Teddington
TW11 8QT
Director Name | Ms Valerie Alexander |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington TW11 8QT |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2006(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Jeffrey John Parton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Property Developer |
Correspondence Address | 17 Andrews Reach Bourne End Buckinghamshire SL8 5GA |
Director Name | Mr Frederick Ambrose Veevers |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 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 |
Secretary Name | Christopher John Cooney |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Paul Edward Howe |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 26 April 2001) |
Role | Pilot |
Correspondence Address | 1 Feversham House 12 Manor Road Teddington Middlesex TW11 8BP |
Director Name | Mr Keith Anthony Miers |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 A St Peters Road Twickenham Middlesex TW1 1QX |
Secretary Name | James Bulmer Daley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 1 Bowater House 12 Manor Road Teddington Middlesex TW11 8BN |
Secretary Name | Mr Lawrence Richard Harlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 August 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Duncombe House 8 Manor Road Teddington Middlesex TW11 8BG |
Director Name | Mr David Ronald Ford |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(4 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 February 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 57 Sandy Lane Cheltenham Gloucestershire GL53 9DG Wales |
Director Name | Nancy Alathea Backhouse |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 23 March 2021) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Feversham House 12a Manor Road Teddington Middlesex TW11 8BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridge House 74 Broad Street Teddington 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 | 2012 |
---|---|
Current Liabilities | £738 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
19 July 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
29 March 2021 | Director's details changed for Ms Valerie Alexander Mcmillan on 23 March 2021 (2 pages) |
24 March 2021 | Termination of appointment of Nancy Alathea Backhouse as a director on 23 March 2021 (1 page) |
24 March 2021 | Appointment of Ms Valerie Alexander Mcmillan as a director on 23 March 2021 (2 pages) |
27 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
23 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 August 2017 | Registered office address changed from Bridge House 74C Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington TW11 8QT on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from Bridge House 74C Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington TW11 8QT on 25 August 2017 (1 page) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 May 2016 | Annual return made up to 20 May 2016 no member list (4 pages) |
27 May 2016 | Annual return made up to 20 May 2016 no member list (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 May 2015 | Annual return made up to 20 May 2015 no member list (4 pages) |
29 May 2015 | Annual return made up to 20 May 2015 no member list (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Annual return made up to 20 May 2014 no member list (4 pages) |
10 June 2014 | Annual return made up to 20 May 2014 no member list (4 pages) |
9 June 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 9 June 2014 (1 page) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
23 May 2013 | Annual return made up to 20 May 2013 no member list (4 pages) |
23 May 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 23 May 2013 (2 pages) |
23 May 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 23 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 20 May 2013 no member list (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
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) |
24 May 2012 | Annual return made up to 20 May 2012 no member list (4 pages) |
24 May 2012 | Annual return made up to 20 May 2012 no member list (4 pages) |
1 June 2011 | Annual return made up to 20 May 2011 no member list (4 pages) |
1 June 2011 | Annual return made up to 20 May 2011 no member list (4 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
3 June 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 19 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 19 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 20 May 2010 no member list (3 pages) |
3 June 2010 | Director's details changed for Nancy Alathea Backhouse on 19 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 20 May 2010 no member list (3 pages) |
3 June 2010 | Director's details changed for Nancy Alathea Backhouse on 19 May 2010 (2 pages) |
17 March 2010 | Appointment of Keith Anthony Miers as a director (3 pages) |
17 March 2010 | Appointment of Keith Anthony Miers as a director (3 pages) |
2 March 2010 | Termination of appointment of David Ford as a director (1 page) |
2 March 2010 | Termination of appointment of David Ford as a director (1 page) |
18 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
18 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 72 broad street teddington middlesex TW11 8QX (1 page) |
2 June 2009 | Annual return made up to 20/05/09 (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 72 broad street teddington middlesex TW11 8QX (1 page) |
2 June 2009 | Annual return made up to 20/05/09 (2 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Appointment terminated secretary lawrence harlow (1 page) |
20 October 2008 | Appointment terminated secretary lawrence harlow (1 page) |
18 June 2008 | Annual return made up to 20/05/08 (3 pages) |
18 June 2008 | Annual return made up to 20/05/08 (3 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
5 July 2007 | Annual return made up to 20/05/07 (4 pages) |
5 July 2007 | Annual return made up to 20/05/07 (4 pages) |
6 February 2007 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
6 February 2007 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR (1 page) |
10 January 2007 | Annual return made up to 20/05/06 (4 pages) |
10 January 2007 | Annual return made up to 20/05/06 (4 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR (1 page) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
13 June 2005 | Annual return made up to 20/05/05 (4 pages) |
13 June 2005 | Annual return made up to 20/05/05 (4 pages) |
19 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
19 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
16 June 2004 | Annual return made up to 07/06/04 (4 pages) |
16 June 2004 | Annual return made up to 07/06/04 (4 pages) |
11 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
11 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Annual return made up to 25/06/03 (4 pages) |
25 June 2003 | Annual return made up to 25/06/03 (4 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
25 June 2002 | Annual return made up to 25/06/02 (3 pages) |
25 June 2002 | Annual return made up to 25/06/02 (3 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: c/o nightingale chancellors the railway station richmond surrey TW9 1DN (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: c/o nightingale chancellors the railway station richmond surrey TW9 1DN (1 page) |
20 June 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
20 June 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Annual return made up to 25/06/01
|
9 July 2001 | Annual return made up to 25/06/01
|
9 October 2000 | Secretary resigned (2 pages) |
9 October 2000 | Secretary resigned (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
26 July 2000 | Annual return made up to 08/07/00 (3 pages) |
26 July 2000 | Annual return made up to 08/07/00 (3 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (4 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (4 pages) |
7 March 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
7 March 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
20 August 1999 | Annual return made up to 08/07/99 (4 pages) |
20 August 1999 | Annual return made up to 08/07/99 (4 pages) |
9 July 1999 | New secretary appointed (4 pages) |
9 July 1999 | New secretary appointed (4 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: connaught house alexandra terrace guildford surrey GU1 (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: connaught house alexandra terrace guildford surrey GU1 (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Incorporation (26 pages) |
8 July 1998 | Incorporation (26 pages) |