Newquay
Cornwall
TR7 2SS
Director Name | Miss Bindiya Pankhania |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2013(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Hr Project Officer |
Country of Residence | England |
Correspondence Address | Flat 2 Holly House 1a Elthorne Court Boundaries Road Feltham Middlesex TW13 5DX |
Director Name | Ms Komal Patel |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 23 February 2013(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Flat 3 Holly House 1a Elthorne Court Boundaries Road Feltham Middlesex TW13 5DX |
Director Name | Mrs Snezhana Nedyalkova Romanova-Piri |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2015(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Customer Service Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Holly House 1a Elthorne Court Feltham Middlesex TW13 5DX |
Director Name | Resonance Rlpf2 Gp Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 3rd Floor Eagle Building 62-68 Cross Street Manchester Greater Manchester M2 4JQ |
Secretary Name | Gleeson Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2018(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 8 Glebe Road Staines-Upon-Thames TW18 1BX |
Director Name | Nigel Ian Methven |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Builder Developer |
Country of Residence | England |
Correspondence Address | 1a Elthorne Court Boundaries Road Feltham Middlesex TW13 5DX |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Elms Staines Road Laleham Middlesex TW18 2TA |
Secretary Name | Jill Methven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Elms Staines Road Laleham Middlesex TW18 2TA |
Director Name | Miss Charlotte Methven |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 February 2013(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 2015) |
Role | Hair Stylist |
Country of Residence | England |
Correspondence Address | Flat 1 Holly House 1a Elthorne Court Feltham Middlesex TW13 5DX |
Director Name | Mr Leslie Michael Baldock |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 February 2013(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 October 2017) |
Role | Food Retailer |
Country of Residence | England |
Correspondence Address | 69 Wishing Tree Road North St. Leonards-On-Sea East Sussex TN38 9LJ |
Secretary Name | Mr Leslie Michael Baldock |
---|---|
Status | Resigned |
Appointed | 20 February 2013(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 January 2018) |
Role | Company Director |
Correspondence Address | 69 Wishing Tree Road North St. Leonards-On-Sea TN38 9LJ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | 8 Glebe Road Staines-Upon-Thames Middlesex TW18 1BX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £138 |
Cash | £272 |
Current Liabilities | £3,134 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
27 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Termination of appointment of Gleeson Management Limited as a secretary on 5 June 2023 (1 page) |
5 June 2023 | Appointment of Mrs Michelle Elaine Marshall as a director on 5 June 2023 (2 pages) |
22 November 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
17 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
23 January 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
1 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
7 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
14 October 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
10 August 2020 | Notification of a person with significant control statement (2 pages) |
16 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
28 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 January 2018 | Registered office address changed from 69 Wishing Tree Road North St. Leonards-on-Sea TN38 9LJ to 8 Glebe Road Staines-upon-Thames Middlesex TW18 1BX on 23 January 2018 (1 page) |
23 January 2018 | Cessation of Leslie Michael Baldock as a person with significant control on 23 January 2018 (1 page) |
23 January 2018 | Termination of appointment of Leslie Michael Baldock as a director on 2 October 2017 (1 page) |
23 January 2018 | Appointment of Resonance Rlpf2 Gp Ltd as a director on 2 October 2017 (2 pages) |
23 January 2018 | Termination of appointment of Leslie Michael Baldock as a secretary on 23 January 2018 (1 page) |
23 January 2018 | Appointment of Gleeson Management Limited as a secretary on 23 January 2018 (2 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
15 August 2016 | Director's details changed for Mrs Zoe Maria Dixon on 15 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
15 August 2016 | Director's details changed for Mrs Zoe Maria Dixon on 15 August 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 November 2015 | Appointment of Mrs Snezhana Nedyalkova Romanova-Piri as a director on 29 October 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Snezhana Nedyalkova Romanova-Piri as a director on 29 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Charlotte Methven as a director on 29 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Charlotte Methven as a director on 29 October 2015 (1 page) |
24 August 2015 | Director's details changed for Mr Leslie Michael Baldock on 2 March 2015 (2 pages) |
24 August 2015 | Director's details changed for Mrs Zoe Maria Dixon on 2 November 2014 (2 pages) |
24 August 2015 | Director's details changed for Mrs Zoe Maria Dixon on 2 November 2014 (2 pages) |
24 August 2015 | Annual return made up to 14 August 2015 no member list (6 pages) |
24 August 2015 | Director's details changed for Mrs Zoe Maria Dixon on 2 November 2014 (2 pages) |
24 August 2015 | Director's details changed for Mr Leslie Michael Baldock on 2 March 2015 (2 pages) |
24 August 2015 | Annual return made up to 14 August 2015 no member list (6 pages) |
24 August 2015 | Director's details changed for Mr Leslie Michael Baldock on 2 March 2015 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 July 2015 | Registered office address changed from , C/O Leslie Baldock Flat 5, 1a Elthorne Court, Boundaries Road, Feltham, Middlesex, TW13 5DX to 69 Wishing Tree Road North St. Leonards-on-Sea TN38 9LJ on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from , C/O Leslie Baldock Flat 5, 1a Elthorne Court, Boundaries Road, Feltham, Middlesex, TW13 5DX to 69 Wishing Tree Road North St. Leonards-on-Sea TN38 9LJ on 20 July 2015 (1 page) |
20 August 2014 | Annual return made up to 14 August 2014 no member list (6 pages) |
20 August 2014 | Annual return made up to 14 August 2014 no member list (6 pages) |
20 May 2014 | Appointment of Ms Komal Patel as a director (2 pages) |
20 May 2014 | Appointment of Ms Komal Patel as a director (2 pages) |
6 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 March 2014 | Director's details changed for Miss Bindiya Pankhania on 23 February 2013 (2 pages) |
20 March 2014 | Director's details changed for Miss Bindiya Pankhania on 23 February 2013 (2 pages) |
19 March 2014 | Appointment of Miss Bindiya Pankhania as a director (2 pages) |
19 March 2014 | Appointment of Miss Bindiya Pankhania as a director (2 pages) |
13 March 2014 | Appointment of Miss Charlotte Methven as a director (2 pages) |
13 March 2014 | Appointment of Mr Leslie Michael Baldock as a director (2 pages) |
13 March 2014 | Appointment of Mr Leslie Michael Baldock as a director (2 pages) |
13 March 2014 | Appointment of Miss Charlotte Methven as a director (2 pages) |
12 March 2014 | Appointment of Mr Leslie Michael Baldock as a secretary (2 pages) |
12 March 2014 | Appointment of Mrs Zoe Dixon as a director (2 pages) |
12 March 2014 | Termination of appointment of Nigel Methven as a director (1 page) |
12 March 2014 | Appointment of Mrs Zoe Dixon as a director (2 pages) |
12 March 2014 | Appointment of Mr Leslie Michael Baldock as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Jill Methven as a secretary (1 page) |
12 March 2014 | Termination of appointment of Jill Methven as a secretary (1 page) |
12 March 2014 | Termination of appointment of Nigel Methven as a director (1 page) |
26 August 2013 | Annual return made up to 14 August 2013 no member list (3 pages) |
26 August 2013 | Registered office address changed from , Old Elms Staines Road, Laleham, Middlesex, TW18 2TA on 26 August 2013 (1 page) |
26 August 2013 | Registered office address changed from , Old Elms Staines Road, Laleham, Middlesex, TW18 2TA on 26 August 2013 (1 page) |
26 August 2013 | Annual return made up to 14 August 2013 no member list (3 pages) |
30 August 2012 | Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages) |
30 August 2012 | Registered office address changed from , Reddings Oakridge Lane, Sidcot, Winscombe, North Somerset, BS25 1LZ on 30 August 2012 (2 pages) |
30 August 2012 | Appointment of Jill Methven as a secretary (3 pages) |
30 August 2012 | Termination of appointment of Diana Redding as a director (2 pages) |
30 August 2012 | Appointment of Nigel Ian Methven as a director (3 pages) |
30 August 2012 | Termination of appointment of Diana Redding as a director (2 pages) |
30 August 2012 | Appointment of Nigel Ian Methven as a director (3 pages) |
30 August 2012 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 30 August 2012 (2 pages) |
30 August 2012 | Appointment of Jill Methven as a secretary (3 pages) |
30 August 2012 | Registered office address changed from , Reddings Oakridge Lane, Sidcot, Winscombe, North Somerset, BS25 1LZ on 30 August 2012 (2 pages) |
30 August 2012 | Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages) |
14 August 2012 | Incorporation (35 pages) |
14 August 2012 | Incorporation (35 pages) |