Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary Name | Mr Kevin Allan Corbett |
---|---|
Status | Current |
Appointed | 31 October 2019(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Ms Marisa Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Bill Hocking |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Alison Jane Wood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(2 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Non-Executive Director / Engineer |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Sally Ann Boyle |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor And Retired HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Michael Robert Mason Topham |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Kevin James Boyd |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Peter John Ventress |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Jeremy Charles Douglas Townsend |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mrs Therese Lynn Miller |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Gavin Slark |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2019(same day as company formation) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
12 April 2021 | Delivered on: 14 April 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
18 January 2021 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL England to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
---|---|
2 December 2020 | Group of companies' accounts made up to 30 June 2020 (148 pages) |
20 November 2020 | Resolutions
|
22 October 2020 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA (1 page) |
21 October 2020 | Confirmation statement made on 18 September 2020 with updates (6 pages) |
21 October 2020 | Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA (1 page) |
1 October 2020 | Termination of appointment of Jeremy Charles Douglas Townsend as a director on 30 September 2020 (1 page) |
3 July 2020 | Notification of a person with significant control statement (2 pages) |
3 July 2020 | Cessation of Andrew James Duxbury as a person with significant control on 2 January 2020 (1 page) |
20 March 2020 | Purchase of own shares. (3 pages) |
9 March 2020 | Statement of capital following an allotment of shares on 2 January 2020
|
9 March 2020 | Statement of capital on 2 January 2020
|
6 March 2020 | Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page) |
30 December 2019 | Initial accounts made up to 20 December 2019 (13 pages) |
11 December 2019 | Appointment of Mrs Therese Lynn Miller as a director on 19 November 2019 (2 pages) |
11 December 2019 | Appointment of Mr Bill Hocking as a director on 19 November 2019 (2 pages) |
10 December 2019 | Appointment of Ms Marisa Luisa Cassoni as a director on 19 November 2019 (2 pages) |
9 December 2019 | Appointment of Mr Gavin Slark as a director on 19 November 2019 (2 pages) |
9 December 2019 | Appointment of Mr Jeremy Charles Douglas Townsend as a director on 19 November 2019 (2 pages) |
13 November 2019 | Statement of capital following an allotment of shares on 5 November 2019
|
12 November 2019 | Sub-division of shares on 5 November 2019 (4 pages) |
12 November 2019 | Resolutions
|
12 November 2019 | Resolutions
|
6 November 2019 | Auditor's report (1 page) |
6 November 2019 | Re-registration from a private company to a public company (5 pages) |
6 November 2019 | Resolutions
|
6 November 2019 | Auditor's statement (1 page) |
6 November 2019 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 November 2019 | Balance Sheet (6 pages) |
6 November 2019 | Re-registration of Memorandum and Articles (95 pages) |
31 October 2019 | Resolutions
|
31 October 2019 | Appointment of Mr Peter John Ventress as a director on 31 October 2019 (2 pages) |
31 October 2019 | Notification of Andrew James Duxbury as a person with significant control on 31 October 2019 (2 pages) |
31 October 2019 | Appointment of Mr Andrew James Duxbury as a director on 31 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Mitre Secretaries Limited as a director on 31 October 2019 (1 page) |
31 October 2019 | Termination of appointment of William George Henry Yuill as a director on 31 October 2019 (1 page) |
31 October 2019 | Appointment of Mr Kevin Allan Corbett as a secretary on 31 October 2019 (2 pages) |
31 October 2019 | Cessation of Mitre Secretaries Limited as a person with significant control on 31 October 2019 (1 page) |
31 October 2019 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 31 October 2019 (1 page) |
19 September 2019 | Incorporation Statement of capital on 2019-09-19
|