26 Belgrave Road
Hampton
Middlesex
Director Name | Ms Rachael Furminger |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Education Manager |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mrs Susan Jane Owen |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mr Julian Spear |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2019(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Business Owner |
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 | 28 March 2006(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mr Frederick Ambrose Veevers |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Naboth Cottage Jobs Lane Cookham Deen Maidenhead Berkshire SL6 9TX |
Director Name | Jeffrey John Parton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Property Developer |
Correspondence Address | 17 Andrews Reach Bourne End Buckinghamshire SL8 5GA |
Secretary Name | Christopher John Cooney |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Gavin Vaughan Stewart |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 35 Beech Close Watlington Oxfordshire OX49 5LL |
Director Name | Mr Colin John Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 15 June 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Luckley Road Wokingham Berkshire RG41 2ES |
Director Name | Fiona May Munn |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 April 2004) |
Role | Editor |
Correspondence Address | Flat 4 Aird Court 2b Belgrade Road Hampton Middlesex TW12 2BA |
Secretary Name | Stephen Paul Canning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 5 Aird Court Belgrade Road Hampton Middlesex TW12 2BA |
Secretary Name | Fiona May Munn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 2004) |
Role | Marketing Communications Execu |
Correspondence Address | Flat 4 Aird Court 2b Belgrade Road Hampton Middlesex TW12 2BA |
Director Name | Penelope Jane Watson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 2006) |
Role | Company Secretarial Assistant |
Correspondence Address | Flat 5 Aird Court 2b Belgrade Road Hampton Middlesex TW12 2BA |
Director Name | Diana Monro Pleasants |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2006) |
Role | Teacher |
Correspondence Address | Flat 3 Aird Court 2b Belgrade Road Hampton TW12 2BA |
Secretary Name | Diana Monro Pleasants |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2006) |
Role | Teacher |
Correspondence Address | Flat 3 Aird Court 2b Belgrade Road Hampton TW12 2BA |
Secretary Name | Prishila Moodley |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 10 March 2006(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 July 2013) |
Role | Company Director |
Correspondence Address | Flat 4 Aird Court 26 Belgrade Road Hampton Middlesex TW12 2AZ |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 89363863 |
---|---|
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 | £58 |
Cash | £3,401 |
Current Liabilities | £3,527 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
13 June 2023 | Termination of appointment of Susan Jane Owen as a director on 26 May 2023 (1 page) |
---|---|
12 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
1 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
27 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
30 August 2019 | Appointment of Mr Julian Spear as a director on 21 August 2019 (2 pages) |
16 August 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
14 May 2019 | Director's details changed for Ms Rachael Margaret Furminger on 25 April 2019 (2 pages) |
29 January 2019 | Appointment of Ms Rachael Margaret Furminger as a director on 28 January 2019 (2 pages) |
29 January 2019 | Appointment of Mrs Susan Jane Owen as a director on 28 January 2019 (2 pages) |
8 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
13 June 2016 | Annual return made up to 9 June 2016 no member list (3 pages) |
13 June 2016 | Annual return made up to 9 June 2016 no member list (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
12 June 2015 | Annual return made up to 9 June 2015 no member list (3 pages) |
12 June 2015 | Annual return made up to 9 June 2015 no member list (3 pages) |
12 June 2015 | Annual return made up to 9 June 2015 no member list (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
13 June 2014 | Annual return made up to 9 June 2014 no member list (3 pages) |
13 June 2014 | Registered office address changed from C/O Snellers Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 13 June 2014 (1 page) |
13 June 2014 | Annual return made up to 9 June 2014 no member list (3 pages) |
13 June 2014 | Annual return made up to 9 June 2014 no member list (3 pages) |
13 June 2014 | Registered office address changed from C/O Snellers Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 13 June 2014 (1 page) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
2 July 2013 | Termination of appointment of Prishila Moodley as a secretary (1 page) |
2 July 2013 | Termination of appointment of Prishila Moodley as a secretary (1 page) |
18 June 2013 | Annual return made up to 9 June 2013 no member list (3 pages) |
18 June 2013 | Annual return made up to 9 June 2013 no member list (3 pages) |
18 June 2013 | Annual return made up to 9 June 2013 no member list (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
5 October 2012 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
14 June 2012 | Annual return made up to 9 June 2012 no member list (3 pages) |
14 June 2012 | Secretary's details changed for Sneller Property Consultants Ltd on 14 June 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Sneller Property Consultants Ltd on 14 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 9 June 2012 no member list (3 pages) |
14 June 2012 | Annual return made up to 9 June 2012 no member list (3 pages) |
14 June 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 14 June 2012 (1 page) |
14 June 2012 | Secretary's details changed for Sneller Property Consultants Ltd on 14 June 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Sneller Property Consultants Ltd on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 14 June 2012 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
16 June 2011 | Annual return made up to 9 June 2011 no member list (3 pages) |
16 June 2011 | Annual return made up to 9 June 2011 no member list (3 pages) |
16 June 2011 | Annual return made up to 9 June 2011 no member list (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
24 September 2010 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
14 June 2010 | Annual return made up to 9 June 2010 no member list (3 pages) |
14 June 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 8 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 9 June 2010 no member list (3 pages) |
14 June 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 8 June 2010 (2 pages) |
14 June 2010 | Director's details changed for John Norman Heryet on 8 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 9 June 2010 no member list (3 pages) |
14 June 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 8 June 2010 (2 pages) |
14 June 2010 | Director's details changed for John Norman Heryet on 8 June 2010 (2 pages) |
14 June 2010 | Director's details changed for John Norman Heryet on 8 June 2010 (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
14 September 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
9 June 2009 | Annual return made up to 09/06/09 (2 pages) |
9 June 2009 | Annual return made up to 09/06/09 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
19 June 2008 | Annual return made up to 09/06/08 (2 pages) |
19 June 2008 | Annual return made up to 09/06/08 (2 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
5 July 2007 | Annual return made up to 09/06/07 (4 pages) |
5 July 2007 | Annual return made up to 09/06/07 (4 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: prishila moodley flat 4 aird court 2B belgrade road hampton middlesex TW12 2BA (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: prishila moodley flat 4 aird court 2B belgrade road hampton middlesex TW12 2BA (1 page) |
14 June 2006 | Annual return made up to 09/06/06
|
14 June 2006 | Annual return made up to 09/06/06
|
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 June 2005 | Annual return made up to 09/06/05 (4 pages) |
20 June 2005 | Annual return made up to 09/06/05 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
2 March 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
21 June 2004 | Annual return made up to 09/06/04
|
21 June 2004 | Annual return made up to 09/06/04
|
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
8 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
30 December 2003 | Annual return made up to 09/06/03
|
30 December 2003 | Annual return made up to 09/06/03
|
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
21 June 2002 | Annual return made up to 09/06/02 (3 pages) |
21 June 2002 | Annual return made up to 09/06/02 (3 pages) |
29 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
29 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
10 April 2002 | Resolutions
|
10 April 2002 | Resolutions
|
16 June 2001 | Annual return made up to 09/06/01 (3 pages) |
16 June 2001 | Annual return made up to 09/06/01 (3 pages) |
22 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
22 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
28 June 2000 | Annual return made up to 09/06/00 (3 pages) |
28 June 2000 | Annual return made up to 09/06/00 (3 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Annual return made up to 09/06/99 (6 pages) |
17 June 1999 | Annual return made up to 09/06/99 (6 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | New director appointed (3 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
2 July 1998 | New director appointed (4 pages) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | New director appointed (4 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New director appointed (4 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New director appointed (4 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |