Teddington
Middlesex
TW11 8QT
Director Name | Mrs Kathryn Isabel Miller |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2015(28 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Brook Court Brook Road South Brentford Middlesex TW3 2LG |
Director Name | Ms Cheryl Elizabeth Ann Rajwanth |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 1997(10 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Keith Anthony Loring |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1992) |
Role | Business Consultant |
Correspondence Address | 23 Brook Court Brentford Middlesex TW8 0NY |
Director Name | Valerie Ann Weavers |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1992) |
Role | Personal Assistant |
Correspondence Address | 5 Brook Court Brentford Middlesex TW8 0NY |
Director Name | Jeffrey Raggett |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1992) |
Role | Local Govt Officer |
Correspondence Address | 29 Braemar Court Brentford Middlesex TW8 0NA |
Director Name | Jacqueline Beck |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 April 1992) |
Role | Accountant |
Correspondence Address | 26 Braemer Court Brook Road South Brentford Middlesex Tw8 |
Secretary Name | Winnie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 7 Stanborough Road Hounslow Middlesex TW3 1YE |
Director Name | Mr Timothy Joseph Jones |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 August 1996) |
Role | Estate Agent |
Correspondence Address | 81 Brook Road South Brentford Middlesex TW8 0NY |
Director Name | Mr Ian Mills |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 July 1996) |
Role | Banker |
Correspondence Address | 16 Brook Court 81 Brook Road South Brentford Middx TW8 0NY |
Director Name | Mr Graham Chapman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 July 2004) |
Role | Postman |
Correspondence Address | 11 Brook Court 81 Brook Road South Brentford Middlesex TW8 0NY |
Director Name | Mr Paul Richard Roberts |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1994) |
Role | Engineer |
Correspondence Address | 10 Brook Court Brentford Middlesex TW8 0NY |
Director Name | Mrs Valerie Hong Bee Tucker |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1994) |
Role | Office Manager/Pa |
Correspondence Address | Flat 22 Brook Court Brentford Middlesex TW8 0NY |
Director Name | Ms Linda Tate |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1994) |
Role | Pa In Tv |
Correspondence Address | 39 Braemar Court Brentford Middlesex TW8 0NA |
Director Name | Lynn Janette Martinez |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1997) |
Role | Medical Physicist |
Correspondence Address | 30 Braemar Court Brook Road South Brentford Middlesex TW8 0NA |
Secretary Name | Lynn Janette Martinez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1997) |
Role | Medical Physicist |
Correspondence Address | 30 Braemar Court Brook Road South Brentford Middlesex TW8 0NA |
Director Name | Elizabeth Anne Mary Sylvester |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 October 1994) |
Role | Administrator Officer |
Correspondence Address | 28 Braemar Court Brook Road South Brentford Middlesex TW8 0NA |
Director Name | Ashley Hatton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 1997) |
Role | Administrator |
Correspondence Address | 43 Braemar Court Brook Road South Brentford Middlesex TW8 0NA |
Director Name | John Edward Sitch |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1997) |
Role | Horticulturist |
Correspondence Address | 7 Brook Court Brook Road South Brentford Middlesex TW8 0NY |
Director Name | Ian Douglas Gavin Alexander |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1996) |
Role | Queens Counsel |
Correspondence Address | 19 Brook Court Brook Road South Brentford Middlesex TW8 0NY |
Director Name | Barbara Jean Stibbe |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 October 2003) |
Role | Pa Secretary |
Correspondence Address | 10 Brook Court Brook Road South Brentford Middlesex TW8 0NY |
Director Name | Karen Murray |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 2001(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 24 January 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Braemar Court Brook Road South Brentford Middlesex TW8 0NA |
Director Name | Andrew Smith |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 January 2006) |
Role | Manager |
Correspondence Address | 44 Braemar Court 83 Brook Road South Brentford Middlesex TW8 0NA |
Director Name | Ms Cheryl Elizabeth Ann Rajwanth |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(27 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 2017) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 74 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 |
Year | 2014 |
---|---|
Net Worth | £48 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
7 March 2024 | Total exemption full accounts made up to 23 June 2023 (4 pages) |
---|---|
6 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 23 June 2022 (4 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
8 March 2022 | Total exemption full accounts made up to 23 June 2021 (4 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
9 November 2020 | Appointment of Ms Cheryl Elizabeth Ann Rajwanth as a director on 4 November 2020 (2 pages) |
20 October 2020 | Total exemption full accounts made up to 23 June 2020 (4 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 23 June 2019 (4 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 23 June 2018 (4 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of Karen Murray as a director on 24 January 2018 (1 page) |
8 February 2018 | Total exemption full accounts made up to 23 June 2017 (4 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
11 July 2017 | Cessation of Valerie Hong Bee Tucker Abel as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Valerie Hong Bee Tucker Abel as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
23 May 2017 | Termination of appointment of Cheryl Elizabeth Ann Rajwanth as a director on 17 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Cheryl Elizabeth Ann Rajwanth as a director on 17 May 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 23 June 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 23 June 2016 (4 pages) |
5 July 2016 | Registered office address changed from 2, Castle Business Village Station Road Hampton Middlesex TW12 2BX England to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 2, Castle Business Village Station Road Hampton Middlesex TW12 2BX England to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 5 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 2, Castle Business Village Station Road Hampton Middlesex TW12 2BX on 4 July 2016 (1 page) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
4 July 2016 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 2, Castle Business Village Station Road Hampton Middlesex TW12 2BX on 4 July 2016 (1 page) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
27 November 2015 | Appointment of Mrs Kathryn Isabel Miller as a director on 24 November 2015 (2 pages) |
27 November 2015 | Appointment of Mrs Kathryn Isabel Miller as a director on 24 November 2015 (2 pages) |
6 November 2015 | Total exemption small company accounts made up to 23 June 2015 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 23 June 2015 (4 pages) |
3 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
3 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
4 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
4 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
4 July 2014 | Secretary's details changed for Sneller Property Consultants Ltd on 4 July 2014 (1 page) |
4 July 2014 | Secretary's details changed for Sneller Property Consultants Ltd on 4 July 2014 (1 page) |
4 July 2014 | Secretary's details changed for Sneller Property Consultants Ltd on 4 July 2014 (1 page) |
6 May 2014 | Appointment of Ms Cheryl Elizabeth Ann Rajwanth as a director (2 pages) |
6 May 2014 | Appointment of Ms Cheryl Elizabeth Ann Rajwanth as a director (2 pages) |
29 April 2014 | Appointment of Mrs Valerie Hong Bee Tucker Abel as a director (2 pages) |
29 April 2014 | Appointment of Mrs Valerie Hong Bee Tucker Abel as a director (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 23 June 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 23 June 2013 (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 no member list (3 pages) |
2 July 2013 | Annual return made up to 30 June 2013 no member list (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 23 June 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 23 June 2012 (4 pages) |
5 July 2012 | Annual return made up to 30 June 2012 no member list (3 pages) |
5 July 2012 | Annual return made up to 30 June 2012 no member list (3 pages) |
8 January 2012 | Total exemption full accounts made up to 23 June 2011 (5 pages) |
8 January 2012 | Total exemption full accounts made up to 23 June 2011 (5 pages) |
6 July 2011 | Annual return made up to 30 June 2011 no member list (3 pages) |
6 July 2011 | Annual return made up to 30 June 2011 no member list (3 pages) |
21 December 2010 | Total exemption full accounts made up to 23 June 2010 (5 pages) |
21 December 2010 | Total exemption full accounts made up to 23 June 2010 (5 pages) |
20 July 2010 | Annual return made up to 30 June 2010 no member list (3 pages) |
20 July 2010 | Annual return made up to 30 June 2010 no member list (3 pages) |
19 July 2010 | Secretary's details changed for Snellers on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Karen Murray on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Karen Murray on 29 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Snellers on 29 June 2010 (2 pages) |
10 December 2009 | Total exemption full accounts made up to 23 June 2009 (5 pages) |
10 December 2009 | Total exemption full accounts made up to 23 June 2009 (5 pages) |
8 July 2009 | Annual return made up to 30/06/09 (2 pages) |
8 July 2009 | Annual return made up to 30/06/09 (2 pages) |
20 January 2009 | Total exemption full accounts made up to 23 June 2008 (9 pages) |
20 January 2009 | Total exemption full accounts made up to 23 June 2008 (9 pages) |
3 July 2008 | Annual return made up to 30/06/08 (2 pages) |
3 July 2008 | Annual return made up to 30/06/08 (2 pages) |
22 April 2008 | Total exemption full accounts made up to 23 June 2007 (6 pages) |
22 April 2008 | Total exemption full accounts made up to 23 June 2007 (6 pages) |
17 September 2007 | Annual return made up to 30/06/07 (3 pages) |
17 September 2007 | Annual return made up to 30/06/07 (3 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: pridie brewster 1ST floor 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: pridie brewster 1ST floor 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
29 April 2007 | Total exemption small company accounts made up to 23 June 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 23 June 2006 (5 pages) |
10 January 2007 | Annual return made up to 30/06/06 (3 pages) |
10 January 2007 | Annual return made up to 30/06/06 (3 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
14 March 2006 | Full accounts made up to 23 June 2005 (8 pages) |
14 March 2006 | Full accounts made up to 23 June 2005 (8 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
8 July 2005 | Annual return made up to 30/06/05 (4 pages) |
8 July 2005 | Annual return made up to 30/06/05 (4 pages) |
31 March 2005 | Full accounts made up to 23 June 2004 (8 pages) |
31 March 2005 | Full accounts made up to 23 June 2004 (8 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (1 page) |
15 July 2004 | New director appointed (1 page) |
15 July 2004 | Annual return made up to 30/06/04 (4 pages) |
15 July 2004 | Annual return made up to 30/06/04 (4 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 February 2004 | Full accounts made up to 23 June 2003 (8 pages) |
16 February 2004 | Full accounts made up to 23 June 2003 (8 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
29 November 2003 | Annual return made up to 30/06/03 (4 pages) |
29 November 2003 | Annual return made up to 30/06/03 (4 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
17 June 2003 | Full accounts made up to 23 June 2002 (8 pages) |
17 June 2003 | Full accounts made up to 23 June 2002 (8 pages) |
1 October 2002 | Annual return made up to 30/06/02 (4 pages) |
1 October 2002 | Annual return made up to 30/06/02 (4 pages) |
23 April 2002 | Full accounts made up to 23 June 2001 (8 pages) |
23 April 2002 | Full accounts made up to 23 June 2001 (8 pages) |
27 February 2002 | Annual return made up to 30/06/01 (4 pages) |
27 February 2002 | Annual return made up to 30/06/01 (4 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
27 March 2001 | Full accounts made up to 23 June 2000 (8 pages) |
27 March 2001 | Full accounts made up to 23 June 2000 (8 pages) |
30 August 2000 | Annual return made up to 30/06/00 (3 pages) |
30 August 2000 | Annual return made up to 30/06/00 (3 pages) |
13 April 2000 | Full accounts made up to 23 June 1999 (8 pages) |
13 April 2000 | Full accounts made up to 23 June 1999 (8 pages) |
6 October 1999 | Annual return made up to 30/06/99 (4 pages) |
6 October 1999 | Annual return made up to 30/06/99 (4 pages) |
26 February 1999 | Full accounts made up to 23 June 1998 (8 pages) |
26 February 1999 | Full accounts made up to 23 June 1998 (8 pages) |
26 July 1998 | Annual return made up to 30/06/98 (4 pages) |
26 July 1998 | Annual return made up to 30/06/98 (4 pages) |
6 May 1998 | Full accounts made up to 23 June 1997 (7 pages) |
6 May 1998 | Full accounts made up to 23 June 1997 (7 pages) |
11 July 1997 | Annual return made up to 30/06/97
|
11 July 1997 | Annual return made up to 30/06/97
|
23 June 1997 | Secretary resigned;director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
17 June 1997 | Full accounts made up to 23 June 1996 (8 pages) |
17 June 1997 | Full accounts made up to 23 June 1996 (8 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Annual return made up to 30/06/96
|
29 July 1996 | Secretary's particulars changed (1 page) |
29 July 1996 | Annual return made up to 30/06/96
|
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Secretary's particulars changed (1 page) |
26 April 1996 | Full accounts made up to 23 June 1995 (6 pages) |
26 April 1996 | Full accounts made up to 23 June 1995 (6 pages) |
10 October 1995 | Auditor's resignation (2 pages) |
10 October 1995 | Auditor's resignation (2 pages) |
4 April 1995 | Full accounts made up to 23 June 1994 (6 pages) |
4 April 1995 | Full accounts made up to 23 June 1994 (6 pages) |
3 December 1986 | Certificate of Incorporation (1 page) |