Heathrow
Middlesex
TW20 9HY
Director Name | Mr Iain Martin Leslie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(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 | 23 September 2013(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 | 23 September 2013(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 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 3 weeks from now) |
18 December 2013 | Delivered on: 23 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
---|---|
13 September 2017 | Notification of a person with significant control statement (2 pages) |
13 September 2017 | Withdrawal of a person with significant control statement on 13 September 2017 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
15 March 2016 | Register(s) moved to registered inspection location Gladstone House 77-79 High Street Egham Surrey TW20 9HY (1 page) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
23 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
22 June 2015 | Current accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 November 2014 | Register inspection address has been changed to Gladstone House 77-79 High Street Egham Surrey TW20 9HY (1 page) |
3 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
23 December 2013 | Registration of charge 087019810001 (18 pages) |
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|