Teddington
Middlesex
TW11 8RZ
Director Name | Tina Eberstein |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1998(same day as company formation) |
Role | Health Economist |
Country of Residence | England |
Correspondence Address | Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ |
Secretary Name | Tina Eberstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1998(same day as company formation) |
Role | Health Economist |
Country of Residence | England |
Correspondence Address | Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
20 September 1999 | Delivered on: 24 September 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All money and liabilities whatsoever due from the company and anthony miles dobson and tina eberstein to the chargee on any account whatsoever. Particulars: St alban tower 35 wood st,london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
2 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
15 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
1 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
9 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
4 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
25 September 2014 | Director's details changed for Miles Dobson on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Miles Dobson on 25 September 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Tina Eberstein on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Tina Eberstein on 6 November 2013 (2 pages) |
6 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Miles Dobson on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Tina Eberstein on 6 November 2013 (2 pages) |
6 November 2013 | Secretary's details changed for Tina Eberstein on 6 November 2013 (1 page) |
6 November 2013 | Director's details changed for Miles Dobson on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from C/O Tina Eberstein Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JD England on 6 November 2013 (1 page) |
6 November 2013 | Secretary's details changed for Tina Eberstein on 6 November 2013 (1 page) |
6 November 2013 | Director's details changed for Miles Dobson on 6 November 2013 (2 pages) |
6 November 2013 | Secretary's details changed for Tina Eberstein on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from C/O Tina Eberstein Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JD England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from C/O Tina Eberstein Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JD England on 6 November 2013 (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
6 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
6 January 2011 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
6 January 2011 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
5 January 2011 | Registered office address changed from St Alban Tower 35 Wood Street London EC2V 7AF on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from St Alban Tower 35 Wood Street London EC2V 7AF on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from St Alban Tower 35 Wood Street London EC2V 7AF on 5 January 2011 (1 page) |
8 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Tina Eberstein on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Miles Dobson on 24 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Tina Eberstein on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Miles Dobson on 24 November 2009 (2 pages) |
6 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
6 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
23 January 2009 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
23 January 2009 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
21 January 2009 | Return made up to 29/10/08; full list of members (4 pages) |
21 January 2009 | Return made up to 29/10/08; full list of members (4 pages) |
14 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
7 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
16 June 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
16 June 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
22 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
22 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
8 June 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
8 June 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
17 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
19 May 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
19 May 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
4 May 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
4 May 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
11 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
24 June 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
24 June 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
5 November 2001 | Return made up to 29/10/01; full list of members
|
5 November 2001 | Return made up to 29/10/01; full list of members
|
13 July 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
13 July 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
7 November 2000 | Return made up to 29/10/00; full list of members
|
7 November 2000 | Return made up to 29/10/00; full list of members
|
21 August 2000 | Full accounts made up to 31 October 1999 (6 pages) |
21 August 2000 | Full accounts made up to 31 October 1999 (6 pages) |
6 December 1999 | Return made up to 29/10/99; full list of members (6 pages) |
6 December 1999 | Return made up to 29/10/99; full list of members (6 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 107B whitton road twickenham TW1 1BZ (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 107B whitton road twickenham TW1 1BZ (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: 107B whitton road twickenham TW1 1BZ (1 page) |
13 January 1999 | Ad 16/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 107B whitton road twickenham TW1 1BZ (1 page) |
13 January 1999 | Ad 16/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 January 1999 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
29 October 1998 | Incorporation (12 pages) |
29 October 1998 | Incorporation (12 pages) |