Broom Road
Teddington
Middlesex
TW11 9NS
Director Name | Mrs Gail Patricia Davies |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(48 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Ms Stephanie Alison Gear-Rogalski |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2015(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Guy William Egleton Husband |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 July 1994) |
Role | Company Director |
Correspondence Address | 6 Meadway Court Broom Road Teddington Middlesex TW11 9NS |
Director Name | Mr Leslie Harold Brown |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 June 1995) |
Role | Retired |
Correspondence Address | 7 Meadway Court Teddington Middlesex TW11 9NS |
Director Name | John Frank Reuter |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 July 1994) |
Role | Retired |
Correspondence Address | Flat 3 Meadway Court Broom Road Teddington Middlesex TW11 9NS |
Director Name | Mr Peter Charles Musson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | -1 years, 12 months (resigned 27 June 1991) |
Role | Registered Disabled |
Correspondence Address | 11 Meadway Court Teddington Middlesex TW11 9NS |
Secretary Name | John Frank Reuter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 July 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Meadway Court Broom Road Teddington Middlesex TW11 9NS |
Director Name | Peter Andrew Dommett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(21 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 10 June 1995) |
Role | Company Director |
Correspondence Address | 4 Meadway Court Broom Road Teddington Middlesex TW11 9NS |
Secretary Name | Natalie Monique Dommett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(21 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 10 June 1995) |
Role | Secretary |
Correspondence Address | 4 Meadway Court Broom Road Teddington Middlesex TW11 9NS |
Director Name | Philip Harrison |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(22 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Flat 11 Meadway Court Broom Road Teddington Middlesex TW11 9NS |
Director Name | John Frank Reuter |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(22 years after company formation) |
Appointment Duration | 5 years (resigned 13 June 2000) |
Role | Retired |
Correspondence Address | Flat 3 Meadway Court Broom Road Teddington Middlesex TW11 9NS |
Director Name | George Frederick Wallis |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(22 years after company formation) |
Appointment Duration | 5 years (resigned 13 June 2000) |
Role | Retired |
Correspondence Address | 10 Meadway Court Broom Road Teddington Middlesex TW11 9NS |
Secretary Name | Philip Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(22 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Flat 11 Meadway Court Broom Road Teddington Middlesex TW11 9NS |
Secretary Name | Ms Stephanie Alison Gear-Rogalski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(25 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 September 2014) |
Role | Exam Invigilator |
Country of Residence | England |
Correspondence Address | 9 Meadway Court 68 Broom Road Teddington Middlesex TW11 9NS |
Director Name | Lynn Susan Currall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(27 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2002) |
Role | Personal Assistant |
Correspondence Address | 2 Meadway Court Broom Road Teddington Middlesex TW11 9NS |
Director Name | Wendy Elizabeth Richardson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(27 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 April 2004) |
Role | Rtd Met Pol Now Govt Investiga |
Correspondence Address | 206 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1AY |
Director Name | Ms Stephanie Alison Gear-Rogalski |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(28 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 September 2014) |
Role | Exam Invigilator |
Country of Residence | England |
Correspondence Address | 9 Meadway Court 68 Broom Road Teddington Middlesex TW11 9NS |
Director Name | Parvin Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(30 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2008) |
Role | Freelance Legal Interpreter |
Correspondence Address | 1 Meadway Court Broom Road Teddington Middlesex TW11 9NS |
Director Name | Bridget Claire Shaw |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(31 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 03 April 2006) |
Role | Production Manager |
Correspondence Address | 3 Meadway Court Broom Road Teddington Middlesex TW11 9NS |
Director Name | George Frederick Wallis |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2008) |
Role | Retired Accountant |
Correspondence Address | 10 Meadway Court Broom Road Teddington Middlesex TW11 9NS |
Director Name | Catherine Laura Choules |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(34 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 May 2014) |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meadway Court Broom Road Teddington Middlesex TW11 9NS |
Director Name | Peter Crouch |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(35 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2012) |
Role | Air Cabin Crew |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meadway Court Broom Road Teddington Middlesex TW11 9NS |
Director Name | Graham Leonard Jones |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(39 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Meadway Court Broom Road Teddington Middlesex TW11 9NS |
Secretary Name | Mr Lee Hammond |
---|---|
Status | Resigned |
Appointed | 29 September 2014(41 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 September 2015) |
Role | Company Director |
Correspondence Address | 79 High Street Teddington Middlesex TW11 8HG |
Director Name | Mr Lee Hammond |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 2017) |
Role | Field Support Manager |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mr Christopher Iain Powell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2022) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Website | www.teddingtonlocks.co.uk |
---|
Registered Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
11 July 2017 | Cessation of Meena Kapila as a person with significant control on 11 July 2017 (1 page) |
24 April 2017 | Termination of appointment of Lee Hammond as a director on 11 April 2017 (1 page) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
5 July 2016 | Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 5 July 2016 (1 page) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
8 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
23 October 2015 | Appointment of Sneller Property Consultants Ltd as a secretary on 21 September 2015 (2 pages) |
22 October 2015 | Termination of appointment of Lee Hammond as a secretary on 21 September 2015 (1 page) |
11 August 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
13 July 2015 | Termination of appointment of Stephanie Alison Gear-Rogalski as a director on 30 September 2014 (1 page) |
13 July 2015 | Termination of appointment of Stephanie Alison Gear-Rogalski as a director on 30 September 2014 (1 page) |
13 July 2015 | Appointment of Mr Lee Hammond as a director on 30 September 2014 (2 pages) |
13 July 2015 | Appointment of Mr Lee Hammond as a secretary on 29 September 2014 (2 pages) |
13 July 2015 | Termination of appointment of Stephanie Alison Gear-Rogalski as a secretary on 30 September 2014 (1 page) |
4 November 2014 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
21 July 2014 | Annual return made up to 30 June 2014 no member list (5 pages) |
4 June 2014 | Termination of appointment of Catherine Choules as a director (1 page) |
17 January 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
25 July 2013 | Director's details changed for Graham Leonard Jones on 23 July 2012 (2 pages) |
25 July 2013 | Annual return made up to 30 June 2013 no member list (6 pages) |
14 December 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
31 July 2012 | Termination of appointment of Peter Crouch as a director (1 page) |
23 July 2012 | Annual return made up to 30 June 2012 no member list (7 pages) |
18 July 2012 | Appointment of Graham Leonard Jones as a director (3 pages) |
11 January 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
18 July 2011 | Annual return made up to 30 June 2011 no member list (6 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (9 pages) |
4 August 2010 | Director's details changed for Meena Kapila on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Catherine Laura Choules on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Peter Crouch on 1 January 2010 (2 pages) |
4 August 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
4 August 2010 | Director's details changed for Catherine Laura Choules on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Stephanie Alison Gear-Rogalski on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Stephanie Alison Gear-Rogalski on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Meena Kapila on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Peter Crouch on 1 January 2010 (2 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
25 August 2009 | Director and secretary's change of particulars / stephanie gear / 01/01/2009 (1 page) |
25 August 2009 | Annual return made up to 30/06/09 (3 pages) |
8 February 2009 | Full accounts made up to 30 June 2008 (10 pages) |
16 October 2008 | Director appointed peter crouch (2 pages) |
14 October 2008 | Appointment terminated director parvin jones (1 page) |
14 October 2008 | Appointment terminated director george wallis (1 page) |
14 October 2008 | Annual return made up to 30/06/08 (3 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
18 July 2007 | Annual return made up to 30/06/07 (5 pages) |
18 July 2007 | New director appointed (2 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Annual return made up to 30/06/06 (5 pages) |
9 August 2006 | Director resigned (1 page) |
16 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
12 April 2006 | Director resigned (1 page) |
5 January 2006 | Resolutions
|
26 September 2005 | Annual return made up to 30/06/05 (7 pages) |
9 June 2005 | New director appointed (2 pages) |
19 January 2005 | Full accounts made up to 30 June 2004 (8 pages) |
20 August 2004 | New director appointed (2 pages) |
12 July 2004 | Annual return made up to 30/06/04 (4 pages) |
11 May 2004 | Director resigned (1 page) |
6 October 2003 | Full accounts made up to 30 June 2003 (8 pages) |
31 August 2003 | Annual return made up to 30/06/03 (5 pages) |
29 May 2003 | New director appointed (2 pages) |
21 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
15 October 2002 | Annual return made up to 30/06/02 (4 pages) |
22 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
17 December 2001 | Full accounts made up to 30 June 2001 (7 pages) |
21 August 2001 | Annual return made up to 30/06/01 (4 pages) |
31 August 2000 | Full accounts made up to 30 June 2000 (8 pages) |
30 August 2000 | Annual return made up to 30/06/00 (5 pages) |
7 August 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
26 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
7 July 1999 | Annual return made up to 30/06/99 (4 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | Secretary resigned;director resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
13 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
17 July 1998 | Annual return made up to 30/06/98 (4 pages) |
13 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
1 July 1997 | Annual return made up to 30/06/97 (4 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (7 pages) |
24 June 1996 | Annual return made up to 30/06/96
|
19 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 August 1995 | Annual return made up to 30/06/95
|
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New secretary appointed;new director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
22 May 1973 | Incorporation (15 pages) |