Twickenham
TW1 1JB
Director Name | Mrs Samantha Jane Macaulay |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(38 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Furze Hill Road Headley Down Bordon GU35 8HA |
Director Name | Derek Kenneth Scott |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 November 2000) |
Role | Estate Agent |
Correspondence Address | The Hollies 9 Burstead Close Cobham Surrey KT11 2NL |
Director Name | Mr Edgar Kliger |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 25 August 2015) |
Role | Property Developer/Dealer |
Country of Residence | England |
Correspondence Address | 185a Petersham Rd Richmond TW10 7AW |
Director Name | Mr Aubrey Raymond Spencer |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Sheen Lane London SW14 8AB |
Secretary Name | Derek Kenneth Scott |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 26 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 November 2000) |
Role | Company Director |
Correspondence Address | The Hollies 9 Burstead Close Cobham Surrey KT11 2NL |
Secretary Name | Mr Edgar Kliger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 August 2015) |
Role | Property Developer/Dealer |
Country of Residence | England |
Correspondence Address | 185a Petersham Rd Richmond TW10 7AW |
Director Name | Mrs Ruth Gisela Spencer |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Sheen Lane London SW14 8AB |
Director Name | Mrs Ann Lilias Kliger |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Sheen Lane London SW14 8AB |
Registered Address | 53 Sheen Lane London SW14 8AB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
33 at £1 | A. Spencer 50.00% Ordinary |
---|---|
33 at £1 | E.s. Kliger 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,850 |
Net Worth | £200,593 |
Cash | £96,931 |
Current Liabilities | £9,356 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
4 March 2004 | Delivered on: 6 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 183 petersham road richmond surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
3 April 1990 | Delivered on: 6 April 1990 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: £95,000 and all other moneys due or to become due from the company to the chargee including further advances. Particulars: 275 hotwell road, hotwells bristol avon. Outstanding |
11 April 1989 | Delivered on: 18 April 1989 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: 110 greenwich south street l/b of greenwich t/n sgl 49588 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 November 1988 | Delivered on: 10 November 1988 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 275 and 275A hotwells road, bristol and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 June 1986 | Delivered on: 16 June 1986 Persons entitled: Alliance and Leicester Building Society Classification: Mortgage Secured details: £25,000 and further advances due from the company to the chargee. Particulars: F/H 47 sheen lane, east sheen, richmond-on-thames surrey. Outstanding |
22 February 2024 | Appointment of Mr Justin Kliger as a director on 12 February 2024 (2 pages) |
---|---|
22 February 2024 | Appointment of Mrs. Samantha Jane Macaulay as a director on 12 February 2024 (2 pages) |
22 February 2024 | Termination of appointment of Ann Lilias Kliger as a director on 12 February 2024 (1 page) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
27 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
25 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
13 May 2021 | Satisfaction of charge 2 in full (1 page) |
13 May 2021 | Satisfaction of charge 4 in full (1 page) |
13 May 2021 | Satisfaction of charge 5 in full (1 page) |
13 May 2021 | Satisfaction of charge 1 in full (1 page) |
13 May 2021 | Satisfaction of charge 3 in full (1 page) |
12 May 2021 | Change of details for Mrs Ann Lilias Kliger as a person with significant control on 12 May 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
19 February 2018 | Termination of appointment of Ruth Gisela Spencer as a director on 19 February 2018 (1 page) |
22 January 2018 | Cancellation of shares. Statement of capital on 31 October 2017
|
22 January 2018 | Purchase of own shares. (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Ann Lilias Kliger as a person with significant control on 28 June 2017 (2 pages) |
6 July 2017 | Notification of Ann Lilias Kliger as a person with significant control on 28 June 2017 (2 pages) |
6 July 2017 | Notification of Ann Lilias Kliger as a person with significant control on 6 July 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
12 February 2016 | Appointment of Mrs Ruth Gisela Spencer as a director on 25 August 2015 (2 pages) |
12 February 2016 | Termination of appointment of Edgar Kliger as a secretary on 25 August 2015 (1 page) |
12 February 2016 | Termination of appointment of Aubrey Raymond Spencer as a director on 25 August 2015 (1 page) |
12 February 2016 | Appointment of Mrs Ann Lilias Kliger as a director on 25 August 2015 (2 pages) |
12 February 2016 | Termination of appointment of Edgar Kliger as a secretary on 25 August 2015 (1 page) |
12 February 2016 | Termination of appointment of Aubrey Raymond Spencer as a director on 25 August 2015 (1 page) |
12 February 2016 | Appointment of Mrs Ann Lilias Kliger as a director on 25 August 2015 (2 pages) |
12 February 2016 | Termination of appointment of Edgar Kliger as a director on 25 August 2015 (1 page) |
12 February 2016 | Appointment of Mrs Ruth Gisela Spencer as a director on 25 August 2015 (2 pages) |
12 February 2016 | Termination of appointment of Edgar Kliger as a director on 25 August 2015 (1 page) |
17 July 2015 | Director's details changed for Mr Aubrey Spencer on 25 June 2015 (2 pages) |
17 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Mr Aubrey Spencer on 25 June 2015 (2 pages) |
28 May 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
28 May 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
1 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Director's details changed for Mr Edgar Kliger on 26 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr Edgar Kliger on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Aubrey Spencer on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Aubrey Spencer on 26 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
15 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
23 October 2006 | Location of debenture register (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Location of register of members (1 page) |
23 October 2006 | Return made up to 26/06/06; full list of members (2 pages) |
23 October 2006 | Location of debenture register (1 page) |
23 October 2006 | Return made up to 26/06/06; full list of members (2 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Location of register of members (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 August 2005 | Return made up to 26/06/05; full list of members (2 pages) |
3 August 2005 | Return made up to 26/06/05; full list of members (2 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 November 2004 | Return made up to 26/06/04; full list of members (7 pages) |
8 November 2004 | Return made up to 26/06/04; full list of members (7 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
24 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 August 2002 | Return made up to 26/06/02; full list of members (7 pages) |
5 August 2002 | Return made up to 26/06/02; full list of members (7 pages) |
7 July 2001 | £ sr 34@1 31/03/01 (1 page) |
7 July 2001 | £ sr 34@1 31/03/01 (1 page) |
6 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned;director resigned (1 page) |
2 July 2001 | Secretary resigned;director resigned (1 page) |
2 July 2001 | Return made up to 26/06/01; full list of members
|
2 July 2001 | Return made up to 26/06/01; full list of members
|
14 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
7 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
13 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
28 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
28 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 December 1996 | Return made up to 26/06/96; full list of members
|
10 December 1996 | Return made up to 26/06/96; full list of members
|
11 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 August 1995 | Return made up to 26/06/95; full list of members (6 pages) |
9 August 1995 | Return made up to 26/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
11 July 1994 | Return made up to 26/06/94; full list of members (5 pages) |
11 July 1994 | Return made up to 26/06/94; full list of members (5 pages) |
11 July 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
11 July 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
22 July 1993 | Return made up to 26/06/93; full list of members (6 pages) |
22 July 1993 | Return made up to 26/06/93; full list of members (6 pages) |
14 May 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
14 May 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
12 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
12 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
9 September 1992 | Director's particulars changed (5 pages) |
9 September 1992 | Director's particulars changed (5 pages) |
9 September 1992 | Return made up to 26/06/92; full list of members
|
9 September 1992 | Return made up to 26/06/92; full list of members (5 pages) |
19 July 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
19 July 1991 | Return made up to 26/06/91; no change of members (6 pages) |
19 July 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
19 July 1991 | Return made up to 26/06/91; no change of members (6 pages) |
19 March 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
19 March 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
14 November 1990 | Return made up to 23/11/90; full list of members (4 pages) |
14 November 1990 | Return made up to 23/11/90; full list of members (4 pages) |
6 April 1990 | Particulars of mortgage/charge (3 pages) |
6 April 1990 | Particulars of mortgage/charge (3 pages) |
26 September 1989 | Accounts for a small company made up to 31 March 1989 (5 pages) |
26 September 1989 | Accounts for a small company made up to 31 March 1989 (5 pages) |
26 September 1989 | Return made up to 28/09/89; full list of members (4 pages) |
26 September 1989 | Registered office changed on 26/09/89 from: c/o v kapadia and co 108 fulham palace road london W6 9PL (1 page) |
26 September 1989 | Registered office changed on 26/09/89 from: c/o v kapadia and co 108 fulham palace road london W6 9PL (1 page) |
26 September 1989 | Return made up to 28/09/89; full list of members (4 pages) |
18 April 1989 | Particulars of mortgage/charge (3 pages) |
18 April 1989 | Particulars of mortgage/charge (3 pages) |
10 November 1988 | Particulars of mortgage/charge (3 pages) |
10 November 1988 | Particulars of mortgage/charge (3 pages) |
27 September 1988 | Accounts for a small company made up to 31 March 1988 (5 pages) |
27 September 1988 | Accounts for a small company made up to 31 March 1988 (5 pages) |
15 June 1988 | Return made up to 17/06/88; full list of members (4 pages) |
15 June 1988 | Return made up to 17/06/88; full list of members (4 pages) |
2 December 1987 | Accounts for a small company made up to 31 March 1987 (5 pages) |
2 December 1987 | Accounts for a small company made up to 31 March 1987 (5 pages) |
22 July 1987 | Return made up to 30/06/87; full list of members (4 pages) |
22 July 1987 | Return made up to 30/06/87; full list of members (4 pages) |
28 April 1987 | Registered office changed on 28/04/87 from: the red house 72-78 bushey high street bushey herts (1 page) |
28 April 1987 | Registered office changed on 28/04/87 from: the red house 72-78 bushey high street bushey herts (1 page) |
29 July 1986 | Secretary resigned;new secretary appointed (2 pages) |
29 July 1986 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1986 | New director appointed (2 pages) |
14 June 1986 | New director appointed (2 pages) |