Twickenham
Middlesex
TW2 5NW
Director Name | Ms Sonya Jane Green |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ |
Director Name | Mr Michael Ross Mason |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 207 Stanley Road Twickenham TW2 5NW |
Director Name | Ms Maria Christina Dahmen |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 18 October 2019(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 5 207 Stanley Road Twickenham TW2 5NW |
Secretary Name | Nightingale Page Hickman Bishop (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2005(12 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ |
Director Name | Pearce Clayton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(6 months after company formation) |
Appointment Duration | 4 years (resigned 08 December 1997) |
Role | Civil Servant |
Correspondence Address | Flat 5 207 Stanley Road Twickenham TW2 5NW |
Secretary Name | Susan Elizabeth Simler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | 2 Orchard House 207 Stanley Road Twickenham Middlesex TW2 5NW |
Director Name | Howard Rivett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | 207 Stanley Road Twickenham Middlesex TW2 5NW |
Secretary Name | David Cook-Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 05 August 1999) |
Role | Secretary |
Correspondence Address | 16 Duggers Lane Braintree Essex CM7 1BA |
Director Name | Tessa Fry-Smith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2000) |
Role | Project Manager |
Correspondence Address | Flat 5 Orchard House 207 Stanley Road Twickenham TW2 5NW |
Director Name | Susan Elizabeth Simler |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1997(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 May 2003) |
Role | Pa/Secretary |
Correspondence Address | 2 Orchard House 207 Stanley Road Twickenham Middlesex TW2 5NW |
Director Name | Ms Diane Davidson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 October 2013) |
Role | PR Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 207 Stanley Road Twickenham TW2 5NW |
Secretary Name | Jeremy Michael Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2002) |
Role | Surveyor |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Fiona Smith Norris |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2000(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2003) |
Role | Teacher |
Correspondence Address | Flat 5 207 Stanley Road Twickenham Middlesex TW2 5NW |
Director Name | Alexander Richard Harwood |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2006) |
Role | Surveyor |
Correspondence Address | Flat 5 Orchard House 207 Stanley Road Twickenham Middlesex TW2 5NW |
Director Name | Miss Nicola Emma Cotton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(13 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 25 July 2012) |
Role | Public Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Orchard House 207 Stanley Road Twickenham Middlesex TW2 5NW |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | P.A. Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2005) |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Registered Address | First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
1 at £1 | Maria-christiana Dahmen 25.00% Ordinary |
---|---|
1 at £1 | Mr M.e. David & Mrs A. Yates 25.00% Ordinary |
1 at £1 | Mr Michael Mason 25.00% Ordinary |
1 at £1 | Sonya Green 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,666 |
Current Liabilities | £733 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
15 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Accounts for a dormant company made up to 31 May 2019 (9 pages) |
18 October 2019 | Appointment of Mr Michael Ross Mason as a director on 18 October 2019 (2 pages) |
18 October 2019 | Appointment of Ms Maria Christina Dahmen as a director on 18 October 2019 (2 pages) |
29 August 2019 | Notification of a person with significant control statement (2 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
14 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
28 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
19 May 2016 | Registered office address changed from Queensborough House 2 Claremont Road Surbiton KT6 0YQ to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Secretary's details changed for Nightingale Page Hickman Bishop on 31 August 2015 (1 page) |
19 May 2016 | Secretary's details changed for Nightingale Page Hickman Bishop on 31 August 2015 (1 page) |
19 May 2016 | Registered office address changed from Queensborough House 2 Claremont Road Surbiton KT6 0YQ to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Termination of appointment of Diane Davidson as a director (1 page) |
18 June 2014 | Termination of appointment of Diane Davidson as a director (1 page) |
18 June 2014 | Appointment of Ms Sonya Jane Green as a director (2 pages) |
18 June 2014 | Appointment of Ms Sonya Jane Green as a director (2 pages) |
10 October 2013 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
10 October 2013 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
12 June 2013 | Termination of appointment of Nicola Cotton as a director (1 page) |
12 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Termination of appointment of Nicola Cotton as a director (1 page) |
12 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
13 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
7 December 2011 | Director's details changed for Ms Alison Jane Yates on 9 October 2011 (2 pages) |
7 December 2011 | Director's details changed for Ms Alison Jane Yates on 9 October 2011 (2 pages) |
7 December 2011 | Director's details changed for Ms Alison Jane Yates on 9 October 2011 (2 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
17 May 2010 | Director's details changed for Nicola Emma Cotton on 14 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Nightingale Page Hickman Bishop on 14 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Nightingale Page Hickman Bishop on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Diane Davidson on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Nicola Emma Cotton on 14 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Alison Jane Yates on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Alison Jane Yates on 14 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Diane Davidson on 14 May 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
19 January 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
2 November 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
2 November 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
27 November 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
27 November 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Return made up to 14/05/07; full list of members (3 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Return made up to 14/05/07; full list of members (3 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
17 October 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
17 October 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
26 September 2006 | Return made up to 14/05/06; full list of members
|
26 September 2006 | Return made up to 14/05/06; full list of members
|
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
15 February 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
15 February 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
18 October 2005 | Return made up to 14/05/05; full list of members; amend (7 pages) |
18 October 2005 | Return made up to 14/05/05; full list of members; amend (7 pages) |
13 September 2005 | Return made up to 14/05/05; full list of members (7 pages) |
13 September 2005 | Return made up to 14/05/05; full list of members (7 pages) |
11 April 2005 | Return made up to 14/05/04; change of members (7 pages) |
11 April 2005 | Return made up to 14/05/04; change of members (7 pages) |
29 September 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
29 September 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
4 June 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
4 June 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
4 June 2003 | Director resigned (2 pages) |
4 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
4 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
4 June 2003 | Director resigned (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
19 December 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
19 December 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
19 August 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
19 August 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
27 June 2001 | Return made up to 14/05/01; full list of members
|
27 June 2001 | Return made up to 14/05/01; full list of members
|
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
9 March 2001 | Accounts made up to 31 May 2000 (6 pages) |
9 March 2001 | Accounts made up to 31 May 2000 (6 pages) |
16 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
16 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Accounts made up to 31 May 1999 (7 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 12 blacks road london W6 9EU (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 12 blacks road london W6 9EU (1 page) |
31 March 2000 | Accounts made up to 31 May 1999 (7 pages) |
31 March 2000 | New secretary appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
5 July 1999 | Return made up to 14/05/99; no change of members (4 pages) |
5 July 1999 | Return made up to 14/05/99; no change of members (4 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
9 March 1999 | Accounts made up to 31 May 1998 (6 pages) |
9 March 1999 | Accounts made up to 31 May 1998 (6 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 15/17 the broadway west ealing london W13 9DA (1 page) |
28 September 1998 | Accounts made up to 31 May 1997 (6 pages) |
28 September 1998 | Accounts made up to 31 May 1997 (6 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 15/17 the broadway west ealing london W13 9DA (1 page) |
25 July 1998 | Return made up to 14/05/98; full list of members (5 pages) |
25 July 1998 | Return made up to 14/05/98; full list of members (5 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Return made up to 14/05/97; no change of members (4 pages) |
3 November 1997 | Return made up to 14/05/97; no change of members (4 pages) |
3 November 1997 | Director resigned (1 page) |
28 August 1997 | Accounts made up to 31 May 1996 (6 pages) |
28 August 1997 | Accounts made up to 31 May 1996 (6 pages) |
7 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
23 May 1996 | Accounts made up to 31 May 1995 (1 page) |
23 May 1996 | Accounts made up to 31 May 1995 (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: 207 stanley road twickenham middlesex TW2 5NW (1 page) |
20 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 207 stanley road twickenham middlesex TW2 5NW (1 page) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
27 June 1995 | Return made up to 14/05/95; no change of members (6 pages) |
27 June 1995 | Return made up to 14/05/95; no change of members (6 pages) |
14 May 1993 | Incorporation (14 pages) |
14 May 1993 | Incorporation (14 pages) |