64 Denton Road
Twickenham
Middlesex
TW1 2HR
Director Name | Miss Sophie Charlotte Elodie Debbasch |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 December 2011(16 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Union Court Richmond Surrey TW9 1AA |
Director Name | Mr Jean-Michel Louis Thierry Chapon |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 June 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Union Court Richmond Surrey TW9 1AA |
Director Name | Genevieve Marenghi |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 March 2001) |
Role | Advertising Executive |
Correspondence Address | Flat 1 64 Denton Road East Twickenham Middlesex TW1 2HQ |
Director Name | David John Bigg-Wither |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 1998) |
Role | Footwear Importer |
Correspondence Address | Flat 5 64 Denton Road East Twickenham Middlesex TW1 2HQ |
Director Name | Kieran Edmund Wallace Fanning |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 1997) |
Role | Int Manager |
Correspondence Address | Flat 2 64 Denton Road East Twickenham Middlesex TW1 2HQ |
Director Name | Paul Frnley Gibson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 December 1996) |
Role | Technician / Administrator |
Correspondence Address | Flat 4 64 Denton Road East Twickenham Middlesex TW1 2HQ |
Secretary Name | David John Bigg-Wither |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 October 1996) |
Role | Footwear Importer |
Correspondence Address | Flat 5 64 Denton Road East Twickenham Middlesex TW1 2HQ |
Secretary Name | Mr Stephen Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Highfield South View Road Pinner Middlesex HA5 3YD |
Director Name | Laurence James Barrett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 March 2005) |
Role | Manager |
Correspondence Address | Flat 3 64 Denton Road Twickenham Middlesex TW1 2HQ |
Director Name | Mr Robert West |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 27 September 2019) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 64 Denton Road Twickenham Middlesex TW1 2HQ |
Director Name | Meyer De Stadelhofen Jacques |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 April 2001(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 December 2010) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 56 Quai Gustave Ador Geneva 1207 Foreign |
Director Name | Mark Victor Franklin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2007) |
Role | Recruitment Consultant |
Correspondence Address | Flat 3 64 Denton Road Twickenham London TW1 2HQ |
Secretary Name | Patricia Mary Tompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 June 2015) |
Role | Administration Manager |
Correspondence Address | Flat 5 64 Denton Road Twickenham Middx TW1 2HQ |
Director Name | Jeremy Stephen Sloane |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2008(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 June 2021) |
Role | Computing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 64 Denton Road Twickenham Middlesex TW1 2HQ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Second Floor 1 Church Terrace Richmond Surrey TW10 6SE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Angela Sangster 20.00% Ordinary |
---|---|
1 at £1 | Catherine Nuala Burke 20.00% Ordinary |
1 at £1 | Marc Tonnere & Jeremy Sloane 20.00% Ordinary |
1 at £1 | Patricia West & Robert Alan West 20.00% Ordinary |
1 at £1 | Pointpine LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,597 |
Cash | £3,733 |
Current Liabilities | £20 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
14 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
7 December 2020 | Director's details changed for Miss Sophie Charlotte Elodie Debbasch on 12 November 2020 (2 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
9 September 2020 | Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA United Kingdom to 1 Union Court Richmond Surrey TW9 1AA on 9 September 2020 (1 page) |
13 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
1 December 2019 | Termination of appointment of Robert West as a director on 27 September 2019 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 June 2017 | Registered office address changed from Flat 5 64 Denton Road Twickenham Middlesex TW1 2HQ to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Flat 5 64 Denton Road Twickenham Middlesex TW1 2HQ to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 30 June 2017 (1 page) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 July 2015 | Termination of appointment of Patricia Mary Tompson as a secretary on 25 June 2015 (1 page) |
24 July 2015 | Termination of appointment of Patricia Mary Tompson as a secretary on 25 June 2015 (1 page) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 March 2012 | Appointment of Miss Sophie Charlotte Elodie Debbasch as a director (2 pages) |
28 March 2012 | Director's details changed for Catherine Nuala Burke on 1 January 2012 (2 pages) |
28 March 2012 | Termination of appointment of Meyer Jacques as a director (1 page) |
28 March 2012 | Appointment of Miss Sophie Charlotte Elodie Debbasch as a director (2 pages) |
28 March 2012 | Director's details changed for Catherine Nuala Burke on 1 January 2012 (2 pages) |
28 March 2012 | Termination of appointment of Meyer Jacques as a director (1 page) |
28 March 2012 | Director's details changed for Catherine Nuala Burke on 1 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
29 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 January 2010 | Director's details changed for Mr Robert West on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Catherine Nuala Burke on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Meyer De Stadelhofen Jacques on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Jeremy Stephen Sloane on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Meyer De Stadelhofen Jacques on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Robert West on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Catherine Nuala Burke on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Jeremy Stephen Sloane on 14 January 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
19 January 2009 | Return made up to 18/12/08; full list of members (6 pages) |
19 January 2009 | Return made up to 18/12/08; full list of members (6 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 September 2008 | Appointment terminated secretary stephen simmons (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
2 September 2008 | Appointment terminated secretary stephen simmons (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
1 September 2008 | Secretary appointed patricia mary tompson (2 pages) |
1 September 2008 | Appointment terminated director mark franklin (1 page) |
1 September 2008 | Secretary appointed patricia mary tompson (2 pages) |
1 September 2008 | Appointment terminated director mark franklin (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
28 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
28 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
20 January 2007 | Return made up to 18/12/06; full list of members (10 pages) |
20 January 2007 | Return made up to 18/12/06; full list of members (10 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 33-39 bridge road wembley park middlesex HA9 9AF (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 33-39 bridge road wembley park middlesex HA9 9AF (1 page) |
17 January 2006 | Return made up to 18/12/05; full list of members (10 pages) |
17 January 2006 | Return made up to 18/12/05; full list of members (10 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
30 December 2004 | Return made up to 18/12/04; full list of members (10 pages) |
30 December 2004 | Return made up to 18/12/04; full list of members (10 pages) |
16 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 January 2004 | Return made up to 18/12/03; full list of members (10 pages) |
13 January 2004 | Return made up to 18/12/03; full list of members (10 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
9 January 2003 | Return made up to 18/12/02; full list of members
|
9 January 2003 | Return made up to 18/12/02; full list of members
|
18 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
18 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
9 January 2002 | Return made up to 18/12/01; full list of members (9 pages) |
9 January 2002 | Return made up to 18/12/01; full list of members (9 pages) |
28 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
28 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
2 March 2001 | Return made up to 18/12/00; full list of members
|
2 March 2001 | Return made up to 18/12/00; full list of members
|
12 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 February 2000 | Return made up to 18/12/99; full list of members (9 pages) |
8 February 2000 | Return made up to 18/12/99; full list of members (9 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
7 January 1999 | Return made up to 18/12/98; full list of members
|
7 January 1999 | Return made up to 18/12/98; full list of members
|
4 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 January 1998 | Return made up to 19/12/97; full list of members (8 pages) |
13 January 1998 | Return made up to 19/12/97; full list of members (8 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
11 March 1997 | Return made up to 05/12/96; full list of members
|
11 March 1997 | Return made up to 05/12/96; full list of members
|
10 December 1996 | Ad 20/11/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
10 December 1996 | Ad 20/11/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | New secretary appointed (2 pages) |
8 February 1996 | Secretary's particulars changed;new director appointed (2 pages) |
8 February 1996 | New secretary appointed;new director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | Secretary's particulars changed;new director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New secretary appointed;new director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
29 December 1995 | Secretary resigned (2 pages) |
29 December 1995 | Secretary resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
19 December 1995 | Incorporation (28 pages) |
19 December 1995 | Incorporation (28 pages) |