Staines
Middlesex
TW18 4XS
Director Name | Ilie Ionas |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 50 Spelthorne Lane Ashford Middlesex TW15 1UH |
Secretary Name | Georghe Ionas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Orchard Road Hounslow Middlesex TW4 5JW |
Director Name | Gheorghe Ionas |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 July 2013(6 years after company formation) |
Appointment Duration | 1 year (resigned 14 July 2014) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 185 Plowman Close Upper Edmonton London N18 1XD |
Secretary Name | Nicanor Bivol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(6 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 February 2019) |
Role | Company Director |
Correspondence Address | Flat 1 Magnolia View Worple Road Staines-Upon-Thames Middlesex TW18 1HJ |
Director Name | Mr Nicanor Bivol |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 July 2014(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 1 Magnolia View 77 Worple Road Staines-Upon-Thames Middlesex TW18 1HJ |
Director Name | Mr Ilie Ionas |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 June 2018(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colwood Knowle Grove Close Virginia Water Surrey GU25 4HY |
Registered Address | Old Bank House 57 Church Street Staines Middlesex TW18 4XS |
---|---|
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 |
1 at £1 | Ilie Ionas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £254,622 |
Cash | £135,545 |
Current Liabilities | £187,520 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
15 October 2018 | Delivered on: 17 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
---|---|
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 June 2017 | Director's details changed for Mr Nicanor Bivol on 1 June 2017 (2 pages) |
14 June 2017 | Secretary's details changed for Nicanor Bivol on 1 June 2017 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 July 2015 | Director's details changed for Nicanor Bivol on 1 July 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Nicanor Bivol on 1 July 2015 (1 page) |
7 July 2015 | Secretary's details changed for Nicanor Bivol on 1 July 2015 (1 page) |
7 July 2015 | Director's details changed for Nicanor Bivol on 1 July 2015 (2 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
14 July 2014 | Termination of appointment of Gheorghe Ionas as a director on 14 July 2014 (1 page) |
11 July 2014 | Appointment of Nicanor Bivol as a director (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 June 2014 | Secretary's details changed for Nicanor Bivol on 1 June 2014 (1 page) |
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Secretary's details changed for Nicanor Bivol on 1 June 2014 (1 page) |
28 August 2013 | Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 28 August 2013 (1 page) |
16 July 2013 | Termination of appointment of Georghe Ionas as a secretary (2 pages) |
16 July 2013 | Appointment of Nicanor Bivol as a secretary (3 pages) |
16 July 2013 | Termination of appointment of Ilie Ionas as a director (2 pages) |
16 July 2013 | Appointment of Gheorghe Ionas as a director (3 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on 2 May 2013 (1 page) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Director's details changed for Ilie Ionas on 10 June 2011 (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 September 2010 | Annual return made up to 11 June 2010 (9 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 September 2009 | Return made up to 11/06/09; no change of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from knyvett house watermans business park the causeway staines middlesex TW18 3BA (1 page) |
18 September 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
15 September 2008 | Return made up to 11/06/08; full list of members (6 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 566 chiswick high road london W4 5YA (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
11 June 2007 | Incorporation (17 pages) |