Reigate
Surrey
RH2 8JX
Director Name | Mr Lea Matthew Teale |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1997(25 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 57a Longdown Lane North Epsom Surrey KT17 3JB |
Director Name | Ann Lee Teale |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 34 Ashwood Park Fetcham Leatherhead Surrey KT22 9NT |
Director Name | Maureen Teale |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 3 Bushey Shaw Ashtead Surrey KT21 2HP |
Director Name | Roy William Teale |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 19 November 1997) |
Role | Consultant Engineer |
Correspondence Address | 3 Bushey Shaw Ashtead Surrey KT21 2HP |
Director Name | William Ernest Teale |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2004) |
Role | Consultant Engineer |
Correspondence Address | 34 Ashwood Park Fetcham Leatherhead Surrey KT22 9NT |
Secretary Name | Maureen Teale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 3 Bushey Shaw Ashtead Surrey KT21 2HP |
Secretary Name | Mr David Roy Teale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(24 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greencroft 52 Park Lane Reigate Surrey RH2 8JX |
Website | www.traleda.co.uk |
---|---|
Telephone | 020 83372287 |
Telephone region | London |
Registered Address | 591 London Road Cheam Sutton Surrey SM3 9AG |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,443 |
Cash | £73,065 |
Current Liabilities | £360,151 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
17 October 1985 | Delivered on: 5 November 1985 Persons entitled: Lloyds 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: Unit 4, garth road estte, morden in the london borough of merton. Outstanding |
---|---|
27 May 1983 | Delivered on: 2 June 1983 Satisfied on: 22 June 2004 Persons entitled: Lloyds 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 all that 218 garth rd property morden surrey title no sgl 165374. Fully Satisfied |
3 December 2022 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
---|---|
31 October 2022 | Change of details for Mr Lea Matthew Teale as a person with significant control on 31 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Mr Lea Matthew Teale on 31 October 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
6 November 2021 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
30 October 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
14 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
5 December 2019 | Termination of appointment of David Roy Teale as a secretary on 28 November 2019 (1 page) |
8 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
2 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
4 October 2016 | Director's details changed for Mr David Roy Teale on 4 October 2016 (2 pages) |
4 October 2016 | Secretary's details changed for Mr David Roy Teale on 4 October 2016 (1 page) |
4 October 2016 | Director's details changed for Mr David Roy Teale on 4 October 2016 (2 pages) |
4 October 2016 | Secretary's details changed for Mr David Roy Teale on 4 October 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 November 2014 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 26 November 2014 (1 page) |
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
6 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for David Roy Teale on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Roy Teale on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Roy Teale on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Lea Matthew Teale on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Lea Matthew Teale on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Lea Matthew Teale on 9 November 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 November 2007 | Return made up to 30/10/07; full list of members (7 pages) |
14 November 2007 | Return made up to 30/10/07; full list of members (7 pages) |
16 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members
|
31 October 2005 | Return made up to 30/10/05; full list of members
|
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
17 November 2004 | £ sr 16780@1 08/10/04 (2 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | £ sr 16780@1 08/10/04 (2 pages) |
17 November 2004 | Resolutions
|
11 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2003 | Return made up to 30/10/03; full list of members (8 pages) |
19 October 2003 | Director's particulars changed (1 page) |
19 October 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
19 October 2003 | Return made up to 30/10/03; full list of members (8 pages) |
19 October 2003 | Director's particulars changed (1 page) |
19 October 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: latham lambourne 1ST floor east wing priory buildings church hill orpington kent BR6 0HH (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: latham lambourne 1ST floor east wing priory buildings church hill orpington kent BR6 0HH (1 page) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
20 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: greenwood house 9 bluett street maidstone kent ME14 2UG (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: greenwood house 9 bluett street maidstone kent ME14 2UG (1 page) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
14 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
14 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
22 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
21 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
21 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
9 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
9 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Return made up to 30/10/98; change of members (8 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Return made up to 30/10/98; change of members (8 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
12 November 1997 | Return made up to 30/10/97; no change of members (6 pages) |
12 November 1997 | Return made up to 30/10/97; no change of members (6 pages) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
13 November 1996 | New secretary appointed;new director appointed (2 pages) |
13 November 1996 | New secretary appointed;new director appointed (2 pages) |
13 November 1996 | Secretary resigned (1 page) |
11 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
11 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
1 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
1 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 7-9 crow lane rochester kent ME1 1RF (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: 7-9 crow lane rochester kent ME1 1RF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |