Staines-Upon-Thames
TW18 4EN
Director Name | Mr Michael Tracey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Consultant |
Country of Residence | Ireland |
Correspondence Address | Ascot House 216 Great Bridge St West Bromwich West Midlands B70 0DE |
Director Name | Louise Caroline Fernandez |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 3 Greyhound Court 82 Brighton Road Redhill RH1 6QP |
Director Name | Mr Alexis Walter Cleanthi |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 September 2018) |
Role | Insurance Advisor |
Country of Residence | England |
Correspondence Address | 9 Furzefield Crescent Reigate Surrey RH2 7HQ |
Director Name | Mr Asim Siddique |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 58 Holland Close Redhill RH1 1HT |
Director Name | Mr Benjamin Conway |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 2019) |
Role | Estate Management |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Silvermace Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2017(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2022) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,382 |
Net Worth | £1,678 |
Cash | £1,954 |
Current Liabilities | £276 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 1 week from now) |
16 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
---|---|
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 July 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
28 February 2019 | Termination of appointment of Benjamin Conway as a director on 28 February 2019 (1 page) |
28 February 2019 | Appointment of Mr Robert Ashley Wood as a director on 23 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
26 October 2018 | Appointment of Mr Benjamin Conway as a director on 23 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Alexis Walter Cleanthi as a director on 26 September 2018 (1 page) |
10 May 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
23 February 2018 | Registered office address changed from 9 Furzefield Crescent Reigate RH2 7HQ England to 94 Park Lane Croydon Surrey CR0 1JB on 23 February 2018 (1 page) |
23 February 2018 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 September 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 8 February 2018 with updates (3 pages) |
15 November 2017 | Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to 9 Furzefield Crescent Reigate RH2 7HQ on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to 9 Furzefield Crescent Reigate RH2 7HQ on 15 November 2017 (1 page) |
15 June 2017 | Termination of appointment of Asim Siddique as a director on 15 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Asim Siddique as a director on 15 June 2017 (1 page) |
11 April 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
11 April 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
31 May 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
31 May 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
10 March 2016 | Appointment of Mr Asim Siddique as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Asim Siddique as a director on 10 March 2016 (2 pages) |
16 February 2016 | Annual return made up to 8 February 2016 no member list (2 pages) |
16 February 2016 | Annual return made up to 8 February 2016 no member list (2 pages) |
23 November 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
23 November 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
5 November 2015 | Termination of appointment of Louise Caroline Fernandez as a director on 4 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Louise Caroline Fernandez as a director on 4 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Louise Caroline Fernandez as a director on 4 November 2015 (1 page) |
12 March 2015 | Director's details changed for Louise Caroline Sands on 1 August 2014 (2 pages) |
12 March 2015 | Director's details changed for Louise Caroline Sands on 1 August 2014 (2 pages) |
12 March 2015 | Director's details changed for Louise Caroline Sands on 1 August 2014 (2 pages) |
9 February 2015 | Annual return made up to 8 February 2015 no member list (3 pages) |
9 February 2015 | Annual return made up to 8 February 2015 no member list (3 pages) |
9 February 2015 | Annual return made up to 8 February 2015 no member list (3 pages) |
5 February 2015 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
5 February 2015 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2014 | Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY United Kingdom on 26 June 2014 (1 page) |
26 June 2014 | Appointment of Alexis Walter Cleanthi as a director (2 pages) |
26 June 2014 | Appointment of Louise Caroline Sands as a director (2 pages) |
26 June 2014 | Termination of appointment of Michael Tracey as a director (1 page) |
26 June 2014 | Appointment of Louise Caroline Sands as a director (2 pages) |
26 June 2014 | Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY United Kingdom on 26 June 2014 (1 page) |
26 June 2014 | Appointment of Alexis Walter Cleanthi as a director (2 pages) |
26 June 2014 | Annual return made up to 8 February 2014 no member list (3 pages) |
26 June 2014 | Termination of appointment of Silvermace Secretarial Limited as a secretary (1 page) |
26 June 2014 | Annual return made up to 8 February 2014 no member list (3 pages) |
26 June 2014 | Annual return made up to 8 February 2014 no member list (3 pages) |
26 June 2014 | Termination of appointment of Silvermace Secretarial Limited as a secretary (1 page) |
26 June 2014 | Termination of appointment of Michael Tracey as a director (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 March 2013 | Annual return made up to 8 February 2013 no member list (3 pages) |
6 March 2013 | Annual return made up to 8 February 2013 no member list (3 pages) |
6 March 2013 | Annual return made up to 8 February 2013 no member list (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
12 October 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
2 March 2012 | Annual return made up to 8 February 2012 no member list (3 pages) |
2 March 2012 | Annual return made up to 8 February 2012 no member list (3 pages) |
2 March 2012 | Annual return made up to 8 February 2012 no member list (3 pages) |
8 February 2011 | Incorporation (12 pages) |
8 February 2011 | Incorporation (12 pages) |