Teddington
TW11 9AX
Director Name | Mr Stephen Edward Hart |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(48 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Farm Close Fetcham Leatherhead KT22 9BJ |
Secretary Name | Ms Michele Mary Williams |
---|---|
Status | Current |
Appointed | 14 May 2013(48 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 27 Bolton Gardens Teddington TW11 9AX |
Director Name | Mr Peter Edward Hart |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(27 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 03 January 2012) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Croft The Drive Tyrrells Wood Leatherhead Surrey KT22 8QJ |
Director Name | Mrs Patricia Mary Hart |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(27 years, 11 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 11 November 2017) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Secretary Name | Mrs Patricia Mary Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(27 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Camilla Close Bookham Leatherhead Surrey KT23 4BU |
Director Name | Stephen Edward Hart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1997) |
Role | Surveyor |
Correspondence Address | Worple Road Epsom Surrey |
Telephone | 01372 386772 |
---|---|
Telephone region | Esher |
Registered Address | 27 Bolton Gardens Teddington TW11 9AX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
360 at £2.1k | M.m. Williams 50.00% Ordinary |
---|---|
360 at £2.1k | S.e. Hart 50.00% Ordinary |
31 at £1 | M.m. Williams 0.00% Ordinary 1 |
- | OTHER 0.00% - |
38 at £1 | P.m. Hart 0.00% Ordinary 1 |
31 at £1 | S.e. Hart 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £1,868,093 |
Cash | £190,739 |
Current Liabilities | £321,208 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
10 December 1987 | Delivered on: 18 December 1987 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: 83, campbell rd caterham, surrey. Outstanding |
---|---|
17 August 1983 | Delivered on: 25 August 1983 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: F/H 9 colmbrook road, cheam, 48 of sutton. Title no sgl 149548. Outstanding |
29 October 1981 | Delivered on: 4 November 1981 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: F/H 7 ashcombe rd, merstham, surrey title no:- sy 488092. Outstanding |
25 June 1981 | Delivered on: 1 July 1981 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: 14 ashcombe road, merstham, surrey. Outstanding |
17 January 1969 | Delivered on: 25 January 1969 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monyes due etc. Particulars: Premises at colbourne way,worcester park,surrey with all fixtures (title no.SGL31297). Outstanding |
12 March 1966 | Delivered on: 21 March 1966 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Property being situated at lyndhurst drive new walden,surrey title no.SGL28035 with all fixtures present & future. Outstanding |
27 November 2020 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
---|---|
6 July 2020 | Change of details for Mr Stephen Edward Hart as a person with significant control on 1 March 2020 (2 pages) |
6 July 2020 | Secretary's details changed for Ms Michele Mary Williams on 6 July 2020 (1 page) |
6 July 2020 | Director's details changed for Ms Michele Mary Williams on 6 July 2020 (2 pages) |
6 July 2020 | Director's details changed for Mr Stephen Edward Hart on 1 March 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
12 December 2019 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
14 February 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
21 June 2018 | Termination of appointment of Patricia Mary Hart as a director on 11 November 2017 (1 page) |
7 September 2017 | Satisfaction of charge 5 in full (1 page) |
7 September 2017 | Satisfaction of charge 6 in full (1 page) |
7 September 2017 | Satisfaction of charge 4 in full (1 page) |
7 September 2017 | Satisfaction of charge 1 in full (1 page) |
7 September 2017 | Satisfaction of charge 3 in full (1 page) |
7 September 2017 | Satisfaction of charge 1 in full (1 page) |
7 September 2017 | Satisfaction of charge 2 in full (1 page) |
7 September 2017 | Satisfaction of charge 4 in full (1 page) |
7 September 2017 | Satisfaction of charge 5 in full (1 page) |
7 September 2017 | Satisfaction of charge 6 in full (1 page) |
7 September 2017 | Satisfaction of charge 2 in full (1 page) |
7 September 2017 | Satisfaction of charge 3 in full (1 page) |
24 July 2017 | Notification of Michele Mary Williams as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Michele Mary Williams as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Stephen Edward Hart as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
24 July 2017 | Notification of Stephen Edward Hart as a person with significant control on 6 April 2016 (2 pages) |
19 January 2017 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 27 Bolton Gardens Teddington TW11 9AX on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 27 Bolton Gardens Teddington TW11 9AX on 19 January 2017 (1 page) |
21 November 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
26 November 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders (7 pages) |
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders (7 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
26 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
26 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
25 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
3 July 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
14 May 2013 | Appointment of Ms Michele Mary Williams as a secretary (2 pages) |
14 May 2013 | Appointment of Ms Michele Mary Williams as a secretary (2 pages) |
13 May 2013 | Registered office address changed from Cedar Croft the Drive Tyrrells Wood Leatherhead Surrey KT22 8QJ on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Cedar Croft the Drive Tyrrells Wood Leatherhead Surrey KT22 8QJ on 13 May 2013 (1 page) |
13 May 2013 | Director's details changed for Mrs Patricia Mary Hart on 13 May 2013 (2 pages) |
13 May 2013 | Termination of appointment of Patricia Hart as a secretary (1 page) |
13 May 2013 | Termination of appointment of Patricia Hart as a secretary (1 page) |
13 May 2013 | Director's details changed for Mrs Patricia Mary Hart on 13 May 2013 (2 pages) |
22 October 2012 | Appointment of Michele Mary Williams as a director (3 pages) |
22 October 2012 | Appointment of Stephen Hart as a director (3 pages) |
22 October 2012 | Appointment of Stephen Hart as a director (3 pages) |
22 October 2012 | Appointment of Michele Mary Williams as a director (3 pages) |
17 September 2012 | Secretary's details changed for Mrs Patricia Mary Hart on 17 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Mrs Patricia Mary Hart on 17 September 2012 (2 pages) |
17 September 2012 | Secretary's details changed for Mrs Patricia Mary Hart on 17 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Mrs Patricia Mary Hart on 17 September 2012 (2 pages) |
23 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
23 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Termination of appointment of Peter Hart as a director (1 page) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Termination of appointment of Peter Hart as a director (1 page) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
15 February 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
20 July 2010 | Director's details changed for Mrs Patricia Mary Hart on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mrs Patricia Mary Hart on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Edward Hart on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Edward Hart on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Edward Hart on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mrs Patricia Mary Hart on 1 October 2009 (2 pages) |
11 February 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
11 February 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
25 November 2008 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
25 November 2008 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
16 July 2008 | Return made up to 21/06/08; no change of members
|
16 July 2008 | Return made up to 21/06/08; no change of members
|
4 February 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
4 February 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
23 July 2007 | Return made up to 21/06/07; no change of members
|
23 July 2007 | Return made up to 21/06/07; no change of members
|
9 March 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
9 March 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
4 April 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
4 April 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
27 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
27 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
25 February 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
25 February 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
6 March 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
6 March 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
4 March 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
4 March 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
10 January 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
10 January 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 31 October 2000 (8 pages) |
20 February 2001 | Full accounts made up to 31 October 2000 (8 pages) |
4 July 2000 | Return made up to 24/06/00; full list of members
|
4 July 2000 | Return made up to 24/06/00; full list of members
|
5 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
5 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
19 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
19 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
23 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
11 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
11 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
24 April 1998 | Full accounts made up to 31 October 1997 (11 pages) |
24 April 1998 | Full accounts made up to 31 October 1997 (11 pages) |
9 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
11 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
11 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
28 August 1996 | Return made up to 24/06/96; full list of members (6 pages) |
28 August 1996 | Return made up to 24/06/96; full list of members (6 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
21 April 1995 | Full accounts made up to 31 October 1994 (11 pages) |
21 April 1995 | Full accounts made up to 31 October 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |