Worton Road
Isleworth
TW7 6ER
Director Name | Mr Andris Praulitis |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 01 January 2019(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio L, Unit 8 Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER |
Director Name | Ms Monta Konrade |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio L, Unit 8 Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER |
Director Name | Mr Bernard David O'Keefe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Mr Bernard O'Keefe |
---|---|
Status | Resigned |
Appointed | 16 April 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Girts Vite |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 06 August 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 03 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Long Acre London WC2E 9NG |
Director Name | Mr Daniel Edward Elswood |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2019(8 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Long Acre London WC2E 9NG |
Registered Address | Studio L, Unit 8 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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
22 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
21 November 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
25 October 2023 | Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
13 March 2023 | Confirmation statement made on 10 January 2023 with updates (4 pages) |
19 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
19 December 2022 | Director's details changed for Mr Igo Konrads on 20 December 2021 (2 pages) |
19 December 2022 | Director's details changed for Ms Monta Konrade on 20 August 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
23 September 2021 | Director's details changed for Ms Monta Konrade on 23 September 2021 (2 pages) |
23 September 2021 | Appointment of Ms Monta Konrade as a director on 23 September 2021 (2 pages) |
15 February 2021 | Change of details for Mr Andris Praulitis as a person with significant control on 15 February 2021 (2 pages) |
15 February 2021 | Change of details for Mr Igo Konrads as a person with significant control on 15 February 2021 (2 pages) |
11 February 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
9 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
7 January 2021 | Registered office address changed from Unit 5C, by the Way Farm London Road Feltham TW14 8RW England to Studio L, Unit 8 Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER on 7 January 2021 (1 page) |
22 April 2020 | Registered office address changed from 80 Long Acre London WC2E 9NG United Kingdom to Unit 5C, by the Way Farm London Road Feltham TW14 8RW on 22 April 2020 (1 page) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
19 March 2019 | Cessation of Daniel Edward Elswood as a person with significant control on 18 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Daniel Edward Elswood as a director on 18 March 2019 (1 page) |
16 January 2019 | Notification of Igo Konrads as a person with significant control on 1 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Girts Vite as a director on 3 January 2019 (1 page) |
10 January 2019 | Notification of Daniel Edward Elswood as a person with significant control on 1 January 2019 (2 pages) |
10 January 2019 | Notification of Andris Praulitis as a person with significant control on 1 January 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
10 January 2019 | Appointment of Mr Daniel Edward Elswood as a director on 1 January 2019 (2 pages) |
10 January 2019 | Appointment of Mr Andris Praulitis as a director on 1 January 2019 (2 pages) |
10 January 2019 | Appointment of Mr Igo Konrads as a director on 1 January 2019 (2 pages) |
10 January 2019 | Cessation of Girts Vite as a person with significant control on 1 January 2019 (1 page) |
28 September 2018 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 80 Long Acre London WC2E 9NG on 28 September 2018 (1 page) |
7 August 2018 | Termination of appointment of Bernard O'keefe as a secretary on 2 August 2018 (1 page) |
6 August 2018 | Termination of appointment of Bernard David O'keefe as a director on 6 August 2018 (1 page) |
6 August 2018 | Appointment of Mr Girts Vite as a director on 6 August 2018 (2 pages) |
6 August 2018 | Notification of Girts Vite as a person with significant control on 6 August 2018 (2 pages) |
6 August 2018 | Cessation of Bernard David O'keefe as a person with significant control on 6 August 2018 (1 page) |
16 April 2018 | Incorporation Statement of capital on 2018-04-16
|