Uxbridge
UB8 1AB
Director Name | Mr Mark Anthony Cahill |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2018(10 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Capital Court Windsor Street Uxbridge UB8 1AB |
Director Name | Mr Mark Joseph Donnelly |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2018(10 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Court Windsor Street Uxbridge UB8 1AB |
Director Name | Mr Michael Colin Francis Cleavely |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wilton Grove New Malden Surrey KT3 6RG |
Director Name | Mr David Hood |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Helicon One South Place London EC2M 2RB |
Director Name | Mr Sebastian Giles Dennis Timpson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Helicon One South Place London EC2M 2RB |
Director Name | Mr Geoffrey Richard Smith |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Capital Court Windsor Street Uxbridge UB8 1AB |
Telephone | 020 31220380 |
---|---|
Telephone region | London |
Registered Address | Capital Court Windsor Street Uxbridge UB8 1AB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
510 at £1 | Manpower Holdings LTD 51.00% Ordinary |
---|---|
50 at £1 | Sebastian Timpson 5.00% Ordinary |
220 at £1 | David Hood 22.00% Ordinary |
220 at £1 | Michael Cleavely 22.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £661,000 |
Gross Profit | £555,000 |
Net Worth | £240,000 |
Cash | £33,000 |
Current Liabilities | £33,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
17 December 2013 | Delivered on: 24 December 2013 Persons entitled: Experis Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
28 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
7 April 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
25 October 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
25 October 2020 | Cessation of Manpower Holdings Ltd as a person with significant control on 16 September 2019 (1 page) |
10 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
28 July 2020 | Notification of Manpower Holdings (Uk) Limited as a person with significant control on 25 October 2019 (2 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
29 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
3 September 2018 | Termination of appointment of Geoff Richard Smith as a director on 3 September 2018 (1 page) |
21 August 2018 | Appointment of Mr Mark Anthony Cahill as a director on 21 August 2018 (2 pages) |
21 August 2018 | Registered office address changed from The Helicon One South Place London EC2M 2RB to Capital Court Windsor Street Uxbridge UB8 1AB on 21 August 2018 (1 page) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
21 August 2018 | Appointment of Mr Mark Joseph Donnelly as a director on 21 August 2018 (2 pages) |
15 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
31 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 May 2017 | Termination of appointment of Sebastian Giles Dennis Timpson as a director on 22 February 2017 (1 page) |
26 May 2017 | Termination of appointment of David Hood as a director on 22 February 2017 (1 page) |
26 May 2017 | Termination of appointment of Michael Colin Francis Cleavely as a director on 22 February 2017 (1 page) |
26 May 2017 | Termination of appointment of Michael Colin Francis Cleavely as a director on 22 February 2017 (1 page) |
26 May 2017 | Termination of appointment of Sebastian Giles Dennis Timpson as a director on 22 February 2017 (1 page) |
26 May 2017 | Termination of appointment of David Hood as a director on 22 February 2017 (1 page) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2014 | Director's details changed for Damian Paul Whitham on 7 July 2014 (2 pages) |
8 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Damian Paul Whitham on 7 July 2014 (2 pages) |
8 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Geoff Smith on 7 July 2014 (2 pages) |
8 October 2014 | Director's details changed for Damian Paul Whitham on 7 July 2014 (2 pages) |
8 October 2014 | Director's details changed for Geoff Smith on 7 July 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Sebastian Giles Dennis Timpson on 7 July 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Sebastian Giles Dennis Timpson on 7 July 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Sebastian Giles Dennis Timpson on 7 July 2014 (2 pages) |
8 October 2014 | Director's details changed for Geoff Smith on 7 July 2014 (2 pages) |
29 July 2014 | Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page) |
29 July 2014 | Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page) |
7 July 2014 | Registered office address changed from Experis House 5 Ray Street London EC1R 3DR England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Experis House 5 Ray Street London EC1R 3DR England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Experis House 5 Ray Street London EC1R 3DR England on 7 July 2014 (1 page) |
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
28 January 2014 | Appointment of Mr Sebastian Giles Dennis Timpson as a director (3 pages) |
28 January 2014 | Appointment of Mr Sebastian Giles Dennis Timpson as a director (3 pages) |
20 January 2014 | Registered office address changed from 2 Landsowne Road Lansdowne Road Croydon CR9 2ER United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 2 Landsowne Road Lansdowne Road Croydon CR9 2ER United Kingdom on 20 January 2014 (1 page) |
16 January 2014 | Appointment of Geoff Smith as a director (4 pages) |
16 January 2014 | Appointment of Damian Paul Whitham as a director (3 pages) |
16 January 2014 | Appointment of Geoff Smith as a director (4 pages) |
16 January 2014 | Appointment of Damian Paul Whitham as a director (3 pages) |
7 January 2014 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 (3 pages) |
7 January 2014 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 (3 pages) |
24 December 2013 | Registration of charge 066779360001 (25 pages) |
24 December 2013 | Registration of charge 066779360001 (25 pages) |
1 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
17 December 2012 | Registered office address changed from Willow Cottage Hever Road Bough Beech Edenbridge Kent TN8 7NT on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from Willow Cottage Hever Road Bough Beech Edenbridge Kent TN8 7NT on 17 December 2012 (1 page) |
14 September 2012 | Director's details changed for Mr David Hood on 8 August 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Michael Colin Francis Cleavely on 4 August 2012 (2 pages) |
14 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Director's details changed for Mr Michael Colin Francis Cleavely on 4 August 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr David Hood on 8 August 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr David Hood on 8 August 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Michael Colin Francis Cleavely on 4 August 2012 (2 pages) |
14 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Registered office address changed from 27 Abingdon Close Wimbledon SW19 1AD United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 27 Abingdon Close Wimbledon SW19 1AD United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 27 Abingdon Close Wimbledon SW19 1AD United Kingdom on 5 September 2012 (1 page) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
20 August 2008 | Incorporation (13 pages) |
20 August 2008 | Incorporation (13 pages) |