Isleworth
TW7 6XB
Registered Address | 2 Church Street Isleworth TW7 6XB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Harriet Roske 50.00% Ordinary |
---|---|
1 at £1 | Wolfgang Goetz 50.00% Ordinary |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
21 March 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
26 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
21 September 2022 | Registered office address changed from Botleys Mansion Stonehill Road Ottershaw Chertsey KT16 0AP England to 2 Church Street Isleworth TW7 6XB on 21 September 2022 (1 page) |
31 March 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
24 November 2020 | Registered office address changed from Silchester House Holly Lane Silchester RG7 2LT England to Botleys Mansion Stonehill Road Ottershaw Chertsey KT16 0AP on 24 November 2020 (1 page) |
13 March 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
25 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
16 April 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
19 March 2018 | Registered office address changed from 14 -16 Brewer Street London W1F 0SG to Silchester House Holly Lane Silchester RG7 2LT on 19 March 2018 (1 page) |
5 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
12 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Miss Harriet Roske on 1 March 2015 (2 pages) |
12 February 2016 | Director's details changed for Miss Harriet Roske on 1 March 2015 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
7 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
19 December 2013 | Registered office address changed from Kensington Cloisters 5 Kensington Church Street London W8 4LD England on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from Kensington Cloisters 5 Kensington Church Street London W8 4LD England on 19 December 2013 (1 page) |
15 November 2013 | Registered office address changed from C/O Bunker International Group Ltd Kensington Cloisters 5 Kensington Church Street London W8 4LD Uk on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from C/O Bunker International Group Ltd Kensington Cloisters 5 Kensington Church Street London W8 4LD Uk on 15 November 2013 (1 page) |
2 May 2013 | Registered office address changed from 20 Eaton Mews South London SW1W 9HP England on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 20 Eaton Mews South London SW1W 9HP England on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 20 Eaton Mews South London SW1W 9HP England on 2 May 2013 (2 pages) |
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|