Twickenham
Middlesex
TW1 3DQ
Director Name | Stephen David Frobisher |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1998(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke House 58 Lebanon Park Twickenham Middlesex TW1 3DQ |
Secretary Name | Ms Anne Frobisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pembroke House 58 Lebanon Park Twickenham Middlesex TW1 3DQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pembroke House 58 Lebanon Park Twickenham TW1 3DQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £188,578 |
Cash | £21,977 |
Current Liabilities | £13,723 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 2, 19 church road richmond t/no TGL119909. Outstanding |
---|---|
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
19 July 2013 | Delivered on: 26 July 2013 Satisfied on: 17 December 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 2, 19 church road, richmond t/no TGL119909. Notification of addition to or amendment of charge. Fully Satisfied |
17 June 2005 | Delivered on: 24 June 2005 Satisfied on: 5 January 2016 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £283,376.00 and all other monies due or to become due. Particulars: 5 cheltenham crescent, cheltenham road, bristol. Fixed charge the rental income. Floating charge the undertaking and all other property assets and rights of the company both present and future.. See the mortgage charge document for full details. Fully Satisfied |
18 June 1999 | Delivered on: 23 June 1999 Satisfied on: 9 November 2007 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 6 the sorting office station road barnes london toghether with all rental income and a floating charge. Undertaking and all property and assets. Fully Satisfied |
1 September 1998 | Delivered on: 15 September 1998 Satisfied on: 14 September 2013 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor flat 2, 19 church street richmond surrey T.no: TGL119909 and all rental income. Fully Satisfied |
25 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
28 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 January 2016 | Satisfaction of charge 3 in full (4 pages) |
5 January 2016 | Satisfaction of charge 3 in full (4 pages) |
23 December 2015 | Registration of charge 036035840005, created on 15 December 2015 (19 pages) |
23 December 2015 | Registration of charge 036035840005, created on 15 December 2015 (19 pages) |
23 December 2015 | Registration of charge 036035840006, created on 15 December 2015 (15 pages) |
23 December 2015 | Registration of charge 036035840006, created on 15 December 2015 (15 pages) |
17 December 2015 | Satisfaction of charge 036035840004 in full (4 pages) |
17 December 2015 | Satisfaction of charge 036035840004 in full (4 pages) |
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 March 2015 | Registered office address changed from 100 Church Street Staines Middlesex TW18 4DQ to 15 Sackville Street Mayfair London W1S 3DN on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 100 Church Street Staines Middlesex TW18 4DQ to 15 Sackville Street Mayfair London W1S 3DN on 13 March 2015 (1 page) |
1 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 September 2013 | Satisfaction of charge 1 in full (4 pages) |
14 September 2013 | Satisfaction of charge 1 in full (4 pages) |
13 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
26 July 2013 | Registration of charge 036035840004 (7 pages) |
26 July 2013 | Registration of charge 036035840004 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: 2ND floor 11 bruton place london W1X 7AB (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 2ND floor 11 bruton place london W1X 7AB (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
19 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
18 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
23 October 2002 | Return made up to 24/07/02; full list of members (7 pages) |
23 October 2002 | Return made up to 24/07/02; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
5 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
5 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
6 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
1 August 2000 | Return made up to 24/07/00; full list of members
|
1 August 2000 | Return made up to 24/07/00; full list of members
|
19 July 2000 | Registered office changed on 19/07/00 from: c/o david lloyd & co the old forge high street stanwell village middlesex TW19 7JR (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: c/o david lloyd & co the old forge high street stanwell village middlesex TW19 7JR (1 page) |
19 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
11 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
11 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Incorporation (20 pages) |
24 July 1998 | Incorporation (20 pages) |