Twickenham
TW1 2EX
Director Name | Mrs Caroline Jane Heuchan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2014(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX |
Director Name | Miss Sarah Jane Miles |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2014(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 212 Canbury Park Road Kingston Upon Thames Surrey KT2 6LF |
Secretary Name | Chesterfields Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2014(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months |
Correspondence Address | 7 Granard Business Centre Granard Business Centre Bunns Lane London NW7 2DQ |
Director Name | Abigail Findlay |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Sales And Marketing |
Correspondence Address | 5 Victoria Road Twickenham Middlesex TW1 3HW |
Director Name | Julia Claire Moore |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Human Resources Advisor |
Correspondence Address | The Garden Flat 5 Victoria Road Twickenham Middlesex TW1 3HW |
Secretary Name | Julia Claire Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Human Resources Advisor |
Correspondence Address | The Garden Flat 5 Victoria Road Twickenham Middlesex TW1 3HW |
Director Name | Benjamin Nicholas Rayner |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 October 2006) |
Role | Programme Management |
Correspondence Address | The Garden Flat 5 Victoria Road Twickenham Middlesex TW1 3HW |
Director Name | Flora Polly Rayner |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 October 2006) |
Role | Events & Exhibitions Co-Ordin |
Correspondence Address | The Garden Flat 5 Victoria Road Twickenham Middlesex TW1 3HW |
Secretary Name | Ben Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2006) |
Role | Project Manager |
Correspondence Address | The Garden Flat 5 Victoria Road Twickenham Middlesex TW1 3HW |
Director Name | Grace Emily Clatworthy |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2009) |
Role | Project Manager |
Correspondence Address | The Garden Flat 5 Victoria Road Twickenham Middlesex TW1 3HW |
Director Name | Tara Diane Latimer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 April 2014) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Flat 2 5 Victoria Road Twickenham Middlesex TW1 3HW |
Director Name | Mr Ian Michael Stott |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2014) |
Role | Personal Trainer |
Country of Residence | England |
Correspondence Address | The Garden Flat 5 Victoria Road Twickenham Middlesex TW1 3HW |
Secretary Name | Tara Diane Latimer |
---|---|
Status | Resigned |
Appointed | 01 March 2012(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2014) |
Role | Company Director |
Correspondence Address | 40 Lindfield Gardens Guildford Surrey GU1 1TS |
Secretary Name | Chesterfields Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 09 June 2011) |
Correspondence Address | Rosedale House Rosedale Road Richmond Surrey TW9 2SZ |
Registered Address | Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Richard John Anthony Gillham 33.33% Ordinary |
---|---|
1 at £1 | Sarah Miles 33.33% Ordinary |
1 at £1 | Veronica Pecikoza 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,102 |
Cash | £1,953 |
Current Liabilities | £851 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
3 March 2021 | Director's details changed for Mrs Caroline Jane Heuchan on 3 March 2021 (2 pages) |
---|---|
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
17 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 May 2016 | Director's details changed for Miss Sarah Jane Miles on 3 May 2016 (2 pages) |
7 May 2016 | Director's details changed for Miss Sarah Jane Miles on 3 May 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Richard John Anthony Gillham on 18 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Richard John Anthony Gillham on 18 March 2016 (2 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 November 2014 | Termination of appointment of Ian Michael Stott as a director on 31 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Ian Michael Stott as a director on 31 October 2014 (1 page) |
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
11 July 2014 | Appointment of Mrs Caroline Jane Heuchan as a director (2 pages) |
11 July 2014 | Appointment of Mrs Caroline Jane Heuchan as a director (2 pages) |
11 July 2014 | Appointment of Miss Sarah Jane Miles as a director (2 pages) |
11 July 2014 | Appointment of Miss Sarah Jane Miles as a director (2 pages) |
30 April 2014 | Registered office address changed from C/O Tara Latimer 40 Lindfield Gardens Guildford Surrey GU1 1TS on 30 April 2014 (1 page) |
30 April 2014 | Termination of appointment of Tara Latimer as a director (1 page) |
30 April 2014 | Registered office address changed from C/O Chesterfields Property Services Limited Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX England on 30 April 2014 (1 page) |
30 April 2014 | Appointment of Chesterfields Property Services Limited as a secretary (2 pages) |
30 April 2014 | Registered office address changed from C/O Chesterfields Property Services Limited Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX England on 30 April 2014 (1 page) |
30 April 2014 | Termination of appointment of Tara Latimer as a director (1 page) |
30 April 2014 | Termination of appointment of Tara Latimer as a director (1 page) |
30 April 2014 | Termination of appointment of Tara Latimer as a director (1 page) |
30 April 2014 | Termination of appointment of Tara Latimer as a secretary (1 page) |
30 April 2014 | Registered office address changed from C/O Tara Latimer 40 Lindfield Gardens Guildford Surrey GU1 1TS on 30 April 2014 (1 page) |
30 April 2014 | Appointment of Chesterfields Property Services Limited as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Tara Latimer as a secretary (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
2 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 March 2012 | Director's details changed for Tara Diane Latimer on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from C/O Chesterfields Property Services Ltd Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Appointment of Tara Diane Latimer as a secretary (2 pages) |
1 March 2012 | Registered office address changed from C/O Chesterfields Property Services Ltd Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Director's details changed for Tara Diane Latimer on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from C/O Chesterfields Property Services Ltd Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Appointment of Tara Diane Latimer as a secretary (2 pages) |
1 March 2012 | Director's details changed for Tara Diane Latimer on 1 March 2012 (2 pages) |
11 November 2011 | Registered office address changed from Chesterfields Property Services Ltd Rosedale House Rosedale Road Richmond Surrey TW9 2SZ on 11 November 2011 (1 page) |
11 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Registered office address changed from Chesterfields Property Services Ltd Rosedale House Rosedale Road Richmond Surrey TW9 2SZ on 11 November 2011 (1 page) |
11 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Termination of appointment of Chesterfields Property Services Limited as a secretary (1 page) |
9 September 2011 | Termination of appointment of Chesterfields Property Services Limited as a secretary (1 page) |
12 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
5 November 2009 | Director's details changed for Richard John Anthony Gillham on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ian Michael Stott on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Tara Diane Latimer on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard John Anthony Gillham on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Ian Michael Stott on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Tara Diane Latimer on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Secretary's details changed for Chesterfields Property Services Limited on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Tara Diane Latimer on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ian Michael Stott on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Chesterfields Property Services Limited on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard John Anthony Gillham on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Chesterfields Property Services Limited on 5 November 2009 (2 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 May 2009 | Appointment terminated director grace clatworthy (1 page) |
6 May 2009 | Appointment terminated director grace clatworthy (1 page) |
27 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
13 August 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 August 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
18 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
18 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Return made up to 10/10/07; full list of members (3 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Return made up to 10/10/07; full list of members (3 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: rosedale house rosedale road richmond surrey TW9 2SZ (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: rosedale house rosedale road richmond surrey TW9 2SZ (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: rosedale house rosedale road richmond surrey TW9 2SZ (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: rosedale house rosedale road richmond surrey TW9 2SZ (1 page) |
6 February 2008 | New director appointed (2 pages) |
14 July 2007 | Return made up to 10/10/06; change of members
|
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Return made up to 10/10/06; change of members
|
14 July 2007 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
12 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
12 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 October 2005 | Return made up to 10/10/05; full list of members (9 pages) |
26 October 2005 | Return made up to 10/10/05; full list of members (9 pages) |
5 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
29 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
22 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
22 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
28 January 2004 | Return made up to 10/10/03; full list of members (8 pages) |
28 January 2004 | Return made up to 10/10/03; full list of members (8 pages) |
15 September 2003 | Secretary resigned;director resigned (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Secretary resigned;director resigned (2 pages) |
15 September 2003 | New director appointed (2 pages) |
6 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
6 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
25 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
4 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
31 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
31 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
6 July 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
6 July 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
10 October 2000 | Incorporation (15 pages) |
10 October 2000 | Incorporation (15 pages) |