Teddington
TW11 8QT
Secretary Name | Snellers Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2022(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Bridge House 74 Broad Street Teddington TW11 8QT |
Director Name | Mr Henry Joseph Horsnell |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(26 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2002) |
Role | Retired |
Correspondence Address | 2 Devon Court Hampton Middlesex TW12 2JU |
Director Name | Mr Francis John Mountford Kirby |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(26 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 05 February 2023) |
Role | Rtd Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Devon Court Hampton Middlesex TW12 2JU |
Secretary Name | Miss Mary Constance Mawer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(26 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 29 March 2009) |
Role | Company Director |
Correspondence Address | 6 Devon Court Hampton Middlesex TW12 2JU |
Director Name | Kenneth Ian Pavey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(39 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 January 2014) |
Role | Rtd Aircraft Refurbisher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devon Court 44 Percy Road Hampton Middlesex TW12 2JU |
Director Name | Mr Michael Adrian Worsnip |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 2013) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 5 Devon Court Hampton Middlesex TW12 2JU |
Secretary Name | Mr Michael Adrian Worsnip |
---|---|
Status | Resigned |
Appointed | 07 October 2009(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 June 2013) |
Role | Company Director |
Correspondence Address | Flat 5 Devon Court 44 Percy Road Hampton Middx TW12 2JU |
Secretary Name | Mr Francis John Mountford Kirby |
---|---|
Status | Resigned |
Appointed | 19 September 2013(48 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 November 2022) |
Role | Company Director |
Correspondence Address | 3 Devon Court Percy Road Hampton Middlesex TW12 2JU |
Director Name | Mrs Sarah James |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(49 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devon Court Percy Road Hampton Middlesex TW12 2JU |
Director Name | Mr Marc Pearce |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(52 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 December 2023) |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Devon Court Percy Road Hampton Middx TW12 2JU |
Registered Address | Bridge House 74c Broad Street Teddington TW11 8QT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ann Pavey & Kenneth Ian Pavey 12.50% Ordinary |
---|---|
1 at £1 | Dependable Homes LTD 12.50% Ordinary |
1 at £1 | Jeremy Francis Blighton 12.50% Ordinary |
1 at £1 | Marc D. Pollitt 12.50% Ordinary |
1 at £1 | Mr Aspy Nariman Siganporia & Mrs Maria Siganporia 12.50% Ordinary |
1 at £1 | Mr Francis J.m Kirby 12.50% Ordinary |
1 at £1 | Paul S. James & Sarah De Silva 12.50% Ordinary |
1 at £1 | Vera Lovett 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £868 |
Current Liabilities | £920 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
---|---|
7 August 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
10 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
9 May 2018 | Appointment of Mr Marc Pearce as a director on 15 August 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
5 February 2014 | Appointment of Mrs Sarah James as a director (2 pages) |
5 February 2014 | Termination of appointment of Kenneth Pavey as a director (1 page) |
5 February 2014 | Appointment of Mrs Sarah James as a director (2 pages) |
5 February 2014 | Termination of appointment of Kenneth Pavey as a director (1 page) |
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 September 2013 | Appointment of Mr Francis John Mountford Kirby as a secretary (2 pages) |
20 September 2013 | Termination of appointment of Michael Worsnip as a director (1 page) |
20 September 2013 | Registered office address changed from Flat 5 Devon Court 44 Percy Road Hampton Middx TW12 2JU on 20 September 2013 (1 page) |
20 September 2013 | Termination of appointment of Michael Worsnip as a secretary (1 page) |
20 September 2013 | Termination of appointment of Michael Worsnip as a secretary (1 page) |
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Appointment of Mr Francis John Mountford Kirby as a secretary (2 pages) |
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Termination of appointment of Michael Worsnip as a director (1 page) |
20 September 2013 | Registered office address changed from Flat 5 Devon Court 44 Percy Road Hampton Middx TW12 2JU on 20 September 2013 (1 page) |
25 September 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
25 September 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Kenneth Ian Pavey on 14 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Kenneth Ian Pavey on 14 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Francis John Mountford Kirby on 14 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Mr Michael Worsnip on 14 September 2010 (1 page) |
21 September 2010 | Secretary's details changed for Mr Michael Worsnip on 14 September 2010 (1 page) |
21 September 2010 | Director's details changed for Mr Francis John Mountford Kirby on 14 September 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (7 pages) |
7 October 2009 | Appointment of Mr Michael Worsnip as a secretary (1 page) |
7 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (7 pages) |
7 October 2009 | Appointment of Mr Michael Worsnip as a secretary (1 page) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 October 2009 | Director's details changed for Michael Adrian Worsnip on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael Adrian Worsnip on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael Adrian Worsnip on 5 October 2009 (2 pages) |
5 April 2009 | Appointment terminated secretary mary mawer (1 page) |
5 April 2009 | Director appointed michael adrian worsnip (2 pages) |
5 April 2009 | Appointment terminated secretary mary mawer (1 page) |
5 April 2009 | Director appointed michael adrian worsnip (2 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from flat 6 devon court 44 percy road hampton middx TW12 2JU (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from flat 6 devon court 44 percy road hampton middx TW12 2JU (1 page) |
19 September 2008 | Return made up to 14/09/08; full list of members (7 pages) |
19 September 2008 | Return made up to 14/09/08; full list of members (7 pages) |
29 July 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
29 July 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
12 October 2007 | Return made up to 14/09/07; change of members (7 pages) |
12 October 2007 | Return made up to 14/09/07; change of members (7 pages) |
19 September 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
19 September 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
6 December 2006 | Return made up to 14/09/06; full list of members (10 pages) |
6 December 2006 | Return made up to 14/09/06; full list of members (10 pages) |
27 September 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
27 September 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
17 October 2005 | Return made up to 14/09/05; full list of members (10 pages) |
17 October 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
17 October 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
17 October 2005 | Return made up to 14/09/05; full list of members (10 pages) |
8 November 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
8 November 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
12 October 2004 | Return made up to 14/09/04; full list of members (10 pages) |
12 October 2004 | Return made up to 14/09/04; full list of members (10 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
5 October 2003 | Return made up to 14/09/03; full list of members (9 pages) |
5 October 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
5 October 2003 | Return made up to 14/09/03; full list of members (9 pages) |
5 October 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
19 September 2002 | Return made up to 14/09/02; full list of members (10 pages) |
19 September 2002 | Return made up to 14/09/02; full list of members (10 pages) |
19 September 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
19 September 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
10 October 2001 | Return made up to 26/09/01; full list of members (9 pages) |
10 October 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
10 October 2001 | Return made up to 26/09/01; full list of members (9 pages) |
10 October 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
5 October 2000 | Full accounts made up to 30 April 2000 (7 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members (9 pages) |
5 October 2000 | Full accounts made up to 30 April 2000 (7 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members (9 pages) |
15 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 30 April 1999 (6 pages) |
15 September 1999 | Full accounts made up to 30 April 1999 (6 pages) |
15 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
30 September 1998 | Return made up to 26/09/98; change of members (6 pages) |
30 September 1998 | Full accounts made up to 30 April 1998 (6 pages) |
30 September 1998 | Return made up to 26/09/98; change of members (6 pages) |
30 September 1998 | Full accounts made up to 30 April 1998 (6 pages) |
20 October 1997 | Full accounts made up to 30 April 1997 (6 pages) |
20 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
20 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 30 April 1997 (6 pages) |
3 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
25 September 1996 | Full accounts made up to 30 April 1996 (6 pages) |
25 September 1996 | Full accounts made up to 30 April 1996 (6 pages) |
14 September 1995 | Full accounts made up to 30 April 1995 (6 pages) |
14 September 1995 | Full accounts made up to 30 April 1995 (6 pages) |
14 September 1995 | Return made up to 26/09/95; change of members (6 pages) |
14 September 1995 | Return made up to 26/09/95; change of members (6 pages) |
1 December 1964 | Incorporation (10 pages) |
1 December 1964 | Incorporation (10 pages) |