Isleworth Business Complex
Isleworth
TW7 6NL
Director Name | Mr Stephen Peter Julian-Fraser |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | Inspiration House 21 De Havilland Drive Estuary Business Park Liverpool L24 8RN |
Director Name | Mr Matthew Christopher Jones |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Manager |
Country of Residence | New Zealand |
Correspondence Address | Unit10 St. Johns Road Isleworth Business Complex Isleworth TW7 6NL |
Director Name | Mr Ross McLeod |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 December 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holly Court Speke Road Garston Liverpool L19 2JP |
Director Name | Mr Michael Szpakolski |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 March 2018) |
Role | Electrical Traniner |
Country of Residence | United Kingdom |
Correspondence Address | Unit10 St. Johns Road Isleworth Business Complex Isleworth TW7 6NL |
Director Name | Mr Christopher Darren Galway |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2020(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 10 Isleworth Business Centre St. Johns Road Isleworth TW7 6NL |
Secretary Name | Mr Christopher Galway |
---|---|
Status | Resigned |
Appointed | 01 September 2020(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Unit 10 St. Johns Road Isleworth TW7 6NL |
Registered Address | Unit10 St. Johns Road Isleworth Business Complex Isleworth TW7 6NL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
70 at £1 | Matthew Jones 70.00% Ordinary |
---|---|
30 at £1 | Stephen Julian-fraser 30.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (3 days from now) |
5 January 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
---|---|
17 November 2020 | Appointment of Mr Christopher Galway as a secretary on 1 September 2020 (2 pages) |
17 November 2020 | Appointment of Mr Christopher Darren Galway as a director on 1 September 2020 (2 pages) |
17 November 2020 | Termination of appointment of Matthew Christopher Jones as a director on 1 September 2020 (1 page) |
17 November 2020 | Cessation of Matthew Christopher Jones as a person with significant control on 1 September 2020 (1 page) |
17 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
21 June 2020 | Micro company accounts made up to 31 March 2019 (9 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
26 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
30 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
19 March 2018 | Termination of appointment of Michael Szpakolski as a director on 7 March 2018 (1 page) |
19 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 April 2017 | Registered office address changed from Holly Court Speke Road Garston Liverpool L19 2JP to Unit10 St. Johns Road Isleworth Business Complex Isleworth TW7 6NL on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Holly Court Speke Road Garston Liverpool L19 2JP to Unit10 St. Johns Road Isleworth Business Complex Isleworth TW7 6NL on 18 April 2017 (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2017 | Confirmation statement made on 13 March 2017 with no updates (3 pages) |
13 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with no updates (3 pages) |
13 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 February 2016 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
22 February 2016 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
17 December 2015 | Termination of appointment of Ross Mcleod as a director on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Michael Szpakolski as a director on 4 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Ross Mcleod as a director on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Michael Szpakolski as a director on 4 December 2015 (2 pages) |
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
17 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 June 2015 | Registered office address changed from Inspiration House 21 De Havilland Drive Estuary Business Park Liverpool L24 8RN United Kingdom to Holly Court Speke Road Garston Liverpool L19 2JP on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from Inspiration House 21 De Havilland Drive Estuary Business Park Liverpool L24 8RN United Kingdom to Holly Court Speke Road Garston Liverpool L19 2JP on 17 June 2015 (1 page) |
12 February 2015 | Termination of appointment of Stephen Peter Julian-Fraser as a director on 9 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Stephen Peter Julian-Fraser as a director on 9 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Stephen Peter Julian-Fraser as a director on 9 February 2015 (1 page) |
9 December 2014 | Appointment of Mr Ross Mcleod as a director on 7 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Ross Mcleod as a director on 7 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Ross Mcleod as a director on 7 December 2014 (2 pages) |
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|