London
N3 1DH
Director Name | Mrs Judith Susser |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2002(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Dr Hayden Brian Kendler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 100 Longland Drive Whetstone London N20 8HL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | tetresse.co.uk |
---|
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Judith Susser 50.00% Ordinary |
---|---|
1 at £1 | Lawrence Joseph Susser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,597 |
Cash | £910 |
Current Liabilities | £22,387 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
4 January 2024 | Secretary's details changed for Mr Lawrence Joseph Susser on 4 January 2024 (1 page) |
---|---|
4 January 2024 | Director's details changed for Mrs Judith Susser on 4 January 2024 (2 pages) |
2 January 2024 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
2 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
8 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
3 August 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
11 March 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
21 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
14 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
26 July 2018 | Change of details for Mrs Judith Susser as a person with significant control on 6 April 2016 (2 pages) |
26 July 2018 | Change of details for Mr Lawrence Joseph Susser as a person with significant control on 6 April 2016 (2 pages) |
21 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
9 August 2017 | Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 January 2017 | Director's details changed for Judith Susser on 4 January 2017 (2 pages) |
6 January 2017 | Secretary's details changed for Mr Lawrence Joseph Susser on 4 January 2017 (1 page) |
6 January 2017 | Secretary's details changed for Mr Lawrence Joseph Susser on 4 January 2017 (1 page) |
6 January 2017 | Director's details changed for Judith Susser on 4 January 2017 (2 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
21 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 October 2014 | Director's details changed for Judith Susser on 16 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Judith Susser on 16 September 2014 (2 pages) |
13 October 2014 | Secretary's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (1 page) |
13 October 2014 | Secretary's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (1 page) |
4 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
17 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
9 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 November 2008 | Return made up to 20/07/08; full list of members (3 pages) |
18 November 2008 | Return made up to 20/07/08; full list of members (3 pages) |
17 November 2008 | Director's change of particulars / judith susser / 19/07/2008 (1 page) |
17 November 2008 | Director's change of particulars / judith susser / 19/07/2008 (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 8A heriot road hendon london NW4 2DG (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 8A heriot road hendon london NW4 2DG (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 July 2005 | Return made up to 20/07/05; full list of members (2 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Return made up to 20/07/05; full list of members (2 pages) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
12 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: wincham house 832 high road london N12 9RA (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: wincham house 832 high road london N12 9RA (1 page) |
15 July 2002 | Return made up to 20/07/02; full list of members (6 pages) |
15 July 2002 | Return made up to 20/07/02; full list of members (6 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
26 February 2002 | Company name changed project property management limi ted\certificate issued on 26/02/02 (2 pages) |
26 February 2002 | Company name changed project property management limi ted\certificate issued on 26/02/02 (2 pages) |
4 November 2001 | Return made up to 20/07/01; full list of members
|
4 November 2001 | Return made up to 20/07/01; full list of members
|
26 October 2001 | Registered office changed on 26/10/01 from: 773A high road north finchley london N12 8JY (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 773A high road north finchley london N12 8JY (1 page) |
21 November 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
21 November 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
15 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
27 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
27 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
20 July 1998 | Incorporation (17 pages) |
20 July 1998 | Incorporation (17 pages) |