Walton-On-Thames
Surrey
KT12 2SD
Director Name | Mr Ravinder Pal Singh Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Stanwell Road Ashford Middlesex TW15 3ER |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Nibia Hawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | 28 Esher Avenue Walton On Thames Surrey KT12 2TA |
Secretary Name | Nabia Hawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2014) |
Role | Secretary |
Correspondence Address | 44 Terrace Road Walton-On-Thames Surrey KT12 2SD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Ashwells Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 2nd Floor 32b Church Road Ashford Middlesex TW15 2UY |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 23 May 2007) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Ashwells Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 30 May 2007) |
Correspondence Address | 2nd Floor 32b Church Road Ashford Middlesex TW15 2UY |
Website | www.mplsiteservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82211261 |
Telephone region | London |
Registered Address | Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £220,787 |
Cash | £426,119 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
9 May 2007 | Delivered on: 11 May 2007 Persons entitled: Leumi Abl Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
22 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
7 October 2022 | Confirmation statement made on 21 September 2022 with updates (4 pages) |
25 July 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
9 May 2022 | Registered office address changed from Fleet House, Manor Trading Estate Benfleet SS7 4FH England to Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD on 9 May 2022 (1 page) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
14 May 2021 | Registered office address changed from Suite 1a Churchill House Horndon Industrial Park West Horndon Essex CM13 3XD to Fleet House, Manor Trading Estate Benfleet SS7 4FH on 14 May 2021 (1 page) |
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
26 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 October 2016 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 October 2016 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 January 2015 | Termination of appointment of Nabia Hawa as a secretary on 30 September 2014 (1 page) |
22 January 2015 | Termination of appointment of Nabia Hawa as a secretary on 30 September 2014 (1 page) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 June 2014 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Mr Daniel Drury Hawkins on 22 September 2013 (2 pages) |
23 June 2014 | Secretary's details changed for Nabia Hawa on 22 September 2013 (1 page) |
23 June 2014 | Secretary's details changed for Nabia Hawa on 22 September 2013 (1 page) |
23 June 2014 | Director's details changed for Mr Daniel Drury Hawkins on 22 September 2013 (2 pages) |
23 June 2014 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2014-06-23
|
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (4 pages) |
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 April 2010 | Annual return made up to 21 September 2009 with a full list of shareholders (10 pages) |
28 April 2010 | Annual return made up to 21 September 2009 with a full list of shareholders (10 pages) |
27 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 February 2009 | Return made up to 21/09/08; full list of members; amend (9 pages) |
1 February 2009 | Return made up to 21/09/08; full list of members; amend (9 pages) |
9 January 2009 | Capitals not rolled up (2 pages) |
9 January 2009 | Capitals not rolled up (2 pages) |
23 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 July 2008 | Return made up to 21/09/07; full list of members (3 pages) |
8 July 2008 | Return made up to 21/09/07; full list of members (3 pages) |
8 July 2008 | Appointment terminated secretary ashwells LIMITED (1 page) |
8 July 2008 | Appointment terminated secretary ashwells LIMITED (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from st pauls house 8-12 warwick lane london EC4M 7BP (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from st pauls house 8-12 warwick lane london EC4M 7BP (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
11 May 2007 | Particulars of mortgage/charge (7 pages) |
11 May 2007 | Particulars of mortgage/charge (7 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: c/o ashwells associates LTD 2ND floor 32B church road ashford middlesex TW15 2UY (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: c/o ashwells associates LTD 2ND floor 32B church road ashford middlesex TW15 2UY (1 page) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | New secretary appointed (2 pages) |
16 January 2007 | Return made up to 21/09/06; full list of members (2 pages) |
16 January 2007 | Return made up to 21/09/06; full list of members (2 pages) |
10 July 2006 | Memorandum and Articles of Association (11 pages) |
10 July 2006 | Memorandum and Articles of Association (11 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Company name changed ddh site recruitment LIMITED\certificate issued on 04/07/06 (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Company name changed ddh site recruitment LIMITED\certificate issued on 04/07/06 (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
31 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
31 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
5 January 2005 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Incorporation (19 pages) |
21 September 2004 | Incorporation (19 pages) |