Teddington
Middlesex
TW11 9EW
Director Name | Dr Leela Annie Thampy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2008(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 5 Kingston Close Kingston Lane Teddington Middlesex TW11 9EW |
Director Name | Mr Robert Graham Taylor |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2010(11 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingston Close Teddington Middlesex TW11 9EW |
Director Name | Miss Mary Majella Lourdes McAvoy |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 132 Sheen Road Richmond TW9 1UR |
Director Name | Miss Florence Alice Martin |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Account Manager- Higher Education |
Country of Residence | England |
Correspondence Address | 132 Sheen Road Richmond TW9 1UR |
Director Name | Colin Michael David Marshall |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 10 Kingston Close Teddington Middlesex TW11 9EW |
Director Name | Mr Gerald Sivyer |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 11 Kingston Close Teddington Middlesex TW11 9EW |
Director Name | Mr Norman Richard Simmons |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Kingston Close Kingston Lane Teddington Middlesex TW11 9EW |
Director Name | Mary Elizabeth Scott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Kingston Close Teddington Middlesex TW11 9EW |
Director Name | Frederick William Hayward |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 34 Avenue Road Teddington Middlesex TW11 0BT |
Director Name | Anthony Michael Hart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 12 Kingston Close Teddington Middlesex TW11 9EW |
Director Name | Claire Fiona Eglington |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Bank Clerk |
Correspondence Address | 6 Kingston Close Kingston Lane Teddington Middlesex TW11 9EW |
Director Name | Richard Frank Burridge |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Landscape Gardener |
Correspondence Address | 1 Kingston Close Kingston Lane Teddington Middlesex TW11 9EW |
Secretary Name | Mr Norman Richard Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Kingston Close Kingston Lane Teddington Middlesex TW11 9EW |
Director Name | Clare Patricia Chatham |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 April 2007) |
Role | Editor |
Correspondence Address | 8 Kingston Close Kingston Lane Teddington Middlesex TW11 9EW |
Director Name | Kasturi Hegde |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 December 2002) |
Role | Retired |
Correspondence Address | 6 Kingston Close Kingston Lane Teddington Middlesex TW11 9EW |
Director Name | Andrew Charles Border |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 May 2002(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2005) |
Role | Product Manager |
Correspondence Address | 12 Kingston Close Kingston Lane Teddington Middlesex TW11 9EW |
Director Name | Mrs Ruth Elizabeth Redhead |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 December 2012) |
Role | Physiotherapy |
Country of Residence | England |
Correspondence Address | 6 Kingston Close Teddington Middlesex TW11 9EW |
Director Name | Wendy Ann Marie Snowdon |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 December 2010) |
Role | Prouct Manager |
Correspondence Address | 9 Kingston Close Teddington Middlesex TW11 9EW |
Director Name | Howard George Rushford |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2011) |
Role | Retired |
Correspondence Address | 7 Kingston Close Teddington Middlesex TW11 9EW |
Director Name | Mandy Eira Louise Bridget Lancy |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2010) |
Role | Teacher |
Correspondence Address | 1 Kingston Close Teddington Middlesex TW11 9EW |
Director Name | Rupert Oliver Brown |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2007) |
Role | Consultant |
Correspondence Address | 12 Kingston Close Teddington Middlesex TW11 9EW |
Director Name | Mrs Nelly Rowling |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 September 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 8 Kingston Close Teddington Middlesex TW11 9EW |
Director Name | Miss Larissa Emily Thompson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2010(12 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 13 January 2016) |
Role | Student Nurse |
Country of Residence | England |
Correspondence Address | 9 Kingston Close Teddington Middlesex TW11 9EW |
Director Name | Jane Elizabeth Baron |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(15 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 01 July 2022) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 6 Kingston Close Teddington Middlesex TW11 9EW |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Unit 1, Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
1 at £1 | Anthony Harvey Goulds 9.09% Ordinary |
---|---|
1 at £1 | Chong Lee Ching & Shen Loong Franklin Foo 9.09% Ordinary |
1 at £1 | Dr Leela Annie Thampy 9.09% Ordinary |
1 at £1 | Frederick William Hayward & Florence Ann Hayward 9.09% Ordinary |
1 at £1 | Gerald Sivyer & Wendy Margaret Sivyer 9.09% Ordinary |
1 at £1 | Information Technology International Inc 9.09% Ordinary |
1 at £1 | Larissa Emily Thompson & Carol Ann Phyllis Thompson & Leslie Basil Thompson 9.09% Ordinary |
1 at £1 | Nelly Rowling & Roger Anthony Francis Rowling 9.09% Ordinary |
1 at £1 | Norman Richard Simmons 9.09% Ordinary |
1 at £1 | Robert Graham Taylor 9.09% Ordinary |
1 at £1 | Shareholder Name Missing 9.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £27 |
Net Worth | £10,279 |
Cash | £5,141 |
Current Liabilities | £5,560 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
28 September 2017 | Termination of appointment of Nelly Rowling as a director on 25 September 2017 (2 pages) |
---|---|
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
20 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
4 February 2016 | Termination of appointment of Larissa Emily Thompson as a director on 13 January 2016 (3 pages) |
25 August 2015 | Termination of appointment of Norman Richard Simmons as a secretary on 1 January 2015 (1 page) |
25 August 2015 | Termination of appointment of Norman Richard Simmons as a director on 1 January 2015 (1 page) |
25 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Termination of appointment of Norman Richard Simmons as a director on 1 January 2015 (1 page) |
25 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Termination of appointment of Norman Richard Simmons as a secretary on 1 January 2015 (1 page) |
24 August 2015 | Registered office address changed from Number 2 Kingston Close Kingston Lane Teddington Middlesex TW11 9EW to 132 Sheen Road Richmond TW9 1UR on 24 August 2015 (1 page) |
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
18 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
8 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
28 June 2013 | Appointment of Jane Elizabeth Baron as a director (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (11 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (11 pages) |
21 February 2013 | Termination of appointment of Ruth Redhead as a director (2 pages) |
4 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (13 pages) |
11 June 2012 | Director's details changed for Ruth Elizabeth Redhead on 7 June 2011 (2 pages) |
11 June 2012 | Director's details changed for Ruth Elizabeth Redhead on 7 June 2011 (2 pages) |
11 June 2012 | Director's details changed for Larissa Emily Thompson on 7 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Robert Graham Taylor on 7 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Anthony Goulds on 7 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Norman Richard Simmons on 7 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Larissa Emily Thompson on 7 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Nelly Rowling on 7 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Gerald Sivyer on 7 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Dr Leela Annie Thampy on 7 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Anthony Goulds on 7 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Robert Graham Taylor on 7 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Nelly Rowling on 7 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Dr Leela Annie Thampy on 7 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Gerald Sivyer on 7 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Norman Richard Simmons on 7 June 2012 (2 pages) |
7 June 2012 | Termination of appointment of Howard Rushford as a director (1 page) |
5 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (23 pages) |
22 February 2011 | Termination of appointment of Wendy Snowdon as a director (2 pages) |
22 February 2011 | Appointment of Larissa Emily Thompson as a director (3 pages) |
25 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (22 pages) |
26 April 2010 | Appointment of Robert Graham Taylor as a director (3 pages) |
15 April 2010 | Termination of appointment of Mandy Lancy as a director (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (13 pages) |
11 June 2009 | Director's change of particulars / howard rushford / 01/01/2009 (1 page) |
11 June 2009 | Director appointed dr leela annie thampy (2 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 June 2008 | Return made up to 19/05/08; change of members
|
11 June 2008 | Director appointed anthony goulds (2 pages) |
11 June 2008 | Director appointed nelly rowling (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
18 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
19 June 2007 | Return made up to 19/05/07; no change of members
|
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Return made up to 19/05/06; full list of members
|
16 June 2006 | New director appointed (2 pages) |
20 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 July 2005 | Return made up to 19/05/05; full list of members
|
20 June 2005 | Director resigned (1 page) |
25 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
16 June 2004 | Return made up to 19/05/04; full list of members (15 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
8 April 2004 | Ad 22/03/04--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
8 April 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
1 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
12 June 2003 | Return made up to 19/05/03; change of members
|
12 June 2003 | New director appointed (2 pages) |
5 August 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
5 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
25 June 2002 | New director appointed (2 pages) |
24 June 2002 | Return made up to 19/05/02; full list of members (12 pages) |
24 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
27 March 2002 | Ad 11/03/02--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
5 June 2001 | Return made up to 19/05/01; full list of members (10 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
30 May 2000 | Return made up to 19/05/00; full list of members (10 pages) |
11 February 2000 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
22 June 1999 | Return made up to 19/05/99; full list of members
|
23 July 1998 | Ad 26/06/98--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
19 May 1998 | Incorporation (25 pages) |