Twickenham
Middlesex
TW2 5QB
Director Name | Christopher George Nattrass Whittingham |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hampton Road Twickenham TW2 5QB |
Secretary Name | Christopher George Nattrass Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hampton Road Twickenham TW2 5QB |
Website | www.salesnet.ltd.uk |
---|---|
Telephone | 020 83344250 |
Telephone region | London |
Registered Address | 2 Castle Business Village Station Road Hampton 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 |
Year | 2013 |
---|---|
Net Worth | -£78,507 |
Cash | £780 |
Current Liabilities | £48,302 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
21 December 2004 | Delivered on: 10 January 2005 Persons entitled: Mckenzie Management Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,743.37. Outstanding |
---|---|
8 February 2002 | Delivered on: 12 February 2002 Persons entitled: Mckenzie Management Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit sum of £11,500.00. Outstanding |
7 August 2000 | Delivered on: 10 August 2000 Persons entitled: Mckenzie Management Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or this deed. Particulars: Deposit sum of £3,600.00. Outstanding |
23 July 1998 | Delivered on: 25 July 1998 Persons entitled: Mckenzie Management Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or the rent deposit deed. Particulars: Deposit sum of £3,600. Outstanding |
26 June 1998 | Delivered on: 30 June 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 November 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
10 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
17 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
20 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
12 June 2020 | Registered office address changed from 20 Hampton Road Twickenham Middlesex TW2 5QB to 2 Castle Business Village Station Road Hampton TW12 2BX on 12 June 2020 (1 page) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
22 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | All of the property or undertaking has been released from charge 2 (1 page) |
27 October 2014 | All of the property or undertaking has been released from charge 4 (1 page) |
27 October 2014 | All of the property or undertaking has been released from charge 3 (1 page) |
27 October 2014 | All of the property or undertaking has been released from charge 5 (1 page) |
27 October 2014 | All of the property or undertaking has been released from charge 5 (1 page) |
27 October 2014 | All of the property or undertaking has been released from charge 2 (1 page) |
27 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | All of the property or undertaking has been released from charge 4 (1 page) |
27 October 2014 | All of the property or undertaking has been released from charge 3 (1 page) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 November 2012 | Termination of appointment of Christopher Whittingham as a director (1 page) |
1 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Termination of appointment of Christopher Whittingham as a secretary (1 page) |
1 November 2012 | Termination of appointment of Christopher Whittingham as a secretary (1 page) |
1 November 2012 | Termination of appointment of Christopher Whittingham as a director (1 page) |
5 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
5 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
31 August 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
24 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
24 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
1 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
19 November 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
28 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Mrs Sandra Jean Whittingham on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mrs Sandra Jean Whittingham on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Christopher George Nattrass Whittingham on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Christopher George Nattrass Whittingham on 28 October 2009 (2 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
3 September 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
3 September 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
16 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
19 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
21 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
21 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
14 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
14 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
10 January 2005 | Particulars of mortgage/charge (4 pages) |
10 January 2005 | Particulars of mortgage/charge (4 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
5 October 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
26 October 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
26 October 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
20 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
7 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
27 October 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
27 October 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Full accounts made up to 30 April 2001 (10 pages) |
26 November 2001 | Full accounts made up to 30 April 2001 (10 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members
|
19 October 2001 | Return made up to 13/10/01; full list of members
|
28 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
28 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
17 October 2000 | Return made up to 13/10/00; full list of members
|
17 October 2000 | Return made up to 13/10/00; full list of members
|
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 30 April 1999 (11 pages) |
7 September 1999 | Full accounts made up to 30 April 1999 (11 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (4 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (4 pages) |
28 October 1998 | Return made up to 13/10/98; full list of members
|
28 October 1998 | Return made up to 13/10/98; full list of members
|
10 August 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
10 August 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Incorporation (15 pages) |
13 October 1997 | Incorporation (15 pages) |