Feltham
Middlesex
TW14 0TH
Director Name | Mr Clifford Paul Williams |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Director Name | Mr Andrew Lloyd Siavoshian |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(4 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Director Name | Mr Jack Edward William Swabey |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(4 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Director Name | Mr Oliver Luke Bradbeer-Dubery |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Secretary Name | Deborah Louise Hill |
---|---|
Status | Resigned |
Appointed | 16 June 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Secretary Name | Aneta Dorota Williams |
---|---|
Status | Resigned |
Appointed | 16 June 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Registered Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 29 June |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
6 March 2020 | Delivered on: 10 March 2020 Satisfied on: 11 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
6 March 2020 | Delivered on: 10 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 December 2023 | Group of companies' accounts made up to 30 June 2023 (31 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with updates (5 pages) |
7 November 2022 | Group of companies' accounts made up to 30 June 2022 (43 pages) |
19 October 2022 | Change of share class name or designation (2 pages) |
18 October 2022 | Memorandum and Articles of Association (24 pages) |
18 October 2022 | Resolutions
|
14 October 2022 | Change of details for Jaso Holdings Limited as a person with significant control on 11 October 2022 (2 pages) |
14 October 2022 | Appointment of Mr Oliver Luke Bradbeer-Dubery as a director on 11 October 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
4 February 2022 | Group of companies' accounts made up to 30 June 2021 (45 pages) |
26 July 2021 | Director's details changed for Mr Clifford Paul Williams on 26 July 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
8 January 2021 | Group of companies' accounts made up to 30 June 2020 (44 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
16 March 2020 | Resolutions
|
13 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2020 | Change of share class name or designation (2 pages) |
11 March 2020 | Appointment of Mr Jack Edward William Swabey as a director on 10 March 2020 (2 pages) |
11 March 2020 | Satisfaction of charge 095691310002 in full (1 page) |
11 March 2020 | Appointment of Mr Andrew Lloyd Siavoshian as a director on 10 March 2020 (2 pages) |
10 March 2020 | Registration of charge 095691310001, created on 6 March 2020 (57 pages) |
10 March 2020 | Cessation of Clifford Paul Williams as a person with significant control on 10 March 2020 (1 page) |
10 March 2020 | Cessation of Kerry John Hill as a person with significant control on 10 March 2020 (1 page) |
10 March 2020 | Notification of Jaso Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
10 March 2020 | Registration of charge 095691310002, created on 6 March 2020 (57 pages) |
28 February 2020 | Termination of appointment of Deborah Louise Hill as a secretary on 28 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Aneta Dorota Williams as a secretary on 28 February 2020 (1 page) |
20 February 2020 | Cessation of Aneta Dorota Williams as a person with significant control on 28 January 2020 (1 page) |
20 February 2020 | Cessation of Deborah Louise Hill as a person with significant control on 28 January 2020 (1 page) |
4 February 2020 | Resolutions
|
3 February 2020 | Statement of capital following an allotment of shares on 28 January 2020
|
17 December 2019 | Group of companies' accounts made up to 30 June 2019 (38 pages) |
17 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
4 March 2019 | Group of companies' accounts made up to 30 June 2018 (40 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
16 January 2018 | Group of companies' accounts made up to 30 June 2017 (40 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (9 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (9 pages) |
16 May 2017 | Director's details changed for Mr Kerry John Hill on 29 April 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr Kerry John Hill on 29 April 2017 (2 pages) |
3 April 2017 | Group of companies' accounts made up to 30 June 2016 (38 pages) |
3 April 2017 | Group of companies' accounts made up to 30 June 2016 (38 pages) |
24 January 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
24 January 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
14 July 2016 | Appointment of Deborah Louise Hill as a secretary on 16 June 2016 (3 pages) |
14 July 2016 | Appointment of Deborah Louise Hill as a secretary on 16 June 2016 (3 pages) |
14 July 2016 | Appointment of Aneta Dorota Williams as a secretary on 16 June 2016 (3 pages) |
14 July 2016 | Appointment of Aneta Dorota Williams as a secretary on 16 June 2016 (3 pages) |
17 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
12 April 2016 | Purchase of own shares. (3 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
12 April 2016 | Purchase of own shares. (3 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
22 December 2015 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
22 December 2015 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
22 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
22 September 2015 | Resolutions
|
22 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
30 April 2015 | Incorporation Statement of capital on 2015-04-30
|
30 April 2015 | Incorporation Statement of capital on 2015-04-30
|