West Drayton
UB7 7PN
Secretary Name | Linda Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Ennerdale Avenue Fleetwood Lancashire FY7 8NY |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | 33 The Green West Drayton UB7 7PN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£3,627 |
Cash | £20 |
Current Liabilities | £5,418 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
28 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
6 June 2018 | Change of details for Mr Jonathan Mark Adams as a person with significant control on 6 June 2018 (2 pages) |
6 June 2018 | Registered office address changed from 5 Tudor House Castle Way Feltham Middlesex TW13 7QG England to 33 the Green West Drayton UB7 7PN on 6 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 July 2016 | Registered office address changed from 2 Fairshot Court Woodcock Hill Sandridge St. Albans Hertfordshire AL4 9ED to 5 Tudor House Castle Way Feltham Middlesex TW13 7QG on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 2 Fairshot Court Woodcock Hill Sandridge St. Albans Hertfordshire AL4 9ED to 5 Tudor House Castle Way Feltham Middlesex TW13 7QG on 27 July 2016 (1 page) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from 3 Trevelyan House Arlington Road East Twickenham TW1 2AS to 2 Fairshot Court Woodcock Hill Sandridge St. Albans Hertfordshire AL4 9ED on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 3 Trevelyan House Arlington Road East Twickenham TW1 2AS to 2 Fairshot Court Woodcock Hill Sandridge St. Albans Hertfordshire AL4 9ED on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 3 Trevelyan House Arlington Road East Twickenham TW1 2AS to 2 Fairshot Court Woodcock Hill Sandridge St. Albans Hertfordshire AL4 9ED on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 May 2012 | Registered office address changed from 1 Manor House Court West Street Epsom Surrey KT18 7RN on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 3 Trevelyan House Arlington Road East Twickenham TW1 2AS England on 30 May 2012 (1 page) |
30 May 2012 | Director's details changed for Jonathan Mark Adams on 30 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Registered office address changed from 1 Manor House Court West Street Epsom Surrey KT18 7RN on 30 May 2012 (1 page) |
30 May 2012 | Director's details changed for Jonathan Mark Adams on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from 3 Trevelyan House Arlington Road East Twickenham TW1 2AS England on 30 May 2012 (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Jonathan Mark Adams on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Jonathan Mark Adams on 30 May 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
3 April 2009 | Director's change of particulars / jonathan adams / 03/04/2009 (1 page) |
3 April 2009 | Director's change of particulars / jonathan adams / 03/04/2009 (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 27 forest way ashtead surrey KT21 1JN (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 27 forest way ashtead surrey KT21 1JN (1 page) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 104 the greenway epsom surrey KT18 7JA (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 104 the greenway epsom surrey KT18 7JA (1 page) |
10 April 2008 | Director's change of particulars / jonathan adams / 05/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / jonathan adams / 05/04/2008 (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
11 June 2007 | Director resigned (1 page) |
30 May 2007 | Incorporation (12 pages) |
30 May 2007 | Incorporation (12 pages) |