Chiswick
London
W4 5AS
Director Name | Mrs Brigit Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 1999(13 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Director Name | Mr Martyn Thomas Aldridge |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 September 1992) |
Role | Consultant |
Correspondence Address | 6 Hilltop View Farmhill Douglas Isle Of Man Isleman |
Director Name | Simon Geoffrey Poland Bowen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 February 1992) |
Role | Solicitor |
Correspondence Address | 7 Hillersdon Avenue London SW13 0EG |
Director Name | William David Corlett |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Manx |
Status | Resigned |
Appointed | 27 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | Bretney Ballanard Road Onchan Isle Of Man Isle Man |
Director Name | James William Victor Edmonds |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 February 1992) |
Role | Solicitor |
Correspondence Address | Marina Puente Romano S/N L-2-1 Ed Lila Marbella 29600 Malaga Spain |
Secretary Name | Mr Lee Wright Penrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 18 Barrule Park Ramsey Isle Of Man IM8 2BN |
Director Name | Mr David Harold Ainscough |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 November 1992) |
Role | Financial Director |
Correspondence Address | Marlor House 130 Woodbourne Road Douglas Isle Of Man |
Director Name | Mr Lee Wright Penrose |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 1999) |
Role | Corporate Services Director |
Country of Residence | Isle Of Man |
Correspondence Address | 18 Barrule Park Ramsey Isle Of Man IM8 2BN |
Director Name | Mr John Michael Watterson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 January 2001) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Old School House Rushen Isle Of Man IM9 5LR |
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(11 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 06 May 2022) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Myll Cottage Forest Road Burley Hampshire BH24 4DE |
Director Name | Mrs Elaine Joyce Higgins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 November 2007) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Birchleigh House Hillberry Road Onchan Isle Of Man IM3 4EU |
Director Name | Mr Michael Lightfoot |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2018) |
Role | Operations Director |
Country of Residence | Isle Of Man |
Correspondence Address | Lauderdale Strang Road Union Mills IM4 4NL |
Director Name | Ms Soledad Garcia Jimenez |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 2018(33 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 45 Monmouth Street London WC2H 9DG |
Registered Address | 4th Floor 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
150k at £1 | Timeshare Trustees (International) 1985 LTD 60.00% Ordinary |
---|---|
100k at £1 | Timeshare Trustees (International) 1985 LTD 40.00% Preference |
2 at £1 | Timeshare Trustees (International) LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
29 July 2021 | Delivered on: 30 July 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Havona house, 57 pembridge villas, london, W11 3ES with title number LN218598. For more details please refer to the definitions section of the instrument. Outstanding |
---|---|
26 May 1988 | Delivered on: 2 June 1988 Persons entitled: Lloyds Development Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 May 1988 | Delivered on: 2 June 1988 Satisfied on: 16 March 1994 Persons entitled: Legal & General Assurance Society Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
29 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
15 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
10 May 2022 | Termination of appointment of Declan Thomas Kenny as a director on 6 May 2022 (1 page) |
3 February 2022 | Notification of First National Trustee Company (U.K.) Limited as a person with significant control on 18 July 2018 (2 pages) |
3 February 2022 | Withdrawal of a person with significant control statement on 3 February 2022 (2 pages) |
30 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
22 August 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
30 July 2021 | Registration of charge 019171200003, created on 29 July 2021 (10 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
8 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
19 November 2020 | Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 19 November 2020 (1 page) |
29 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
21 May 2019 | Termination of appointment of Soledad Garcia Jimenez as a director on 13 May 2019 (1 page) |
30 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
19 November 2018 | Appointment of Soledad Garcia Jimenez as a director on 31 October 2018 (2 pages) |
16 October 2018 | Statement of capital on 31 July 2018
|
31 July 2018 | Termination of appointment of Michael Lightfoot as a director on 31 July 2018 (1 page) |
26 July 2018 | Notification of a person with significant control statement (2 pages) |
24 July 2018 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page) |
24 July 2018 | Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page) |
10 July 2018 | Director's details changed for Mrs Brigit Scott on 10 July 2018 (2 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
20 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
20 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
15 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
15 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 March 2015 | Appointment of Mr Michael Lightfoot as a director on 20 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Philip Michael Broomhead as a director on 20 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Philip Michael Broomhead as a director on 20 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Brigit Scott as a director on 20 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Michael Lightfoot as a director on 20 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Brigit Scott as a director on 20 March 2015 (2 pages) |
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
28 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
28 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
28 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 November 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 27 November 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 27 November 2010 (2 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
4 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Secretary's details changed for Fntc (Secretaries) Limited on 27 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Fntc (Secretaries) Limited on 27 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 November 2008 | Return made up to 27/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 27/11/08; full list of members (4 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 November 2007 | Location of debenture register (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 7 durweston street london W1H 1EN (1 page) |
29 November 2007 | Location of debenture register (1 page) |
29 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
29 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
29 November 2007 | Location of register of members (1 page) |
29 November 2007 | Location of register of members (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 7 durweston street london W1H 1EN (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page) |
8 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
8 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 December 2005 | Return made up to 27/11/05; full list of members (7 pages) |
9 December 2005 | Return made up to 27/11/05; full list of members (7 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
7 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
18 August 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
18 August 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
16 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
20 March 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
20 March 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
13 December 2002 | Return made up to 27/11/02; full list of members
|
13 December 2002 | Return made up to 27/11/02; full list of members
|
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 54 queen anne street london W1G 8HN (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 54 queen anne street london W1G 8HN (1 page) |
10 December 2001 | Return made up to 27/11/01; full list of members
|
10 December 2001 | Return made up to 27/11/01; full list of members
|
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
14 April 2001 | New director appointed (3 pages) |
14 April 2001 | New director appointed (3 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
22 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
22 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
19 December 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
19 December 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
6 December 1999 | Return made up to 27/11/99; full list of members
|
6 December 1999 | Return made up to 27/11/99; full list of members
|
26 October 1999 | Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
3 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
26 November 1998 | Resolutions
|
26 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
22 October 1998 | Full accounts made up to 31 December 1997 (4 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (4 pages) |
9 January 1998 | Return made up to 27/11/97; no change of members
|
9 January 1998 | Return made up to 27/11/97; no change of members
|
29 October 1997 | Full accounts made up to 31 December 1996 (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (4 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: first national trustee co LTD 79 college road harrow middlesex HA1 1FB (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: first national trustee co LTD 79 college road harrow middlesex HA1 1FB (1 page) |
20 January 1997 | Return made up to 27/11/96; full list of members (6 pages) |
20 January 1997 | Return made up to 27/11/96; full list of members (6 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: 2 milford house 7 queen anne street london W1M 9FD (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 2 milford house 7 queen anne street london W1M 9FD (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 January 1996 | Return made up to 27/11/95; no change of members (6 pages) |
26 January 1996 | Return made up to 27/11/95; no change of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 February 1987 | Return made up to 28/11/86; full list of members (4 pages) |
20 February 1987 | Return made up to 28/11/86; full list of members (4 pages) |
19 September 1986 | Company name changed timeshare trustees (U.K.) limite d\certificate issued on 19/09/86 (2 pages) |