54a Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director Name | Mr John Paul Wren |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2013(4 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | James And Company Brook House 54a Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Secretary Name | Mr Matthew David Boxall |
---|---|
Status | Current |
Appointed | 07 March 2017(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | James And Company Brook House 54a Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Director Name | Michelle Angela Boxall |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basepoint Business Centre Canada House 272 Field End Road Eastcote Middlesex HA4 9NA |
Secretary Name | Mrs Michelle Angela Boxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Basepoint Business Centre Canada House 272 Field E Eastcote Middlesex HA4 9NA |
Registered Address | James And Company Brook House 54a Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
5 at £1 | John Paul Wren 50.00% Ordinary |
---|---|
5 at £1 | Matthew David Boxall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19 |
Current Liabilities | £8,545 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
16 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
23 January 2019 | Previous accounting period extended from 30 April 2018 to 30 June 2018 (1 page) |
13 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 July 2017 | Change of details for Mr John Paul Wren as a person with significant control on 1 July 2017 (2 pages) |
10 July 2017 | Change of details for Mr John Paul Wren as a person with significant control on 1 July 2017 (2 pages) |
10 July 2017 | Change of details for Mr Matthew David Boxall as a person with significant control on 1 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Matthew David Boxall on 1 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from Basepoint Business Centre Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to James and Company Brook House 54a Cowley Mill Road Uxbridge Middlesex UB8 2FX on 10 July 2017 (1 page) |
10 July 2017 | Director's details changed for Matthew David Boxall on 1 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr John Paul Wren on 1 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from Basepoint Business Centre Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to James and Company Brook House 54a Cowley Mill Road Uxbridge Middlesex UB8 2FX on 10 July 2017 (1 page) |
10 July 2017 | Director's details changed for Mr John Paul Wren on 1 July 2017 (2 pages) |
10 July 2017 | Change of details for Mr Matthew David Boxall as a person with significant control on 1 July 2017 (2 pages) |
10 July 2017 | Secretary's details changed for Mr Matthew David Boxall on 1 July 2017 (1 page) |
10 July 2017 | Secretary's details changed for Mr Matthew David Boxall on 1 July 2017 (1 page) |
4 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
7 March 2017 | Appointment of Mr Matthew David Boxall as a secretary on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Matthew David Boxall as a secretary on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Matthew David Boxall on 7 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Michelle Angela Boxall as a secretary on 7 March 2017 (1 page) |
7 March 2017 | Director's details changed for Matthew David Boxall on 7 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Michelle Angela Boxall as a secretary on 7 March 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 January 2017 | Director's details changed for Mr John Paul Wren on 23 January 2017 (2 pages) |
23 January 2017 | Secretary's details changed for Mrs Michelle Angela Boxall on 23 January 2017 (1 page) |
23 January 2017 | Secretary's details changed for Mrs Michelle Angela Boxall on 23 January 2017 (1 page) |
23 January 2017 | Director's details changed for Mr John Paul Wren on 23 January 2017 (2 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 December 2013 | Termination of appointment of Michelle Boxall as a director (1 page) |
20 December 2013 | Termination of appointment of Michelle Boxall as a director (1 page) |
1 October 2013 | Registered office address changed from 36 Milton Court Ickenham Uxbridge Middlesex UB10 8ND United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 36 Milton Court Ickenham Uxbridge Middlesex UB10 8ND United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 36 Milton Court Ickenham Uxbridge Middlesex UB10 8ND United Kingdom on 1 October 2013 (1 page) |
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 July 2013 | Appointment of Mr John Paul Wren as a director (2 pages) |
26 July 2013 | Appointment of Mr John Paul Wren as a director (2 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 July 2013 | Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
11 July 2013 | Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Secretary's details changed for Michelle Angela Boxall on 1 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 23 Swakeleys Drive Ickenham Uxbridge Middlesex UB10 8QB United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Secretary's details changed for Michelle Angela Boxall on 1 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 23 Swakeleys Drive Ickenham Uxbridge Middlesex UB10 8QB United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 23 Swakeleys Drive Ickenham Uxbridge Middlesex UB10 8QB United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Secretary's details changed for Michelle Angela Boxall on 1 March 2011 (2 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Director's details changed for Matthew David Boxall on 25 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Matthew David Boxall on 25 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Michelle Angela Boxall on 25 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Michelle Angela Boxall on 25 March 2010 (1 page) |
28 April 2010 | Registered office address changed from Arcoiris Ps Ltd 6 Accommodation Road London NW11 8ED United Kingdom on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from Arcoiris Ps Ltd 6 Accommodation Road London NW11 8ED United Kingdom on 28 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Michelle Angela Boxall on 25 March 2010 (1 page) |
28 April 2010 | Director's details changed for Michelle Angela Boxall on 25 April 2010 (2 pages) |
16 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
16 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from westlands summerhill lane lindfield haywards heath west sussex RH16 1RW united kingdom (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from westlands summerhill lane lindfield haywards heath west sussex RH16 1RW united kingdom (1 page) |
3 July 2008 | Incorporation (12 pages) |
3 July 2008 | Incorporation (12 pages) |