Twickenham
TW1 4BZ
Director Name | Mr Colin Stewart McNeil |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Heath Road Twickenham TW1 4BZ |
Website | www.greatwestdesign.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 89915838 |
Telephone region | London |
Registered Address | 150a Westlink House 981 Great West Road Brentford TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
50 at £1 | Colin Mcneil 50.00% Ordinary |
---|---|
50 at £1 | Timothy Houlihan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,073 |
Current Liabilities | £58,235 |
Latest Accounts | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
24 February 2021 | Micro company accounts made up to 31 January 2021 (8 pages) |
---|---|
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
1 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
12 August 2019 | Registered office address changed from 30 Heath Road Twickenham TW1 4BZ to Go9 Westlink House 981 Great West Road Brentford TW8 9DN on 12 August 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
27 July 2018 | Director's details changed for Mr Colin Stewart Mcneil on 14 July 2018 (2 pages) |
27 July 2018 | Director's details changed for Mr Timothy Houlihan on 14 July 2018 (2 pages) |
9 February 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
18 February 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
18 February 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
28 March 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
28 March 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
31 January 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Director's details changed for Mr Timothy Houlihan on 1 January 2016 (2 pages) |
31 January 2016 | Director's details changed for Mr Colin Stewart Mcneil on 1 January 2016 (2 pages) |
31 January 2016 | Director's details changed for Mr Colin Stewart Mcneil on 1 January 2016 (2 pages) |
31 January 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Director's details changed for Mr Timothy Houlihan on 1 January 2016 (2 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
8 April 2014 | Registered office address changed from 62a Chiswick Lane London W4 2LA on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 62a Chiswick Lane London W4 2LA on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 62a Chiswick Lane London W4 2LA on 8 April 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
31 January 2013 | Incorporation (21 pages) |
31 January 2013 | Incorporation (21 pages) |