Stockley Park
Heathrow
UB11 1AF
Director Name | Mr Ian Anthony Whitby |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD |
Registered Address | Unit 7 Heston Industrial Mall Church Road Hounslow TW5 0LD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
14 March 2024 | Previous accounting period extended from 25 June 2023 to 30 June 2023 (1 page) |
---|---|
26 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
7 June 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
29 November 2022 | Registered office address changed from 4 Longwalk Longwalk Road Stockley Park Uxbridge UB11 1FE England to Unit 7 Heston Industrial Mall Church Road Hounslow TW5 0LD on 29 November 2022 (1 page) |
22 August 2022 | Registered office address changed from The Bower Four Roundwood Avenue Stockley Park Heathrow UB11 1AF England to 4 Longwalk Longwalk Road Stockley Park Uxbridge UB11 1FE on 22 August 2022 (1 page) |
8 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 March 2022 | Previous accounting period shortened from 26 June 2021 to 25 June 2021 (1 page) |
1 August 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
27 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
26 June 2021 | Current accounting period shortened from 27 June 2020 to 26 June 2020 (1 page) |
27 October 2020 | Director's details changed for Mr Nilesh Ashokbhai Nandwana on 27 October 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 27 June 2019 (3 pages) |
25 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
2 July 2019 | Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD England to The Bower Four Roundwood Avenue Stockley Park Heathrow UB11 1AF on 2 July 2019 (1 page) |
27 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
25 July 2018 | Termination of appointment of Ian Anthony Whitby as a director on 30 June 2018 (1 page) |
21 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
18 July 2018 | Termination of appointment of Ian Anthony Whitby as a director on 30 June 2018 (1 page) |
7 March 2018 | Appointment of Mr Ian Anthony Whitby as a director on 7 March 2018 (2 pages) |
22 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Nilesh Ashokbhai Nandwana as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Nilesh Ashokbhai Nandwana as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 May 2017 | Registered office address changed from 54 Abbotts Road Southall Middlesex UB1 1HT England to Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 54 Abbotts Road Southall Middlesex UB1 1HT England to Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 8 May 2017 (1 page) |
27 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
23 July 2016 | Director's details changed for Mr Nilesh Ashokbhai Nandwana on 23 July 2016 (2 pages) |
23 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Director's details changed for Mr Nilesh Ashokbhai Nandwana on 23 July 2016 (2 pages) |
15 October 2015 | Registered office address changed from Ms Business Centre 22 Chapel Lane 1st Floor Pinner Middlesex HA5 1AZ England to 54 Abbotts Road Southall Middlesex UB1 1HT on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Ms Business Centre 22 Chapel Lane 1st Floor Pinner Middlesex HA5 1AZ England to 54 Abbotts Road Southall Middlesex UB1 1HT on 15 October 2015 (1 page) |
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|