Moor Lane
Staines
Middlesex
TW19 6EQ
LLP Designated Member Name | Ms Lorraine Clare Price |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2014(7 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Runnymead Cottages Moor Lane Staines Middx TW18 2PT |
LLP Designated Member Name | Sandra Mary Powell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Clare Road Staines TW19 7EG |
LLP Designated Member Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
LLP Designated Member Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £165,785 |
Cash | £17,164 |
Current Liabilities | £5,658 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
10 June 2008 | Delivered on: 12 June 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £1,300,000.00 due or to become due from the limited liability partnership company to the chargee. Particulars: F/H property k/a stanwell new road staines t/n SY649674 and part of SY652550 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
---|
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
3 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2018 | Confirmation statement made on 27 June 2018 with no updates (2 pages) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
25 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
25 August 2017 | Notification of Christopher Ian Howard as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Lorraine Clare Price as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Lorraine Clare Price as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Christopher Ian Howard as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
19 July 2016 | Annual return made up to 27 June 2016 (3 pages) |
19 July 2016 | Annual return made up to 27 June 2016 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 August 2015 | Annual return made up to 27 July 2015 (3 pages) |
4 August 2015 | Annual return made up to 27 July 2015 (3 pages) |
7 May 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
7 May 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
25 February 2015 | Appointment of Lorraine Clare Price as a member on 31 July 2014 (3 pages) |
25 February 2015 | Appointment of Lorraine Clare Price as a member on 31 July 2014 (3 pages) |
10 February 2015 | Termination of appointment of Sandra Mary Powell as a member on 31 July 2014 (2 pages) |
10 February 2015 | Termination of appointment of Sandra Mary Powell as a member on 31 July 2014 (2 pages) |
8 September 2014 | Annual return made up to 27 July 2014 (3 pages) |
8 September 2014 | Annual return made up to 27 July 2014 (3 pages) |
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
11 September 2013 | Annual return made up to 27 July 2013 (3 pages) |
11 September 2013 | Annual return made up to 27 July 2013 (3 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
17 August 2012 | Member's details changed for Mr Christopher Ian Howard on 29 February 2012 (2 pages) |
17 August 2012 | Annual return made up to 27 July 2012 (3 pages) |
17 August 2012 | Member's details changed for Mr Christopher Ian Howard on 29 February 2012 (2 pages) |
17 August 2012 | Annual return made up to 27 July 2012 (3 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
30 August 2011 | Annual return made up to 27 July 2011 (3 pages) |
30 August 2011 | Annual return made up to 27 July 2011 (3 pages) |
11 January 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
11 January 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
8 September 2010 | Annual return made up to 27 July 2010 (3 pages) |
8 September 2010 | Member's details changed for Christopher Ian Howard on 27 July 2010 (2 pages) |
8 September 2010 | Member's details changed for Christopher Ian Howard on 27 July 2010 (2 pages) |
8 September 2010 | Member's details changed for Sandra Mary Powell on 27 July 2010 (2 pages) |
8 September 2010 | Member's details changed for Sandra Mary Powell on 27 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 27 July 2010 (3 pages) |
4 May 2010 | Amended accounts made up to 31 July 2009 (9 pages) |
4 May 2010 | Amended accounts made up to 31 July 2009 (9 pages) |
16 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
16 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
7 August 2009 | Annual return made up to 27/07/09 (2 pages) |
7 August 2009 | Annual return made up to 27/07/09 (2 pages) |
19 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
19 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
6 August 2008 | Annual return made up to 27/07/08 (3 pages) |
6 August 2008 | Annual return made up to 27/07/08 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 September 2007 | New member appointed (1 page) |
13 September 2007 | Member resigned (1 page) |
13 September 2007 | Member resigned (1 page) |
13 September 2007 | New member appointed (1 page) |
13 September 2007 | Member resigned (1 page) |
13 September 2007 | New member appointed (1 page) |
13 September 2007 | New member appointed (1 page) |
13 September 2007 | Member resigned (1 page) |
27 July 2007 | Incorporation (3 pages) |
27 July 2007 | Incorporation (3 pages) |