Teddington
Midd
TW11 8UD
Secretary Name | Rebecca Bryony Thurtell |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1992(20 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 168 Stanley Road Teddington Middlesex TW11 8UD |
Director Name | Mr Paolo Richard Gordon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2016(43 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Stanley Road Teddington Middlesex TW11 8UD |
Director Name | Mrs Rebecca Bryony Thurtell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2016(43 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Stanley Road Teddington Middlesex TW11 8UD |
Website | www.peninsulafoundation.org.uk |
---|
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
9.6k at £0.01 | Elizabeth Ann Gordon 95.50% Ordinary |
---|---|
225 at £0.01 | Paul Richard Gordon 2.25% Ordinary |
225 at £0.01 | Rebecca Bryony Thurtell 2.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £891,343 |
Cash | £59,276 |
Current Liabilities | £146,655 |
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 | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
8 August 1984 | Delivered on: 11 August 1984 Satisfied on: 26 April 2012 Persons entitled: Sussex Mutual Building Society Classification: Mortgage Secured details: £15,000 and further advances due from the company to the charge. Particulars: 19, clareville grove, london, SW7 54A, london borough of kensington & chelsea title no: ngl 237613. Fully Satisfied |
---|
3 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
6 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
24 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
29 September 2017 | Secretary's details changed for Rebecca Bryony Thurtell on 27 September 2017 (1 page) |
29 September 2017 | Secretary's details changed for Rebecca Bryony Thurtell on 27 September 2017 (1 page) |
29 September 2017 | Director's details changed for Elizabeth Ann Gordon on 27 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Elizabeth Ann Gordon on 27 September 2017 (2 pages) |
29 September 2017 | Change of details for Elizabeth Ann Gordon as a person with significant control on 27 September 2017 (2 pages) |
29 September 2017 | Change of details for Elizabeth Ann Gordon as a person with significant control on 27 September 2017 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
27 May 2016 | Appointment of Mrs Rebecca Bryony Thurtell as a director on 17 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Paolo Richard Gordon as a director on 17 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Paolo Richard Gordon as a director on 17 May 2016 (2 pages) |
27 May 2016 | Appointment of Mrs Rebecca Bryony Thurtell as a director on 17 May 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
15 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Secretary's details changed for Rebecca Bryony Thurtell on 26 July 2012 (2 pages) |
2 November 2012 | Secretary's details changed for Rebecca Bryony Thurtell on 26 July 2012 (2 pages) |
2 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Director's details changed for Elizabeth Ann Gordon on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Elizabeth Ann Gordon on 26 July 2012 (2 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Director's details changed for Elizabeth Ann Gordon on 27 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Elizabeth Ann Gordon on 27 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
6 October 2008 | S-div (1 page) |
6 October 2008 | S-div (1 page) |
30 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
30 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 October 2006 | Location of register of members (1 page) |
9 October 2006 | Location of register of members (1 page) |
9 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
24 October 2005 | Return made up to 27/09/05; no change of members (4 pages) |
24 October 2005 | Return made up to 27/09/05; no change of members (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 December 2004 | Return made up to 27/09/04; no change of members (4 pages) |
16 December 2004 | Return made up to 27/09/04; no change of members (4 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
16 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: c/o temple & co 85 ballards lane finchley london N3 1XU (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: c/o temple & co 85 ballards lane finchley london N3 1XU (1 page) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 November 2002 | Return made up to 27/09/02; no change of members (4 pages) |
28 November 2002 | Return made up to 27/09/02; no change of members (4 pages) |
26 October 2001 | Return made up to 27/09/01; no change of members (4 pages) |
26 October 2001 | Return made up to 27/09/01; no change of members (4 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 December 2000 | Return made up to 27/09/00; full list of members (5 pages) |
5 December 2000 | Return made up to 27/09/00; full list of members (5 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 December 1999 | Return made up to 27/09/99; no change of members (4 pages) |
5 December 1999 | Return made up to 27/09/99; no change of members (4 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 February 1999 | Return made up to 27/09/98; no change of members (4 pages) |
18 February 1999 | Return made up to 27/09/98; no change of members (4 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 October 1997 | Return made up to 27/09/97; full list of members (5 pages) |
7 October 1997 | Return made up to 27/09/97; full list of members (5 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 October 1996 | Return made up to 27/09/96; no change of members (3 pages) |
22 October 1996 | Secretary's particulars changed (1 page) |
22 October 1996 | Secretary's particulars changed (1 page) |
22 October 1996 | Return made up to 27/09/96; no change of members (3 pages) |
18 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 December 1995 | Return made up to 27/09/95; full list of members (12 pages) |
1 December 1995 | Return made up to 27/09/95; full list of members (12 pages) |
11 August 1984 | Particulars of mortgage/charge (3 pages) |
11 August 1984 | Particulars of mortgage/charge (3 pages) |
7 July 1972 | Memorandum of association (7 pages) |
7 July 1972 | Memorandum of association (7 pages) |
5 July 1972 | Incorporation (15 pages) |
5 July 1972 | Incorporation (15 pages) |