Company NameThe Willows Staines Limited
DirectorMary Christina McDonnell
Company StatusActive
Company Number08802489
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 5 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Mary Christina McDonnell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2021(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows Moor Lane
Staines-Upon-Thames
TW19 6EG
Director NameMr James Patrick Connaughton
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Granville Place
Elm Park Road
Pinner
Middlesex
HA5 3NL
Director NameMr John Francis Dunning
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2018(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2021)
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Willows Moor Lane
Staines-Upon-Thames
TW19 6EG

Contact

Websitewww.acehaulageskiphire.com

Location

Registered AddressThe Willows
Moor Lane
Staines-Upon-Thames
TW19 6EG
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1James Connaughton
100.00%
Ordinary

Financials

Year2014
Net Worth-£350
Cash£273
Current Liabilities£6,320

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Filing History

6 January 2024Company name changed feedback smd consultancy LIMITED\certificate issued on 06/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-05
(3 pages)
4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
3 May 2023Company name changed the willows staines LIMITED\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-02
(3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 December 2022Confirmation statement made on 4 December 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 December 2021Confirmation statement made on 4 December 2021 with updates (5 pages)
17 September 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
2 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
(3 pages)
1 February 2021Appointment of Ms Mary Christina Mcdonnell as a director on 1 February 2021 (2 pages)
1 February 2021Notification of Mary Christina Mcdonnell as a person with significant control on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of John Francis Dunning as a director on 1 February 2021 (1 page)
1 February 2021Cessation of John Francis Dunning as a person with significant control on 1 February 2021 (1 page)
15 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
22 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
27 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
(3 pages)
18 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 December 2018Confirmation statement made on 4 December 2018 with updates (5 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 July 2018Registered office address changed from 87 Granville Place Elm Park Road Pinner Middlesex HA5 3NL to The Willows Moor Lane Staines-upon-Thames TW19 6EG on 12 July 2018 (1 page)
12 July 2018Cessation of James Patrick Connaughton as a person with significant control on 12 July 2018 (1 page)
12 July 2018Appointment of Mr John Francis Dunning as a director on 2 July 2018 (2 pages)
12 July 2018Termination of appointment of James Patrick Connaughton as a director on 12 July 2018 (1 page)
12 July 2018Notification of John Francis Dunning as a person with significant control on 2 July 2018 (2 pages)
19 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
24 September 2015Statement of company's objects (2 pages)
24 September 2015Statement of company's objects (2 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 September 2015Memorandum and Articles of Association (29 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 September 2015Memorandum and Articles of Association (29 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 100
(35 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 100
(35 pages)