41 Thames Street
Weybridge
KT13 8JG
Director Name | Ms Natasha Elizabeth Dykes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2022(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Nicholson House 41 Thames Street Weybridge KT13 8JG |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove London N12 0DR |
Director Name | Mr Steven Philip Tattersall |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 2021) |
Role | Landscape Gardener |
Country of Residence | England |
Correspondence Address | Kestral Horton Road Stanwell Moor Staines Surrey KT19 6AE |
Director Name | Ms Natasha Elizabeth Dykes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2019(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 January 2022) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 422 Bath Road West Drayton UB7 0EB |
Director Name | Mr Russell Turner |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2021(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Nicholson House 41 Thames Street Weybridge KT13 8JG |
Registered Address | 422 Bath Road West Drayton Middlesex UB7 0ED |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
18 September 2023 | Notification of Graham Paul Tattersall as a person with significant control on 1 January 2023 (2 pages) |
---|---|
18 September 2023 | Confirmation statement made on 23 June 2023 with updates (4 pages) |
18 September 2023 | Confirmation statement made on 18 September 2023 with updates (4 pages) |
5 September 2023 | Registered office address changed from 41 Nicholson House 41 Thames Street Weybridge KT13 8JG England to 422 Bath Road West Drayton Middlesex UB7 0ED on 5 September 2023 (1 page) |
5 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2023 | Cessation of Steven Philip Tattersall as a person with significant control on 23 June 2021 (1 page) |
8 February 2023 | Termination of appointment of Russell Turner as a director on 7 February 2023 (1 page) |
5 September 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
29 July 2022 | Appointment of Ms Natasha Elizabeth Dykes as a director on 24 July 2022 (2 pages) |
21 January 2022 | Appointment of Mr Elliot Morrell as a director on 20 January 2022 (2 pages) |
21 January 2022 | Termination of appointment of Natasha Elizabeth Dykes as a director on 19 January 2022 (1 page) |
10 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2021 | Confirmation statement made on 23 June 2021 with updates (5 pages) |
23 June 2021 | Director's details changed for Mr Russel Turner on 23 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Steven Philip Tattersall as a director on 27 May 2021 (1 page) |
23 June 2021 | Appointment of Mr Russel Turner as a director on 15 June 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
28 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2021 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2020 | Registered office address changed from Unit 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom to 41 Nicholson House 41 Thames Street Weybridge KT13 8JG on 19 May 2020 (1 page) |
18 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (3 pages) |
10 April 2019 | Appointment of Ms Natasha Elizabeth Dykes as a director on 6 April 2019 (2 pages) |
14 January 2019 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Unit 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 14 January 2019 (1 page) |
14 January 2019 | Cessation of Fd Secretarial Ltd as a person with significant control on 14 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Michael Duke as a director on 14 January 2019 (1 page) |
14 January 2019 | Notification of Steven Philip Tattersall as a person with significant control on 14 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
14 January 2019 | Appointment of Steven Philip Tattersall as a director on 14 January 2019 (2 pages) |
5 September 2018 | Incorporation Statement of capital on 2018-09-05
|