Cowley Mill Road
Uxbridge
UB8 2FX
Director Name | Mrs Tracey Consiglio |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 6 Brook Business Park Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mr William Consiglio |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Brook Business Park Cowley Mill Road Uxbridge UB8 2FX |
Registered Address | Unit 6 Brook Business Park Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £0.2 | Luke Consiglio 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
8 June 2023 | Delivered on: 12 June 2023 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
24 October 2022 | Delivered on: 25 October 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
7 January 2019 | Delivered on: 9 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
10 August 2020 | Registered office address changed from John Locke Academy Bader Way Uxbridge UB10 0FW England to Unit 6 Brook Business Park Cowley Mill Road Uxbridge UB8 2FX on 10 August 2020 (1 page) |
10 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
25 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
9 January 2019 | Registration of charge 091000340001, created on 7 January 2019 (10 pages) |
6 December 2018 | Appointment of Mr William Consiglio as a director on 15 November 2018 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 October 2018 | Appointment of Mrs Tracey Consiglio as a director on 2 October 2018 (2 pages) |
1 October 2018 | Notification of Luke Consiglio as a person with significant control on 24 June 2016 (2 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
13 April 2018 | Amended micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 July 2017 | Registered office address changed from Westminster Business Centre Printing House Lane Hayes Middlesex UB3 1AP to John Locke Academy Bader Way Uxbridge UB10 0FW on 28 July 2017 (1 page) |
28 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 July 2017 | Registered office address changed from Westminster Business Centre Printing House Lane Hayes Middlesex UB3 1AP to John Locke Academy Bader Way Uxbridge UB10 0FW on 28 July 2017 (1 page) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-10-04
|
4 October 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-10-04
|
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
6 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
21 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 May 2015 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|