Willoughby Road
Twickenham
TW1 2QN
Secretary Name | Mr Stuart David Carpenter |
---|---|
Status | Closed |
Appointed | 30 December 2009(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA |
Secretary Name | Leon Kenneth Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 2 Ogwell End Drive Ogwell Newton Abbot Devon TQ12 6FB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Alb Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2008) |
Correspondence Address | Alb House 4 Brighton Road Horsham West Sussex RH13 5BA |
Telephone | 020 88916444 |
---|---|
Telephone region | London |
Registered Address | Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
2 at £1 | Mr Glenn Herbert Hardy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£91,375 |
Cash | £100 |
Current Liabilities | £28,583 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 February 2007 | Delivered on: 20 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2019 | Application to strike the company off the register (3 pages) |
14 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
20 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 October 2015 | Secretary's details changed for Mr Stuart David Carpenter on 26 September 2015 (1 page) |
7 October 2015 | Secretary's details changed for Mr Stuart David Carpenter on 26 September 2015 (1 page) |
26 September 2015 | Registered office address changed from 3rd Floor Grand Prix House 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 26 September 2015 (1 page) |
26 September 2015 | Registered office address changed from 3rd Floor Grand Prix House 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 26 September 2015 (1 page) |
18 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
6 August 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
6 August 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Registered office address changed from 12 Madingley Court Willoughby Road Twickenham TW1 2QN on 14 October 2010 (1 page) |
14 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Registered office address changed from 12 Madingley Court Willoughby Road Twickenham TW1 2QN on 14 October 2010 (1 page) |
5 January 2010 | Appointment of Mr Stuart David Carpenter as a secretary (1 page) |
5 January 2010 | Appointment of Mr Stuart David Carpenter as a secretary (1 page) |
9 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 September 2008 | Appointment terminated secretary alb secretarial LIMITED (1 page) |
8 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
8 September 2008 | Appointment terminated secretary alb secretarial LIMITED (1 page) |
8 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 November 2007 | Return made up to 07/09/07; full list of members (2 pages) |
5 November 2007 | Return made up to 07/09/07; full list of members (2 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
2 February 2007 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
23 January 2007 | New secretary appointed (3 pages) |
23 January 2007 | New secretary appointed (3 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
12 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
12 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
7 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
7 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
27 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
15 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
14 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
3 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
3 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
11 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
11 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
13 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
25 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
8 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
24 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 October 1998 | Incorporation (13 pages) |
23 October 1998 | Incorporation (13 pages) |