Fairfax Road
Teddington
Middlesex
TW11 9BT
Secretary Name | Mr Michael Edmund Carroll |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2004(35 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Grosvenor Court Fairfax Road Teddington Middlesex TW11 9BT |
Director Name | Mr Brian Davison |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2010(40 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Fairfax Road Teddington TW11 9BT |
Director Name | Mrs Eleanor Lucy Lodge |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 1996) |
Role | Sales Ass |
Correspondence Address | 17 Grosvenor Court Teddington Middlesex TW11 9BT |
Director Name | Mrs Margaret Winifred Garrod |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(21 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 24 February 1997) |
Role | Housewife |
Correspondence Address | 34 Grosvenor Court Teddington Middlesex TW11 9BT |
Director Name | Douglas Patrick Child |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 March 1997) |
Role | Retired |
Correspondence Address | 27 Elmers Drive Teddington Middlesex TW11 9JB |
Director Name | Miss Brenda Doreen De Val |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 1993) |
Role | Retired |
Correspondence Address | 1 Grosvenor Court Teddington Middlesex TW11 9BT |
Secretary Name | Mr Frederick Ernest Garrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 34 Grosvenor Court Teddington Middlesex TW11 9BT |
Director Name | Mr Christopher Samuel Dawson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2004) |
Role | Product Designer |
Correspondence Address | 30 Grosvenor Court Fairfox Road Teddington Middlesex TW11 9BT |
Director Name | Mr Christopher Samuel Dawson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2004) |
Role | Product Designer |
Correspondence Address | 30 Grosvenor Court Fairfox Road Teddington Middlesex TW11 9BT |
Director Name | Mr Russell Ronald Fawlk |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 September 2000) |
Role | Company Director |
Correspondence Address | 31 Grosvenor Court Fairfax Road Teddington Middlesex TW11 9BT |
Secretary Name | Russell Ronald Fawlk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2000) |
Role | Company Director |
Correspondence Address | 31 Fairfax Court Fairfax Road Teddington Middlesex TW11 9BT |
Director Name | Mr Steven McNeil |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 January 2006) |
Role | Production Technician (Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Grosvenor Court Fairfax Road Teddington Middlesex TW11 9BT |
Secretary Name | Mr Christopher Samuel Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2004) |
Role | Product Designer |
Correspondence Address | 30 Grosvenor Court Fairfox Road Teddington Middlesex TW11 9BT |
Director Name | Mrs Sylvia Marie Louise Luckman |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(35 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Grosvenor Court Fairfax Road Teddington Middlesex TW11 9BT |
Director Name | Andrew Richard Hanson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2007) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 41 Grosvenor Court Fairfax Road Teddington Middlesex TW11 9BT |
Director Name | Ms Fiona Thomson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2012) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 25 Grosvenor Court Fairfax Road Teddington Middx TW11 9BT |
Registered Address | Potential House 19, Abbey Road Chertsey Surrey KT16 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
- | OTHER 50.00% - |
---|---|
2 at £10 | Olm Systems LTD 4.76% Ordinary |
1 at £10 | Andrew Graham Stock 2.38% Ordinary |
1 at £10 | Andrew John Regan & Emma Kate Lockwood Regan 2.38% Ordinary |
1 at £10 | Brian Davison 2.38% Ordinary |
1 at £10 | Catherine Louise Morris 2.38% Ordinary |
1 at £10 | Christina Gale 2.38% Ordinary |
1 at £10 | Chui Man Cheng & Suet Yung Cheng 2.38% Ordinary |
1 at £10 | Cindy Margaret Hoy 2.38% Ordinary |
1 at £10 | Douglas Patrick Child & Margaret Jean Child 2.38% Ordinary |
1 at £10 | Katherine Worth 2.38% Ordinary |
1 at £10 | Margaret Fountain 2.38% Ordinary |
1 at £10 | Mathew Gupta & Charlie Gupta 2.38% Ordinary |
1 at £10 | Melanie Whetter 2.38% Ordinary |
1 at £10 | Michael Edmund Carroll 2.38% Ordinary |
1 at £10 | Namrita Singh & Arthur Gelling 2.38% Ordinary |
1 at £10 | Patrick Coyle & Frances Coyle 2.38% Ordinary |
1 at £10 | Renee Anspach 2.38% Ordinary |
1 at £10 | Surajit David Sen 2.38% Ordinary |
1 at £10 | Susan Catherine O'hara & Stephen O'hara 2.38% Ordinary |
1 at £10 | Wendy Norman 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,370 |
Cash | £7,532 |
Current Liabilities | £1,640 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
7 October 1986 | Delivered on: 22 October 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 1-42, grosvenor court, fairfax road, teddington, middlesex. Outstanding |
---|
14 February 2020 | Confirmation statement made on 4 February 2020 with updates (6 pages) |
---|---|
30 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
1 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
25 November 2018 | Director's details changed for Mr Brian Davison on 1 November 2018 (2 pages) |
29 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 February 2018 | Termination of appointment of Sylvia Marie Louise Luckman as a director on 27 December 2017 (1 page) |
11 February 2018 | Confirmation statement made on 4 February 2018 with updates (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
28 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
8 October 2015 | Registered office address changed from C/O Airde Accountancy Brant House 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O Airde Accountancy Brant House 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O Airde Accountancy Brant House 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mr Michael Edmund Carroll on 28 March 2012 (2 pages) |
17 February 2014 | Director's details changed for Mr Michael Edmund Carroll on 28 March 2012 (2 pages) |
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 February 2012 | Termination of appointment of Fiona Thomson as a director (1 page) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Termination of appointment of Fiona Thomson as a director (1 page) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (10 pages) |
23 September 2011 | Appointment of Ms Fiona Thomson as a director (2 pages) |
23 September 2011 | Appointment of Ms Fiona Thomson as a director (2 pages) |
11 July 2011 | Appointment of Mr Brian Davison as a director (2 pages) |
11 July 2011 | Appointment of Mr Brian Davison as a director (2 pages) |
4 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (22 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (22 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (22 pages) |
28 February 2010 | Director's details changed for Sylvia Marie Louise Luckman on 28 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Sylvia Marie Louise Luckman on 28 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Michael Edmund Carroll on 28 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Michael Edmund Carroll on 28 February 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Return made up to 05/02/09; full list of members (22 pages) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Return made up to 05/02/09; full list of members (22 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
6 March 2008 | Return made up to 05/02/08; change of members (8 pages) |
6 March 2008 | Return made up to 05/02/08; change of members (8 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: kestrel house 111 heath road twickenham middlesex TW1 4AH (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: kestrel house 111 heath road twickenham middlesex TW1 4AH (1 page) |
19 March 2007 | Return made up to 05/02/07; full list of members
|
19 March 2007 | Return made up to 05/02/07; full list of members
|
19 March 2007 | Full accounts made up to 30 September 2006 (9 pages) |
19 March 2007 | Full accounts made up to 30 September 2006 (9 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 2 the square richmond surrey TW9 1DY (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 2 the square richmond surrey TW9 1DY (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
22 February 2006 | Return made up to 05/02/06; change of members (8 pages) |
22 February 2006 | Return made up to 05/02/06; change of members (8 pages) |
18 January 2006 | Full accounts made up to 30 September 2005 (9 pages) |
18 January 2006 | Full accounts made up to 30 September 2005 (9 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
17 March 2005 | Return made up to 05/02/05; change of members (9 pages) |
17 March 2005 | Return made up to 05/02/05; change of members (9 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
20 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
20 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Secretary resigned;director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 05/02/04; full list of members (17 pages) |
25 February 2004 | Return made up to 05/02/04; full list of members (17 pages) |
3 September 2003 | Full accounts made up to 30 September 2002 (9 pages) |
3 September 2003 | Full accounts made up to 30 September 2002 (9 pages) |
9 March 2003 | Return made up to 05/02/03; full list of members (16 pages) |
9 March 2003 | Return made up to 05/02/03; full list of members (16 pages) |
24 May 2002 | Full accounts made up to 30 September 2001 (8 pages) |
24 May 2002 | Full accounts made up to 30 September 2001 (8 pages) |
1 March 2002 | Return made up to 05/02/02; change of members (8 pages) |
1 March 2002 | Return made up to 05/02/02; change of members (8 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
6 April 2001 | Return made up to 05/02/01; change of members
|
6 April 2001 | Return made up to 05/02/01; change of members
|
20 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
10 April 2000 | Return made up to 05/02/00; full list of members (13 pages) |
10 April 2000 | Return made up to 05/02/00; full list of members (13 pages) |
30 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
30 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
23 February 1999 | Return made up to 05/02/99; change of members
|
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Return made up to 05/02/99; change of members
|
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
4 March 1998 | Return made up to 05/02/98; change of members (6 pages) |
4 March 1998 | Return made up to 05/02/98; change of members (6 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
11 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
11 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
24 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
24 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
28 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
15 February 1996 | Return made up to 05/02/96; change of members (6 pages) |
15 February 1996 | Return made up to 05/02/96; change of members (6 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 January 1996 | Full accounts made up to 30 September 1995 (8 pages) |
15 January 1996 | Full accounts made up to 30 September 1995 (8 pages) |
8 May 1969 | Incorporation (12 pages) |
8 May 1969 | Incorporation (12 pages) |