Teddington
Middlesex
TW11 8UE
Secretary Name | Miss Joanne Elizabeth Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ormond Crescent Hampton TW12 2BJ |
Director Name | Stephen Blackbourne |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2003(15 years after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Occupational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | Sheila Christine Edwardes |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 January 1992) |
Role | Company Director |
Correspondence Address | 2 Loris Road London W6 7QA |
Director Name | Paul Richard Lindsell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Account Manager |
Correspondence Address | 2 Loris Road London W6 7QA |
Director Name | Miss Victoria Caroline Blunden |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 October 1996) |
Role | TV Executive |
Correspondence Address | 2 Loris Road London W6 7QA |
Director Name | Richard Akhtar |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 17 July 2014) |
Role | Recruitment Consultant |
Country of Residence | Fiji |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | Alexandra Mary Gethin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(8 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 September 2003) |
Role | Chartered Acccountant |
Correspondence Address | Garden Flat 2 Loris Road London W6 7QA |
Registered Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Joanne Elizabeth Kelly 33.33% Ordinary |
---|---|
1 at £1 | Stephen Blackbourne 33.33% Ordinary |
1 at £1 | Stephen Blackbourne & Joanne Kelly 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £100 |
Current Liabilities | £1,767 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
---|---|
1 August 2017 | Notification of Joanne Kelly as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Stephen Blackbourne as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Termination of appointment of Richard Akhtar as a director on 17 July 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Director's details changed for Richard Akhtar on 1 January 2011 (2 pages) |
16 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Director's details changed for Richard Akhtar on 1 January 2011 (2 pages) |
16 September 2011 | Director's details changed for Miss Joanne Elizabeth Kelly on 1 January 2011 (2 pages) |
16 September 2011 | Director's details changed for Miss Joanne Elizabeth Kelly on 1 January 2011 (2 pages) |
16 September 2011 | Director's details changed for Stephen Blackbourne on 1 January 2011 (2 pages) |
16 September 2011 | Director's details changed for Stephen Blackbourne on 1 January 2011 (2 pages) |
9 September 2011 | Registered office address changed from Monument House, 1St Floor 215 Marsh Road Pinner Middx HA5 5NE on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Monument House, 1St Floor 215 Marsh Road Pinner Middx HA5 5NE on 9 September 2011 (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 September 2009 | Return made up to 29/06/09; full list of members (4 pages) |
13 August 2009 | Director's change of particulars / stephen blackbourne / 16/09/2008 (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 September 2008 | Director and secretary's change of particulars / joanne kelly / 16/09/2008 (1 page) |
19 August 2008 | Return made up to 29/06/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 September 2006 | Location of register of members (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 673 finchley road london NW2 2JP (1 page) |
20 September 2006 | Return made up to 29/06/06; full list of members (3 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: sieff & co chartered accountants 673 finchley road london NW2 2JP (1 page) |
10 August 2005 | Return made up to 29/06/05; full list of members (6 pages) |
7 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2004 | Director resigned (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 2 loris road hammersmith london W6 7QA (1 page) |
25 November 2004 | Return made up to 29/06/04; full list of members
|
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 September 2003 | Return made up to 29/06/03; full list of members (7 pages) |
24 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
6 September 2002 | Return made up to 29/06/02; full list of members
|
1 August 2001 | Return made up to 29/06/01; full list of members (7 pages) |
4 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
31 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
30 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
29 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
26 August 1997 | Return made up to 29/06/97; full list of members
|
26 August 1997 | Director resigned (1 page) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
16 August 1996 | Return made up to 29/06/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
4 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
9 September 1992 | Return made up to 29/06/92; full list of members (6 pages) |
19 July 1990 | Return made up to 29/06/90; full list of members (4 pages) |
18 February 1989 | Memorandum and Articles of Association (14 pages) |
31 January 1989 | Resolutions
|
20 September 1988 | Incorporation (10 pages) |