Teddington
Middlesex
TW11 8UE
Director Name | Mrs Elaine Mary Closs Moesli |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(39 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | Lesley Olive Closs Cornwall |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2008(40 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | Lesley Olive Closs Roberts |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2008(40 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | Paula Margaret Closs Morgan |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2008(40 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | Mr Mervyn John Roberts |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 15 August 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Secretary Name | Mrs Olive Vera Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | 5 Stanbury Avenue Watford Hertfordshire WD1 3HW |
Website | cornwellandcornwell.co.uk |
---|
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 |
6 at £1 | Elaine Moesli 33.33% Ordinary |
---|---|
6 at £1 | Lesley Cornwell 33.33% Ordinary |
6 at £1 | Paula Morgan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,269 |
Cash | £13,785 |
Current Liabilities | £7,288 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2023 (4 months, 3 weeks from now) |
3 September 1987 | Delivered on: 8 September 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
---|---|
21 August 1987 | Delivered on: 27 August 1987 Persons entitled: Midland 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: Freehold property k/a 1 cromer road watford hertfordshire title no hd 184228. Outstanding |
21 May 1987 | Delivered on: 5 June 1987 Persons entitled: Midland 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: 36 maytree crescent watford hertfordshire. Outstanding |
20 March 1987 | Delivered on: 3 April 1987 Persons entitled: Midland 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/Hold 36 maytree crescent, watford, hertfordshire. Outstanding |
9 November 1982 | Delivered on: 12 November 1982 Persons entitled: Midland 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: 9, seathwaite road, london SW11 title no sgl 288568. Outstanding |
23 April 1991 | Delivered on: 26 April 1991 Persons entitled: Midland 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 land and hereditaments relating to 34, wiggenhall road watford herts. Outstanding |
28 February 1991 | Delivered on: 1 March 1991 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £45,000 and all monies due or to become due from the company to the chargee including further advances. Particulars: The f/h property known as 83 vicarage road watford hertfordshire. Outstanding |
31 August 1990 | Delivered on: 8 September 1990 Persons entitled: Bradford & Bingley Building Society. Classification: Mortgage Secured details: £50,000 and all other monies due or to become due from the company to the chargee including further advances. Particulars: 2B, franklin road, watford hertfordshire. Outstanding |
30 June 1989 | Delivered on: 11 July 1989 Persons entitled: Midland 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: 70 maytree crescent watford, hertfordshire. Outstanding |
10 May 1989 | Delivered on: 15 May 1989 Persons entitled: Midland 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: 1 sandringham road watford. Outstanding |
1 July 1988 | Delivered on: 19 July 1988 Persons entitled: Midland 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 dwelling house 46 maytree crescent watford, hertfordshire. Outstanding |
5 September 1986 | Delivered on: 11 September 1986 Satisfied on: 21 January 1987 Persons entitled: Midland 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/Hold 55 neston road, watford, hertfordshire. Fully Satisfied |
6 December 1983 | Delivered on: 19 December 1983 Satisfied on: 12 July 1989 Persons entitled: Midland 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 dwelling house known as 162 rickmansworth road, watford herts. Fully Satisfied |
12 February 1990 | Delivered on: 13 February 1990 Satisfied on: 15 February 1992 Persons entitled: Midland 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 property 71 cardiff road watford hertfordshire. Fully Satisfied |
19 September 1988 | Delivered on: 23 September 1988 Satisfied on: 1 March 1991 Persons entitled: Midland 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/Hold property k/as 83 vicarage rd watford hertfordshire. Fully Satisfied |
1 March 1988 | Delivered on: 7 March 1988 Satisfied on: 12 July 1989 Persons entitled: Midland 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: 146 leggatts way watford hertfordshire. Fully Satisfied |
15 February 1980 | Delivered on: 19 February 1980 Persons entitled: Banco De Jerez S.A. 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 properties known as 110 mortimer road london N.1 and 4 englefield rd london N1 title no ln 229898 ngl 338586. Fully Satisfied |
10 December 1985 | Delivered on: 18 December 1985 Persons entitled: Midland 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 land on the north east side of and having a frontage of 25 feet is frankin road watford hertfordshire and a depth of 77 feet together with the dwelling house workshop known as 2A franklin road together with the piece of f/h land at rear of 30 st. Johns road watford with garage (for details see) doc M17. Satisfied |
19 January 2022 | Withdrawal of a person with significant control statement on 19 January 2022 (2 pages) |
---|---|
11 October 2021 | Director's details changed for Lesley Olive Closs Cornwall on 29 September 2021 (2 pages) |
26 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
28 August 2017 | Notification of Lesley Roberts as a person with significant control on 6 April 2016 (2 pages) |
28 August 2017 | Notification of Elaine Moesli as a person with significant control on 6 April 2016 (2 pages) |
28 August 2017 | Notification of Paula Morgan as a person with significant control on 6 April 2016 (2 pages) |
28 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
28 August 2017 | Notification of Lesley Roberts as a person with significant control on 6 April 2016 (2 pages) |
28 August 2017 | Notification of Elaine Moesli as a person with significant control on 6 April 2016 (2 pages) |
28 August 2017 | Notification of Paula Morgan as a person with significant control on 6 April 2016 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 August 2016 | Confirmation statement made on 7 August 2016 with no updates (3 pages) |
14 August 2016 | Confirmation statement made on 7 August 2016 with no updates (3 pages) |
7 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
7 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2012 | Termination of appointment of Mervyn Roberts as a director (1 page) |
15 August 2012 | Termination of appointment of Mervyn Roberts as a director (1 page) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Mr Mervyn John Roberts on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Lesley Olive Closs Cornwall on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Paula Margaret Closs Morgan on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Elaine Mary Closs Moesli on 1 January 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Paula Margaret Morgan on 1 January 2010 (1 page) |
28 October 2010 | Director's details changed for Mr Mervyn John Roberts on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Lesley Olive Closs Cornwall on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Paula Margaret Closs Morgan on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Elaine Mary Closs Moesli on 1 January 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Paula Margaret Morgan on 1 January 2010 (1 page) |
28 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Mr Mervyn John Roberts on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Lesley Olive Closs Cornwall on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Paula Margaret Closs Morgan on 1 January 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Paula Margaret Morgan on 1 January 2010 (1 page) |
28 October 2010 | Director's details changed for Elaine Mary Closs Moesli on 1 January 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 October 2008 | Return made up to 24/07/08; full list of members (3 pages) |
6 October 2008 | Director's change of particulars / mervyn roberts / 28/05/2008 (2 pages) |
6 October 2008 | Return made up to 24/07/08; full list of members (3 pages) |
6 October 2008 | Director's change of particulars / mervyn roberts / 28/05/2008 (2 pages) |
20 August 2008 | Director appointed paula margaret closs morgan (2 pages) |
20 August 2008 | Director appointed paula margaret closs morgan (2 pages) |
5 August 2008 | Director appointed lesley olive closs cornwall (2 pages) |
5 August 2008 | Director appointed lesley olive closs cornwall (2 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 1ST floor 64 wellington road hampton middlesex TW12 1JT (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 1ST floor 64 wellington road hampton middlesex TW12 1JT (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | New director appointed (2 pages) |
12 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
12 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 September 2005 | Return made up to 24/07/05; full list of members (6 pages) |
28 September 2005 | Return made up to 24/07/05; full list of members (6 pages) |
6 September 2004 | Return made up to 24/07/04; full list of members (6 pages) |
6 September 2004 | Return made up to 24/07/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 September 2003 | Return made up to 24/07/03; full list of members (6 pages) |
19 September 2003 | Return made up to 24/07/03; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 October 2002 | Return made up to 24/07/02; full list of members (6 pages) |
3 October 2002 | Return made up to 24/07/02; full list of members (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
21 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 January 2001 | Return made up to 24/07/00; full list of members (6 pages) |
10 January 2001 | Return made up to 24/07/00; full list of members (6 pages) |
18 January 2000 | Return made up to 24/07/99; full list of members
|
18 January 2000 | Return made up to 24/07/99; full list of members
|
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 9 shelton road wimbledon london SW19 3AT (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 9 shelton road wimbledon london SW19 3AT (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
1 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
20 January 1998 | Return made up to 24/07/97; no change of members (4 pages) |
20 January 1998 | Return made up to 24/07/97; no change of members (4 pages) |
11 February 1997 | Return made up to 24/07/96; no change of members (4 pages) |
11 February 1997 | Return made up to 24/07/96; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 January 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 November 1995 | Return made up to 24/07/95; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 November 1995 | Return made up to 24/07/95; full list of members (6 pages) |