1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED
Overview
| Company Name | 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03961551 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED located?
| Registered Office Address | Bourne House 475 Godstone Road CR3 0BL Whyteleafe Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period extended from Mar 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sheila Margaret O'reilly as a director on Apr 09, 2025 | 1 pages | TM01 | ||
Secretary's details changed for Mr Derek Jonathan Lee on Jun 16, 2025 | 1 pages | CH03 | ||
Registered office address changed from Melrose House 42 Dingwall Road Croydon CR0 2NE to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on Jun 18, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Registered office address changed from PO Box 4385 03961551 - Companies House Default Address Cardiff CF14 8LH to Melrose House 42 Dingwall Road Croydon CR0 2NE on Aug 20, 2024 | 3 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 5th Floor 167-169 Great Portland Street London W1W 5PF England to 14 Thistleworth Close Isleworth County (Optional) TW7 4QQ | 1 pages | AD02 | ||
Termination of appointment of Sheila Margaret O'reilly as a secretary on Jul 10, 2024 | 1 pages | TM02 | ||
Appointment of Mr Derek Jonathan Lee as a secretary on Jul 10, 2024 | 2 pages | AP03 | ||
Appointment of Mrs Sheila Margaret O'reilly as a secretary on Jul 10, 2024 | 2 pages | AP03 | ||
Appointment of Mr Andrzej Rygala as a director on Jun 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lois Carol Pendlebury as a director on Jun 19, 2024 | 1 pages | TM01 | ||
Cessation of Monica Batchelor as a person with significant control on Jun 19, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Renzo Technology Ltd as a secretary on Mar 15, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Registered office address changed to PO Box 4385, 03961551 - Companies House Default Address, Cardiff, CF14 8LH on Dec 13, 2023 | 1 pages | RP05 | ||
Register inspection address has been changed from C/O Mrs Sheila O'reilly 14 Thistleworth Close Isleworth Middlesex TW7 4QQ England to 5th Floor 167-169 Great Portland Street London W1W 5PF | 1 pages | AD02 | ||
Registered office address changed from C/O Renzo Technology Ltd 5th Floor 167-169 Great Portland Street London W1W 5PF England to 14 Thistleworth Close Isleworth TW7 4QQ on Dec 08, 2023 | 1 pages | AD01 | ||
Appointment of Renzo Technology Ltd as a secretary on Jun 30, 2023 | 2 pages | AP04 | ||
Termination of appointment of Senthil-Kumar Krishna-Shanmugham as a director on Jun 16, 2023 | 1 pages | TM01 | ||
Who are the officers of 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEE, Derek Jonathan | Secretary | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | 324983400001 | |||||||||||
| BENNETT, Sara Melanie | Director | Forest View Road RH19 4AR East Grinstead 58 West Sussex | United Kingdom | British | 135862330001 | |||||||||
| FORDE, Pamela Elizabeth | Director | Thistleworth Close TW7 4QQ Isleworth 14 England | England | British | 236446850001 | |||||||||
| MOOZAMI, Natalia | Director | 1 Thistleworth Close TW7 4QQ Isleworth 1 County (Optional) United Kingdom | England | British | 310230920001 | |||||||||
| RYGALA, Andrzej | Director | Thistleworth Close TW7 4QQ Isleworth 20 England | United Kingdom | Polish | 324468470001 | |||||||||
| O'REILLY, Sheila Margaret | Secretary | Thistleworth Close TW7 4QQ Isleworth 14 England | 324972230001 | |||||||||||
| O'REILLY, Sheila Margaret | Secretary | 14 Thistleworth Close TW7 4QQ Isleworth Middlesex | British | Project Manager | 70057480001 | |||||||||
| FORMATION SECRETARIES LIMITED | Nominee Secretary | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018100001 | |||||||||||
| RENZO TECHNOLOGY LTD | Secretary | 5th Floor 167-169 Great Portland Street W1W 5PF London C/O Renzo Technology Ltd England |
| 306804500002 | ||||||||||
| ANDERSON, Jennifer | Director | 4 Thistleworth Close TW7 4QQ Isleworth Middlesex | British | Retired | 70057330001 | |||||||||
| KRISHNA-SHANMUGHAM, Senthil-Kumar, Dr | Director | Thistleworth Close TW7 4QQ Isleworth 19 England | England | British | Doctor | 236446870001 | ||||||||
| MARSHALL, Evelyn May Lydia | Director | 11 Thistleworth Close TW7 4QQ Isleworth Middlesex | British | Director | 70182660001 | |||||||||
| MCLEISH, Helen | Director | 8 Thistleworth Close TW7 4QQ Isleworth Middlesex | England | British | Director | 70182640001 | ||||||||
| MURTON, Kenneth | Director | 20 Thistleworth Close TW7 4QQ Isleworth Middlesex | England | British | Retired | 70057420001 | ||||||||
| O'REILLY, Sheila Margaret | Director | 14 Thistleworth Close TW7 4QQ Isleworth Middlesex | United Kingdom | British | Retired | 70057480001 | ||||||||
| PENDLEBURY, Lois Carol | Director | Shakespeare Terrace 126 High Street PO1 2HP Portsmouth 3 England | England | British | Registered Children'S Nurse | 177585820001 | ||||||||
| SMITH, Selwyn Wiggins | Director | 16 Thistleworth Close Osterley TW7 4QQ Isleworth Middlesex | England | British | Retired | 19356110001 | ||||||||
| WORTHINGTON, Stuart | Director | 2 Thistleworth Close TW7 4QQ Isleworth Middlesex | British | It Consultant | 70057460001 | |||||||||
| FORMATION NOMINEES LIMITED | Nominee Director | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018090001 |
Who are the persons with significant control of 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrzej Rygala | Jul 17, 2023 | Thistleworth Close TW7 4QQ Isleworth 20 England | No |
Nationality: Polish Country of Residence: England | |||
Natures of Control
| |||
| Ms Caroline Saramowicz | May 23, 2023 | 1 Thistleworth Close TW7 4QQ Isleworth 1 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Monica Batchelor | Jan 10, 2023 | Thistleworth Close TW7 4QQ Isleworth 14 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Karin Walda | Sep 06, 2020 | Thistleworth Close TW7 4QQ Isleworth 14 England | No |
Nationality: British,German Country of Residence: England | |||
Natures of Control
| |||
| Dr Sandar Cho | Nov 15, 2019 | Jersey Road TW5 0TR Isleworth 65 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andreas Strongolou | Dec 01, 2016 | Thistleworth Close TW7 4QQ Isleworth 14 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Sheila Margaret O'Reilly | Jul 09, 2016 | Thistleworth Close TW7 4QQ Isleworth 14 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Sara Melanie Bennett | Jul 09, 2016 | Forest View Road RH19 4AR East Grinstead 58 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Lois Carol Pendlebury | Jun 29, 2016 | Shakespeare Terrace 126 High Street PO1 2HP Portsmouth 3 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Helen Mcleish | Jun 23, 2016 | 14 Thistleworth Close Isleworth TW7 4QQ Middlesex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Kenneth Murton | Jun 22, 2016 | 14 Thistleworth Close Isleworth TW7 4QQ Middlesex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Marian Jane Head | Apr 06, 2016 | Forest Glade Leytonstone E11 1LU London 3c England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Juan Murray | Apr 06, 2016 | Thistleworth Close TW7 4QQ Isleworth 14 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Foster | Apr 06, 2016 | Thistleworth Close TW7 4QQ Isleworth 14 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Carmen Murray | Apr 06, 2016 | Thistleworth Close TW7 4QQ Isleworth 14 England | No |
Nationality: Spanish Country of Residence: England | |||
Natures of Control
| |||
| Mr Bruce Terrell | Apr 06, 2016 | Thistleworth Close TW7 4QQ Isleworth 14 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stuart Worthington | Apr 06, 2016 | Thistleworth Close TW7 4QQ Isleworth 14 England | No |
Nationality: British Country of Residence: Switzerland | |||
Natures of Control
| |||
| Mrs Frances Elaine Morris | Apr 06, 2016 | Thistleworth Close TW7 4QQ Isleworth 14 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0