Central Way
Feltham
Greater London
TW14 0UQ
Director Name | Simmons & Hawker Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2018(1 year after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Falcon House Central Way Feltham Middlesex TW14 0UQ |
Director Name | Mr Mark William Jamie Jennings |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn, Bookham Lodge Stud Cobham Road Stoke D'Abernon Cobham Surrey KT11 3QG |
Director Name | Mrs Laura Ann Louise Lawler |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2022) |
Role | Sales Negotiator |
Country of Residence | England |
Correspondence Address | Flat 2, 70 A Wheatash Road Addlestone Surrey KT15 2ES |
Director Name | Mrs Laura Ann Louise Lawler |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(1 year after company formation) |
Appointment Duration | 4 years (resigned 31 January 2022) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Flat 2 70a Wheatash Road Addlestone Surrey KT15 2ES |
Registered Address | Simmons & Hawker Ltd Falcon House Central Way Feltham Greater London TW14 0UQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
24 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
---|---|
30 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 31 May 2021 (9 pages) |
31 January 2022 | Termination of appointment of Laura Ann Louise Lawler as a director on 31 January 2022 (1 page) |
31 January 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
31 January 2022 | Termination of appointment of Laura Ann Louise Lawler as a director on 31 January 2022 (1 page) |
26 January 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
26 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
11 October 2019 | Previous accounting period extended from 31 January 2019 to 31 May 2019 (1 page) |
26 June 2019 | Registered office address changed from Flat 2 70a Wheatash Road Addlestone Surrey KT15 2ES United Kingdom to Simmons & Hawker Ltd Falcon House Central Way Feltham Greater London TW14 0UQ on 26 June 2019 (1 page) |
31 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
19 October 2018 | Notification of a person with significant control statement (2 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
2 March 2018 | Appointment of Ms Elena Chrissafi as a director on 1 March 2018 (2 pages) |
14 February 2018 | Appointment of Simmons & Hawker Ltd as a director on 8 February 2018 (3 pages) |
25 January 2018 | Appointment of Mrs Laura Ann Louise Lawler as a director on 24 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
25 January 2018 | Registered office address changed from The Barn, Bookham Lodge Stud Cobham Road Stoke D'abernon Cobham Surrey KT11 3QG England to Flat 2 70a Wheatash Road Addlestone Surrey KT15 2ES on 25 January 2018 (1 page) |
24 January 2018 | Cessation of Mark William Jennings as a person with significant control on 24 January 2018 (1 page) |
24 January 2018 | Termination of appointment of Mark William Jennings as a director on 24 January 2018 (1 page) |
24 January 2018 | Appointment of Mrs Laura Ann Louise Lawler as a director on 13 October 2017 (2 pages) |
24 January 2018 | Registered office address changed from Preston Farm Court Lower Road Bookham Surrey KT23 4EF United Kingdom to The Barn, Bookham Lodge Stud Cobham Road Stoke D'abernon Cobham Surrey KT11 3QG on 24 January 2018 (1 page) |
19 January 2017 | Incorporation Statement of capital on 2017-01-19
|
19 January 2017 | Incorporation Statement of capital on 2017-01-19
|