Teddington
TW11 8QZ
Secretary Name | Sandra Elaine Wilks |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2006(43 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Mr Leslie James Wilks |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(29 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 June 2005) |
Role | Shop Manager |
Correspondence Address | 13a Broad Street Teddington Middlesex TW11 8QZ |
Director Name | Mr Henry Lewis Wooding |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(29 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 1992) |
Role | Carpet Planner |
Correspondence Address | 30 Shelson Avenue Feltham Middlesex TW13 4QU |
Secretary Name | Mr Leslie James Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(29 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | 13a Broad Street Teddington Middlesex TW11 8QZ |
Website | teddingtoncarpets.co.uk |
---|
Registered Address | 13 Broad Street Teddington TW11 8QZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
55 at £1 | Robert Adam Wilks 55.00% Ordinary |
---|---|
45 at £1 | Sandra Elaine Williams 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,484 |
Cash | £15,556 |
Current Liabilities | £121,203 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
20 August 1992 | Delivered on: 3 September 1992 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: 13 broad st. Teddington london t/n sgl 267235. Outstanding |
---|---|
30 June 1992 | Delivered on: 20 July 1992 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 |
30 June 1992 | Delivered on: 20 July 1992 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: All moneys standing to the credit of any account(s) of the company with the bank. Outstanding |
2 July 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
16 November 2022 | Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 13 Broad Street Teddington TW11 8QZ on 16 November 2022 (1 page) |
30 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
16 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
20 May 2020 | Change of details for Mrs Sandra Elaine Williams as a person with significant control on 18 May 2020 (2 pages) |
18 May 2020 | Change of details for Mrs Sandra Elaine Wilks as a person with significant control on 18 May 2020 (2 pages) |
18 May 2020 | Secretary's details changed for Sandra Elaine Williams on 18 May 2020 (1 page) |
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
21 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
21 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2015 | Director's details changed for Mr Robert Adam Wilks on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Robert Adam Wilks on 1 January 2015 (2 pages) |
21 January 2015 | Secretary's details changed for Sandra Elaine Williams on 1 January 2015 (1 page) |
21 January 2015 | Director's details changed for Mr Robert Adam Wilks on 1 January 2015 (2 pages) |
21 January 2015 | Secretary's details changed for Sandra Elaine Williams on 1 January 2015 (1 page) |
21 January 2015 | Secretary's details changed for Sandra Elaine Williams on 1 January 2015 (1 page) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 August 2014 | Registered office address changed from C/O 6 Mount Mews 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from C/O 6 Mount Mews 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page) |
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2JH on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2JH on 12 June 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 January 2010 | Director's details changed for Mr Robert Adam Wilks on 1 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Mr Robert Adam Wilks on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Robert Adam Wilks on 1 January 2010 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Return made up to 19/01/06; full list of members (7 pages) |
10 April 2006 | Return made up to 19/01/06; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 37, the glade fetcham leatherhead surrey KT22 9TB (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 37, the glade fetcham leatherhead surrey KT22 9TB (1 page) |
25 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
24 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
24 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
26 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
7 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
7 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
18 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
2 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
25 January 1999 | Return made up to 19/01/99; full list of members (5 pages) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Return made up to 19/01/99; full list of members (5 pages) |
22 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
22 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
10 September 1997 | Full accounts made up to 30 June 1997 (10 pages) |
10 September 1997 | Full accounts made up to 30 June 1997 (10 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
25 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
25 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
22 January 1996 | Return made up to 19/01/96; full list of members (6 pages) |
22 January 1996 | Return made up to 19/01/96; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
11 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
9 July 1962 | Incorporation (12 pages) |
9 July 1962 | Incorporation (12 pages) |