Willoughby Road
Twickenham
Middlesex
TW1 2QG
Director Name | Diana Santos Gonsalves |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 28 September 2007(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Lawyer |
Correspondence Address | 5 Richmond Bridge Moorings Willoughby Road Twickenham TW1 2QG |
Director Name | Mr Christopher Darryl Cuyen-Butterworth |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Richmond Bridge Moorings Willoughby Road East Twickenham Middlesex TW1 2QG |
Director Name | Mr Roger Frederick Kilby |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 1998) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Southside Wimbledon Common London SW19 4TG |
Director Name | Maureen Elizabeth Stopher |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 1998) |
Role | Secretary |
Correspondence Address | 3 Southside Wimbledon Common London SW19 4TG |
Secretary Name | Maureen Elizabeth Stopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 1998) |
Role | Secretary |
Correspondence Address | 3 Southside Wimbledon Common London SW19 4TG |
Director Name | Patric Michel Wynne De Gentile Williams |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 February 2005) |
Role | Executive |
Correspondence Address | Mandalay Willoughby Road Twickenham Middlesex TW1 2QG |
Director Name | Lee Matthew Thomas Dempsey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 2000) |
Role | Teacher |
Correspondence Address | 3 Richmond Bridge Moorings Willoughby Road Twickenham TW1 2QG |
Director Name | Stephen Richard Hodges |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 May 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Bream House Willoughby Road Twickenham Middlesex TW1 2QG |
Director Name | Joanne Van Der Westhuysen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 December 2002) |
Role | Housewife |
Correspondence Address | 2 Richmond Bridge Moorings Willoughby Road Twickenham TW1 2QH |
Director Name | Mr Donald Starkey |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 February 2006) |
Role | Designer |
Correspondence Address | Moorings Willoughby Road Twickenham Middlesex TW1 2QG |
Director Name | Mr Richard John Koch |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 3 Richmond Bridge Moorings Willoughby Road Twickenham London TW1 2QG |
Director Name | Virendra Kumar Tewari |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2002(6 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 22 July 2022) |
Role | Company Director |
Correspondence Address | 2 Richmond Bridge Moorings Willoughby Road Twickenham Middlesex TW1 2QG |
Director Name | Daniela Probert |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 February 2005(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 28 November 2020) |
Role | Italian Teacher |
Correspondence Address | No 6 Richmond Bridge Moorings Willoughby Road Twickenham Middlesex TW1 2GQ |
Director Name | Janet Maureen Starkey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2006(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 July 2006) |
Role | Homemeker |
Correspondence Address | 1 Richmond Bridge Moorings Willoughby Road Twickenham Middlesex TW1 2QA |
Director Name | Ms Tanya Juliette McIntyre |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2006(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 September 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Richmond Bridge Moorings Willoughby Road Twickenham Middlesex TW1 2QG |
Director Name | Tanya Bird |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 January 2014) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 3 Richmond Bridge Willoughby Road Twickernham TW1 2QG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(2 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 07 February 2024) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alan Mearns 16.67% Ordinary |
---|---|
1 at £1 | Craig Probert & Daniela Probert 16.67% Ordinary |
1 at £1 | Gerald Thomas Barron & Jacqueline Ann Barron 16.67% Ordinary |
1 at £1 | Robert Luke Hunter Mason & Diana Santos Gonsalves 16.67% Ordinary |
1 at £1 | Tanya Mcintyre 16.67% Ordinary |
1 at £1 | Virenda Kumar Tewari & Lim Siew Keng 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
4 February 2021 | Termination of appointment of Daniela Probert as a director on 28 November 2020 (1 page) |
---|---|
30 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 September 2017 | Appointment of Mr Christopher Darryl Cuyen-Butterworth as a director on 20 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Tanya Juliette Mcintyre as a director on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Tanya Juliette Mcintyre as a director on 20 September 2017 (1 page) |
20 September 2017 | Appointment of Mr Christopher Darryl Cuyen-Butterworth as a director on 20 September 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Virendra Kumar Tewari on 19 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Virendra Kumar Tewari on 19 March 2014 (2 pages) |
19 March 2014 | Termination of appointment of Tanya Bird as a director (1 page) |
19 March 2014 | Director's details changed for Alan Mearns on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Alan Mearns on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Tanya Mcintyre on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Tanya Mcintyre on 19 March 2014 (2 pages) |
19 March 2014 | Termination of appointment of Tanya Bird as a director (1 page) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (10 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (10 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (10 pages) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (10 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (10 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (10 pages) |
16 February 2011 | Appointment of Tanya Bird as a director (2 pages) |
16 February 2011 | Appointment of Tanya Bird as a director (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (17 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (17 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 April 2009 | Return made up to 20/03/09; full list of members (6 pages) |
29 April 2009 | Return made up to 20/03/09; full list of members (6 pages) |
28 April 2009 | Appointment terminated director richard koch (1 page) |
28 April 2009 | Appointment terminated director richard koch (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 April 2008 | Return made up to 20/03/08; full list of members (8 pages) |
10 April 2008 | Return made up to 20/03/08; full list of members (8 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 20/03/07; full list of members (8 pages) |
26 March 2007 | Return made up to 20/03/07; full list of members (8 pages) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 20/03/06; full list of members (8 pages) |
28 March 2006 | Return made up to 20/03/06; full list of members (8 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
10 June 2005 | Return made up to 20/03/05; full list of members (8 pages) |
10 June 2005 | Return made up to 20/03/05; full list of members (8 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 April 2004 | Return made up to 20/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 20/03/04; full list of members (8 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
20 June 2003 | Return made up to 20/03/03; full list of members; amend (9 pages) |
20 June 2003 | Return made up to 20/03/03; full list of members; amend (9 pages) |
13 May 2003 | Return made up to 20/03/03; full list of members (8 pages) |
13 May 2003 | Return made up to 20/03/03; full list of members (8 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
27 May 2002 | Return made up to 20/03/02; full list of members (8 pages) |
27 May 2002 | Return made up to 20/03/02; full list of members (8 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
12 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
12 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
23 April 2001 | Return made up to 20/03/01; full list of members
|
23 April 2001 | Return made up to 20/03/01; full list of members
|
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (3 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
7 April 2000 | Return made up to 20/03/00; full list of members (8 pages) |
7 April 2000 | Return made up to 20/03/00; full list of members (8 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: 151 sparrows herne bushey watford hertfordshire WD2 1AQ (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (3 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: 151 sparrows herne bushey watford hertfordshire WD2 1AQ (1 page) |
14 January 1999 | New secretary appointed (3 pages) |
14 January 1999 | New director appointed (3 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New secretary appointed (3 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
30 April 1998 | Full accounts made up to 31 March 1998 (6 pages) |
30 April 1998 | Full accounts made up to 31 March 1998 (6 pages) |
17 March 1998 | Return made up to 20/03/98; no change of members (6 pages) |
17 March 1998 | Return made up to 20/03/98; no change of members (6 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 4 boxtree road harrow weald middlesex (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 4 boxtree road harrow weald middlesex (1 page) |
3 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
3 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
24 March 1997 | Return made up to 20/03/97; full list of members
|
24 March 1997 | Return made up to 20/03/97; full list of members
|
24 February 1997 | Ad 11/09/96-15/10/96 £ si 4@1=4 £ ic 1/5 (2 pages) |
24 February 1997 | Ad 11/09/96-15/10/96 £ si 4@1=4 £ ic 1/5 (2 pages) |
26 March 1996 | Secretary resigned (1 page) |
26 March 1996 | New secretary appointed;new director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Secretary resigned (1 page) |
26 March 1996 | New secretary appointed;new director appointed (2 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
20 March 1996 | Incorporation (17 pages) |
20 March 1996 | Incorporation (17 pages) |