Stockley Park
Uxbridge
UB11 1FE
Director Name | Markus Halper |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 13 January 2021(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Wolfgang Reining |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Commercial Employee |
Country of Residence | Germany |
Correspondence Address | Mwb-Knightsbridge 14 Basil Street Knightsbridge London SW3 1AJ |
Director Name | Mr Rainer Benno Rengshausen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 1st Floor West Wing, Davidson House Forbury Square Reading Berkshire RG1 3EU |
Director Name | Mr John Leonard Jackson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2017) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 1st Floor West Wing, Davidson House Forbury Square Reading Berkshire RG1 3EU |
Director Name | Christof Gromotka |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 August 2016(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Stockley Park 4 Longwalk Uxbridge UB11 1FE |
Director Name | Simon Christopher Paul Jukes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Registered Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
27 February 2024 | Full accounts made up to 31 December 2023 (29 pages) |
---|---|
11 July 2023 | Termination of appointment of Simon Christopher Paul Jukes as a director on 11 July 2023 (1 page) |
21 June 2023 | Full accounts made up to 31 December 2022 (29 pages) |
9 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
16 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
20 May 2022 | Full accounts made up to 31 December 2021 (22 pages) |
26 October 2021 | Registered office address changed from Stockley Park 4 Longwalk Uxbridge UB11 1FE to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 26 October 2021 (1 page) |
1 October 2021 | Termination of appointment of Christof Gromotka as a director on 1 October 2021 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
9 August 2021 | Registered office address changed from 1st Floor West Wing, Davidson House Forbury Square Reading Berkshire RG1 3EU England to Stockley Park 4 Longwalk Uxbridge UB11 1FE on 9 August 2021 (1 page) |
11 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
2 February 2021 | Appointment of David Czerny as a director on 13 January 2021 (2 pages) |
2 February 2021 | Appointment of Markus Halper as a director on 13 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Rainer Benno Rengshausen as a director on 13 January 2021 (1 page) |
10 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
24 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
12 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
12 June 2019 | Director's details changed for Rainer Benno Rengshausen on 12 June 2019 (2 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (16 pages) |
14 June 2018 | Director's details changed for Rainer Benno Rengshausen on 14 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 10 June 2018 with updates (3 pages) |
11 June 2018 | Director's details changed for Rainer Benno Rengshausen on 11 June 2018 (2 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 January 2018 | Appointment of Simon Christopher Paul Jukes as a director on 15 January 2018 (2 pages) |
1 January 2018 | Termination of appointment of John Leonard Jackson as a director on 31 December 2017 (1 page) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
7 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 August 2016 | Registered office address changed from Mwb-Knightsbridge 14 Basil Street Knightsbridge London SW3 1AJ United Kingdom to 1st Floor West Wing, Davidson House Forbury Square Reading Berkshire RG1 3EU on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from Mwb-Knightsbridge 14 Basil Street Knightsbridge London SW3 1AJ United Kingdom to 1st Floor West Wing, Davidson House Forbury Square Reading Berkshire RG1 3EU on 16 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Wolfgang Reining as a director on 8 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Wolfgang Reining as a director on 8 August 2016 (1 page) |
11 August 2016 | Appointment of Christof Gromotka as a director on 8 August 2016 (2 pages) |
11 August 2016 | Appointment of Christof Gromotka as a director on 8 August 2016 (2 pages) |
12 July 2016 | Appointment of Mr John Leonard Jackson as a director on 12 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr John Leonard Jackson as a director on 12 July 2016 (2 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
24 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
1 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|