Stanwell Moor
Staines
Middlesex
TW19 6BJ
Director Name | Mr Adam William Fever |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Horton Road Staines-Upon-Thames Middlesex TW19 6BJ |
Secretary Name | Mrs Gail Louise Heather |
---|---|
Status | Current |
Appointed | 19 August 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 1 The Mill Horton Road Stanwell Moor Staines Middlesex TW19 6BJ |
Director Name | Mr Harpreet Singh |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2014(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 March 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 1 The Mill Horton Road Stanwell Moor Staines Middlesex TW19 6BJ |
Registered Address | The Old Forge High Street Stanwell Staines-Upon-Thames TW19 7JR |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
100 at £1 | Michael Berry & Harpreet Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,425 |
Cash | £6,835 |
Current Liabilities | £155,602 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
3 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
3 March 2023 | Registered office address changed from Unit 1 the Mill Horton Road Stanwell Moor Staines Middlesex TW19 6BJ to The Old Forge High Street Stanwell Staines-upon-Thames TW19 7JR on 3 March 2023 (1 page) |
4 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
20 August 2021 | Appointment of Mrs Gail Louise Heather as a secretary on 19 August 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
23 March 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
12 March 2021 | Cessation of Michael Ian Berry as a person with significant control on 8 March 2021 (1 page) |
10 March 2021 | Cessation of Harpreet Singh as a person with significant control on 8 March 2021 (1 page) |
10 March 2021 | Termination of appointment of Harpreet Singh as a director on 8 March 2021 (1 page) |
10 March 2021 | Notification of Olympex Holdings Ltd as a person with significant control on 8 March 2021 (2 pages) |
7 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
5 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
16 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
14 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
19 April 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
29 September 2016 | Sub-division of shares on 25 March 2016 (4 pages) |
29 September 2016 | Sub-division of shares on 25 March 2016 (4 pages) |
9 August 2016 | Appointment of Mr Adam William Fever as a director on 1 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Adam William Fever as a director on 1 August 2016 (2 pages) |
25 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
23 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 February 2015 | Registered office address changed from Solo House the Courtyard, London Road Horsham West Sussex RH12 1AT to Unit 1 the Mill Horton Road Stanwell Moor Staines Middlesex TW19 6BJ on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Solo House the Courtyard, London Road Horsham West Sussex RH12 1AT to Unit 1 the Mill Horton Road Stanwell Moor Staines Middlesex TW19 6BJ on 17 February 2015 (1 page) |
17 February 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
17 February 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
17 February 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
3 February 2015 | Appointment of Mr Harpreet Singh as a director on 2 November 2014 (2 pages) |
3 February 2015 | Appointment of Mr Harpreet Singh as a director on 2 November 2014 (2 pages) |
3 February 2015 | Appointment of Mr Harpreet Singh as a director on 2 November 2014 (2 pages) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 July 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
3 July 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|