Company NameF.W.Treadwell Limited
DirectorJames Michael Hellings
Company StatusActive
Company Number00450497
CategoryPrivate Limited Company
Incorporation Date5 March 1948(76 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Michael Hellings
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1995(46 years, 10 months after company formation)
Appointment Duration29 years, 4 months
RolePrinter
Country of ResidenceEngland
Correspondence Address53 Queens Road
Wimbledon
London
SW19 8NP
Director NameTerry Richard Hardaker
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(43 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 1995)
RoleCartographer
Correspondence Address79 Millwood End
Long Harborough
Oxford
Director NameMichael Hellings
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(43 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2001)
RolePrinter
Correspondence Address53 West Street
Reigate
Surrey
RH2 9BZ
Director NameKeith Sandford
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(43 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 1995)
RolePrinter
Correspondence AddressThe Willows
Manor Close
East Horsley
Surrey
KT24 6SA
Secretary NameKeith Sandford
NationalityBritish
StatusResigned
Appointed17 April 1991(43 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressThe Willows
Manor Close
East Horsley
Surrey
KT24 6SA
Director NameJohn George Wilders
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(46 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1997)
RoleProduction Director
Correspondence Address96 North Road
Three Bridges
Crawley
West Sussex
RH10 1SW
Secretary NameMr Gerald Charles Simpson
NationalityBritish
StatusResigned
Appointed03 January 1995(46 years, 10 months after company formation)
Appointment Duration15 years, 12 months (resigned 29 December 2010)
RoleCompany Director
Correspondence Address77 Downside Avenue
Findon Valley
Worthing
West Sussex
BN14 0EX

Location

Registered AddressUnit 10 The Generator Business Centre
95 Miles Road
Mitcham
Surrey
CR4 3FH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

500 at £1Robert J Cook LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 April 2024 (2 weeks, 3 days ago)
Next Return Due1 May 2025 (12 months from now)

Charges

23 April 1996Delivered on: 3 May 1996
Persons entitled: Barclays Bank PLC

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.
Outstanding

Filing History

5 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
22 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 500
(3 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 500
(3 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 500
(3 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 500
(3 pages)
2 October 2014Company name changed cityscapes LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
2 October 2014Company name changed cityscapes LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500
(3 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500
(3 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
24 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
29 December 2010Termination of appointment of Gerald Simpson as a secretary (1 page)
29 December 2010Termination of appointment of Gerald Simpson as a secretary (1 page)
3 November 2010Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010 (1 page)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
6 May 2009Return made up to 17/04/09; full list of members (3 pages)
6 May 2009Return made up to 17/04/09; full list of members (3 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 April 2008Return made up to 17/04/08; full list of members (3 pages)
29 April 2008Return made up to 17/04/08; full list of members (3 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
23 May 2007Return made up to 17/04/07; full list of members (6 pages)
23 May 2007Return made up to 17/04/07; full list of members (6 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
19 May 2006Return made up to 17/04/06; full list of members (6 pages)
19 May 2006Return made up to 17/04/06; full list of members (6 pages)
17 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
17 May 2004Return made up to 17/04/04; full list of members (6 pages)
17 May 2004Return made up to 17/04/04; full list of members (6 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 April 2002Return made up to 17/04/02; full list of members (6 pages)
25 April 2002Return made up to 17/04/02; full list of members (6 pages)
15 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 May 2001Return made up to 17/04/01; full list of members (6 pages)
10 May 2001Return made up to 17/04/01; full list of members (6 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
11 May 2000Full accounts made up to 31 December 1999 (9 pages)
11 May 2000Full accounts made up to 31 December 1999 (9 pages)
11 May 2000Return made up to 17/04/00; full list of members (6 pages)
11 May 2000Return made up to 17/04/00; full list of members (6 pages)
1 June 1999Full accounts made up to 31 December 1998 (13 pages)
1 June 1999Full accounts made up to 31 December 1998 (13 pages)
15 May 1999Return made up to 17/04/99; full list of members (6 pages)
15 May 1999Return made up to 17/04/99; full list of members (6 pages)
9 February 1999Registered office changed on 09/02/99 from: 35-37 eveline rd mitcham surrey CR4 3XR (1 page)
9 February 1999Registered office changed on 09/02/99 from: 35-37 eveline rd mitcham surrey CR4 3XR (1 page)
2 February 1999Auditor's resignation (2 pages)
2 February 1999Auditor's resignation (2 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 May 1998Return made up to 17/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1998Return made up to 17/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 May 1997Return made up to 17/04/97; no change of members
  • 363(287) ‐ Registered office changed on 04/05/97
(4 pages)
4 May 1997Return made up to 17/04/97; no change of members
  • 363(287) ‐ Registered office changed on 04/05/97
(4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (2 pages)
28 July 1995Full accounts made up to 31 December 1994 (6 pages)
28 July 1995Full accounts made up to 31 December 1994 (6 pages)
13 April 1995Return made up to 17/04/95; no change of members (6 pages)
13 April 1995Return made up to 17/04/95; no change of members (6 pages)