Egham
Surrey
TW20 9LF
Director Name | Mr Terence Patrick Glynn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Walnut Way Bourne End Buckinghamshire SL8 5DW |
Director Name | Mrs Jane Glynn |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 day after company formation) |
Appointment Duration | 11 years (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Walnut Way Bourne End Buckinghamshire SL8 5DW |
Director Name | Mr Mark Anthony Glynn |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 day after company formation) |
Appointment Duration | 11 years (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Walnut Way Bourne End Buckinghamshire SL8 5DW |
Director Name | Mr Paul Stephen Aldridge |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £387 |
Cash | £17,714 |
Current Liabilities | £46,487 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
15 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
30 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 May 2022 | Termination of appointment of Jane Glynn as a director on 8 April 2022 (1 page) |
30 May 2022 | Change of details for Mr Richard George Glynn as a person with significant control on 30 May 2022 (2 pages) |
30 May 2022 | Notification of Richard George Glynn as a person with significant control on 8 April 2022 (2 pages) |
30 May 2022 | Termination of appointment of Terence Patrick Glynn as a director on 8 April 2022 (1 page) |
30 May 2022 | Director's details changed for Mr Richard George Glynn on 30 May 2022 (2 pages) |
30 May 2022 | Termination of appointment of Mark Anthony Glynn as a director on 8 April 2022 (1 page) |
30 May 2022 | Cessation of Terence Patrick Glynn as a person with significant control on 8 April 2022 (1 page) |
8 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 January 2022 | Termination of appointment of Paul Stephen Aldridge as a director on 1 April 2021 (1 page) |
27 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
19 March 2021 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 19 March 2021 (1 page) |
19 March 2021 | Director's details changed for Mr Paul Stephen Aldridge on 19 March 2021 (2 pages) |
27 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
16 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
19 December 2019 | Director's details changed for Mr Richard George Glynn on 18 December 2019 (2 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Director's details changed for Mr Paul Stephen Aldridge on 1 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Paul Stephen Aldridge on 1 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Paul Stephen Aldridge on 1 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Paul Stephen Aldridge on 1 November 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 July 2013 | Director's details changed for Mr Richard George Glynn on 8 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Terence Patrick Glynn on 8 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Mark Anthony Glynn on 8 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mrs Jane Glynn on 8 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Mark Anthony Glynn on 8 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mrs Jane Glynn on 8 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Richard George Glynn on 8 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Richard George Glynn on 8 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mrs Jane Glynn on 8 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mrs Jane Glynn on 8 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Terence Patrick Glynn on 8 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Terence Patrick Glynn on 8 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Terence Patrick Glynn on 8 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Mark Anthony Glynn on 8 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Richard George Glynn on 8 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Mark Anthony Glynn on 8 July 2013 (2 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
3 July 2013 | Appointment of Mrs Jane Glynn as a director (2 pages) |
3 July 2013 | Appointment of Mrs Jane Glynn as a director (2 pages) |
3 July 2013 | Appointment of Mr Mark Anthony Glynn as a director (2 pages) |
3 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
3 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
3 July 2013 | Appointment of Mr Mark Anthony Glynn as a director (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Change of share class name or designation (2 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Change of share class name or designation (2 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 18 April 2011
|
13 April 2012 | Statement of capital following an allotment of shares on 18 April 2011
|
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 18 April 2011
|
13 April 2012 | Appointment of Mr Paul Stephen Aldridge as a director (2 pages) |
13 April 2012 | Appointment of Mr Paul Stephen Aldridge as a director (2 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 18 April 2011
|
13 April 2012 | Statement of capital following an allotment of shares on 18 April 2011
|
13 April 2012 | Appointment of Mr Richard George Glynn as a director (2 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 18 April 2011
|
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
13 April 2012 | Appointment of Mr Richard George Glynn as a director (2 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
31 March 2011 | Incorporation (20 pages) |
31 March 2011 | Incorporation (20 pages) |