Ashford
TW15 3AE
Director Name | Mr Thierry Veal |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Cavendish Road Sunbury-On-Thames TW16 7PL |
Director Name | Mr Julian Kamil Glowacki |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 13 February 2019(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office1, 177a Squirrels Heath Lane Hornchurch RM11 2DX |
Director Name | Mr Marcin Arkadiusz Igielski |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 January 2020(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 3 Yeoman Street London SE8 5DF |
Director Name | JK International Asia And Europe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2018(1 year after company formation) |
Appointment Duration | 5 days (resigned 27 March 2018) |
Correspondence Address | 12a Worthing Road Hounslow TW5 0ER |
Registered Address | 530 London Road Ashford TW15 3AE |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford North and Stanwell South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
23 March 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
---|---|
13 February 2020 | Resolutions
|
21 January 2020 | Cessation of Julian Kamil Glowacki as a person with significant control on 20 January 2020 (1 page) |
21 January 2020 | Appointment of Mr Marcin Arkadiusz Igielski as a director on 20 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Julian Kamil Glowacki as a director on 20 January 2020 (1 page) |
21 January 2020 | Notification of Marcin Arkadiusz Igielski as a person with significant control on 20 January 2020 (2 pages) |
1 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 September 2019 | Registered office address changed from PO Box Commerz Uk 24 Eden Street Kingston upon Thames KT1 1EP England to Office1, 177a Squirrels Heath Lane Hornchurch RM11 2DX on 22 September 2019 (1 page) |
20 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (3 pages) |
13 February 2019 | Cessation of Thierry Veal as a person with significant control on 13 February 2019 (1 page) |
13 February 2019 | Appointment of Mr Julian Kamil Glowacki as a director on 13 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Thierry Veal as a director on 13 February 2019 (1 page) |
13 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 February 2019 | Notification of Julian Kamil Glowacki as a person with significant control on 13 February 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (3 pages) |
22 October 2018 | Registered office address changed from 12a Worthing Road Hounslow TW5 0ER England to PO Box Commerz Uk 24 Eden Street Kingston upon Thames KT1 1EP on 22 October 2018 (1 page) |
22 October 2018 | Change of details for Mr Thierry Veal as a person with significant control on 19 October 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
27 March 2018 | Registered office address changed from 1123 Admiral House 19 st. George Wharf London SW8 2FG England to 12a Worthing Road Hounslow TW5 0ER on 27 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Jk International Asia and Europe Limited as a director on 27 March 2018 (1 page) |
23 March 2018 | Register(s) moved to registered inspection location 12a Worthing Road Hounslow TW5 0ER (1 page) |
23 March 2018 | Appointment of Jk International Asia and Europe Limited as a director on 21 March 2018 (2 pages) |
23 March 2018 | Register inspection address has been changed to 12a Worthing Road Hounslow TW5 0ER (1 page) |
1 October 2017 | Registered office address changed from 12a Worthing Road Hounslow TW5 0ER England to 1123 Admiral House 19 st. George Wharf London SW8 2FG on 1 October 2017 (1 page) |
1 October 2017 | Registered office address changed from 12a Worthing Road Hounslow TW5 0ER England to 1123 Admiral House 19 st. George Wharf London SW8 2FG on 1 October 2017 (1 page) |
7 July 2017 | Registered office address changed from 133 Nevendon Road Wickford SS12 0NL England to 12a Worthing Road Hounslow TW5 0ER on 7 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Registered office address changed from 133 Nevendon Road Wickford SS12 0NL England to 12a Worthing Road Hounslow TW5 0ER on 7 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
20 March 2017 | Incorporation Statement of capital on 2017-03-20
|
20 March 2017 | Incorporation Statement of capital on 2017-03-20
|