Teddington
Middlesex
TW11 8QT
Director Name | Ms Maria Barrows |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Sneller Property Consultants Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2002(23 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QX |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2002(23 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QX |
Director Name | Gareth Timothy Dineen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 October 2002) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bridge House 74c Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mr Martin Harry Watson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 December 1995) |
Role | Implementation Consultant |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Mr Martin Harry Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Barry John Whiting |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1996(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 April 2000) |
Role | Computer Systems Analyst |
Correspondence Address | 6 Bridge House 74c Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Barry John Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1996(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 April 2000) |
Role | Computer Systems Analyst |
Correspondence Address | 6 Bridge House 74c Broad Street Teddington Middlesex TW11 8QT |
Director Name | Miss Bridget Elizabeth Lucas |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(20 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 15 May 2017) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 10 Bridge House 74c Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Gareth Timothy Dineen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 October 2002) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bridge House 74c Broad Street Teddington Middlesex TW11 8QT |
Director Name | Laurence Byron Peters |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 September 2008) |
Role | Financials |
Correspondence Address | 1 Bridge House Broad Street Teddington Middlesex TW11 8QT |
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 |
1 at £1 | Hema Chhaniyara & Devan Kirtikumar Chhaniyara 8.33% Ordinary |
---|---|
1 at £1 | Mr B. Whiting 8.33% Ordinary |
1 at £1 | Mr F. Griffin 8.33% Ordinary |
1 at £1 | Mr G.t. Dineen 8.33% Ordinary |
1 at £1 | Mr L. Crahalt 8.33% Ordinary |
1 at £1 | Ms B. Lucas 8.33% Ordinary |
1 at £1 | Ms M. Ablett 8.33% Ordinary |
1 at £1 | Ms S. Thomas 8.33% Ordinary |
1 at £1 | R.b. Peters & J.e. Peters 8.33% Ordinary |
1 at £1 | Richard John Manuell & David Richard Harris 8.33% Ordinary |
1 at £1 | Tara Katherine Mccreesh 8.33% Ordinary |
1 at £1 | Tracey Caswell & Graham John Tattersall 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £12 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
31 December 2020 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
20 April 2020 | Appointment of Ms Maria Barrows as a director on 11 March 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
31 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
23 May 2017 | Appointment of Mrs Hema Chhaniyara as a director on 15 May 2017 (2 pages) |
23 May 2017 | Appointment of Mrs Hema Chhaniyara as a director on 15 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Bridget Elizabeth Lucas as a director on 15 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Bridget Elizabeth Lucas as a director on 15 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Gareth Timothy Dineen as a director on 9 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Gareth Timothy Dineen as a director on 9 May 2017 (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
29 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 31 December 2014 (1 page) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 3 January 2013 (2 pages) |
3 January 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 3 January 2013 (2 pages) |
3 January 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 3 January 2013 (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 22 June 2012 (1 page) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Bridget Elizabeth Lucas on 30 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Bridget Elizabeth Lucas on 30 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
21 November 2009 | Appointment of Gareth Timothy Dineen as a director (3 pages) |
21 November 2009 | Appointment of Gareth Timothy Dineen as a director (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
13 October 2008 | Appointment terminated director laurence peters (1 page) |
13 October 2008 | Appointment terminated director laurence peters (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2008 | Return made up to 31/12/07; full list of members (8 pages) |
26 March 2008 | Return made up to 31/12/07; full list of members (8 pages) |
25 July 2007 | Return made up to 31/12/06; full list of members (11 pages) |
25 July 2007 | Return made up to 31/12/06; full list of members (11 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members
|
30 January 2006 | Return made up to 31/12/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members
|
8 January 2004 | Return made up to 31/12/03; full list of members
|
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
4 November 2002 | Secretary resigned;director resigned (1 page) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Secretary resigned;director resigned (1 page) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | Return made up to 31/12/01; full list of members
|
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 January 2001 | Return made up to 31/12/00; no change of members
|
21 January 2001 | Return made up to 31/12/00; no change of members
|
8 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 December 1999 | Return made up to 31/12/99; no change of members
|
20 December 1999 | Return made up to 31/12/99; no change of members
|
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
31 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
8 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
19 January 1996 | New secretary appointed;new director appointed (2 pages) |
19 January 1996 | Secretary resigned;director resigned (2 pages) |
19 January 1996 | Secretary resigned;director resigned (2 pages) |
19 January 1996 | New secretary appointed;new director appointed (2 pages) |
29 December 1995 | Return made up to 31/12/95; full list of members
|
29 December 1995 | Return made up to 31/12/95; full list of members
|
29 June 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
29 June 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
18 June 1979 | Incorporation (14 pages) |
18 June 1979 | Incorporation (14 pages) |