West Drayton
UB7 0GB
Director Name | Mr John Archibald Monkcom |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Harmondsworth West Drayton UB7 0GB |
Director Name | Mr William Matthew Walsh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iag Waterside Haa2 PO Box 365 Harmondsworth Middlesex UB7 0GB |
Director Name | Enrique Dupuy De LÔMe ChÁVarr |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Newall Road London Heathrow Airport TW6 2SF |
Director Name | Christopher Mark Haynes |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Iag Waterside Haa2 PO Box 365 Harmondsworth Middlesex UB7 0GB |
Director Name | Marcia Yor Ing Lin |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Registered Address | Waterside Harmondsworth West Drayton UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
2 September 2015 | Delivered on: 3 September 2015 Persons entitled: Landesbank Hessen-Thüringen Girozentrale Classification: A registered charge Outstanding |
---|
15 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
28 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
13 June 2023 | Appointment of Mr John Archibald Monkcom as a director on 6 June 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
30 November 2022 | Appointment of Mr David James Macphail as a director on 18 November 2022 (2 pages) |
30 November 2022 | Termination of appointment of Christopher Mark Haynes as a director on 18 November 2022 (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
16 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
25 May 2021 | Full accounts made up to 31 December 2020 (17 pages) |
17 May 2021 | Termination of appointment of Marcia Yor Ing Lin as a director on 6 May 2021 (1 page) |
15 April 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
24 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
20 September 2019 | Satisfaction of charge 094812240001 in full (1 page) |
13 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
18 June 2019 | Termination of appointment of Enrique Dupuy De Lôme Chávarr as a director on 17 June 2019 (1 page) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
2 January 2018 | Appointment of Marcia Yor Ing Lin as a director on 20 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of William Matthew Walsh as a director on 20 December 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 September 2016 | Director's details changed for Mr William Matthew Walsh on 5 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr William Matthew Walsh on 5 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Christopher Mark Haynes on 5 September 2016 (2 pages) |
9 September 2016 | Registered office address changed from 2 World Business Centre Newall Road London Heathrow Airport TW6 2SF United Kingdom to Waterside Harmondsworth West Drayton UB7 0GB on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from 2 World Business Centre Newall Road London Heathrow Airport TW6 2SF United Kingdom to Waterside Harmondsworth West Drayton UB7 0GB on 9 September 2016 (1 page) |
9 September 2016 | Director's details changed for Christopher Mark Haynes on 5 September 2016 (2 pages) |
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
3 September 2015 | Registration of charge 094812240001, created on 2 September 2015 (36 pages) |
3 September 2015 | Registration of charge 094812240001, created on 2 September 2015 (36 pages) |
3 September 2015 | Registration of charge 094812240001, created on 2 September 2015 (36 pages) |
26 April 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
26 April 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
12 March 2015 | Appointment of Mr William Walsh as a director on 10 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr William Walsh as a director on 10 March 2015 (2 pages) |
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|