Worton Road
Isleworth
TW7 6ER
Director Name | Mr George Flood-Mallinson |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(same day as company formation) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Front Street Cottage Church Road Quenington Cirencester GL7 5BN Wales |
Registered Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
28 October 2023 | Cessation of Joseph Flood-Mallinson as a person with significant control on 10 August 2023 (1 page) |
---|---|
28 October 2023 | Notification of Mernaz Limited as a person with significant control on 10 August 2023 (2 pages) |
28 October 2023 | Confirmation statement made on 18 October 2023 with updates (4 pages) |
17 March 2023 | Unaudited abridged accounts made up to 31 October 2022 (6 pages) |
26 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
23 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
20 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
12 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
1 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
10 July 2018 | Registered office address changed from Palmeira Avenue Mansions 19 Church Road Hove BN3 2FA England to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER on 10 July 2018 (1 page) |
1 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
9 August 2017 | Registered office address changed from Front Street Cottage Church Road Quenington Cirencester GL7 5BN United Kingdom to Palmeira Avenue Mansions 19 Church Road Hove BN3 2FA on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from Front Street Cottage Church Road Quenington Cirencester GL7 5BN United Kingdom to Palmeira Avenue Mansions 19 Church Road Hove BN3 2FA on 9 August 2017 (1 page) |
6 May 2017 | Director's details changed for Mr George Flood-Mallinson on 1 May 2017 (2 pages) |
6 May 2017 | Director's details changed for Mr George Flood-Mallinson on 1 May 2017 (2 pages) |
6 May 2017 | Director's details changed for Mr George Flood-Mallinson on 1 May 2017 (2 pages) |
6 May 2017 | Director's details changed for Mr George Flood-Mallinson on 1 May 2017 (2 pages) |
19 October 2016 | Incorporation Statement of capital on 2016-10-19
|
19 October 2016 | Incorporation Statement of capital on 2016-10-19
|