Teddington
Middlesex
TW11 8QT
Director Name | Mr Peter Phillip Hawdio |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 October 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 5 months |
Correspondence Address | 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Frances Mangan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 4 Ely Lodge Cambridge Park Twickenham Middlesex TW1 2JZ |
Secretary Name | Corale Julie Canard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 1 Ely Lodge 42 Cambridge Park East Twickenham Middlesex TW1 2JZ |
Director Name | Sarah Wills |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ely Lodge Cambridge Park Twickenham Middlesex TW1 2JZ |
Secretary Name | Sarah Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 22 November 2000) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ely Lodge Cambridge Park Twickenham Middlesex TW1 2JZ |
Director Name | Corale Julie Canard |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2004) |
Role | Retired |
Correspondence Address | 1 Ely Lodge 42 Cambridge Park East Twickenham Middlesex TW1 2JZ |
Director Name | John Bernard Catling |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 January 2005) |
Role | Estate Agency |
Correspondence Address | 3 Chestnut Close Send Marsh Woking Surrey GU23 6LJ |
Director Name | Fiona Joy Rankin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2006) |
Role | Accountant |
Correspondence Address | 17 Albany Court 187 Ashburnham Road Ham Richmond Surrey TW10 7PW |
Director Name | Richard Lionel Catling |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 December 2018) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Spindles 9 Spicers Field Oxshott Surrey KT22 0UT |
Director Name | Mr Christopher Charles Sawyer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 March 2021) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,687 |
Cash | £3,502 |
Current Liabilities | £576 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
20 September 2023 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
4 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 30 April 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
19 October 2021 | Appointment of Mr Peter Phillip Hawdio as a director on 19 October 2021 (2 pages) |
3 July 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
22 April 2021 | Termination of appointment of Christopher Charles Sawyer as a director on 16 March 2021 (1 page) |
24 July 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
15 April 2020 | Appointment of Mr Richard Lionel Catling as a director on 27 June 2019 (2 pages) |
21 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 December 2018 | Termination of appointment of Richard Lionel Catling as a director on 21 December 2018 (1 page) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
14 February 2017 | Current accounting period shortened from 5 May 2017 to 30 April 2017 (1 page) |
14 February 2017 | Current accounting period shortened from 5 May 2017 to 30 April 2017 (1 page) |
13 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Previous accounting period extended from 30 April 2016 to 5 May 2016 (1 page) |
27 January 2017 | Previous accounting period extended from 30 April 2016 to 5 May 2016 (1 page) |
9 May 2016 | Annual return made up to 28 April 2016 no member list (4 pages) |
9 May 2016 | Annual return made up to 28 April 2016 no member list (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 July 2015 | Appointment of Mr Christopher Charles Sawyer as a director on 30 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Christopher Charles Sawyer as a director on 30 July 2015 (2 pages) |
12 May 2015 | Annual return made up to 28 April 2015 no member list (3 pages) |
12 May 2015 | Annual return made up to 28 April 2015 no member list (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 May 2014 | Secretary's details changed for Sneller Property Consultants Ltd on 6 May 2014 (1 page) |
7 May 2014 | Annual return made up to 28 April 2014 no member list (3 pages) |
7 May 2014 | Secretary's details changed for Sneller Property Consultants Ltd on 6 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Sneller Property Consultants Ltd on 6 May 2014 (1 page) |
7 May 2014 | Annual return made up to 28 April 2014 no member list (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 May 2013 | Annual return made up to 28 April 2013 no member list (3 pages) |
2 May 2013 | Annual return made up to 28 April 2013 no member list (3 pages) |
2 May 2013 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House Broad Street Teddington Middlesex TW11 8QT on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House Broad Street Teddington Middlesex TW11 8QT on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House Broad Street Teddington Middlesex TW11 8QT on 2 May 2013 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 May 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page) |
3 May 2012 | Annual return made up to 28 April 2012 no member list (4 pages) |
3 May 2012 | Termination of appointment of Sarah Wills as a director (1 page) |
3 May 2012 | Annual return made up to 28 April 2012 no member list (4 pages) |
3 May 2012 | Termination of appointment of Sarah Wills as a director (1 page) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 28 April 2011 no member list (4 pages) |
4 May 2011 | Annual return made up to 28 April 2011 no member list (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 May 2010 | Director's details changed for Sarah Wills on 27 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 28 April 2010 no member list (3 pages) |
5 May 2010 | Annual return made up to 28 April 2010 no member list (3 pages) |
5 May 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Sarah Wills on 27 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 27 April 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 April 2009 | Annual return made up to 28/04/09 (2 pages) |
28 April 2009 | Annual return made up to 28/04/09 (2 pages) |
19 January 2009 | Director appointed richard lionel catling (2 pages) |
19 January 2009 | Director appointed richard lionel catling (2 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 May 2008 | Annual return made up to 28/04/08 (2 pages) |
7 May 2008 | Annual return made up to 28/04/08 (2 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 July 2007 | Annual return made up to 28/04/07 (3 pages) |
4 July 2007 | Annual return made up to 28/04/07 (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 May 2006 | Annual return made up to 28/04/06 (4 pages) |
10 May 2006 | Annual return made up to 28/04/06 (4 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 May 2005 | Annual return made up to 28/04/05 (4 pages) |
6 May 2005 | Annual return made up to 28/04/05 (4 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
2 June 2004 | Annual return made up to 28/04/04 (4 pages) |
2 June 2004 | Annual return made up to 28/04/04 (4 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
29 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 August 2003 | Annual return made up to 28/04/03 (4 pages) |
1 August 2003 | Annual return made up to 28/04/03 (4 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
23 August 2002 | Annual return made up to 28/04/02
|
23 August 2002 | Annual return made up to 28/04/02
|
23 April 2002 | Registered office changed on 23/04/02 from: 4 ely lodge 42 cambridge park twickenham middlesex TW1 2JZ (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 4 ely lodge 42 cambridge park twickenham middlesex TW1 2JZ (1 page) |
22 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
26 June 2001 | Annual return made up to 28/04/01
|
26 June 2001 | Annual return made up to 28/04/01
|
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
1 December 2000 | New secretary appointed;new director appointed (2 pages) |
1 December 2000 | New secretary appointed;new director appointed (2 pages) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
28 April 2000 | Incorporation (17 pages) |
28 April 2000 | Incorporation (17 pages) |