Teddington
Middlesex
TW11 8QT
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2007(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Joseph Hilary Kavanagh |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2002) |
Role | Contracts Manager |
Correspondence Address | 9 Enton Place Vine Place Hounslow Middlesex TW3 3PE |
Director Name | Andrew Philip Dark |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 07 January 2019) |
Role | Pax Operations Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enton Place Vine Place Hounslow Middlesex TW3 3PE |
Secretary Name | Andrew Philip Dark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(1 year, 4 months after company formation) |
Appointment Duration | 8 years (resigned 29 May 2007) |
Role | Passenger Services Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enton Place Vine Place Hounslow Middlesex TW3 3PE |
Director Name | Arvind Maharaj |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 October 2006) |
Role | Engineer |
Correspondence Address | 4 Enton Place Vine Place Hounslow Middlesex TW3 3PE |
Director Name | Peter Cowley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 August 2007) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Enton Place Vine Place Hounslow Middlesex TW3 3PE |
Director Name | Mr Tejinder Singh Garcha |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ravensdale Road Hounslow Middlesex TW4 7EU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Masons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 1999) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Director Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 1999) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 1999) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
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 | £155 |
Cash | £3,414 |
Current Liabilities | £3,259 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 1 week from now) |
2 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Andrew Philip Dark as a director on 7 January 2019 (1 page) |
7 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 September 2017 | Appointment of Mr Stephen Boyle as a director on 18 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Stephen Boyle as a director on 18 September 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 2 January 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 2 January 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 January 2016 | Annual return made up to 2 January 2016 no member list (3 pages) |
8 January 2016 | Annual return made up to 2 January 2016 no member list (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 January 2015 | Annual return made up to 2 January 2015 no member list (3 pages) |
2 January 2015 | Annual return made up to 2 January 2015 no member list (3 pages) |
2 January 2015 | Annual return made up to 2 January 2015 no member list (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 8 April 2014 (1 page) |
14 January 2014 | Annual return made up to 2 January 2014 no member list (3 pages) |
14 January 2014 | Annual return made up to 2 January 2014 no member list (3 pages) |
14 January 2014 | Annual return made up to 2 January 2014 no member list (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 January 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 11 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 2 January 2013 no member list (3 pages) |
14 January 2013 | Annual return made up to 2 January 2013 no member list (3 pages) |
14 January 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 11 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 2 January 2013 no member list (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Termination of appointment of Peter Cowley as a director (1 page) |
28 September 2012 | Termination of appointment of Peter Cowley as a director (1 page) |
31 May 2012 | Registered office address changed from C/O Bridge House 74 Broad Street Broad Street Teddington Middlesex TW11 8QT England on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from C/O Bridge House 74 Broad Street Broad Street Teddington Middlesex TW11 8QT England on 31 May 2012 (1 page) |
9 January 2012 | Annual return made up to 2 January 2012 no member list (4 pages) |
9 January 2012 | Annual return made up to 2 January 2012 no member list (4 pages) |
9 January 2012 | Annual return made up to 2 January 2012 no member list (4 pages) |
12 December 2011 | Termination of appointment of Tejinder Garcha as a director (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Termination of appointment of Tejinder Garcha as a director (1 page) |
10 January 2011 | Annual return made up to 2 January 2011 no member list (5 pages) |
10 January 2011 | Annual return made up to 2 January 2011 no member list (5 pages) |
10 January 2011 | Annual return made up to 2 January 2011 no member list (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2010 | Secretary's details changed for Snelver Property Consultants Ltd on 1 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 2 January 2010 no member list (4 pages) |
5 January 2010 | Annual return made up to 2 January 2010 no member list (4 pages) |
5 January 2010 | Secretary's details changed for Snelver Property Consultants Ltd on 1 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 2 January 2010 no member list (4 pages) |
5 January 2010 | Secretary's details changed for Snelver Property Consultants Ltd on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Andrew Philip Dark on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Peter Cowley on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Peter Cowley on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Tejinder Singh Garcha on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Tejinder Singh Garcha on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Andrew Philip Dark on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Andrew Philip Dark on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Tejinder Singh Garcha on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Peter Cowley on 1 January 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 January 2009 | Annual return made up to 02/01/09 (3 pages) |
14 January 2009 | Annual return made up to 02/01/09 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 March 2008 | Annual return made up to 02/01/08 (3 pages) |
26 March 2008 | Annual return made up to 02/01/08 (3 pages) |
21 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 2 enton place vine place hounslow middlesex TW3 3PE (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 2 enton place vine place hounslow middlesex TW3 3PE (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
23 February 2007 | Annual return made up to 02/01/07 (2 pages) |
23 February 2007 | Annual return made up to 02/01/07 (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
10 January 2006 | Annual return made up to 02/01/06 (2 pages) |
10 January 2006 | Annual return made up to 02/01/06 (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Annual return made up to 02/01/05 (4 pages) |
28 January 2005 | Annual return made up to 02/01/05 (4 pages) |
8 February 2004 | Annual return made up to 02/01/04 (4 pages) |
8 February 2004 | Annual return made up to 02/01/04 (4 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
20 January 2003 | Annual return made up to 02/01/03
|
20 January 2003 | Annual return made up to 02/01/03
|
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
25 February 2002 | Annual return made up to 02/01/02 (3 pages) |
25 February 2002 | Annual return made up to 02/01/02 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
17 April 2001 | Annual return made up to 02/01/01 (3 pages) |
17 April 2001 | Annual return made up to 02/01/01 (3 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
19 January 2000 | Annual return made up to 02/01/00 (3 pages) |
19 January 2000 | Annual return made up to 02/01/00 (3 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
21 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
21 September 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
21 September 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 30 aylesbury street london EC1R 0ER (1 page) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 30 aylesbury street london EC1R 0ER (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Annual return made up to 02/01/99 (6 pages) |
22 January 1999 | Annual return made up to 02/01/99 (6 pages) |
14 January 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
16 March 1998 | Company name changed formalready property management LIMITED\certificate issued on 17/03/98 (2 pages) |
16 March 1998 | Company name changed formalready property management LIMITED\certificate issued on 17/03/98 (2 pages) |
2 January 1998 | Incorporation (20 pages) |
2 January 1998 | Incorporation (20 pages) |