London
E11 1GA
Director Name | Teespen Property Holding Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2020(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Middlesbrough Council PO Box 506 Civic Centre Middlesbrough TS1 9GA |
Director Name | Mr Michael Pope |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 27 April 2010) |
Role | Director Of Technical Operations |
Country of Residence | England |
Correspondence Address | Beech House Tetsworth Oxon OX9 7AS |
Director Name | Brian Trevor Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 31 March 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Harman Place Purley Surrey CR8 1AX |
Director Name | Mr Malcolm Clark |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 years after company formation) |
Appointment Duration | 27 years, 11 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Monks Farm Cottages Honeywood Lane Okewoodhill Dorking Surrey RH5 5QA |
Secretary Name | Mr Michael Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Tetsworth Oxon OX9 7AS |
Director Name | Mr Christopher David Watson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 July 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Philip David Haworth |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP |
Director Name | Mr Timothy William Lumsdon |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cavendish Square London W1G 0LB |
Registered Address | 3rd Floor Great Titchfield House, 14-18 Great Titchfield St London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
18 November 2020 | Change of details for Mr Timothy William Lumsden as a person with significant control on 17 January 2020 (2 pages) |
---|---|
18 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
5 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 February 2020 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
4 February 2020 | Withdrawal of a person with significant control statement on 4 February 2020 (2 pages) |
4 February 2020 | Notification of Timothy William Lumsden as a person with significant control on 18 September 2019 (2 pages) |
4 February 2020 | Notification of Teespen Property Holding Limited as a person with significant control on 17 January 2020 (1 page) |
25 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2020 | Appointment of Teespen Property Holding Limited as a director on 17 January 2020 (3 pages) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2019 | Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP to 3 Cavendish Square London W1G 0LB on 14 October 2019 (2 pages) |
1 October 2019 | Termination of appointment of Malcolm Clark as a director on 18 September 2019 (1 page) |
1 October 2019 | Appointment of Mr Timothy William Lumsdon as a director on 18 September 2019 (2 pages) |
26 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Philip David Haworth as a director on 10 August 2017 (3 pages) |
4 September 2017 | Termination of appointment of Philip David Haworth as a director on 10 August 2017 (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
23 November 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
4 May 2016 | Termination of appointment of Brian Trevor Smith as a director on 31 March 2016 (2 pages) |
4 May 2016 | Termination of appointment of Brian Trevor Smith as a director on 31 March 2016 (2 pages) |
20 April 2016 | Appointment of Philip David Haworth as a director on 1 April 2016 (3 pages) |
20 April 2016 | Appointment of Philip David Haworth as a director on 1 April 2016 (3 pages) |
23 November 2015 | Annual return made up to 24 October 2015 no member list (3 pages) |
23 November 2015 | Annual return made up to 24 October 2015 no member list (3 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 November 2014 | Annual return made up to 24 October 2014 no member list (3 pages) |
19 November 2014 | Annual return made up to 24 October 2014 no member list (3 pages) |
30 July 2014 | Termination of appointment of Christopher David Watson as a director on 15 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Christopher David Watson as a director on 15 July 2014 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Annual return made up to 24 October 2013 no member list (4 pages) |
4 December 2013 | Annual return made up to 24 October 2013 no member list (4 pages) |
5 December 2012 | Termination of appointment of Michael Pope as a director (1 page) |
5 December 2012 | Annual return made up to 24 October 2012 no member list (4 pages) |
5 December 2012 | Termination of appointment of Michael Pope as a director (1 page) |
5 December 2012 | Annual return made up to 24 October 2012 no member list (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 January 2012 | Termination of appointment of Michael Pope as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Michael Pope as a secretary (2 pages) |
13 January 2012 | Annual return made up to 24 October 2011 no member list (6 pages) |
13 January 2012 | Annual return made up to 24 October 2011 no member list (6 pages) |
26 October 2011 | Registered office address changed from 79 Limpsfield Road Sanderstead South Croydon Surrey CR2 9LB on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from 79 Limpsfield Road Sanderstead South Croydon Surrey CR2 9LB on 26 October 2011 (2 pages) |
7 June 2011 | Appointment of Mr Christopher David Watson as a director (3 pages) |
7 June 2011 | Appointment of Mr Christopher David Watson as a director (3 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 November 2010 | Annual return made up to 24 October 2010 no member list (5 pages) |
17 November 2010 | Annual return made up to 24 October 2010 no member list (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Michael Pope on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Michael Pope on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Michael Pope on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 24 October 2009 no member list (4 pages) |
19 November 2009 | Annual return made up to 24 October 2009 no member list (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
18 December 2008 | Annual return made up to 24/10/08 (3 pages) |
18 December 2008 | Annual return made up to 24/10/08 (3 pages) |
12 November 2008 | Annual return made up to 24/10/07 (3 pages) |
12 November 2008 | Annual return made up to 24/10/07 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
8 December 2006 | Annual return made up to 24/10/06 (4 pages) |
8 December 2006 | Annual return made up to 24/10/06 (4 pages) |
9 December 2005 | Annual return made up to 24/10/05 (4 pages) |
9 December 2005 | Annual return made up to 24/10/05 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
2 December 2004 | Annual return made up to 24/10/04
|
2 December 2004 | Annual return made up to 24/10/04
|
19 November 2003 | Annual return made up to 24/10/03 (4 pages) |
19 November 2003 | Annual return made up to 24/10/03 (4 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
27 November 2002 | Annual return made up to 24/10/02 (4 pages) |
27 November 2002 | Annual return made up to 24/10/02 (4 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 January 2002 | Annual return made up to 24/10/01 (4 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 January 2002 | Annual return made up to 24/10/01 (4 pages) |
18 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
18 December 2000 | Annual return made up to 24/10/00 (4 pages) |
18 December 2000 | Annual return made up to 24/10/00 (4 pages) |
18 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
23 March 2000 | Amended accounts made up to 31 March 1999 (2 pages) |
23 March 2000 | Amended accounts made up to 31 March 1999 (2 pages) |
11 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
11 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
23 November 1999 | Annual return made up to 24/10/99 (4 pages) |
23 November 1999 | Annual return made up to 24/10/99 (4 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 November 1998 | Annual return made up to 24/10/98 (4 pages) |
24 November 1998 | Annual return made up to 24/10/98 (4 pages) |
31 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
31 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
5 December 1997 | Annual return made up to 24/10/97
|
5 December 1997 | Annual return made up to 24/10/97
|
27 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
27 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: c/o chartex international PLC sovereign one sovereign park coronation road london NW10 (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: c/o chartex international PLC sovereign one sovereign park coronation road london NW10 (1 page) |
30 October 1996 | Annual return made up to 24/10/96 (4 pages) |
30 October 1996 | Annual return made up to 24/10/96 (4 pages) |
29 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
29 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
9 November 1995 | Annual return made up to 24/10/95 (4 pages) |
9 November 1995 | Annual return made up to 24/10/95 (4 pages) |
14 March 1991 | Resolutions
|
14 March 1991 | Memorandum and Articles of Association (20 pages) |
14 March 1991 | Memorandum and Articles of Association (20 pages) |
14 March 1991 | Resolutions
|
12 March 1991 | Memorandum and Articles of Association (22 pages) |
12 March 1991 | Memorandum and Articles of Association (22 pages) |
25 October 1989 | Incorporation (9 pages) |
25 October 1989 | Incorporation (9 pages) |