Teddington
Middlesex
TW11 8NB
Director Name | Mr John Francis Joseph Gleeson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 January 1996(2 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 22 September 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 136 Turney Road Dulwich London SE21 7JJ |
Director Name | Daryl Francis Jessup |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1999(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months (closed 22 September 2020) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 35 Court Lane London SE21 7DH |
Director Name | Mr Michael David Daniels |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(6 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Grove Lane Camberwell London SE5 8BG |
Director Name | Deirdre Ann Patrick Vine |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(6 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 22 September 2020) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 7 Porchester Terrace Bayswater London W2 3TH |
Director Name | Ian Jessup |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Theatre Director |
Correspondence Address | 11 Berwyn Road Tulse Hill London SE24 9BD |
Director Name | Derek Hollis |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 47 Teddington Park Road Teddington Middlesex TW11 8NB |
Director Name | Guy Mark Goodman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 October 2002) |
Role | Banker |
Correspondence Address | 46 Graemesdyke Avenue London SW14 7BJ |
Director Name | Clarie Middleton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 November 1998) |
Role | Theatre Producer |
Correspondence Address | 2 Effra Mansions Crownstone Road London SW2 1LU |
Director Name | Guy Andrew Hudson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 July 2001) |
Role | Managing Director |
Correspondence Address | 89 Lake Street Sherborn Massachusetts 01770 United States |
Director Name | Angela Neustatter |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2004) |
Role | Journalist |
Correspondence Address | 43 Cross Street London N1 2BB |
Director Name | David Stephen Wright |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2004) |
Role | Management Consultant |
Correspondence Address | The Grange London Road Hook Hampshire RG27 9DJ |
Director Name | Deidre Ann Doherty |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 2005) |
Role | Operations Manager |
Correspondence Address | 38 Boscombe Road London SW17 9JL |
Director Name | Mr Milton Miltiadous |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Minchenden Crescent Southgate London N14 7EJ |
Director Name | Elizabeth Harriet Strachan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 March 2006) |
Role | Business Development Manager |
Correspondence Address | 47 Brackenbury Road London W6 0BG |
Director Name | Lynsay Jane Clark |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2010) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 139a Putney High Street London SW15 1SU |
Director Name | Miss Verity Fletcher |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex House 354 Ballards Lane North Finchley London N12 0DD |
Registered Address | First Floor 677 High Road North Finchley London N12 0DD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,324 |
Cash | £14,464 |
Current Liabilities | £1,140 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 January 2004 | Delivered on: 15 January 2004 Persons entitled: Marwin Securities Limited Classification: Rent deposit deed Secured details: £12,337.50 due or to become due from the company to the chargee. Particulars: The interest earning deposit account in which the landlords solicitors have placed the initial deposit. Outstanding |
---|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
30 January 2017 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 January 2016 | Annual return made up to 29 November 2015 no member list (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Annual return made up to 29 November 2014 no member list (7 pages) |
2 May 2014 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 2 May 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Annual return made up to 29 November 2013 no member list (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Annual return made up to 29 November 2012 no member list (7 pages) |
6 March 2012 | Annual return made up to 29 November 2011 no member list (7 pages) |
6 March 2012 | Termination of appointment of Verity Fletcher as a director (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Appointment of Miss Verity Fletcher as a director
|
21 December 2010 | Appointment of Miss Verity Flecther as a director (2 pages) |
21 December 2010 | Termination of appointment of Lynsay Clark as a director (1 page) |
21 December 2010 | Annual return made up to 29 November 2010 no member list (7 pages) |
17 March 2010 | Termination of appointment of Milton Miltiadous as a director (1 page) |
9 February 2010 | Director's details changed for Lynsay Jane Clark on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 29 November 2009 no member list (5 pages) |
9 February 2010 | Director's details changed for Milton Miltiadous on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Francis Joseph Gleeson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Lynsay Jane Clark on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Daryl Francis Jessup on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Daryl Francis Jessup on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Milton Miltiadous on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Francis Joseph Gleeson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Deirdre Ann Patrick Vine on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Deirdre Ann Patrick Vine on 9 February 2010 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 September 2009 | Annual return made up to 29/11/08 (4 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from bowden house 14 bowden street london SE11 4DS (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 July 2008 | Annual return made up to 29/11/07
|
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | New director appointed (2 pages) |
7 February 2007 | Annual return made up to 29/11/06 (6 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Annual return made up to 29/11/05
|
29 November 2005 | Director resigned (1 page) |
26 January 2005 | Annual return made up to 29/11/04
|
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Annual return made up to 29/11/03
|
27 October 2003 | Registered office changed on 27/10/03 from: 47 teddington park road teddington middlesex TW11 8NB (1 page) |
28 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 November 2002 | Annual return made up to 29/11/02 (6 pages) |
4 November 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 December 2001 | Annual return made up to 29/11/01
|
25 July 2001 | Director resigned (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 January 2001 | Annual return made up to 29/11/00 (4 pages) |
19 September 2000 | New director appointed (2 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 January 2000 | Annual return made up to 29/11/99 (4 pages) |
19 February 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
29 December 1998 | Director resigned (1 page) |
18 November 1998 | Annual return made up to 29/11/98 (4 pages) |
31 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 March 1998 | New director appointed (2 pages) |
27 February 1998 | Annual return made up to 29/11/97
|
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
2 October 1997 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
31 December 1996 | Annual return made up to 29/11/96 (4 pages) |
3 January 1996 | Company name changed interact roleplay\certificate issued on 04/01/96 (3 pages) |
29 November 1995 | Incorporation (40 pages) |