Isleworth
Surrey
TW7 4JU
Director Name | Ms Anna Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2009(same day as company formation) |
Role | Airline Industry |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 26 The Grove Isleworth Surrey TW7 4JU |
Director Name | Mrs Oona Ali Abdul Adhim Al Mashta |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2016(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Normanhurst Drive Twickenham TW1 1NA |
Director Name | Ms Jane Maria Doyle |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 September 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, Moore House The Grove Isleworth TW7 4JU |
Director Name | Mr Serken Selerciouglu |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 11 February 2022(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | International Distribution Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lebanon Court Richmond Road Twickenham TW1 3DA |
Director Name | Ms Adele Karen Rose |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Salon Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 26 The Grove Isleworth Surrey TW7 4JU |
Director Name | Ms Suzie Louise Brown |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 26 The Grove Isleworth Surrey TW7 4JU |
Director Name | Ms Nikki Paine |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 26 The Grove Isleworth Surrey TW7 4JU |
Director Name | Ms Valerie Constance Rose |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(1 year after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 26 The Grove Isleworth Middlesex TW7 4JU |
Director Name | Mr Peter Bracewell |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 More House 26 The Grove Isleworth TW7 4JU |
Registered Address | 15 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adele Rose 20.00% Ordinary |
---|---|
1 at £1 | Anna Smith 20.00% Ordinary |
1 at £1 | Neelam Bhanot 20.00% Ordinary |
1 at £1 | Nikki Paine 20.00% Ordinary |
1 at £1 | Suzie Brown 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,644 |
Cash | £1,969 |
Current Liabilities | £325 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 4 weeks from now) |
11 December 2023 | Second filing of Confirmation Statement dated 23 November 2022 (4 pages) |
---|---|
8 December 2023 | Confirmation statement made on 8 December 2023 with updates (5 pages) |
7 December 2023 | Appointment of Mr Serken Selerciouglu as a director on 11 February 2022 (2 pages) |
19 July 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
23 November 2022 | Confirmation statement made on 23 November 2022 with updates
|
5 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
18 February 2022 | Termination of appointment of Valerie Constance Rose as a director on 11 February 2022 (1 page) |
23 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (6 pages) |
27 May 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
30 October 2019 | Appointment of Ms Jane Maria Doyle as a director on 4 September 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
3 October 2019 | Termination of appointment of Peter Bracewell as a director on 4 September 2019 (1 page) |
24 April 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
25 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
13 August 2018 | Registered office address changed from Flat 4 26 the Grove Isleworth Surrey TW7 4JU to 15 Bowling Green Lane London EC1R 0BD on 13 August 2018 (1 page) |
29 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
20 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
23 August 2016 | Appointment of Mrs Oona Ali Abdul Adhim Al Mashta as a director on 4 February 2016 (2 pages) |
23 August 2016 | Appointment of Mr Peter Bracewell as a director on 21 December 2015 (2 pages) |
23 August 2016 | Termination of appointment of Suzie Louise Brown as a director on 21 December 2015 (1 page) |
23 August 2016 | Appointment of Mrs Oona Ali Abdul Adhim Al Mashta as a director on 4 February 2016 (2 pages) |
23 August 2016 | Appointment of Mr Peter Bracewell as a director on 21 December 2015 (2 pages) |
23 August 2016 | Termination of appointment of Suzie Louise Brown as a director on 21 December 2015 (1 page) |
23 August 2016 | Termination of appointment of Nikki Paine as a director on 4 February 2016 (1 page) |
23 August 2016 | Termination of appointment of Nikki Paine as a director on 4 February 2016 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
3 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Ms Valerie Constance Rose on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Ms Valerie Constance Rose on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Ms Valerie Constance Rose on 1 November 2013 (2 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
17 April 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
2 November 2011 | Director's details changed for Ms Valerie Constance Rose on 15 October 2010 (2 pages) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Director's details changed for Ms Valerie Constance Rose on 15 October 2010 (2 pages) |
4 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
4 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
1 February 2011 | Appointment of Ms Valerie Constance Rose as a director (2 pages) |
1 February 2011 | Appointment of Ms Valerie Constance Rose as a director (2 pages) |
1 February 2011 | Termination of appointment of Adele Rose as a director (1 page) |
1 February 2011 | Termination of appointment of Adele Rose as a director (1 page) |
18 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (17 pages) |
18 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (17 pages) |
15 October 2009 | Incorporation (31 pages) |
15 October 2009 | Incorporation (31 pages) |