Teddington
TE11 8PU
Director Name | Mark Oconnor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 25 Saint Kildas Road Harrow Middlesex HA1 1QD |
Secretary Name | Damon Newall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 9 Churchfield Road Acton London W3 6BH |
Secretary Name | Victoria Kate Brown |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 July 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | Flat 2, 25 Glenloch Road Belsize Park London NW3 4DJ |
Secretary Name | Ciaran Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 19 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Evelyn Road Chiswick London W4 5JL |
Director Name | Ciaran Casey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Evelyn Road Chiswick London W4 5JL |
Director Name | Mr Temoor Khan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(12 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2014) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 9 Devonshire Mews London W4 2HA |
Secretary Name | All Tax Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 February 2010) |
Correspondence Address | 39 Churchfield Road Acton London W3 6AY |
Telephone | 020 89939000 |
---|---|
Telephone region | London |
Registered Address | 9 Devonshire Mews London W4 2HA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Grant Mcminn 50.00% Ordinary |
---|---|
1 at £1 | Mr C. Casey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,937 |
Cash | £6,138 |
Current Liabilities | £3,201 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
---|---|
18 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
29 December 2015 | Termination of appointment of Temoor Khan as a director on 31 December 2014 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 August 2015 | Appointment of Mr Temoor Khan as a director on 28 July 2014 (2 pages) |
20 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
19 February 2015 | Termination of appointment of Temoor Khan as a director on 1 February 2014 (1 page) |
19 February 2015 | Termination of appointment of Temoor Khan as a director on 1 February 2014 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Termination of appointment of Ciaran Casey as a director (1 page) |
26 February 2014 | Appointment of Mr Temoor Khan as a director (2 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Registered office address changed from 39 Churchfield Road London W3 6AY on 17 January 2011 (1 page) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Termination of appointment of All Tax Secretaries Limited as a secretary (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 February 2005 | Return made up to 17/02/05; full list of members (3 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
26 July 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
27 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: 9 churchfield road acton london W3 6BH (1 page) |
8 October 2003 | Secretary's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
9 June 2003 | Return made up to 16/02/03; full list of members (6 pages) |
22 March 2003 | New secretary appointed (1 page) |
22 March 2003 | New director appointed (1 page) |
22 March 2003 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
13 November 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
10 May 2002 | Return made up to 16/02/02; full list of members
|
19 July 2001 | New secretary appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
16 February 2001 | Incorporation (9 pages) |