Teddington
Middlesex
TW11 8UE
Director Name | Mr Ronald William Giddings |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 June 1997) |
Role | Designer |
Correspondence Address | 24 Epsom Lane South Tadworth Surrey KT20 5SX |
Director Name | Mrs Carole Denise Thomas |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 May 1997) |
Role | Designer |
Correspondence Address | 2 The Ridings Epsom Surrey KT18 5JQ |
Secretary Name | Mrs Carole Denise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 2 The Ridings Epsom Surrey KT18 5JQ |
Director Name | Mr Mark Ivor Giddings |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(20 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 31 Meare Close Tadworth Surrey KT20 5RZ |
Secretary Name | Mr Mark Ivor Giddings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(20 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | 31 Meare Close Tadworth Surrey KT20 5RZ |
Secretary Name | Irene Mia Giddings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(21 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 24 Epsom Lane South Tadworth Surrey KT20 5SX |
Secretary Name | Mr Lorenzo Romano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saxons Tadworth Surrey KT29 5UB |
Director Name | Mr Lorenzo Romano |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saxons Tadworth Surrey KT29 5UB |
Registered Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Trustees Of Warwick Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,507 |
Cash | £1,586 |
Current Liabilities | £57,784 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
13 March 2007 | Delivered on: 21 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 43 the broadway cheam sutton surrey t/n SGL565643. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
17 November 1998 | Delivered on: 19 November 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a being 1 park lane cheam surrey t/no: SGL542056. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 April 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
---|---|
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
10 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
19 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Termination of appointment of Lorenzo Romano as a director on 1 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Lorenzo Romano as a director on 1 March 2016 (1 page) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 September 2015 | Appointment of Mrs Angela Mary Giddings as a director on 17 September 2015 (2 pages) |
18 September 2015 | Appointment of Mrs Angela Mary Giddings as a director on 17 September 2015 (2 pages) |
18 September 2015 | Registered office address changed from 3 Park Lane Cheam Sutton Surrey SM3 8BN to 194 Stanley Road Teddington Middlesex TW11 8UE on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 3 Park Lane Cheam Sutton Surrey SM3 8BN to 194 Stanley Road Teddington Middlesex TW11 8UE on 18 September 2015 (1 page) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 April 2010 | Director's details changed for Lorenzo Romano on 28 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Lorenzo Romano on 28 February 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 April 2009 | Appointment terminated director mark giddings (1 page) |
3 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 April 2009 | Appointment terminated director mark giddings (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 April 2009 | Appointment terminate, director mark giddings logged form (1 page) |
3 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 April 2009 | Appointment terminate, director mark giddings logged form (1 page) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Return made up to 28/02/08; no change of members (6 pages) |
28 January 2009 | Return made up to 28/02/08; no change of members (6 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2008 | Director appointed lorenzo romano (1 page) |
24 October 2008 | Director appointed lorenzo romano (1 page) |
24 October 2008 | Appointment terminated secretary lorenzo romano (1 page) |
24 October 2008 | Appointment terminated secretary lorenzo romano (1 page) |
21 August 2007 | Return made up to 28/02/07; full list of members (6 pages) |
21 August 2007 | Return made up to 28/02/07; full list of members (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 March 2007 | Particulars of mortgage/charge (5 pages) |
21 March 2007 | Particulars of mortgage/charge (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
19 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
10 August 2005 | Return made up to 28/02/05; full list of members (6 pages) |
10 August 2005 | Return made up to 28/02/05; full list of members (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
24 May 2004 | Return made up to 28/02/04; full list of members (6 pages) |
24 May 2004 | Return made up to 28/02/04; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
3 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
26 February 2001 | Return made up to 28/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 28/02/01; full list of members (6 pages) |
20 March 2000 | Return made up to 28/02/00; no change of members (6 pages) |
20 March 2000 | Return made up to 28/02/00; no change of members (6 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
8 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
8 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
9 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
17 June 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
19 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
19 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
6 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
21 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
21 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
13 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
13 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
18 March 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
18 March 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
8 March 1994 | Return made up to 28/02/94; full list of members (5 pages) |
8 March 1994 | Return made up to 28/02/94; full list of members (5 pages) |
15 March 1993 | Accounts for a small company made up to 31 May 1992 (7 pages) |
15 March 1993 | Return made up to 28/02/93; no change of members (4 pages) |
15 March 1993 | Return made up to 28/02/93; no change of members (4 pages) |
15 March 1993 | Accounts for a small company made up to 31 May 1992 (7 pages) |
5 March 1992 | Accounts for a small company made up to 31 May 1991 (7 pages) |
5 March 1992 | Accounts for a small company made up to 31 May 1991 (7 pages) |
5 March 1992 | Return made up to 28/02/92; no change of members (4 pages) |
5 March 1992 | Return made up to 28/02/92; no change of members (4 pages) |
8 March 1991 | Accounts for a small company made up to 31 May 1990 (6 pages) |
8 March 1991 | Return made up to 28/02/91; full list of members (7 pages) |
8 March 1991 | Return made up to 28/02/91; full list of members (7 pages) |
8 March 1991 | Accounts for a small company made up to 31 May 1990 (6 pages) |
12 March 1990 | Accounts for a small company made up to 31 May 1989 (6 pages) |
12 March 1990 | Return made up to 07/03/90; no change of members (4 pages) |
12 March 1990 | Return made up to 07/03/90; no change of members (4 pages) |
12 March 1990 | Accounts for a small company made up to 31 May 1989 (6 pages) |
16 March 1989 | Return made up to 07/03/89; no change of members (4 pages) |
16 March 1989 | Accounts for a small company made up to 31 May 1988 (5 pages) |
16 March 1989 | Accounts for a small company made up to 31 May 1988 (5 pages) |
16 March 1989 | Return made up to 07/03/89; no change of members (4 pages) |
22 March 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
22 March 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
22 March 1988 | Return made up to 03/03/88; full list of members (4 pages) |
22 March 1988 | Return made up to 03/03/88; full list of members (4 pages) |
16 February 1987 | Annual return made up to 05/01/87 (4 pages) |
16 February 1987 | Accounts for a small company made up to 31 May 1986 (5 pages) |
16 February 1987 | Accounts for a small company made up to 31 May 1986 (5 pages) |
16 February 1987 | Annual return made up to 05/01/87 (4 pages) |
9 July 1976 | Incorporation (13 pages) |
9 July 1976 | Incorporation (13 pages) |
9 June 1976 | Certificate of incorporation (1 page) |
9 June 1976 | Certificate of incorporation (1 page) |