Brentford
London
TW8 9BW
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | Third Floor 27 Great West Road Brentford London TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
1 at £1 | Sdg Registrars LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
17 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
13 August 2015 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to Third Floor 27 Great West Road Brentford London TW8 9BW on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to Third Floor 27 Great West Road Brentford London TW8 9BW on 13 August 2015 (1 page) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
20 November 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Registered office address changed from Grove House 551 London Road Isleworth Middlesex TW7 4DS United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from Grove House 551 London Road Isleworth Middlesex TW7 4DS United Kingdom on 19 October 2012 (1 page) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 September 2010 | Director's details changed for James Robert Castell on 23 July 2010 (2 pages) |
20 September 2010 | Director's details changed for James Robert Castell on 23 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
26 January 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
26 January 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
22 January 2010 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 22 January 2010 (1 page) |
20 October 2009 | Appointment of James Robert Castell as a director (1 page) |
20 October 2009 | Appointment of James Robert Castell as a director (1 page) |
23 July 2009 | Incorporation (17 pages) |
23 July 2009 | Appointment terminated director andrew davis (1 page) |
23 July 2009 | Appointment terminated director andrew davis (1 page) |
23 July 2009 | Incorporation (17 pages) |