Teddington
Middlesex
TW11 0RW
Director Name | Mr Paul Nicholas Bedford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(17 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Princes Road Teddington Middlesex TW11 0RW |
Director Name | Mr Paul Nicholas Bedford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Princes Road Teddington Middlesex TW11 0RW |
Secretary Name | William Johnstone Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 March 2021) |
Role | Technical Designer |
Country of Residence | United Kingdom |
Correspondence Address | Periwinkle Cootage Beech Hill Road, Headley Bordon Hampshire GU35 8DW |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 36 Princes Road Teddington Middlesex TW11 0RW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
2 at £1 | Doreen Bedford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,249 |
Cash | £44,215 |
Current Liabilities | £8,466 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months from now) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
27 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
27 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
24 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
27 May 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
4 April 2016 | Appointment of Paul Nicholas Bedford as a director (3 pages) |
4 April 2016 | Appointment of Paul Nicholas Bedford as a director (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 March 2016 | Appointment of Mr Paul Nicholas Bedford as a director on 22 March 2016 (2 pages) |
27 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Appointment of Mr Paul Nicholas Bedford as a director on 22 March 2016 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Doreen Bedford on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Doreen Bedford on 31 March 2010 (2 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 42 leadenhall market london EC3V 1LT (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 42 leadenhall market london EC3V 1LT (1 page) |
31 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 May 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
19 May 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
28 March 2003 | Return made up to 24/03/03; full list of members
|
28 March 2003 | Return made up to 24/03/03; full list of members
|
11 April 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
11 April 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
22 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 August 2000 (9 pages) |
28 December 2000 | Full accounts made up to 31 August 2000 (9 pages) |
6 April 2000 | Return made up to 24/03/00; full list of members
|
6 April 2000 | Return made up to 24/03/00; full list of members
|
21 March 2000 | Registered office changed on 21/03/00 from: 442 chertsey road twickenham middlesex TW2 6LP (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 442 chertsey road twickenham middlesex TW2 6LP (1 page) |
10 February 2000 | Company name changed calibre finance LIMITED\certificate issued on 11/02/00 (2 pages) |
10 February 2000 | Company name changed calibre finance LIMITED\certificate issued on 11/02/00 (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
23 December 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
23 December 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 73-75 princess street manchester M2 4EG (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 73-75 princess street manchester M2 4EG (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
24 March 1999 | Incorporation (13 pages) |
24 March 1999 | Incorporation (13 pages) |