Twickenham
TW1 4JH
Director Name | Mr Andrew Vigrass |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 June 2007) |
Role | Computer Sales Executive |
Correspondence Address | 8 Glendale House Cardigan Road Richmond Surrey TW10 6BW |
Director Name | Mr Derek Charles Shelmerdine |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 1994) |
Role | Management Consultant |
Correspondence Address | 4 Red Court 12 West Overcliffe Drive Bournemouth Devon BN4 8AA |
Director Name | Janet Patricia Foster |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(11 years, 6 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 15 July 1992) |
Role | Teacher |
Correspondence Address | 6 Glendale House Cardigan Road Richmond Surrey TW10 6BW |
Director Name | Mr Colin Harrison |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 August 1997) |
Role | Musician |
Correspondence Address | 3 Glendale House Cardigan Road Richmond Surrey TW10 6BW |
Secretary Name | Mr Andrew Vigrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 8 Glendale House Cardigan Road Richmond Surrey TW10 6BW |
Secretary Name | Andrew George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 2 Glendale House Cardigan Road Richmond Surrey TW10 6BW |
Director Name | Stephen Thomas Foster |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 1997) |
Role | Exhibition Consultant |
Correspondence Address | 6 Glendale House Cardigan Road Richmond Surrey TW10 6BW |
Director Name | Simon Birch |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 1999) |
Role | Derivatives Trader |
Country of Residence | United Kingdom |
Correspondence Address | Russells Green Coombe Hill Road Kingston Surrey KT2 7DY |
Director Name | Paul McHenry |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 June 2010) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glendale House Cardigan Road Richmond Surrey TW10 6BW |
Director Name | Grainne Kenny |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2001(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 July 2006) |
Role | Teacher |
Correspondence Address | 4 Glendale House Cardigan Road Richmond Surrey TW10 6BW |
Secretary Name | Paul McHenry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 2004) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glendale House Cardigan Road Richmond Surrey TW10 6BW |
Secretary Name | Samantha Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2005) |
Role | Aid Worker |
Correspondence Address | Flat 6 Glendale House Cardigan Road Richmond Surrey TW10 6BW |
Secretary Name | Catherine George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(24 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 30 St Margarets Road Twickenham Middlesex TW1 2LW |
Director Name | Mrs Valerie Doring |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2006(25 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Glendale House Cardigan Road Richmond Surrey TW10 6BW |
Secretary Name | Mr Shawn Alan Doring |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 July 2006(25 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Glendale House Cardigan Road Richmond Surrey TW10 6BW |
Director Name | Damian Hudes |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2008(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2010) |
Role | Telecoms |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glendale House Cardigan Road Richmond Surrey TW10 6BW |
Secretary Name | Mr David Donald Golton |
---|---|
Status | Resigned |
Appointed | 20 April 2010(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 December 2013) |
Role | Company Director |
Correspondence Address | Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH |
Director Name | Mr Shawn Alan Doring |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2013(32 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr Anthony Shaw |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 February 2022) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Registered Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrew Dixon 12.50% Ordinary |
---|---|
1 at £1 | Christopher Robert Bramley & Samantha Jacqueline Bramley 12.50% Ordinary |
1 at £1 | Henrich Boreniok & Pat Boreniok 12.50% Ordinary |
1 at £1 | Louise Callan & Mark Oakey 12.50% Ordinary |
1 at £1 | Paul Thomas Mchenry & Grainne Ann Kenny 12.50% Ordinary |
1 at £1 | Susan Joan Greenwood 12.50% Ordinary |
1 at £1 | Valerie Doring & Shawn Doring 12.50% Ordinary |
1 at £1 | Wahib Malti & Sue Malti 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,709 |
Net Worth | £11,943 |
Cash | £13,203 |
Current Liabilities | £1,260 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 January 2024 (1 month, 1 week from now) |
30 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
31 December 2018 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
29 November 2017 | Termination of appointment of Shawn Alan Doring as a director on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Shawn Alan Doring as a director on 29 November 2017 (1 page) |
11 August 2017 | Appointment of Mr Anthony Shaw as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Anthony Shaw as a director on 11 August 2017 (2 pages) |
10 August 2017 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
23 June 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
23 June 2015 | Total exemption full accounts made up to 31 December 2014 (5 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 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
1 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
1 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Termination of appointment of David Golton as a secretary (1 page) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Termination of appointment of David Golton as a secretary (1 page) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
6 August 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
6 August 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
23 July 2013 | Appointment of Mr Shawn Alan Doring as a director (2 pages) |
23 July 2013 | Appointment of Mr Shawn Alan Doring as a director (2 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Termination of appointment of Paul Mchenry as a director (1 page) |
5 July 2010 | Termination of appointment of Paul Mchenry as a director (1 page) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
2 May 2010 | Appointment of Mr Wahib Malti as a director (2 pages) |
2 May 2010 | Appointment of Mr Wahib Malti as a director (2 pages) |
30 April 2010 | Termination of appointment of Damian Hudes as a director (1 page) |
30 April 2010 | Termination of appointment of Damian Hudes as a director (1 page) |
29 April 2010 | Appointment of Mr David Donald Golton as a secretary (1 page) |
29 April 2010 | Termination of appointment of Shawn Doring as a secretary (1 page) |
29 April 2010 | Appointment of Mr David Donald Golton as a secretary (1 page) |
29 April 2010 | Termination of appointment of Shawn Doring as a secretary (1 page) |
4 January 2010 | Director's details changed for Paul Mchenry on 2 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Paul Mchenry on 2 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Damian Hudes on 2 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Damian Hudes on 2 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Paul Mchenry on 2 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Damian Hudes on 2 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
23 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
23 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
5 January 2009 | Return made up to 02/01/09; full list of members (7 pages) |
5 January 2009 | Return made up to 02/01/09; full list of members (7 pages) |
19 November 2008 | Appointment terminated director valerie doring (1 page) |
19 November 2008 | Director appointed damian hudes (2 pages) |
19 November 2008 | Appointment terminated director valerie doring (1 page) |
19 November 2008 | Director appointed damian hudes (2 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
18 January 2008 | Return made up to 02/01/08; full list of members (6 pages) |
18 January 2008 | Return made up to 02/01/08; full list of members (6 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
27 January 2007 | Return made up to 02/01/07; full list of members (12 pages) |
27 January 2007 | Return made up to 02/01/07; full list of members (12 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: ff leach and company 2 the square richmond surrey TW9 1DH (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: ff leach and company 2 the square richmond surrey TW9 1DH (1 page) |
4 September 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
4 September 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (1 page) |
1 March 2006 | Return made up to 02/01/06; full list of members
|
1 March 2006 | New secretary appointed (1 page) |
1 March 2006 | Return made up to 02/01/06; full list of members
|
1 March 2006 | New secretary appointed (1 page) |
31 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
31 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
26 January 2005 | Return made up to 02/01/05; full list of members (11 pages) |
26 January 2005 | Return made up to 02/01/05; full list of members (11 pages) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
3 March 2004 | Return made up to 02/01/04; full list of members (11 pages) |
3 March 2004 | Return made up to 02/01/04; full list of members (11 pages) |
11 September 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
11 September 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
23 January 2003 | Return made up to 02/01/03; full list of members (11 pages) |
23 January 2003 | Return made up to 02/01/03; full list of members (11 pages) |
8 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
8 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
26 January 2002 | Return made up to 02/01/02; full list of members (11 pages) |
26 January 2002 | Return made up to 02/01/02; full list of members (11 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
5 July 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
5 July 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
19 February 2001 | Return made up to 02/01/01; full list of members (10 pages) |
19 February 2001 | Return made up to 02/01/01; full list of members (10 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (5 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (5 pages) |
29 February 2000 | Return made up to 02/01/00; full list of members
|
29 February 2000 | Return made up to 02/01/00; full list of members
|
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
28 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
2 March 1999 | Return made up to 02/01/99; full list of members
|
2 March 1999 | Return made up to 02/01/99; full list of members
|
3 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: first floor ruskin house 40/41 museum street london WC1A 1LT (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: first floor ruskin house 40/41 museum street london WC1A 1LT (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
8 January 1998 | Return made up to 02/01/98; no change of members
|
8 January 1998 | Return made up to 02/01/98; no change of members
|
17 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
21 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
21 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (4 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (4 pages) |
27 February 1996 | Return made up to 02/01/96; full list of members
|
27 February 1996 | Return made up to 02/01/96; full list of members
|
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: glendale house cardigan road richmond surrey TW10 6BW (1 page) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: glendale house cardigan road richmond surrey TW10 6BW (1 page) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Return made up to 02/01/95; no change of members
|
15 March 1995 | Return made up to 02/01/95; no change of members
|
15 March 1995 | New director appointed (2 pages) |
2 July 1981 | Incorporation (12 pages) |
2 July 1981 | Incorporation (12 pages) |