on 26 October 2016 (3 pages) |
1 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 March 2016 | Appointment of Miss Laura Byrne as a director on 12 December 2014 (2 pages) |
22 March 2016 | Appointment of Ms Sladjana Naess as a director on 22 December 2015 (2 pages) |
22 March 2016 | Appointment of Miss Laura Byrne as a director on 12 December 2014 (2 pages) |
22 March 2016 | Appointment of Ms Sladjana Naess as a director on 22 December 2015 (2 pages) |
14 March 2016 | Termination of appointment of James Adrian Anfossi Maxwell as a director on 29 December 2015 (1 page) |
14 March 2016 | Termination of appointment of James Adrian Anfossi Maxwell as a director on 29 December 2015 (1 page) |
25 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
4 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 June 2012 | Termination of appointment of Peter Hall as a secretary (1 page) |
11 June 2012 | Termination of appointment of Peter Hall as a secretary (1 page) |
22 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Termination of appointment of Peter Hall as a director (1 page) |
22 May 2012 | Termination of appointment of Peter Hall as a director (1 page) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for James Adrian Anfossi Maxwell on 25 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for James Adrian Anfossi Maxwell on 25 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Peter Hall on 25 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Peter Hall on 25 April 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
26 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 16 steele road isleworth TW7 7HN (1 page) |
26 January 2009 | Return made up to 25/04/08; full list of members (4 pages) |
26 January 2009 | Return made up to 25/04/08; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 16 steele road isleworth TW7 7HN (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
12 October 2007 | New secretary appointed;new director appointed (2 pages) |
12 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
25 April 2007 | Incorporation (10 pages) |
25 April 2007 | Incorporation (10 pages) |