Teddington
Middlesex
TW11 8QT
Director Name | Ms Inderpal Kaur Singh |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Civil Servant - Crown Prosecution Service |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mr Aspy Nariman Siganporia |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(57 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2004(37 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mr Henry Thomas Way Russell |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(24 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 April 1992) |
Role | Representative |
Correspondence Address | 7 Somerset Court Hampton Middlesex TW12 2JZ |
Director Name | Derek John Fitz-Hardinge Wheeler |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(24 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 20 June 2003) |
Role | Accountant |
Correspondence Address | 151 Waldegrave Road Teddington Middlesex TW11 8LU |
Secretary Name | Derek John Fitz-Hardinge Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(24 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 151 Waldegrave Road Teddington Middlesex TW11 8LU |
Director Name | Edmund Henry Vine |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 July 2001) |
Role | Retired |
Correspondence Address | 3 Somerset Court 38 Percy Road Hampton Middlesex TW12 2JZ |
Director Name | Robert Arthur Skinner |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(35 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2008) |
Role | Sales Manager |
Correspondence Address | 9 Somerset Court 38 Percy Road Hampton Middlesex TW12 2JZ |
Secretary Name | Robert Arthur Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 2004) |
Role | Sales Manager |
Correspondence Address | 9 Somerset Court 38 Percy Road Hampton Middlesex TW12 2JZ |
Director Name | Linda Winifred Skinner |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(36 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2008) |
Role | Casual Cleaning |
Correspondence Address | 9 Somerset Court 38 Percy Road Hampton Middlesex TW12 2JZ |
Director Name | Aileen Yule |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 November 2015) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Somerset Court 38 Percy Road Hampton Middlesex TW12 2JZ |
Director Name | Susan Joyce Ritson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 June 2015) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 9 Somerset Court 38 Percy Road Hampton Middlesex TW12 2JZ |
Director Name | Ms Ann Rosemary Wilson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 Somerset Courtq 38 Percy Road Hampton Middlesex TW12 2JZ |
Director Name | Ms Janet Hughes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 2019) |
Role | Trainer/Assessor For Hospitality |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Somerset Court 38 Percy Road Hampton Middlesex TW12 2JZ |
Director Name | Mr Nicholas Gordon Howard Barnard |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(50 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 18 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mr Michael Donald Haynes |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 July 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Registered Address | Bridge House 74 Broad Street Teddington Middlesex 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 |
2 at £1 | A.n. Sigan Poria & M. Sigan Poria 10.00% Ordinary |
---|---|
2 at £1 | A.r. Wilson 10.00% Ordinary |
2 at £1 | A.s. Scott 10.00% Ordinary |
2 at £1 | Aileen Yule 10.00% Ordinary |
2 at £1 | Janet Hughes 10.00% Ordinary |
2 at £1 | M. Sigan Poria & Mrs A.n. Sigan Poria 10.00% Ordinary |
2 at £1 | Mrs R. Guy & Mr R. Guy 10.00% Ordinary |
2 at £1 | Mrs R.d. Pathmanathan & Mr R.d. Pathmanathan 10.00% Ordinary |
2 at £1 | Nicholas Gordon Howard Barnard 10.00% Ordinary |
2 at £1 | Susan Joyce Ritson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,798 |
Cash | £2,838 |
Current Liabilities | £1,440 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
7 July 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
20 February 2023 | Termination of appointment of Nicholas Gordon Howard Barnard as a director on 18 February 2023 (1 page) |
10 August 2022 | Appointment of Ms Inderpal Kaur Singh as a director on 1 August 2022 (2 pages) |
20 July 2022 | Appointment of Ms Ann Rosemary Wilson as a director on 20 July 2022 (2 pages) |
20 July 2022 | Termination of appointment of Michael Donald Haynes as a director on 20 July 2022 (1 page) |
7 July 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
31 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
20 February 2019 | Termination of appointment of Janet Hughes as a director on 6 February 2019 (1 page) |
11 February 2019 | Termination of appointment of Ann Rosemary Wilson as a director on 6 February 2019 (1 page) |
8 February 2019 | Appointment of Mr Michael Donald Haynes as a director on 6 February 2019 (2 pages) |
1 October 2018 | Appointment of Mr Nicholas Gordon Howard Barnard as a director on 29 January 2018 (2 pages) |
8 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 November 2015 | Appointment of Ms Janet Hughes as a director on 5 November 2015 (2 pages) |
10 November 2015 | Appointment of Ms Janet Hughes as a director on 5 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Aileen Yule as a director on 5 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Susan Joyce Ritson as a director on 19 June 2015 (1 page) |
9 November 2015 | Termination of appointment of Susan Joyce Ritson as a director on 19 June 2015 (1 page) |
9 November 2015 | Appointment of Ms Ann Rosemary Wilson as a director on 5 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Aileen Yule as a director on 5 November 2015 (1 page) |
9 November 2015 | Appointment of Ms Ann Rosemary Wilson as a director on 5 November 2015 (2 pages) |
9 November 2015 | Appointment of Ms Ann Rosemary Wilson as a director on 5 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Aileen Yule as a director on 5 November 2015 (1 page) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Secretary's details changed for Sneller Property Consultants Ltd on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Secretary's details changed for Sneller Property Consultants Ltd on 9 June 2015 (1 page) |
9 June 2015 | Secretary's details changed for Sneller Property Consultants Ltd on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Secretary's details changed for Sneller Property Consultants Ltd on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 14 June 2012 (1 page) |
14 June 2012 | Secretary's details changed for Sneller Property Consultants Ltd on 14 June 2012 (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Director's details changed for Aileen Yule on 31 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (9 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (9 pages) |
7 June 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 31 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (9 pages) |
7 June 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Aileen Yule on 31 May 2010 (2 pages) |
20 November 2009 | Appointment of Susan Joyce Ritson as a director (3 pages) |
20 November 2009 | Appointment of Susan Joyce Ritson as a director (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (7 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 July 2008 | Appointment terminated director linda skinner (1 page) |
3 July 2008 | Director appointed aileen yule (2 pages) |
3 July 2008 | Director appointed aileen yule (2 pages) |
3 July 2008 | Appointment terminated director robert skinner (1 page) |
3 July 2008 | Appointment terminated director robert skinner (1 page) |
3 July 2008 | Appointment terminated director linda skinner (1 page) |
18 June 2008 | Return made up to 01/06/08; full list of members (8 pages) |
18 June 2008 | Return made up to 01/06/08; full list of members (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 October 2007 | Return made up to 01/06/07; no change of members (7 pages) |
18 October 2007 | Return made up to 01/06/07; no change of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Return made up to 01/06/06; full list of members
|
10 January 2007 | Return made up to 01/06/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 August 2005 | Return made up to 01/06/05; full list of members
|
26 August 2005 | Return made up to 01/06/05; full list of members
|
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
1 July 2004 | Return made up to 01/06/04; full list of members
|
1 July 2004 | Return made up to 01/06/04; full list of members
|
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
21 July 2003 | Return made up to 01/06/03; full list of members (11 pages) |
21 July 2003 | Return made up to 01/06/03; full list of members (11 pages) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
31 May 2002 | Return made up to 01/06/02; full list of members (11 pages) |
31 May 2002 | Return made up to 01/06/02; full list of members (11 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (2 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (2 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (10 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (10 pages) |
8 June 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
8 June 2000 | Return made up to 01/06/00; full list of members (10 pages) |
8 June 2000 | Return made up to 01/06/00; full list of members (10 pages) |
8 June 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
27 May 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
27 May 1999 | Return made up to 01/06/99; full list of members (6 pages) |
27 May 1999 | Return made up to 01/06/99; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
24 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
24 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
5 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
5 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
19 November 1996 | Return made up to 01/06/96; full list of members
|
19 November 1996 | Return made up to 01/06/96; full list of members
|
4 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
5 February 1996 | Amended accounts made up to 31 March 1995 (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1993 (6 pages) |
5 February 1996 | Amended accounts made up to 31 March 1995 (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1993 (6 pages) |
17 July 1995 | Return made up to 01/06/95; full list of members (6 pages) |
17 July 1995 | Return made up to 01/06/95; full list of members (6 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1994 (2 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1994 (2 pages) |