Teddington
Middlesex
TW11 8UE
Secretary Name | Diana Lilian Goff |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1990(31 years, 6 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | Diana Lilian Goff |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2001(42 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | Matthew Cunliffe |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2012(53 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Marketing Manage |
Country of Residence | United Kingdom |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | Mrs Tania Melanie Coffey |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2012(53 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | Leslie James Mackey |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1990(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 9 Edinburgh Road Sutton Surrey SM1 3LX |
Registered Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5k at £1 | Diana Lilian Goff 50.00% Ordinary |
---|---|
5k at £1 | John Morton Goff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £410,484 |
Cash | £2,782 |
Current Liabilities | £4,834 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
11 April 1979 | Delivered on: 27 April 1979 Satisfied on: 28 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 rosendale road, lambeth, london. Title no. 199517. Fully Satisfied |
---|---|
6 November 1970 | Delivered on: 23 November 1970 Satisfied on: 28 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 rosendale road lambeth london title no 199517. Fully Satisfied |
20 March 1973 | Delivered on: 21 March 1973 Persons entitled: Shell-Mex and B.P. LTD Classification: Legal charge Secured details: For securing sterling pounds 15,000. Particulars: The forecourt park of no 123 denmark hill camberwell. Outstanding |
8 June 1972 | Delivered on: 20 June 1972 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge for securing all monies now due or hereafter to become due, or from time to time arcuring due from the ruskin motor co. LTD to barclays bank LTD. Outstanding |
24 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
31 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
27 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
1 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
2 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 November 2012 | Appointment of Tania Coffey as a director (2 pages) |
9 November 2012 | Appointment of Matthew Cunliffe as a director (2 pages) |
9 November 2012 | Appointment of Matthew Cunliffe as a director (2 pages) |
9 November 2012 | Appointment of Tania Coffey as a director (2 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Secretary's details changed for Diana Lilian Goff on 1 January 2011 (1 page) |
27 September 2011 | Secretary's details changed for Diana Lilian Goff on 1 January 2011 (1 page) |
27 September 2011 | Secretary's details changed for Diana Lilian Goff on 1 January 2011 (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2010 | Director's details changed for Mr John Morton Goff on 1 January 2010 (2 pages) |
28 November 2010 | Director's details changed for Diana Lilian Goff on 1 January 2010 (2 pages) |
28 November 2010 | Director's details changed for Mr John Morton Goff on 1 January 2010 (2 pages) |
28 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
28 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
28 November 2010 | Director's details changed for Diana Lilian Goff on 1 January 2010 (2 pages) |
28 November 2010 | Director's details changed for Diana Lilian Goff on 1 January 2010 (2 pages) |
28 November 2010 | Director's details changed for Mr John Morton Goff on 1 January 2010 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
6 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Return made up to 23/09/07; full list of members (4 pages) |
22 July 2008 | Return made up to 23/09/07; full list of members (4 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 64 wellington road hampton hill TW12 1JT (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 64 wellington road hampton hill TW12 1JT (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 1ST floor 64 wellington road hampton hill middx TW12 1JT (1 page) |
20 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 1ST floor 64 wellington road hampton hill middx TW12 1JT (1 page) |
19 October 2006 | Location of register of members (1 page) |
19 October 2006 | Location of debenture register (1 page) |
19 October 2006 | Location of debenture register (1 page) |
19 October 2006 | Location of register of members (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 137/143, high street, sutton, surrey, SM1 1JH. (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 137/143, high street, sutton, surrey, SM1 1JH. (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
23 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
23 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 October 2001 | Div 16/08/01 (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | Div 16/08/01 (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Return made up to 03/10/01; full list of members (5 pages) |
29 October 2001 | Return made up to 03/10/01; full list of members (5 pages) |
29 October 2001 | New director appointed (2 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 November 1997 | Return made up to 15/10/97; no change of members
|
2 November 1997 | Return made up to 15/10/97; no change of members
|
2 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
11 November 1996 | Return made up to 15/10/96; no change of members
|
11 November 1996 | Return made up to 15/10/96; no change of members
|
12 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
5 December 1995 | Return made up to 15/10/95; full list of members (6 pages) |
5 December 1995 | Return made up to 15/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |