Heathrow
Middlesex
TW20 9HY
Director Name | Mr Iain Martin Leslie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Heathrow Middlesex TW20 9HY |
Director Name | Mr Paul Leonard McNutt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77-79 High Street Heathrow Middlesex TW20 9HY |
Director Name | Mr Philip James Holt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stone Rowe Brewer 12-13 Church Street Twickenham Middlesex TW1 3NJ |
Registered Address | Gladstone House 77-79 High Street Heathrow TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Iain Martin Leslie 25.00% Ordinary |
---|---|
1 at £1 | John Michael Andrews 25.00% Ordinary |
1 at £1 | Paul Leonard Mcnutt 25.00% Ordinary |
1 at £1 | Philip James Holt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,134 |
Cash | £16,141 |
Current Liabilities | £25,173 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
17 April 2014 | Delivered on: 23 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 72 high street teddington t/no MX321082. Outstanding |
---|---|
15 November 2012 | Delivered on: 29 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being £8,000 and all other sums standing to the depositor's credit on the depositor's account number 12914894 see image for full details. Outstanding |
15 November 2012 | Delivered on: 29 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 November 2012 | Delivered on: 29 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 high street teddington middx t/no MX321082 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
20 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 April 2014 | Registration of charge 081394200004 (20 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 October 2013 | Register inspection address has been changed (1 page) |
25 October 2013 | Register(s) moved to registered inspection location (1 page) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 June 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 July 2012 | Incorporation (52 pages) |