Hampton
Middlesex
TW12 1QS
Director Name | Tim Giles Derby Davis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Windmill Road Hampton Middlesex TW12 1QS |
Director Name | Michael Edward Hartley Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hill View Craven Road Inkpen Hungerford Berkshire RG17 9DX |
Secretary Name | Mr Graham Hedley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Chesterton Court Horsham West Sussex RH13 6SP |
Director Name | Susan Mary Smith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 5 Brockenhurst West Molesey Surrey KT8 2HJ |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Website | theturtlepartnership.com |
---|
Registered Address | 167 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £51,939 |
Cash | £24,474 |
Current Liabilities | £50,560 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
21 July 2000 | Delivered on: 26 July 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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. See the mortgage charge document for full details. Outstanding |
---|
5 April 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
---|---|
3 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
25 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
19 January 2022 | Registered office address changed from Third Floor, Regal House 70 London Road Twickenham TW1 3QS to 167 Great Portland Street 5th Floor London W1W 5PF on 19 January 2022 (1 page) |
16 June 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
19 April 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
13 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
13 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
5 June 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
26 May 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
4 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
4 May 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
4 May 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
19 May 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
19 May 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
18 May 2016 | Secretary's details changed for Mr Graham Hedley on 26 May 2015 (1 page) |
18 May 2016 | Secretary's details changed for Mr Graham Hedley on 26 May 2015 (1 page) |
18 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
27 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 April 2014 | Registered office address changed from Hofer House, 185 Uxbridge Road Hampton Middlesex TW12 1BD on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Hofer House, 185 Uxbridge Road Hampton Middlesex TW12 1BD on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Hofer House, 185 Uxbridge Road Hampton Middlesex TW12 1BD on 4 April 2014 (1 page) |
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
10 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Director's details changed for Michael Edward Hartley Smith on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Michael Edward Hartley Smith on 1 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Director's details changed for Michael Edward Hartley Smith on 1 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Secretary's details changed for Mr Graham Hedley on 1 December 2011 (2 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Secretary's details changed for Mr Graham Hedley on 1 December 2011 (2 pages) |
20 April 2012 | Secretary's details changed for Mr Graham Hedley on 1 December 2011 (2 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
6 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Director's details changed for Gabriella Davis on 29 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael Edward Hartley Smith on 29 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Tim Giles Derby Davis on 29 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Gabriella Davis on 29 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Michael Edward Hartley Smith on 29 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Tim Giles Derby Davis on 29 March 2010 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 May 2008 | Return made up to 29/03/08; full list of members (5 pages) |
12 May 2008 | Return made up to 29/03/08; full list of members (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 April 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
3 April 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: hofer house 185 uxbridge road hampton middlesex TW22 1BD (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: hofer house 185 uxbridge road hampton middlesex TW22 1BD (1 page) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members
|
4 April 2006 | Return made up to 29/03/06; full list of members
|
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 April 2005 | Return made up to 06/04/05; full list of members (4 pages) |
12 April 2005 | Return made up to 06/04/05; full list of members (4 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 April 2004 | Return made up to 06/04/04; full list of members
|
30 April 2004 | Return made up to 06/04/04; full list of members
|
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 April 2003 | Return made up to 06/04/03; change of members
|
16 April 2003 | Return made up to 06/04/03; change of members
|
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
28 May 2002 | Return made up to 06/04/02; no change of members
|
28 May 2002 | Return made up to 06/04/02; no change of members
|
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
25 May 2001 | Return made up to 06/04/01; full list of members (8 pages) |
25 May 2001 | Return made up to 06/04/01; full list of members (8 pages) |
25 January 2001 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
25 January 2001 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Return made up to 06/04/00; full list of members
|
9 May 2000 | Return made up to 06/04/00; full list of members
|
10 May 1999 | Ad 05/05/99--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
10 May 1999 | Ad 05/05/99--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 2 cathedral road cardiff CF11 9RZ (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 2 cathedral road cardiff CF11 9RZ (1 page) |
21 April 1999 | New director appointed (2 pages) |
6 April 1999 | Incorporation (15 pages) |
6 April 1999 | Incorporation (15 pages) |