Staines-Upon-Thames
London
TW18 4AX
Director Name | Mr Roger Alan Line |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Johnson Smith & Co Ltd Centurion House London Staines-Upon-Thames London TW18 4AX |
Director Name | Mr Anthony Knightly Hill |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW |
Director Name | Mr Gary Francis Holt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Doncastle Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Shrewdchoice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 03 February 2020) |
Correspondence Address | Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW |
Telephone | 01932 353307 |
---|---|
Telephone region | Weybridge |
Registered Address | Initial Business Centre Unit 7 Wilson Businees Park Manchester M40 8WN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Anthony Knightley Hill 50.00% Ordinary |
---|---|
1 at £1 | Mr Gary Francis Holt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,122 |
Cash | £5,451 |
Current Liabilities | £26,864 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
25 August 2023 | Registered office address changed from 46 the Arches Alma Road Windsor SL4 1QZ England to Initial Business Centre Unit 7 Wilson Businees Park Manchester M40 8WN on 25 August 2023 (1 page) |
---|---|
6 April 2023 | Notification of Roger Line as a person with significant control on 6 April 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 6 April 2023 with updates (4 pages) |
6 April 2023 | Cessation of Laura Flynn as a person with significant control on 6 April 2023 (1 page) |
6 April 2023 | Termination of appointment of Laura Leigh Flynn as a director on 6 April 2023 (1 page) |
20 March 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
13 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
2 February 2023 | Director's details changed for Mrs Laura Leigh Flynn on 31 January 2023 (2 pages) |
14 January 2023 | Cessation of S E S Services Limited as a person with significant control on 14 January 2023 (1 page) |
9 November 2022 | Registered office address changed from C/O Johnson Smith & Co Ltd Centurion House London Road Staines-upon-Thames London TW18 4AX England to 46 the Arches Alma Road Windsor SL4 1QZ on 9 November 2022 (1 page) |
15 August 2022 | Notification of Laura Flynn as a person with significant control on 8 August 2022 (2 pages) |
5 August 2022 | Company name changed construction design partnership LIMITED\certificate issued on 05/08/22
|
23 May 2022 | Current accounting period extended from 30 April 2022 to 31 August 2022 (1 page) |
15 February 2022 | Notification of S E S Services Limited as a person with significant control on 1 May 2020 (2 pages) |
15 February 2022 | Cessation of Laura Leigh Flynn as a person with significant control on 1 May 2020 (1 page) |
4 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
1 December 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
30 November 2021 | Termination of appointment of Gary Francis Holt as a director on 9 November 2021 (1 page) |
16 September 2021 | Appointment of Mr Roger Alan Line as a director on 15 September 2021 (2 pages) |
15 September 2021 | Termination of appointment of Anthony Knightly Hill as a director on 9 September 2021 (1 page) |
3 September 2021 | Director's details changed for Mrs Laura Leigh Flynn on 3 September 2021 (2 pages) |
11 March 2021 | Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW to C/O Johnson Smith & Co Ltd Centurion House London Road Staines-upon-Thames London TW18 4AX on 11 March 2021 (1 page) |
19 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
5 January 2021 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
3 March 2020 | Termination of appointment of Shrewdchoice Ltd as a secretary on 3 February 2020 (1 page) |
3 March 2020 | Cessation of Anthony Knightly Hill as a person with significant control on 3 February 2020 (1 page) |
28 February 2020 | Appointment of Mrs Laura Leigh Flynn as a director on 3 February 2020 (2 pages) |
28 February 2020 | Cessation of Gary Francis Holt as a person with significant control on 3 February 2020 (1 page) |
28 February 2020 | Notification of Laura Flynn as a person with significant control on 3 February 2020 (2 pages) |
14 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
19 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
22 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
20 February 2017 | Director's details changed for Mr Anthony Knightly Hill on 17 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Anthony Knightly Hill on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Gary Francis Holt on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Gary Francis Holt on 17 February 2017 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
25 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
27 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
30 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
25 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
20 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
21 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
21 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 November 2004 | Return made up to 12/11/04; full list of members (5 pages) |
25 November 2004 | Return made up to 12/11/04; full list of members (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
10 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
12 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
26 January 2002 | Return made up to 12/11/01; full list of members (6 pages) |
26 January 2002 | Return made up to 12/11/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 February 2001 | Return made up to 12/11/00; full list of members (6 pages) |
12 February 2001 | Return made up to 12/11/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
14 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
14 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
11 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
11 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: c/o blackwell davidson & co doncastle house doncastle road bracknell berks. RG12 4PQ (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: c/o blackwell davidson & co doncastle house doncastle road bracknell berks. RG12 4PQ (1 page) |
17 December 1997 | Return made up to 12/11/97; full list of members (5 pages) |
17 December 1997 | Return made up to 12/11/97; full list of members (5 pages) |
11 November 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
11 November 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
12 November 1996 | Incorporation (20 pages) |
12 November 1996 | Incorporation (20 pages) |