Harefield
Uxbridge
Hertfordshire
UB9 6FG
Director Name | Mr Jonathan Michael Banks |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Sales And Marketing Consultant |
Country of Residence | England |
Correspondence Address | 5 Royal Quay Harefield Uxbridge UB9 6FG |
Director Name | Mr Barry Fligg |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Ms Diana Ruth Parkinson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Secretary Name | Green Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mr Christopher Gordon Michael Coates |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Stubbings House Stubbings Lane Maidenhead SL6 6QL |
Director Name | Mr Ian Crawshay-Ralston |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Stubbings House Stubbings Lane Maidenhead SL6 6QL |
Director Name | Mr Sebastian Alexander Kemp |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Stubbings House Stubbings Lane Maidenhead SL6 6QL |
Director Name | Mr Michael John Baker |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2022) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Secretary Name | Pitsec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2014(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Eaves Property Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2019(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2020) |
Correspondence Address | Suite 1, Stubbings House Stubbings Lane Maidenhead SL6 6QL |
Registered Address | 19 Sunnyside Road London W5 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months, 1 week from now) |
1 December 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
30 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
16 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
13 January 2022 | Termination of appointment of Michael John Baker as a director on 1 January 2022 (1 page) |
13 January 2022 | Appointment of Ms Diana Ruth Parkinson as a director on 1 January 2022 (2 pages) |
13 January 2022 | Cessation of Michael John Baker as a person with significant control on 1 January 2022 (1 page) |
1 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
13 April 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
2 February 2021 | Appointment of Green Estate Management as a secretary on 1 January 2021 (2 pages) |
2 February 2021 | Registered office address changed from Suite 1, Stubbings House Stubbings Lane Maidenhead SL6 6QL England to 19 Sunnyside Road London W5 5HT on 2 February 2021 (1 page) |
6 January 2021 | Termination of appointment of Eaves Property Management Services Limited as a secretary on 31 December 2020 (1 page) |
21 December 2020 | Confirmation statement made on 17 November 2020 with updates (3 pages) |
27 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
26 November 2020 | Notification of Jonathan Michael Banks as a person with significant control on 1 October 2020 (2 pages) |
26 November 2020 | Notification of Michael John Baker as a person with significant control on 1 October 2020 (2 pages) |
26 November 2020 | Notification of Barry Fligg as a person with significant control on 1 October 2020 (2 pages) |
26 November 2020 | Notification of Nachal Devi Subramanian as a person with significant control on 1 October 2020 (2 pages) |
22 June 2020 | Appointment of Mr Jonathan Michael Banks as a director on 22 June 2020 (2 pages) |
22 June 2020 | Appointment of Mr Barry Fligg as a director on 22 June 2020 (2 pages) |
18 March 2020 | Appointment of Mr Nachal Devi Subramanian as a director on 18 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Christopher Gordon Michael Coates as a director on 18 March 2020 (1 page) |
18 March 2020 | Cessation of Sebastian Alexander Kemp as a person with significant control on 18 March 2020 (1 page) |
18 March 2020 | Cessation of Ian Crawshay-Ralston as a person with significant control on 18 March 2020 (1 page) |
18 March 2020 | Appointment of Mr Michael John Baker as a director on 18 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Sebastian Alexander Kemp as a director on 18 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Ian Crawshay-Ralston as a director on 18 March 2020 (1 page) |
18 March 2020 | Cessation of Christopher Michael Gordon Coates as a person with significant control on 18 March 2020 (1 page) |
18 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
20 March 2019 | Appointment of Eaves Property Management Services Limited as a secretary on 20 March 2019 (2 pages) |
19 February 2019 | Termination of appointment of Pitsec Ltd as a secretary on 19 February 2019 (1 page) |
19 February 2019 | Director's details changed for Mr Ian Crawshay-Ralston on 19 February 2019 (2 pages) |
19 February 2019 | Registered office address changed from 47 Castle Street Reading RG1 7SR to Suite 1, Stubbings House Stubbings Lane Maidenhead SL6 6QL on 19 February 2019 (1 page) |
19 February 2019 | Director's details changed for Mr Sebastian Alexander Kemp on 19 February 2019 (2 pages) |
19 February 2019 | Director's details changed for Mr Christopher Gordon Michael Coates on 19 February 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
9 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
9 March 2017 | Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU (1 page) |
9 March 2017 | Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU (1 page) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
22 July 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
22 July 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
1 April 2016 | Director's details changed for Mr Sebastian Alexander Kemp on 17 November 2014 (2 pages) |
1 April 2016 | Director's details changed for Mr Sebastian Alexander Kemp on 17 November 2014 (2 pages) |
1 April 2016 | Director's details changed for Mr Christopher Coates on 24 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Christopher Coates on 24 March 2016 (2 pages) |
4 January 2016 | Annual return made up to 17 November 2015 no member list (5 pages) |
4 January 2016 | Annual return made up to 17 November 2015 no member list (5 pages) |
17 November 2014 | Incorporation (28 pages) |
17 November 2014 | Incorporation (28 pages) |