Company NameTeddington Developments Limited
DirectorJon Derek Grafton
Company StatusActive
Company Number03773343
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jon Derek Grafton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address116 Waldegrave Road
Teddington
Middlesex
TW11 8NA
Secretary NameJennifer Jane Lover
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address116 Waldegrave Road
Teddington
Middlesex
TW11 8NA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jon Grafton
100.00%
Ordinary

Financials

Year2014
Net Worth£25,196
Cash£9,970
Current Liabilities£48,531

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

5 March 2004Delivered on: 10 March 2004
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: 17 regents place, welvil lane, gosport, PO12 1AY,. 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
4 July 2008Delivered on: 8 July 2008
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £179939.76 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 17 regents place weevil lane gosport fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
28 June 2007Delivered on: 30 June 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £80,000.00 and all other monies due or to become due.
Particulars: 6 st johns road, lowestoft, suffolk. Fixed charge over all rental income and.
Outstanding
15 March 2005Delivered on: 17 March 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 383 cannock road hednesford.
Outstanding
27 June 2003Delivered on: 1 July 2003
Satisfied on: 3 December 2013
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: The freehold property known as 69/71 richmond road kingston upon thames. 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.
Fully Satisfied
20 June 2003Delivered on: 21 June 2003
Satisfied on: 3 December 2013
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 elm house langdon park 50 holmesdale road teddington TW11 9LJ t/no TGL214444. By way of fixed charge all fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 2003Delivered on: 17 May 2003
Satisfied on: 15 December 2003
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: The leasehold property at 84A high street teddington. 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.
Fully Satisfied
24 January 2003Delivered on: 25 January 2003
Satisfied on: 3 December 2013
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: L/H property 1ST floor flat 84 high street teddington TW11 8WJ. 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.
Fully Satisfied
20 January 2003Delivered on: 21 January 2003
Satisfied on: 21 March 2003
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: 8 tenters house little queens road teddington l/H. 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.
Fully Satisfied
14 January 2003Delivered on: 16 January 2003
Satisfied on: 16 August 2003
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: The l/h property at flat 10 elm house holmesdale road teddington. 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.
Fully Satisfied
15 November 2002Delivered on: 19 November 2002
Satisfied on: 19 August 2004
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: 121 high street teddington f/H. 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.
Fully Satisfied
15 June 2005Delivered on: 17 June 2005
Satisfied on: 3 December 2013
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £303000.00 and all other monies due or to become due.
Particulars: 26 alexander house, seven kings way, kingston upon thames, surrey with fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details.
Fully Satisfied
23 December 2004Delivered on: 24 December 2004
Satisfied on: 14 December 2005
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: L/H property k/a 89A high street, teddington. 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.
Fully Satisfied
23 September 2004Delivered on: 25 September 2004
Satisfied on: 13 April 2005
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: 383 cannock road hednesford cannock staffordshire. 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.
Fully Satisfied
12 March 2004Delivered on: 19 March 2004
Satisfied on: 29 September 2005
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: The leasehold property known as plot 26 arundal house royal quarter kingston upon thames surrey. 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.
Fully Satisfied
18 August 2000Delivered on: 22 August 2000
Satisfied on: 3 December 2013
Persons entitled: Hsbc Bank 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.
Fully Satisfied

Filing History

16 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
27 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
7 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
29 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
19 March 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 19 March 2018 (1 page)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 27 October 2015 (1 page)
27 October 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 27 October 2015 (1 page)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
2 May 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 2 May 2014 (1 page)
3 December 2013Satisfaction of charge 14 in full (4 pages)
3 December 2013Satisfaction of charge 5 in full (4 pages)
3 December 2013Satisfaction of charge 8 in full (4 pages)
3 December 2013Satisfaction of charge 1 in full (5 pages)
3 December 2013Satisfaction of charge 7 in full (4 pages)
3 December 2013Satisfaction of charge 8 in full (4 pages)
3 December 2013Satisfaction of charge 7 in full (4 pages)
3 December 2013Satisfaction of charge 14 in full (4 pages)
3 December 2013Satisfaction of charge 1 in full (5 pages)
3 December 2013Satisfaction of charge 5 in full (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Termination of appointment of Jennifer Lover as a secretary (1 page)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
31 May 2013Termination of appointment of Jennifer Lover as a secretary (1 page)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
19 May 2008Return made up to 19/05/08; full list of members (3 pages)
19 May 2008Return made up to 19/05/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
22 May 2007Return made up to 19/05/07; full list of members (2 pages)
22 May 2007Return made up to 19/05/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2006Return made up to 19/05/06; full list of members (2 pages)
22 May 2006Return made up to 19/05/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2005Registered office changed on 16/11/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
16 November 2005Registered office changed on 16/11/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2005Particulars of mortgage/charge (4 pages)
17 June 2005Particulars of mortgage/charge (4 pages)
24 May 2005Return made up to 19/05/05; full list of members (2 pages)
24 May 2005Return made up to 19/05/05; full list of members (2 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2004Return made up to 19/05/04; full list of members (6 pages)
13 May 2004Return made up to 19/05/04; full list of members (6 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
15 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (4 pages)
21 June 2003Particulars of mortgage/charge (4 pages)
24 May 2003Return made up to 19/05/03; full list of members (6 pages)
24 May 2003Return made up to 19/05/03; full list of members (6 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 May 2002Return made up to 19/05/02; full list of members (6 pages)
15 May 2002Return made up to 19/05/02; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 May 2001Return made up to 19/05/01; full list of members (6 pages)
14 May 2001Return made up to 19/05/01; full list of members (6 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Full accounts made up to 31 March 2000 (8 pages)
16 August 2000Full accounts made up to 31 March 2000 (8 pages)
18 May 2000Return made up to 19/05/00; full list of members (5 pages)
18 May 2000Return made up to 19/05/00; full list of members (5 pages)
18 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 19/05/99
(1 page)
18 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 19/05/99
(1 page)
9 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
9 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
9 June 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 20/05/99
(1 page)
9 June 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 20/05/99
(1 page)
28 May 1999Registered office changed on 28/05/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Registered office changed on 28/05/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
19 May 1999Incorporation (18 pages)
19 May 1999Incorporation (18 pages)