Cookham
Maidenhead
Berkshire
SL6 9DR
Director Name | Mr Thomas Joseph Foster |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Technology Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Flat C, 64 Tachbrook Street Pimlico London SW1V 2NA |
Secretary Name | Mr Thomas Joseph Foster |
---|---|
Status | Current |
Appointed | 07 July 2014(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Flat C, 64 Tachbrook Street Pimlico London SW1V 2NA |
Director Name | Mr Malcolm John Arthur Gow |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Queens Road Hale Altrincham Cheshire WA15 9HE |
Secretary Name | Mr John Greer Macrory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Station Road New Barnet Hertfordshire EN5 1PW |
Director Name | Dores Schembri |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 22 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 49c Aylesford Street London SW1V 3RY |
Director Name | Celia Imogen Wiles |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 July 2014) |
Role | Ifad |
Country of Residence | United Kingdom |
Correspondence Address | Via Antonio Bosio 28 Int 3 Rome Italy 00161 |
Secretary Name | Celia Imogen Wiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 July 2014) |
Role | Ifad |
Country of Residence | United Kingdom |
Correspondence Address | Via Antonio Bosio 28 Int 3 Rome Italy 00161 |
Registered Address | 21 Queens Road, Hale Altrincham Cheshire WA15 9HE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Dores Teresa Schembri 33.33% Ordinary |
---|---|
1 at £1 | Jeremy John Davenport 33.33% Ordinary |
1 at £1 | Thomas Joseph Foster 33.33% Ordinary |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
17 January 2024 | Accounts for a dormant company made up to 31 December 2023 (3 pages) |
---|---|
9 October 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
23 February 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
25 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
7 October 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
3 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
9 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Termination of appointment of Malcolm John Arthur Gow as a director on 1 August 2015 (1 page) |
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Termination of appointment of Malcolm John Arthur Gow as a director on 1 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Malcolm John Arthur Gow as a director on 1 August 2015 (1 page) |
23 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 October 2014 | Appointment of Mr. Thomas Joseph Foster as a secretary on 7 July 2014 (2 pages) |
9 October 2014 | Termination of appointment of Celia Imogen Wiles as a director on 7 July 2014 (1 page) |
9 October 2014 | Appointment of Mr. Thomas Joseph Foster as a director on 7 July 2014 (2 pages) |
9 October 2014 | Appointment of Mr. Thomas Joseph Foster as a director on 7 July 2014 (2 pages) |
9 October 2014 | Termination of appointment of Celia Imogen Wiles as a secretary on 7 July 2014 (1 page) |
9 October 2014 | Appointment of Mr. Thomas Joseph Foster as a director on 7 July 2014 (2 pages) |
9 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Termination of appointment of Celia Imogen Wiles as a secretary on 7 July 2014 (1 page) |
9 October 2014 | Termination of appointment of Celia Imogen Wiles as a secretary on 7 July 2014 (1 page) |
9 October 2014 | Termination of appointment of Celia Imogen Wiles as a director on 7 July 2014 (1 page) |
9 October 2014 | Appointment of Mr. Thomas Joseph Foster as a secretary on 7 July 2014 (2 pages) |
9 October 2014 | Termination of appointment of Celia Imogen Wiles as a director on 7 July 2014 (1 page) |
9 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Appointment of Mr. Thomas Joseph Foster as a secretary on 7 July 2014 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 January 2014 | Termination of appointment of John Macrory as a secretary (1 page) |
2 January 2014 | Termination of appointment of John Macrory as a secretary (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Termination of appointment of Dores Schembri as a director (2 pages) |
22 March 2011 | Termination of appointment of Dores Schembri as a director (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Celia Imogen Wiles on 20 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Celia Imogen Wiles on 20 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Jeremy John Davenport on 20 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Dores Schembri on 20 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Dores Schembri on 20 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Jeremy John Davenport on 20 August 2010 (2 pages) |
12 November 2009 | Ad 22/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
12 November 2009 | Ad 22/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
12 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
28 April 2009 | Director and secretary appointed celia imogen wiles (2 pages) |
28 April 2009 | Director appointed jeremy john davenport (2 pages) |
28 April 2009 | Director appointed jeremy john davenport (2 pages) |
28 April 2009 | Director appointed dores schembri (1 page) |
28 April 2009 | Director appointed dores schembri (1 page) |
28 April 2009 | Director and secretary appointed celia imogen wiles (2 pages) |
25 February 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 February 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 November 2008 | Return made up to 20/08/08; full list of members (3 pages) |
3 November 2008 | Return made up to 20/08/08; full list of members (3 pages) |
20 August 2007 | Incorporation (12 pages) |
20 August 2007 | Incorporation (12 pages) |