Speedbird Way
Harmondsworth
UB7 0GB
Director Name | Amrit Kaur Bhogal |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Thomas Alan Horwood |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Neville Duncan Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Ahsan Zafar Iqbal |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Brijesh Sureshchandra Patel |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Rinaldo Marcoz |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 February 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Keith Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Ian William Howick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Ms Gaylene Jennefer Kendall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mrs Sarah Elizabeth Mussenden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Director Name | Mr Simon Philcox |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Director Name | Mrs Rebecca Louise Napier |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Benjamin Christopher Gibbs |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Director Name | Nessa Mc Neela |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2021(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Registered Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Arringford LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
4 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
20 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
18 July 2022 | Appointment of Thomas Alan Horwood as a director on 6 July 2022 (2 pages) |
18 July 2022 | Termination of appointment of Nessa Mc Neela as a director on 6 July 2022 (1 page) |
28 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
27 June 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
1 November 2021 | Termination of appointment of Simon Philcox as a director on 19 October 2021 (1 page) |
1 November 2021 | Appointment of Nessa Mc Neela as a director on 19 October 2021 (2 pages) |
10 July 2021 | Accounts for a dormant company made up to 31 December 2020 (13 pages) |
18 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
15 June 2021 | Appointment of Amrit Kaur Bhogal as a director on 12 May 2021 (2 pages) |
17 May 2021 | Termination of appointment of Benjamin Christopher Gibbs as a director on 25 March 2021 (1 page) |
6 July 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
22 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 February 2020 | Appointment of Benjamin Christopher Gibbs as a director on 1 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of Rebecca Louise Napier as a director on 1 February 2020 (1 page) |
27 June 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 1 March 2019 (1 page) |
5 March 2019 | Appointment of Mrs Rebecca Louise Napier as a director on 1 March 2019 (2 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of Ian William Howick as a director on 31 March 2017 (1 page) |
9 May 2017 | Appointment of Simon Philcox as a director on 31 March 2017 (2 pages) |
9 May 2017 | Appointment of Simon Philcox as a director on 31 March 2017 (2 pages) |
9 May 2017 | Termination of appointment of Ian William Howick as a director on 31 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016 (1 page) |
17 March 2017 | Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016 (1 page) |
17 March 2017 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 January 2017 (2 pages) |
17 March 2017 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 January 2017 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
1 April 2016 | Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Nicholas Swift as a director on 26 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Nicholas Swift as a director on 26 February 2016 (1 page) |
20 October 2015 | Termination of appointment of Brijesh Sureshchandra Patel as a director on 15 October 2015 (1 page) |
20 October 2015 | Appointment of Ms Gaylene Jennefer Kendall as a director on 15 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Brijesh Sureshchandra Patel as a director on 15 October 2015 (1 page) |
20 October 2015 | Appointment of Ms Gaylene Jennefer Kendall as a director on 15 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Rinaldo Marcoz as a director on 15 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Rinaldo Marcoz as a director on 15 October 2015 (1 page) |
19 October 2015 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 15 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB on 19 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Andrew Ian Fleming as a secretary on 15 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 15 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB on 19 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Ian William Howick as a director on 15 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Andrew Ian Fleming as a secretary on 15 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Ian William Howick as a director on 15 October 2015 (2 pages) |
23 September 2015 | Appointment of Mr Nicholas Swift as a director on 14 July 2015 (2 pages) |
23 September 2015 | Appointment of Mr Nicholas Swift as a director on 14 July 2015 (2 pages) |
23 September 2015 | Appointment of Mr Keith Williams as a director on 14 July 2015 (2 pages) |
23 September 2015 | Appointment of Mr Keith Williams as a director on 14 July 2015 (2 pages) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
16 October 2014 | Appointment of Rinaldo Marcoz as a director on 30 September 2014 (3 pages) |
16 October 2014 | Appointment of Rinaldo Marcoz as a director on 30 September 2014 (3 pages) |
6 October 2014 | Termination of appointment of Neville Duncan Scott as a director on 30 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Neville Duncan Scott as a director on 30 September 2014 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
14 June 2013 | Appointment of Mr Brijesh Sureshchandra Patel as a director (2 pages) |
14 June 2013 | Termination of appointment of Ahsan Iqbal as a director (1 page) |
14 June 2013 | Termination of appointment of Ahsan Iqbal as a director (1 page) |
14 June 2013 | Appointment of Mr Brijesh Sureshchandra Patel as a director (2 pages) |
14 June 2013 | Termination of appointment of Ahsan Iqbal as a director (1 page) |
14 June 2013 | Termination of appointment of Ahsan Iqbal as a director (1 page) |
5 June 2013 | Director's details changed for Mr Neville Duncan Scott on 22 October 2012 (2 pages) |
5 June 2013 | Director's details changed for Mr Neville Duncan Scott on 22 October 2012 (2 pages) |
5 June 2013 | Director's details changed for Mr Ahsan Zafar Iqbal on 22 October 2012 (2 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
5 June 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Director's details changed for Mr Ahsan Zafar Iqbal on 22 October 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages) |
4 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
4 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
15 June 2012 | Commence business and borrow (1 page) |
15 June 2012 | Commence business and borrow (1 page) |
15 June 2012 | Trading certificate for a public company (3 pages) |
15 June 2012 | Trading certificate for a public company (3 pages) |
31 May 2012 | Incorporation (46 pages) |
31 May 2012 | Incorporation (46 pages) |