Teddington
Middlesex
TW11 8QT
Director Name | Mrs Stephanie Edna Heximer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2002(16 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Matthew John Alderton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 1999) |
Role | Assistant Bank Manager |
Correspondence Address | Flat 4 62 Kings Road Richmond Surrey TW10 6EP |
Secretary Name | Ian Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | Flat 7 62 Kings Road Richmond Surrey TW10 6EP |
Director Name | Julie Ann Camilla Davies |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1993) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 62 Kings Road Richmond Surrey TW10 6EP |
Secretary Name | Julie Ann Camilla Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 October 1999) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 62 Kings Road Richmond Surrey TW10 6EP |
Director Name | Ian Andrew Nash |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(8 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 February 1994) |
Role | Technical Manager |
Correspondence Address | Flat 7 62 Kings Road Richmond Surrey TW10 6EP |
Director Name | Stuart Hutchinson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 2002) |
Role | Computer Consultant |
Correspondence Address | Flat 6 62 Kings Road Richmond Surrey TW10 6EP |
Secretary Name | Margaret Anne Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 July 2002) |
Role | Civil Servant |
Correspondence Address | Flat 1 62 Kings Road Richmond Surrey TW10 6EP |
Director Name | Ms Regine Erika Wiessler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 May 2007) |
Role | Doctor Medical |
Country of Residence | England |
Correspondence Address | Flat 4 62 Kings Road Richmond Surrey TW10 6EP |
Secretary Name | Gavin Dat Yin Chow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(16 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 62 Kings Road Richmond Surrey TW10 6EP |
Director Name | Gavin Dat Yin Chow |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(17 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 June 2019) |
Role | Senior Management |
Country of Residence | United States |
Correspondence Address | 80 North Moore Street Apt. 27c New York Ny 10013 United States |
Director Name | Mr Robert Cameron Crockett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 June 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Tamsin Cuthbert |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 July 2018) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 62 Kings Road Richmond Surrey TW10 6EP |
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 | Faje Limited 14.29% Ordinary B |
---|---|
1 at £1 | Gavin Chow 14.29% Ordinary B |
1 at £1 | Julia Anne Camilla Davies 14.29% Ordinary B |
1 at £1 | Kevin George Switlyk 14.29% Ordinary B |
1 at £1 | Ms S.e.c. Heximer & Ms D.e. Heximer & Sophie Gabriella Brown & Mr W.f. Heximer 14.29% Ordinary B |
1 at £1 | Robert Cameron Crockett 14.29% Ordinary B |
1 at £1 | Tamsin Cuthbert 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,217 |
Cash | £6,426 |
Current Liabilities | £935 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
4 December 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
---|---|
9 November 2017 | Director's details changed for Gavin Dat Yin Chow on 9 November 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Robert Cameron Crockett on 10 February 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 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
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | 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 2 January 2015 (1 page) |
2 January 2015 | 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 2 January 2015 (1 page) |
28 July 2014 | Termination of appointment of Regine Erika Wiessler as a director on 28 July 2014 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Appointment of Ms Regine Erika Wiessler as a director (2 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 3 January 2013 (2 pages) |
4 January 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 3 January 2013 (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Registered office address changed from Snellers 74 Broad Street Teddington Middlesex TW11 8QX on 26 June 2012 (1 page) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Director's details changed for Tamsin Williams on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Tamsin Williams on 8 September 2011 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 September 2010 | Director's details changed for Robert Cameron Crockett on 1 August 2007 (1 page) |
8 September 2010 | Director's details changed for Robert Cameron Crockett on 1 August 2007 (1 page) |
27 August 2010 | Director's details changed for Gavin Dat Yin Chow on 26 August 2010 (2 pages) |
20 January 2010 | Director's details changed for Robert Cameron Crockett on 30 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Gavin Dat Yin Chow on 30 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Tamsin Williams on 30 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 30 December 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
18 August 2008 | Director appointed tamsin williams (2 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
1 August 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 31/12/06; full list of members (9 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 March 2003 | New director appointed (2 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 October 2002 | New director appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: flat 4 62 kings road richmond surrey TW10 6EP (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: flat 6 62 kings road richmond surrey TW10 6EP (1 page) |
18 July 2002 | New director appointed (2 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
25 January 2000 | Return made up to 31/12/99; change of members (6 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
13 January 2000 | New director appointed (2 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 February 1998 | Return made up to 31/12/97; full list of members
|
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
13 February 1997 | Return made up to 31/12/96; no change of members
|
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
27 September 1985 | Certificate of incorporation (1 page) |