Isleworth
TW7 4FD
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | 1 Wheatfield Way Kingston Upon Thames Surrey KT1 2TU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
1 July 2022 | Delivered on: 5 July 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 35 bamford avenue, wembley, HA0 1NA. Outstanding |
---|
8 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
17 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
12 September 2019 | Registered office address changed from Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Houslow TW4 6JQ England to C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 12 September 2019 (1 page) |
17 July 2019 | Notification of Alexander Fraser Brotherton as a person with significant control on 1 June 2018 (1 page) |
24 September 2018 | Registered office address changed from 34 Marbaix Gardens Isleworth TW7 4FD England to Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Houslow TW4 6JQ on 24 September 2018 (1 page) |
7 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
15 June 2018 | Termination of appointment of Darren Symes as a director on 15 June 2018 (1 page) |
15 June 2018 | Cessation of Darren Symes as a person with significant control on 15 June 2018 (1 page) |
15 June 2018 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 34 Marbaix Gardens Isleworth TW7 4FD on 15 June 2018 (1 page) |
15 June 2018 | Appointment of Alexander Fraser Botherton as a director on 15 June 2018 (2 pages) |
23 May 2018 | Incorporation Statement of capital on 2018-05-23
|