The Causeway
Staines
TW18 3AZ
Secretary Name | Mr Kalana De Zoysa |
---|---|
Status | Current |
Appointed | 13 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lovett Road The Causeway Staines TW18 3AZ |
Director Name | Mr Richard Freeman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lovett Road The Causeway Staines TW18 3AZ |
Director Name | Mr James Duncan Hartley |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lovett Road The Causeway Staines TW18 3AZ |
Director Name | Mr Leonard Duncan Hartley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lovett Road The Causeway Staines TW18 3AZ |
Director Name | Ms Samantha Jacqueline Edgley |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Lovett Road Staines Middlesex TW18 3AZ |
Director Name | Mr Paul Robert Battie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lovett Road The Causeway Staines TW18 3AZ |
Registered Address | 690 Great West Road Isleworth TW7 4PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 4 weeks from now) |
11 August 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
---|---|
25 April 2023 | Registered office address changed from 168 Thornbury Road Isleworth TW7 4QE England to 690 Great West Road Isleworth TW7 4PU on 25 April 2023 (1 page) |
25 April 2023 | Termination of appointment of Paul Robert Battie as a director on 24 April 2023 (1 page) |
25 April 2023 | Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page) |
7 January 2023 | Registered office address changed from 3 Lovett Road the Causeway Staines TW18 3AZ United Kingdom to 168 Thornbury Road Isleworth TW7 4QE on 7 January 2023 (1 page) |
1 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
30 November 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
7 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
6 October 2021 | Termination of appointment of Samantha Jacqueline Edgley as a director on 23 September 2021 (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
7 December 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
9 April 2019 | Termination of appointment of Leonard Duncan Hartley as a director on 24 August 2018 (1 page) |
9 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
9 April 2019 | Termination of appointment of James Duncan Hartley as a director on 24 August 2018 (1 page) |
21 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Richard Freeman as a director on 30 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Freeman as a director on 30 June 2017 (1 page) |
31 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
24 August 2015 | Second filing of AP01 previously delivered to Companies House
|
24 August 2015 | Second filing of AP01 previously delivered to Companies House
|
23 July 2015 | Appointment of Mr James Duncan Hartley as a director on 13 July 2015 (3 pages) |
23 July 2015 | Appointment of Mr James Duncan Hartley as a director on 13 July 2015 (3 pages) |
23 July 2015 | Appointment of Ms Samantha Jacqueline Edgley as a director on 13 July 2015
|
23 July 2015 | Appointment of Ms Samantha Jacqueline Edgley as a director on 13 July 2015
|
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|