Denham
Uxbridge
Middlesex
UB9 4DX
Director Name | Mrs Lisa Kimberley Montague |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge Middlesex UB9 4DX |
Director Name | Mr Michael John Woodcock |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(6 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge Middlesex UB9 4DX |
Director Name | Mr John Duncan Sach |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge Middlesex UB9 4DX |
Director Name | Mr Michael David Gant |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge Middlesex UB9 4DX |
Director Name | Ms Fiona Mary Holmes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge Middlesex UB9 4DX |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(2 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge Middlesex UB9 4DX |
Director Name | Mr Michael Frank Williamson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge Middlesex UB9 4DX |
Website | walkergreenbank.com |
---|
Registered Address | Chalfont House Oxford Road Denham Uxbridge Middlesex UB9 4DX |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
26 June 2023 | Termination of appointment of Caroline Geary as a secretary on 22 June 2023 (1 page) |
---|---|
20 June 2023 | Accounts for a dormant company made up to 31 January 2023 (4 pages) |
23 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 January 2022 (4 pages) |
3 November 2021 | Termination of appointment of Michael Frank Williamson as a director on 31 October 2021 (1 page) |
3 November 2021 | Appointment of Mr Michael John Woodcock as a director on 1 November 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 January 2021 (4 pages) |
19 July 2021 | Change of details for Abaris Holdings Limited as a person with significant control on 2 December 2020 (2 pages) |
19 December 2020 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
11 December 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
24 December 2019 | Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages) |
24 December 2019 | Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page) |
16 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
24 June 2019 | Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019 (1 page) |
29 March 2019 | Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
24 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
18 October 2018 | Appointment of Mr Christopher Charles Bevan Rogers as a director on 10 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
15 August 2017 | Termination of appointment of Fiona Mary Holmes as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Fiona Mary Holmes as a director on 14 August 2017 (1 page) |
28 November 2016 | Appointment of Fiona Mary Holmes as a director on 31 October 2016 (3 pages) |
28 November 2016 | Appointment of Fiona Mary Holmes as a director on 31 October 2016 (3 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
20 November 2015 | Current accounting period shortened from 31 October 2016 to 31 January 2016 (3 pages) |
20 November 2015 | Current accounting period shortened from 31 October 2016 to 31 January 2016 (3 pages) |
6 November 2015 | Change of name notice (2 pages) |
6 November 2015 | Company name changed abaris shelf 5 LIMITED\certificate issued on 06/11/15
|
6 November 2015 | Company name changed abaris shelf 5 LIMITED\certificate issued on 06/11/15
|
6 November 2015 | Change of name notice (2 pages) |
15 October 2015 | Incorporation Statement of capital on 2015-10-15
|
15 October 2015 | Incorporation Statement of capital on 2015-10-15
|