Stockley Park
Uxbridge
UB11 1FE
Secretary Name | Mr Stuart John Morgan |
---|---|
Status | Current |
Appointed | 07 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mr Nicholas James Kidd |
---|---|
Date of Birth | October 1977 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mr Robert Charles Mann |
---|---|
Date of Birth | June 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Ms Jacqueline Wynn Callaway |
---|---|
Date of Birth | September 1969 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mr Charles Frederick Barlow |
---|---|
Date of Birth | November 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square, Stockley Park Uxbridge UB11 1TD |
Director Name | Mr Simon Boddie |
---|---|
Date of Birth | February 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Ms Wai Kuen Chiang |
---|---|
Date of Birth | December 1968 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 September 2019(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Registered Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2021 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2022 (4 months, 3 weeks from now) |
17 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
---|---|
21 April 2021 | Full accounts made up to 31 December 2020 (41 pages) |
7 April 2021 | Termination of appointment of Simon Boddie as a director on 31 March 2021 (1 page) |
7 April 2021 | Appointment of Ms Jacqueline Wynn Callaway as a director on 31 March 2021 (2 pages) |
7 April 2021 | Amended full accounts made up to 31 December 2019 (39 pages) |
14 December 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
11 September 2020 | Full accounts made up to 31 December 2019 (39 pages) |
1 September 2020 | Appointment of Mr Robert Charles Mann as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Wai Kuen Chiang as a director on 1 September 2020 (1 page) |
17 August 2020 | Director's details changed for Ms Wai Kuen Chiang on 7 August 2020 (2 pages) |
19 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
29 September 2019 | Termination of appointment of Andrew James Stockwell as a director on 27 September 2019 (1 page) |
29 September 2019 | Appointment of Mr Nicholas James Kidd as a director on 27 September 2019 (2 pages) |
29 September 2019 | Appointment of Ms Wai Kuen Chiang as a director on 27 September 2019 (2 pages) |
11 July 2019 | Change of details for Coats Plc as a person with significant control on 12 June 2019 (2 pages) |
17 June 2019 | Registered office address changed from 1 the Square, Stockley Park Uxbridge UB11 1TD United Kingdom to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 17 June 2019 (1 page) |
1 May 2019 | Full accounts made up to 31 December 2018 (40 pages) |
21 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
8 October 2018 | Resolutions
|
1 October 2018 | Statement of capital following an allotment of shares on 14 September 2018
|
25 May 2018 | Second filing of a statement of capital following an allotment of shares on 29 June 2017
|
18 May 2018 | Full accounts made up to 31 December 2017 (43 pages) |
6 April 2018 | Termination of appointment of Charles Frederick Barlow as a director on 31 March 2018 (1 page) |
7 March 2018 | Appointment of Mr Andrew James Stockwell as a director on 28 February 2018 (2 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
20 March 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
20 March 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
9 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
28 February 2017 | Memorandum and Articles of Association (29 pages) |
28 February 2017 | Memorandum and Articles of Association (29 pages) |
20 February 2017 | Statement by Directors (1 page) |
20 February 2017 | Statement of capital on 20 February 2017
|
20 February 2017 | Solvency Statement dated 17/02/17 (1 page) |
20 February 2017 | Resolutions
|
20 February 2017 | Statement by Directors (1 page) |
20 February 2017 | Statement of capital on 20 February 2017
|
20 February 2017 | Solvency Statement dated 17/02/17 (1 page) |
20 February 2017 | Resolutions
|
7 November 2016 | Incorporation Statement of capital on 2016-11-07
|
7 November 2016 | Incorporation Statement of capital on 2016-11-07
|