Blackthorne Road
Colnbrool
Berkshire
SL3 0AX
Director Name | Mr Stephen Andrew Grief |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Trident Industrial Estate Blackthorne Road Colnbrook Berkshire SL3 0AX |
Director Name | Mr James Taylor |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(9 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Security Director |
Country of Residence | England |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr Neal John Garratt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Trident Industrial Estate Blackthorne Road Colnbrook Surrey SL3 0AX |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David Cooper 50.00% Ordinary |
---|---|
50 at £1 | Regency Shipping LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,190 |
Cash | £8,791 |
Current Liabilities | £7,800 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
18 June 2020 | Delivered on: 23 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
10 February 2021 | Appointment of Mr James Taylor as a director on 10 February 2021 (2 pages) |
---|---|
4 December 2020 | Amended accounts made up to 28 February 2019 (9 pages) |
20 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
23 June 2020 | Registration of charge 079179550001, created on 18 June 2020 (41 pages) |
4 September 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
19 July 2019 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 19 July 2019 (1 page) |
19 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 January 2018 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 (1 page) |
21 September 2017 | Particulars of variation of rights attached to shares (3 pages) |
21 September 2017 | Change of share class name or designation (2 pages) |
21 September 2017 | Change of share class name or designation (2 pages) |
21 September 2017 | Particulars of variation of rights attached to shares (3 pages) |
20 September 2017 | Statement of company's objects (2 pages) |
20 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
20 September 2017 | Statement of company's objects (2 pages) |
13 September 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
13 September 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
31 October 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
31 October 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
9 July 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
9 July 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 October 2013 | Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
8 October 2013 | Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
31 January 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
31 January 2012 | Appointment of Mr Neal John Garratt as a director (2 pages) |
31 January 2012 | Appointment of Mr Stephen Andrew Grief as a director (2 pages) |
31 January 2012 | Appointment of Mr David Cooper as a director (2 pages) |
31 January 2012 | Termination of appointment of John Cowdry as a director (1 page) |
31 January 2012 | Appointment of Mr David Cooper as a director (2 pages) |
31 January 2012 | Appointment of Mr Neal John Garratt as a director (2 pages) |
31 January 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
31 January 2012 | Termination of appointment of John Cowdry as a director (1 page) |
31 January 2012 | Appointment of Mr Stephen Andrew Grief as a director (2 pages) |
20 January 2012 | Incorporation (37 pages) |
20 January 2012 | Incorporation (37 pages) |