Ashford
Middlesex
TW15 2TS
Director Name | Mrs Kathleen Eden |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2015(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 09 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54a Church Road Ashford Middlesex TW15 2TS |
Director Name | Ms Tracy Hale |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2019(10 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 09 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54a Church Road Ashford Middlesex TW15 2TS |
Director Name | Mr John Bernard Eden |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54a Church Road Ashford Middlesex TW15 2TS |
Website | heathrowtaxiservices.co.uk |
---|
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Mr John Bernard Eden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,669 |
Cash | £41,163 |
Current Liabilities | £76,061 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 July 2020 | Termination of appointment of John Bernard Eden as a director on 22 April 2020 (1 page) |
---|---|
29 July 2020 | Change of details for Ms Kathleen Eden as a person with significant control on 29 July 2020 (2 pages) |
29 July 2020 | Cessation of John Bernard Eden as a person with significant control on 22 April 2020 (1 page) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (5 pages) |
29 July 2020 | Notification of Kathleen Eden as a person with significant control on 22 April 2020 (2 pages) |
5 June 2020 | Secretary's details changed for Mrs Kathleen Eden on 5 June 2020 (1 page) |
5 June 2020 | Change of details for Mr John Bernard Eden as a person with significant control on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mrs Kathleen Eden on 5 June 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
5 June 2020 | Registered office address changed from C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England to 54a Church Road Ashford Middlesex TW15 2TS on 5 June 2020 (1 page) |
5 June 2020 | Director's details changed for Mr John Bernard Eden on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Ms Tracy Hale on 5 June 2020 (2 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
18 February 2020 | Director's details changed for Mrs Kathleen Eden on 6 September 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
24 March 2019 | Appointment of Miss Tracy Hale as a director on 19 March 2019 (2 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
20 August 2018 | Secretary's details changed for Ms Kathleen Clark on 15 August 2018 (1 page) |
20 August 2018 | Director's details changed for Ms Kathleen Clark on 15 August 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 August 2016 | Director's details changed for Mr John Bernard Eden on 1 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 623 Sipson Road Sipson West Drayton Middlesex UB7 0JE to C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Mr John Bernard Eden on 1 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 623 Sipson Road Sipson West Drayton Middlesex UB7 0JE to C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 15 August 2016 (1 page) |
10 August 2016 | Director's details changed for Ms Kathleen Clark on 1 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Ms Kathleen Clark on 1 August 2016 (2 pages) |
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
18 February 2016 | Register inspection address has been changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN England to 623 Sipson Road Sipson West Drayton Middlesex UB7 0JE (1 page) |
18 February 2016 | Register inspection address has been changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN England to 623 Sipson Road Sipson West Drayton Middlesex UB7 0JE (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 October 2015 | Appointment of Ms Kathleen Clark as a director on 21 August 2015 (2 pages) |
29 October 2015 | Appointment of Ms Kathleen Clark as a director on 21 August 2015 (2 pages) |
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 January 2015 | Registered office address changed from Corbie Cottage Seven Hills Road Walton on Thames Surrey KT12 4DD to 623 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 13 January 2015 (1 page) |
13 January 2015 | Director's details changed for Mr John Bernard Eden on 1 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr John Bernard Eden on 1 December 2014 (2 pages) |
13 January 2015 | Registered office address changed from Corbie Cottage Seven Hills Road Walton on Thames Surrey KT12 4DD to 623 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 13 January 2015 (1 page) |
13 January 2015 | Director's details changed for Mr John Bernard Eden on 1 December 2014 (2 pages) |
13 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Secretary's details changed for Ms Kathleen Clark on 1 April 2013 (1 page) |
14 May 2013 | Secretary's details changed for Ms Kathleen Clark on 1 April 2013 (1 page) |
14 May 2013 | Director's details changed for Mr John Bernard Eden on 1 April 2013 (2 pages) |
14 May 2013 | Secretary's details changed for Ms Kathleen Clark on 1 April 2013 (1 page) |
14 May 2013 | Director's details changed for Mr John Bernard Eden on 1 April 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr John Bernard Eden on 1 April 2013 (2 pages) |
25 April 2013 | Register inspection address has been changed from Midas House 1St Floor 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom (1 page) |
25 April 2013 | Register inspection address has been changed from Midas House 1St Floor 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom (1 page) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Register inspection address has been changed (1 page) |
2 May 2012 | Register inspection address has been changed (1 page) |
2 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 December 2011 | Registered office address changed from 32 Thrupps Lane Hersham Walton on Thames Surrey KT12 4LY on 29 December 2011 (2 pages) |
29 December 2011 | Registered office address changed from 32 Thrupps Lane Hersham Walton on Thames Surrey KT12 4LY on 29 December 2011 (2 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 May 2010 | Director's details changed for Mr John Bernard Eden on 3 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr John Bernard Eden on 3 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Mr John Bernard Eden on 3 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
3 April 2008 | Incorporation (17 pages) |
3 April 2008 | Incorporation (17 pages) |