Teddington
TW11 0AP
Director Name | Mr Ashwin Kashyap |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Secretary Name | Mr Yaron Engel |
---|---|
Status | Current |
Appointed | 02 March 2021(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Director Name | Mr Adrian Patrick Finneran |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 February 2022(30 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Director Name | Mrs Deborah Louise Hampson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 1995) |
Role | Estate Agent |
Correspondence Address | 27 Rudolph Court Overhill Road London SE22 0PZ |
Director Name | Clare Jessica Norton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 28 January 1992) |
Role | Trainee Solicitor |
Correspondence Address | 1 Dean Farrar Street Westminster SW1H 0DY |
Secretary Name | Mark Michel Bernard Journu Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 1 Dean Farrar Street Westminster London SW1H 0DY |
Director Name | Nigel Grant McAfee |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 1994) |
Role | Estate Agent |
Correspondence Address | 12 Penwortham Road London SW16 6RE |
Director Name | David John Hampson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1994) |
Role | Financial Adviser |
Correspondence Address | 60a Stapleton Road London SW17 8AU |
Secretary Name | David John Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 December 1994) |
Role | Financial Adviser |
Correspondence Address | 27 Rudolph Court Overhill Road London SE22 0PZ |
Director Name | Mr James Charles Stephen Edmonds |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 02 March 2021) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | West Sedgwick Park Horsham Sussex RH13 6QP |
Secretary Name | Diana Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 63 Camberwell Grove Camberwell London SE5 8JE |
Director Name | Thomas Patrick Newell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2001) |
Role | Estate Agent |
Correspondence Address | 2 Little Finches Finches Close Patridge Green West Sussex RH13 8EJ |
Secretary Name | Mr John Michael Attfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(7 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 02 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Worthing Road Horsham West Sussex RH12 1TD |
Director Name | Ms Felicity Louise Blair |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.roybrooks.co.uk/ |
---|---|
Telephone | 020 82993021 |
Telephone region | London |
Registered Address | 3 Park Road Teddington TW11 0AP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | James Charles Stephen Edmonds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,873,818 |
Cash | £1,441,768 |
Current Liabilities | £196,128 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
28 April 1997 | Delivered on: 3 May 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
---|---|
8 January 1996 | Delivered on: 15 January 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 May 1995 | Delivered on: 3 May 1995 Satisfied on: 17 November 1995 Persons entitled: James Charles Edmunds Classification: Debenture Secured details: £15,000 and all other monies due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the company's undertaking and property present and future including uncalled capital. Fully Satisfied |
6 February 1992 | Delivered on: 14 February 1992 Satisfied on: 28 January 1995 Persons entitled: David John Hampson Deborah Louise Hampson Classification: Debenture Secured details: All monies due or to become due from the company to the chargees. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
8 July 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
26 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
9 February 2022 | Appointment of Mr Adrian Patrick Finneran as a director on 3 February 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
6 May 2021 | Current accounting period shortened from 31 January 2022 to 30 September 2021 (1 page) |
25 March 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
15 March 2021 | Previous accounting period extended from 30 September 2020 to 31 January 2021 (1 page) |
5 March 2021 | Previous accounting period shortened from 31 January 2021 to 30 September 2020 (1 page) |
4 March 2021 | Termination of appointment of James Charles Stephen Edmonds as a director on 2 March 2021 (1 page) |
4 March 2021 | Appointment of Mr Yaron Engel as a secretary on 2 March 2021 (2 pages) |
4 March 2021 | Termination of appointment of John Michael Attfield as a secretary on 2 March 2021 (1 page) |
4 March 2021 | Appointment of Mr Andrew Carl Shepherd as a director on 2 March 2021 (2 pages) |
4 March 2021 | Cessation of James Charles Stephen Edmonds as a person with significant control on 2 March 2021 (1 page) |
4 March 2021 | Appointment of Mr Ashwin Kashyap as a director on 2 March 2021 (2 pages) |
4 March 2021 | Termination of appointment of Felicity Louise Blair as a director on 2 March 2021 (1 page) |
4 March 2021 | Notification of Dexters London Limited as a person with significant control on 2 March 2021 (2 pages) |
4 March 2021 | Registered office address changed from 2,3 & 4 Barry Parade. Barry Road. London, Se22 to 3 Park Road Teddington TW11 0AP on 4 March 2021 (1 page) |
16 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
20 February 2020 | Satisfaction of charge 4 in full (5 pages) |
11 February 2020 | Satisfaction of charge 3 in full (4 pages) |
10 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 August 2014 | Appointment of Ms Felicity Louise Blair as a director on 2 June 2014 (2 pages) |
28 August 2014 | Appointment of Ms Felicity Louise Blair as a director on 2 June 2014 (2 pages) |
28 August 2014 | Appointment of Ms Felicity Louise Blair as a director on 2 June 2014 (2 pages) |
19 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for James Charles Stephen Edmonds on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for James Charles Stephen Edmonds on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for James Charles Stephen Edmonds on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
10 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
14 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 March 2005 | Return made up to 13/01/05; full list of members (6 pages) |
11 March 2005 | Return made up to 13/01/05; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
28 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
6 March 2003 | Return made up to 13/01/03; full list of members (6 pages) |
6 March 2003 | Return made up to 13/01/03; full list of members (6 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
4 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
31 January 2001 | Return made up to 13/01/01; full list of members
|
31 January 2001 | Return made up to 13/01/01; full list of members
|
19 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
19 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
17 March 2000 | Return made up to 13/01/00; full list of members (6 pages) |
17 March 2000 | Return made up to 13/01/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
18 March 1999 | Return made up to 13/01/99; full list of members (6 pages) |
18 March 1999 | Return made up to 13/01/99; full list of members (6 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (14 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (14 pages) |
23 February 1998 | Return made up to 13/01/98; no change of members (4 pages) |
23 February 1998 | Return made up to 13/01/98; no change of members (4 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
18 November 1997 | Full accounts made up to 31 January 1997 (13 pages) |
18 November 1997 | Full accounts made up to 31 January 1997 (13 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
19 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
5 February 1996 | Full accounts made up to 31 January 1995 (10 pages) |
5 February 1996 | Full accounts made up to 31 January 1995 (10 pages) |
31 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
15 January 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Particulars of mortgage/charge (6 pages) |
3 May 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
13 January 1992 | Incorporation (9 pages) |
13 January 1992 | Incorporation (9 pages) |