Teddington
Middlesex
TW11 0AP
Secretary Name | Mr Yaron Engel |
---|---|
Status | Closed |
Appointed | 15 December 2015(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 March 2020) |
Role | Company Director |
Correspondence Address | 3 Park Road Teddington Middlesex TW11 0AP |
Director Name | Mr Andrew Carl Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 March 2020) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington Middlesex TW11 0AP |
Director Name | Mr Ashwin Kashyap |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2020(42 years after company formation) |
Appointment Duration | 2 weeks (closed 10 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington Middlesex TW11 0AP |
Director Name | Mr John Nicholas Hayes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(13 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 December 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Lodge Frating Essex CO7 7HW |
Director Name | Mr Barrie Warrener |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(13 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 15 December 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greycoat Place London SW1P 1SB |
Secretary Name | Mr John Nicholas Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(13 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 13 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Lodge Frating Essex CO7 7HW |
Secretary Name | Ms Jennifer Gillespie |
---|---|
Status | Resigned |
Appointed | 20 March 2014(36 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2015) |
Role | Company Director |
Correspondence Address | 12 Greycoat Place London SW1P 1SB |
Director Name | Mr Ashwin Kashyap |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington Middlesex TW11 0AP |
Website | www.hathaways.co.uk/ |
---|---|
Telephone | 020 72223133 |
Telephone region | London |
Registered Address | 3 Park Road Teddington Middlesex TW11 0AP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £207,265 |
Cash | £295,414 |
Current Liabilities | £111,027 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 March 1993 | Delivered on: 18 March 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
7 October 1983 | Delivered on: 18 October 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 trewsbury road, sydenham, lewisham, london SE26. T.n ln 74133 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | Termination of appointment of Ashwin Kashyap as a director on 25 February 2020 (1 page) |
25 February 2020 | Appointment of Mr Ashwin Kashyap as a director on 25 February 2020 (2 pages) |
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2019 | Application to strike the company off the register (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 July 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
27 July 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
18 July 2017 | Appointment of Mr Ashwin Kashyap as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Ashwin Kashyap as a director on 18 July 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
17 November 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
17 November 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 May 2016 | Registered office address changed from Dexters Academy Rampayne Street London SW1V 2PU England to 3 Park Road Teddington Middlesex TW11 0AP on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from Dexters Academy Rampayne Street London SW1V 2PU England to 3 Park Road Teddington Middlesex TW11 0AP on 16 May 2016 (1 page) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Register inspection address has been changed from 1st Floor 24/25 New Bond Street London W1S 2RR England to Dexters Academy Rampayne Street London SW1V 2PU (1 page) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Register inspection address has been changed from 1st Floor 24/25 New Bond Street London W1S 2RR England to Dexters Academy Rampayne Street London SW1V 2PU (1 page) |
22 January 2016 | Appointment of Mr Andrew Carl Shepherd as a director on 15 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Andrew Carl Shepherd as a director on 15 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from 12 Greycoat Place London SW1P 1SB to Dexters Academy Rampayne Street London SW1V 2PU on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Barrie Warrener as a director on 15 December 2015 (1 page) |
13 January 2016 | Registered office address changed from , 12 Greycoat Place, London, SW1P 1SB to Dexters Academy Rampayne Street London SW1V 2PU on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Jeffrey Ian Doble as a director on 15 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Jeffrey Ian Doble as a director on 15 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Yaron Engel as a secretary on 15 December 2015 (2 pages) |
13 January 2016 | Registered office address changed from , 12 Greycoat Place, London, SW1P 1SB to Dexters Academy Rampayne Street London SW1V 2PU on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Yaron Engel as a secretary on 15 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Barrie Warrener as a director on 15 December 2015 (1 page) |
18 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Termination of appointment of Jennifer Gillespie as a secretary on 7 December 2015 (1 page) |
18 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Termination of appointment of Jennifer Gillespie as a secretary on 7 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Jennifer Gillespie as a secretary on 7 December 2015 (1 page) |
20 October 2015 | Director's details changed for Mr Barrie Warrener on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Barrie Warrener on 20 October 2015 (2 pages) |
15 October 2015 | Register inspection address has been changed from 12 Greycoat Place Westminster London SW1P 1SB United Kingdom to 1st Floor 24/25 New Bond Street London W1S 2RR (1 page) |
15 October 2015 | Register inspection address has been changed from 12 Greycoat Place Westminster London SW1P 1SB United Kingdom to 1st Floor 24/25 New Bond Street London W1S 2RR (1 page) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 May 2014 | Appointment of Ms Jennifer Gillespie as a secretary (2 pages) |
22 May 2014 | Appointment of Ms Jennifer Gillespie as a secretary (2 pages) |
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr Barrie Warrener on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Barrie Warrener on 16 December 2009 (2 pages) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 January 2009 | Appointment terminated director john hayes (1 page) |
9 January 2009 | Appointment terminated director john hayes (1 page) |
8 January 2009 | Return made up to 16/11/08; full list of members (4 pages) |
8 January 2009 | Return made up to 16/11/08; full list of members (4 pages) |
8 January 2009 | Appointment terminated secretary john hayes (1 page) |
8 January 2009 | Appointment terminated secretary john hayes (1 page) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
14 January 2008 | Return made up to 16/11/07; full list of members (2 pages) |
14 January 2008 | Return made up to 16/11/07; full list of members (2 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
29 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
10 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
30 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
27 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
27 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
22 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
29 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
18 January 2002 | Return made up to 16/11/01; full list of members (6 pages) |
18 January 2002 | Return made up to 16/11/01; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 November 1998 | Return made up to 16/11/98; no change of members
|
16 November 1998 | Return made up to 16/11/98; no change of members
|
7 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
25 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 77 buckinghamgate, london, SW1E 6PD (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: 77 buckinghamgate london SW1E 6PD (1 page) |
8 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
19 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 February 1996 | Return made up to 16/11/95; no change of members
|
11 February 1996 | Return made up to 16/11/95; no change of members
|
25 July 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
25 July 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
14 November 1994 | Return made up to 16/11/94; no change of members
|
14 November 1994 | Return made up to 16/11/94; no change of members (4 pages) |
8 June 1988 | Director resigned (2 pages) |
8 June 1988 | Director resigned (2 pages) |
28 October 1987 | Director resigned (2 pages) |
28 October 1987 | Director resigned (2 pages) |
14 August 1987 | New director appointed (2 pages) |
14 August 1987 | New director appointed (2 pages) |
3 December 1986 | Return made up to 25/11/85; full list of members (4 pages) |
3 December 1986 | Return made up to 25/11/85; full list of members (4 pages) |
13 May 1986 | Full accounts made up to 31 March 1984 (13 pages) |
13 May 1986 | Full accounts made up to 31 March 1984 (13 pages) |
6 March 1978 | Incorporation (19 pages) |
6 March 1978 | Certificate of incorporation (1 page) |
6 March 1978 | Certificate of incorporation (1 page) |
6 March 1978 | Incorporation (19 pages) |