Isleworth
TW7 6NL
Director Name | Mr William Cashin |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 November 2012(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Isleworth Business Complex St. Johns Road Isleworth TW7 6NL |
Telephone | 020 87371503 |
---|---|
Telephone region | London |
Registered Address | Isleworth Business Complex St. Johns Road Isleworth TW7 6NL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
50 at £1 | Mark Anthony Brady 50.00% Ordinary |
---|---|
50 at £1 | Willian Cashin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,535 |
Cash | £54,349 |
Current Liabilities | £190,092 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
21 January 2021 | Delivered on: 29 January 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
29 January 2021 | Registration of charge 082990900001, created on 21 January 2021 (41 pages) |
---|---|
23 December 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
6 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
29 November 2019 | Director's details changed for Mr Mark Anthony Brady on 28 November 2019 (2 pages) |
29 November 2019 | Director's details changed for Mr William Cashin on 28 November 2019 (2 pages) |
29 November 2019 | Change of details for Mr Mark Anthony Brady as a person with significant control on 28 November 2019 (2 pages) |
29 November 2019 | Change of details for Mr Mark Anthony Brady as a person with significant control on 28 November 2019 (2 pages) |
29 November 2019 | Change of details for Mr Mark Anthony Brady as a person with significant control on 28 November 2019 (2 pages) |
28 November 2019 | Change of details for Mr Mark Anthony Brady as a person with significant control on 28 November 2019 (2 pages) |
28 November 2019 | Change of details for Mr Wiiliam Cashin as a person with significant control on 28 November 2019 (2 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
31 July 2019 | Registered office address changed from 871 Victoria Road South Ruislip HA4 0JJ to Isleworth Business Complex St. Johns Road Isleworth TW7 6NL on 31 July 2019 (1 page) |
3 April 2019 | Change of details for Mr Mark Anthony Brady as a person with significant control on 3 April 2019 (2 pages) |
29 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
21 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
7 January 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr william cashin (2 pages) |
7 January 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr william cashin (2 pages) |
26 November 2014 | Director's details changed for Mr William Cashin on 22 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr William Cashin on 22 November 2014 (2 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
27 February 2013 | Director's details changed for Mr Willian Cashin on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Willian Cashin on 27 February 2013 (2 pages) |
19 November 2012 | Incorporation
|
19 November 2012 | Incorporation
|