Ashford
TW15 1BL
Director Name | Mr Jeffrey Neil Ollenburger |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 2024(7 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 2 Mereside Park, Shield Road, Ashford, Middle Ashford TW15 1BL |
Director Name | Mr Robert Paul Agsteribbe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Daniel Broch |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Kevin Russell Potter |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Registered Address | Unit 2 Mereside Park, Shield Road, Ashford, Middle Shield Road Ashford TW15 1BL |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham West |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
22 November 2016 | Delivered on: 24 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
22 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
15 December 2022 | Director's details changed for Mr Robert Paul Agsteribbe on 15 December 2022 (2 pages) |
15 December 2022 | Director's details changed for Mr Daniel Broch on 15 December 2022 (2 pages) |
15 December 2022 | Director's details changed for Mr Kevin Russell Potter on 15 December 2022 (2 pages) |
15 December 2022 | Registered office address changed from Bliss Blakeney Morston Road Blakeney Holt NR25 7BG United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 15 December 2022 (1 page) |
8 November 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
29 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
23 June 2022 | Change of details for Filmworkz Holdings Limited as a person with significant control on 1 August 2021 (2 pages) |
25 January 2022 | Change of details for Blisstek Holdings Limited as a person with significant control on 19 January 2022 (2 pages) |
13 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
5 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
8 July 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
5 March 2020 | Cessation of Robert Paul Agsteribbe as a person with significant control on 11 February 2020 (1 page) |
5 March 2020 | Notification of Blisstek Holdings Limited as a person with significant control on 11 February 2020 (2 pages) |
5 March 2020 | Cessation of Daniel Broch as a person with significant control on 11 February 2020 (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 September 2019 | Director's details changed for Kevin Russell Potter on 12 August 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
11 March 2019 | Director's details changed for Mr Robert Paul Agsteribbe on 12 February 2019 (2 pages) |
11 March 2019 | Change of details for Mr Robert Paul Agsteribbe as a person with significant control on 12 February 2019 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
9 February 2018 | Cessation of Bliss Investment Partners Ltd as a person with significant control on 3 November 2017 (1 page) |
9 February 2018 | Change of details for a person with significant control (2 pages) |
9 February 2018 | Notification of Daniel Broch as a person with significant control on 3 November 2017 (2 pages) |
9 February 2018 | Notification of Robert Paul Agsteribbe as a person with significant control on 3 November 2017 (2 pages) |
30 November 2017 | Appointment of Kevin Russell Potter as a director on 3 November 2017 (2 pages) |
30 November 2017 | Appointment of Kevin Russell Potter as a director on 3 November 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
24 November 2016 | Registration of charge 102127330001, created on 22 November 2016 (5 pages) |
24 November 2016 | Registration of charge 102127330001, created on 22 November 2016 (5 pages) |
3 June 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
3 June 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
3 June 2016 | Incorporation
Statement of capital on 2016-06-03
|
3 June 2016 | Incorporation
Statement of capital on 2016-06-03
|