Station Road
Hampton
Middx
TW12 2BX
Director Name | Valerie Slater |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(37 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Golf Side Stanley Road Twickenham Middlesex TW2 5NR |
Director Name | Valerie Salter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(37 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Director Name | Mr Francois Cote |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Engineer |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Secretary Name | Mr Brian Hizzett |
---|---|
Status | Current |
Appointed | 25 November 2021(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Director Name | Neil Poley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 1994) |
Role | Warehouse Manager |
Correspondence Address | 12 Golf Side Stanley Road Twickenham Middlesex TW2 5NR |
Director Name | David John Amos |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 September 1999) |
Role | Mechanical Engineer |
Correspondence Address | 5 Golfside Stanley Road Twickenham Middlesex TW2 5NR |
Director Name | Paul Sydney Sadler |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(21 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 May 1994) |
Role | Licensing Executive |
Correspondence Address | 7 Golf Side Stanley Road Twickenham Middlesex TW2 5NR |
Secretary Name | Paul Sydney Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(21 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 May 1994) |
Role | Licensing Executive |
Correspondence Address | 7 Golf Side Stanley Road Twickenham Middlesex TW2 5NR |
Secretary Name | Carole Anne Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(22 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 13 Golf Side Stanley Road Twickenham Middlesex TW2 5NR |
Director Name | Richard Peter Wincote |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2002) |
Role | Civil Servant |
Correspondence Address | 14 Golf Side Stanley Road Twickenham Middlesex TW2 5NR |
Secretary Name | John Ramsay Grieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2001) |
Role | Company Director |
Correspondence Address | 7 Golf Side Stanley Road Twickenham Middlesex TW2 5NR |
Director Name | Belinda Haughton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 September 1999(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 September 2004) |
Role | Analyst/Programmer |
Correspondence Address | 6 Golf Side Stanley Road Strawberry Hill Middlesex TW2 5NR |
Secretary Name | Ruth Louise Pacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 June 2011) |
Role | Company Director |
Correspondence Address | 11 Golfside Twickenham Middlesex TW2 5NR |
Director Name | Raymond Hennessy |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2002(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 August 2007) |
Role | Teacher |
Correspondence Address | 13 Golf Side Stanley Road Twickenham Middlesex TW2 5NR |
Secretary Name | Edmund Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(39 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 April 2020) |
Role | Company Director |
Correspondence Address | 11 Golfside Stanley Road Twickenham Middx TW2 5NR |
Registered Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
1 at £10 | Amanda Clare Rosewarne 8.33% Ordinary |
---|---|
1 at £10 | Antoinette Cheryl Gonsalvez 8.33% Ordinary |
1 at £10 | Beryl Tee 8.33% Ordinary |
1 at £10 | Constance Ball 8.33% Ordinary |
1 at £10 | David John Amos 8.33% Ordinary |
1 at £10 | Hasnat Ahmed Malik 8.33% Ordinary |
1 at £10 | Joanne Rebecca Brook 8.33% Ordinary |
1 at £10 | Michael Ross Mason 8.33% Ordinary |
1 at £10 | Peter Colin Mclaren Galloway 8.33% Ordinary |
1 at £10 | Sylvia Jennifer Wallace Deganutto 8.33% Ordinary |
1 at £10 | Valerie Salter 8.33% Ordinary |
1 at £10 | Victor Codling & Brian Hizzett 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 16 October 2023 with updates (5 pages) |
---|---|
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
26 October 2022 | Director's details changed for Valerie Salter on 25 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Joanne Rebecca Brook on 25 October 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
25 November 2021 | Termination of appointment of Edmund Nicholls as a secretary on 5 April 2020 (1 page) |
25 November 2021 | Appointment of Mr Brian Hizzett as a secretary on 25 November 2021 (2 pages) |
25 November 2021 | Appointment of Mr Francois Cote as a director on 10 November 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 March 2021 | Director's details changed for Valerie Slater on 22 March 2021 (2 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2015 | Director's details changed for Joanne Rebecca Brook on 16 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Joanne Rebecca Brook on 16 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Appointment of Edmund Nicholls as a secretary (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Appointment of Edmund Nicholls as a secretary (3 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Termination of appointment of Ruth Pacey as a secretary (1 page) |
11 November 2011 | Termination of appointment of Ruth Pacey as a secretary (1 page) |
11 November 2011 | Appointment of Valerie Slater as a director (2 pages) |
11 November 2011 | Appointment of Valerie Slater as a director (2 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Termination of appointment of Ruth Pacey as a secretary (1 page) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Termination of appointment of Ruth Pacey as a secretary (1 page) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (9 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Director's details changed for Joanne Rebecca Brook on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (9 pages) |
16 October 2009 | Director's details changed for Joanne Rebecca Brook on 16 October 2009 (2 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (7 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (7 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (5 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (5 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 1ST floor 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 1ST floor 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2006 | Return made up to 16/10/06; full list of members (5 pages) |
15 November 2006 | Return made up to 16/10/06; full list of members (5 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Return made up to 16/10/05; full list of members (11 pages) |
23 November 2005 | Return made up to 16/10/05; full list of members (11 pages) |
23 November 2005 | Director resigned (1 page) |
24 December 2004 | Return made up to 16/10/04; full list of members (11 pages) |
24 December 2004 | Return made up to 16/10/04; full list of members (11 pages) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 December 2003 | Return made up to 16/10/03; full list of members (11 pages) |
11 December 2003 | Return made up to 16/10/03; full list of members (11 pages) |
14 November 2002 | Return made up to 16/10/02; full list of members
|
14 November 2002 | Return made up to 16/10/02; full list of members
|
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
13 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
13 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 December 2001 | Return made up to 16/10/01; full list of members (11 pages) |
17 December 2001 | Return made up to 16/10/01; full list of members (11 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
29 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 November 2000 | Return made up to 16/10/00; full list of members
|
22 November 2000 | Return made up to 16/10/00; full list of members
|
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
8 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 November 1999 | Return made up to 16/10/99; full list of members (11 pages) |
8 November 1999 | Return made up to 16/10/99; full list of members (11 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
26 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
26 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
31 October 1996 | Return made up to 16/10/96; full list of members
|
31 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
31 October 1996 | Return made up to 16/10/96; full list of members
|
31 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
30 October 1995 | Return made up to 16/10/95; change of members (6 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
30 October 1995 | Return made up to 16/10/95; change of members (6 pages) |
20 April 1972 | Certificate of incorporation (1 page) |