Teddington
Middlesex
TW11 8QT
Director Name | Mr Stuart Coling Prebble |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2015(18 years, 6 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mrs Penelope Bryant |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Conveyancing |
Correspondence Address | 1 Crockhurst Southwater Horsham West Sussex RH13 7XA |
Director Name | Mrs Eileen Winifred Byrne |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Conveyancing |
Correspondence Address | 21 Mayfield Close Walton On Thames Surrey KT12 5PR |
Director Name | Anthony Michael James Halsey |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | Dr Michael Allen |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 May 2009) |
Role | Medical Practitioner |
Correspondence Address | 3 Jerome House Old Bridge Street Hampton Wick Surrey KT1 4BJ |
Director Name | Keith Anthony Barlow |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 1998) |
Role | Government Official |
Correspondence Address | 8 Jerome House Old Bridge Street, Hampton Wick Kingston Upon Thames Surrey KT1 4BJ |
Director Name | Jennifer Margaret Edgar |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 1999) |
Role | Senior Lecturer |
Correspondence Address | 12 Jerome House Hampton Wick Surrey KT1 4BJ |
Director Name | Mrs Dorothy Elizabeth Allen |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jerome House Old Bridge Street Hampton Wick Kingston Upon Thames Surrey KT1 4BJ |
Director Name | Geoffrey Gordon Quilter |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 2002) |
Role | Retired |
Correspondence Address | 4 Jerome House Old Bridge Street, Hampton Wick Kingston Upon Thames Surrey KT1 4BJ |
Director Name | Keith Anthony Barlow |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 8 Jerome House Old Bridge Street, Hampton Wick Kingston Upon Thames Surrey KT1 4BJ |
Director Name | Lance Gerard Kearon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 August 2003) |
Role | Management Consultant |
Correspondence Address | 2 Jerome House Old Bridge Street, Hampton Wick Kingston Upon Thames Surrey KT1 4BJ |
Secretary Name | Keith Anthony Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2001) |
Role | Government Official |
Correspondence Address | 8 Jerome House Old Bridge Street, Hampton Wick Kingston Upon Thames Surrey KT1 4BJ |
Secretary Name | Dr Gunther Kruse |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 02 December 2001(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2004) |
Role | Consultant |
Correspondence Address | 33 Kent Road East Molesey Surrey KT8 9JZ |
Secretary Name | Christine Marion Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(5 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 January 2002) |
Role | Manager |
Correspondence Address | 33 Kent Road East Molesey Surrey KT8 9JZ |
Director Name | Richard Anthony Lawrence Quilter |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2002(5 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 10 April 2003) |
Role | Surveyor |
Correspondence Address | 4 Jerome House 6 Old Bridge Street, Hampton Wick Kingston Surrey KT1 4BJ |
Director Name | John Peter Tebbutt |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 July 2008) |
Role | Architect |
Correspondence Address | 32 Lower Teddington Road Kingston Surrey KT1 4HJ |
Director Name | Dr Gunther Kruse |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 2003(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 February 2008) |
Role | Consultant |
Correspondence Address | 33 Kent Road East Molesey Surrey KT8 9JZ |
Director Name | Mr Hefin Wyn Harries |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 December 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 5 Jerome House Old Bridge Street Hampton Wick Surrey KT1 4BJ |
Director Name | Mrs Dorothy Elizabeth Allen |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jerome House Old Bridge Street Hampton Wick Kingston Upon Thames Surrey KT1 4BJ |
Director Name | Dr Gunther Kruse |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 December 2010(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Ms Victoria Hughson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 February 2014) |
Role | Purchase Ledger Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Hefin Wyn Harries |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 September 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 1st Floor 64 Wellington Road Hampton Hill Middlesex TW12 1JT |
Director Name | Chhaya Pankhania |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Ms Pauline Gainsford |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Ms Ruth Dupuy |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(20 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 June 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strangeways Larkhill Wiltshire SP4 8LN |
Director Name | Mr Krzysztof Lasocki |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 September 2016(20 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 March 2022) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mrs Louise Joanne Morley |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2020) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Ms Fern Marion Horine |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 November 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | 2 The Green Whorlton Barnard Castle Co Durham DL12 8XE |
Secretary Name | Stack And Bonner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 January 2000) |
Correspondence Address | 50 Wood Street Kingston Upon Thames Surrey KT1 1UG |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2004(8 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 July 2009) |
Correspondence Address | 74 Broad Street Teddington Middlesex TW11 8QX |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 March 2015) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Snellers Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2015(18 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2015) |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Telephone | 020 35408029 |
---|---|
Telephone region | London |
Registered Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,297 |
Cash | £18,373 |
Current Liabilities | £480 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
21 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
13 May 2020 | Termination of appointment of Louise Joanne Morley as a director on 24 March 2020 (1 page) |
30 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
22 July 2019 | Appointment of Ms Fern Marion Horine as a director on 3 June 2019 (2 pages) |
22 July 2019 | Termination of appointment of Ruth Dupuy as a director on 3 June 2019 (1 page) |
30 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 March 2018 | Director's details changed for Mr Krzysztof Lasocki on 3 March 2018 (2 pages) |
22 November 2017 | Appointment of Mrs Louise Joanne Morley as a director on 17 November 2017 (2 pages) |
22 November 2017 | Appointment of Mrs Louise Joanne Morley as a director on 17 November 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr Krzysztof Lasocki as a director on 20 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Hefin Wyn Harries as a director on 20 September 2016 (1 page) |
23 September 2016 | Appointment of Mr Krzysztof Lasocki as a director on 20 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Pauline Gainsford as a director on 20 September 2016 (1 page) |
23 September 2016 | Appointment of Ms Ruth Dupuy as a director on 20 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Pauline Gainsford as a director on 20 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Hefin Wyn Harries as a director on 20 September 2016 (1 page) |
23 September 2016 | Appointment of Ms Ruth Dupuy as a director on 20 September 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 March 2016 | Appointment of Sneller Property Consultants Limited as a secretary on 1 April 2015 (2 pages) |
30 March 2016 | Termination of appointment of Snellers Property Management Ltd as a secretary on 1 April 2015 (1 page) |
30 March 2016 | Appointment of Sneller Property Consultants Limited as a secretary on 1 April 2015 (2 pages) |
30 March 2016 | Termination of appointment of Snellers Property Management Ltd as a secretary on 1 April 2015 (1 page) |
25 August 2015 | Annual return made up to 21 August 2015 no member list (3 pages) |
25 August 2015 | Annual return made up to 21 August 2015 no member list (3 pages) |
21 August 2015 | Appointment of Ms Pauline Gainsford as a director on 29 July 2015 (2 pages) |
21 August 2015 | Appointment of Ms Pauline Gainsford as a director on 29 July 2015 (2 pages) |
7 August 2015 | Termination of appointment of Chhaya Pankhania as a director on 29 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Chhaya Pankhania as a director on 29 July 2015 (1 page) |
14 July 2015 | Appointment of Snellers Property Management Ltd as a secretary on 1 April 2015 (2 pages) |
14 July 2015 | Appointment of Snellers Property Management Ltd as a secretary on 1 April 2015 (2 pages) |
14 July 2015 | Appointment of Snellers Property Management Ltd as a secretary on 1 April 2015 (2 pages) |
14 July 2015 | Registered office address changed from Flat 3 Jerome House 6 Old Bridge Street Hampton Wick KT1 4BJ United Kingdom to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Flat 3 Jerome House 6 Old Bridge Street Hampton Wick KT1 4BJ United Kingdom to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 14 July 2015 (1 page) |
10 March 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Flat 3 Jerome House 6 Old Bridge Street Hampton Wick KT1 4BJ on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Flat 3 Jerome House 6 Old Bridge Street Hampton Wick KT1 4BJ on 10 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 5 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 5 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 5 March 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 September 2014 | Director's details changed for Chhaya Pankhania on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Chhaya Pankhania on 29 September 2014 (2 pages) |
2 September 2014 | Annual return made up to 21 August 2014 no member list (4 pages) |
2 September 2014 | Annual return made up to 21 August 2014 no member list (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 February 2014 | Appointment of Chhaya Pankhania as a director (2 pages) |
24 February 2014 | Appointment of Chhaya Pankhania as a director (2 pages) |
11 February 2014 | Termination of appointment of Victoria Hughson as a director (1 page) |
11 February 2014 | Termination of appointment of Victoria Hughson as a director (1 page) |
27 August 2013 | Annual return made up to 21 August 2013 no member list (4 pages) |
27 August 2013 | Annual return made up to 21 August 2013 no member list (4 pages) |
14 August 2013 | Termination of appointment of Gunther Kruse as a director (1 page) |
14 August 2013 | Termination of appointment of Gunther Kruse as a director (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 January 2013 | Appointment of Mr Hefin Wyn Harries as a director (2 pages) |
21 January 2013 | Appointment of Mr Hefin Wyn Harries as a director (2 pages) |
28 August 2012 | Annual return made up to 21 August 2012 no member list (4 pages) |
28 August 2012 | Annual return made up to 21 August 2012 no member list (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 August 2011 | Annual return made up to 21 August 2011 no member list (4 pages) |
23 August 2011 | Annual return made up to 21 August 2011 no member list (4 pages) |
15 August 2011 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
15 August 2011 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
7 June 2011 | Registered office address changed from C/O Gunther Kruse 1 Ember Farm Avenue East Molesey Surrey KT8 0BJ England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from C/O Gunther Kruse 1 Ember Farm Avenue East Molesey Surrey KT8 0BJ England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from C/O Gunther Kruse 1 Ember Farm Avenue East Molesey Surrey KT8 0BJ England on 7 June 2011 (1 page) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 March 2011 | Registered office address changed from Accord Accountants 159 Church Road Teddington Middlesex TW11 8QH on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from Accord Accountants 159 Church Road Teddington Middlesex TW11 8QH on 10 March 2011 (1 page) |
17 January 2011 | Amended accounts made up to 30 September 2009 (6 pages) |
17 January 2011 | Amended accounts made up to 30 September 2009 (6 pages) |
4 January 2011 | Termination of appointment of Hefin Harries as a director (1 page) |
4 January 2011 | Appointment of Ms. Victoria Hughson as a director (2 pages) |
4 January 2011 | Appointment of Ms. Victoria Hughson as a director (2 pages) |
4 January 2011 | Termination of appointment of Dorothy Allen as a director (1 page) |
4 January 2011 | Termination of appointment of Hefin Harries as a director (1 page) |
4 January 2011 | Termination of appointment of Dorothy Allen as a director (1 page) |
4 January 2011 | Appointment of Dr. Gunther Kruse as a director (2 pages) |
4 January 2011 | Appointment of Dr. Gunther Kruse as a director (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 no member list (3 pages) |
23 August 2010 | Annual return made up to 21 August 2010 no member list (3 pages) |
21 August 2010 | Director's details changed for Dorothy Elizabeth Allen on 21 August 2010 (2 pages) |
21 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 August 2010 | Director's details changed for Dorothy Elizabeth Allen on 21 August 2010 (2 pages) |
21 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 August 2009 | Annual return made up to 21/08/09 (2 pages) |
21 August 2009 | Annual return made up to 21/08/09 (2 pages) |
30 July 2009 | Appointment terminated secretary sneller property consultants LTD (1 page) |
30 July 2009 | Appointment terminated secretary sneller property consultants LTD (1 page) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
21 May 2009 | Appointment terminated director michael allen (1 page) |
21 May 2009 | Appointment terminated director michael allen (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from snellers property consultants LTD 74 broad street teddington middlesex TW11 8QX (1 page) |
14 May 2009 | Director appointed dorothy allen (2 pages) |
14 May 2009 | Director appointed dorothy allen (2 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from snellers property consultants LTD 74 broad street teddington middlesex TW11 8QX (1 page) |
21 August 2008 | Annual return made up to 21/08/08 (2 pages) |
21 August 2008 | Annual return made up to 21/08/08 (2 pages) |
22 July 2008 | Appointment terminated director john tebbutt (1 page) |
22 July 2008 | Appointment terminated director john tebbutt (1 page) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
10 December 2007 | Annual return made up to 21/08/07 (5 pages) |
10 December 2007 | Annual return made up to 21/08/07 (5 pages) |
5 July 2007 | Annual return made up to 21/08/06 (5 pages) |
5 July 2007 | Annual return made up to 21/08/06 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
29 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
20 September 2005 | Annual return made up to 21/08/05 (5 pages) |
20 September 2005 | Annual return made up to 21/08/05 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 33 kent road east molesey surrey KT8 9JZ (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 33 kent road east molesey surrey KT8 9JZ (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
9 September 2004 | Annual return made up to 21/08/04 (5 pages) |
9 September 2004 | Annual return made up to 21/08/04 (5 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
1 September 2003 | Annual return made up to 21/08/03 (5 pages) |
1 September 2003 | Annual return made up to 21/08/03 (5 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
6 September 2002 | Annual return made up to 01/09/02 (4 pages) |
6 September 2002 | Annual return made up to 01/09/02 (4 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 8 jerome house 6 old bridge street hampton wick kingston upon thames surrey KT1 4BJ (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 8 jerome house 6 old bridge street hampton wick kingston upon thames surrey KT1 4BJ (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
24 December 2001 | Secretary resigned;director resigned (1 page) |
24 December 2001 | Secretary resigned;director resigned (1 page) |
7 September 2001 | Annual return made up to 01/09/01 (4 pages) |
7 September 2001 | Annual return made up to 01/09/01 (4 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
8 September 2000 | Annual return made up to 01/09/00 (4 pages) |
8 September 2000 | Annual return made up to 01/09/00 (4 pages) |
16 April 2000 | Full accounts made up to 30 September 1999 (7 pages) |
16 April 2000 | Full accounts made up to 30 September 1999 (7 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: stack & bonner 300 ewell road surbiton surrey KT6 7AQ (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: stack & bonner 300 ewell road surbiton surrey KT6 7AQ (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
9 September 1999 | Secretary's particulars changed (1 page) |
9 September 1999 | Secretary's particulars changed (1 page) |
9 September 1999 | Annual return made up to 01/09/99 (4 pages) |
9 September 1999 | Annual return made up to 01/09/99 (4 pages) |
21 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
21 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: willis corroon house 50 wood street kingston upon thames surrey KT1 1UW (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: willis corroon house 50 wood street kingston upon thames surrey KT1 1UW (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
12 October 1998 | Annual return made up to 18/09/98
|
12 October 1998 | Annual return made up to 18/09/98
|
30 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
1 December 1997 | Annual return made up to 18/09/97 (4 pages) |
1 December 1997 | Annual return made up to 18/09/97 (4 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 39 thames street weybridge surrey KT13 8JG (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 39 thames street weybridge surrey KT13 8JG (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
8 January 1997 | Memorandum and Articles of Association (13 pages) |
8 January 1997 | Memorandum and Articles of Association (13 pages) |
24 December 1996 | New director appointed (3 pages) |
24 December 1996 | New director appointed (3 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
19 December 1996 | Company name changed pooles wharf (no.2) management l imited\certificate issued on 20/12/96 (2 pages) |
19 December 1996 | Company name changed pooles wharf (no.2) management l imited\certificate issued on 20/12/96 (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
18 September 1996 | Incorporation (36 pages) |
18 September 1996 | Incorporation (36 pages) |