Station Road
Hampton
Middlesex
TW12 2BX
Secretary Name | Lynda Margaret Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2002(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Michael Agnew |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2011(16 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Software Development Manager |
Country of Residence | Netherlands |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Thomas Edward Jones |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2013(18 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Alan James Wood |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(20 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mrs Lorelle Garland |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Not Stated |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Bernard Patrick Donovan |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat K Riverside House Water Lane Richmond Upon Thames Surrey TW9 1TJ |
Secretary Name | Mr Michael John Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Miraflores 3 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Mr Thomas Edward Jones |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat G Riverside House Water Lane Richmond Surrey TW9 1TJ |
Director Name | Rowena Anne Whelan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 September 1998) |
Role | Freelance Ecologist |
Correspondence Address | Foxgloves 4 West Prawle Cottages East Portlemouth Salcombe Devon TQ8 8PW |
Secretary Name | Rowena Anne Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 September 1998) |
Role | Freelance Ecologist |
Correspondence Address | Foxgloves 4 West Prawle Cottages East Portlemouth Salcombe Devon TQ8 8PW |
Secretary Name | Nicholas Richard Goderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | Flat H Riverside House Water Lane Richmond Surrey TW9 1TJ |
Director Name | Nicholas Richard Goderson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | Flat H Riverside House Water Lane Richmond Surrey TW9 1TJ |
Director Name | Nigel Dando |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 April 2013) |
Role | Building Developer |
Country of Residence | United Kingdom |
Correspondence Address | Homefield Farmhouse Emborough Bath Somerset BA3 4SG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 88767777 |
---|---|
Telephone region | London |
Registered Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
24 November 2020 | Appointment of Mrs Lorelle Garland as a director on 20 November 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
22 January 2016 | Appointment of Mr Alan James Wood as a director on 18 March 2015 (2 pages) |
22 January 2016 | Appointment of Mr Alan James Wood as a director on 18 March 2015 (2 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
11 March 2015 | Termination of appointment of Nigel Dando as a director on 19 April 2013 (2 pages) |
11 March 2015 | Termination of appointment of Nigel Dando as a director on 19 April 2013 (2 pages) |
24 February 2015 | Termination of appointment of Nigel Dando as a director on 19 April 2013 (1 page) |
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Termination of appointment of Nigel Dando as a director on 19 April 2013 (1 page) |
2 December 2014 | Appointment of Mr Thomas Edward Jones as a director on 19 April 2013 (3 pages) |
2 December 2014 | Appointment of Mr Thomas Edward Jones as a director on 19 April 2013 (3 pages) |
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW9 1UR to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW9 1UR to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW9 1UR to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 7 October 2014 (1 page) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Termination of appointment of Thomas Jones as a director (2 pages) |
17 March 2011 | Appointment of Nigel Dando as a director (3 pages) |
17 March 2011 | Appointment of Michael Agnew as a director (3 pages) |
17 March 2011 | Appointment of Michael Agnew as a director (3 pages) |
17 March 2011 | Appointment of Nigel Dando as a director (3 pages) |
17 March 2011 | Termination of appointment of Thomas Jones as a director (2 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (7 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 May 2008 | Return made up to 22/02/08; no change of members
|
7 May 2008 | Return made up to 22/02/08; no change of members
|
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
29 March 2007 | Return made up to 22/02/07; full list of members (10 pages) |
29 March 2007 | Return made up to 22/02/07; full list of members (10 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
29 March 2006 | Return made up to 22/02/06; full list of members (10 pages) |
29 March 2006 | Return made up to 22/02/06; full list of members (10 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (6 pages) |
17 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
17 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (6 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (6 pages) |
24 March 2004 | Return made up to 22/02/04; change of members (7 pages) |
24 March 2004 | Return made up to 22/02/04; change of members (7 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (6 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (6 pages) |
13 March 2003 | Return made up to 22/02/03; change of members (7 pages) |
13 March 2003 | Return made up to 22/02/03; change of members (7 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
1 June 2002 | Secretary resigned;director resigned (1 page) |
1 June 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
18 April 2002 | Return made up to 22/02/02; full list of members
|
18 April 2002 | Return made up to 22/02/02; full list of members
|
19 March 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
11 April 2001 | Return made up to 22/02/01; full list of members
|
11 April 2001 | Return made up to 22/02/01; full list of members
|
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
21 March 2000 | Return made up to 22/02/00; full list of members
|
21 March 2000 | Return made up to 22/02/00; full list of members
|
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
26 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
3 March 1999 | Return made up to 22/02/99; full list of members
|
3 March 1999 | Return made up to 22/02/99; full list of members
|
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
30 September 1998 | Secretary resigned;director resigned (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page) |
30 September 1998 | Secretary resigned;director resigned (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page) |
17 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
17 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
24 February 1998 | Return made up to 22/02/98; full list of members
|
24 February 1998 | Return made up to 22/02/98; full list of members
|
21 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | Director's particulars changed (1 page) |
8 May 1997 | Return made up to 22/02/97; full list of members (6 pages) |
8 May 1997 | Return made up to 22/02/97; full list of members (6 pages) |
8 May 1997 | Full accounts made up to 31 March 1997 (6 pages) |
8 May 1997 | Full accounts made up to 31 March 1997 (6 pages) |
8 May 1996 | Full accounts made up to 31 March 1996 (6 pages) |
8 May 1996 | Full accounts made up to 31 March 1996 (6 pages) |
23 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
23 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 May 1995 | Ad 16/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1995 | Accounting reference date notified as 31/03 (1 page) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Accounting reference date notified as 31/03 (1 page) |
11 May 1995 | Ad 16/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 February 1995 | Incorporation (14 pages) |
22 February 1995 | Incorporation (14 pages) |