12 Queens Road
Twickenham
Middlesex
TW1 4ES
Director Name | Mr Norman Steven Brennan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flt 2 14 Queens Road Twickenham Middlesex TW1 4ES |
Director Name | Mrs Nicole Massie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Unknown |
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 | 27 March 2002(1 year after company formation) |
Appointment Duration | 22 years |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Beverley Victoria Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | IT Professional |
Correspondence Address | 16 Shearwater Sunderland SR6 7SF |
Director Name | Mr Matthew David Stirling Davis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 September 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 71 Upper Grotto Road Twickenham TW1 4NG |
Director Name | Adrian Cannon |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 September 2021) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 10 Queens Road Twickenham Middlesex TW1 4ES |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
26 September 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
15 June 2023 | Appointment of Mr Tobin Alezander Rusby as a director on 5 May 2023 (2 pages) |
10 May 2023 | Appointment of Ms Martine Evelyse Gowie as a director on 3 May 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
19 July 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
27 October 2021 | Appointment of Mrs Nicole Massie as a director on 27 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Adrian Cannon as a director on 10 September 2021 (1 page) |
20 June 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
16 July 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
1 December 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
1 December 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
21 March 2016 | Annual return made up to 14 March 2016 no member list (5 pages) |
21 March 2016 | Annual return made up to 14 March 2016 no member list (5 pages) |
26 November 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
26 November 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
17 March 2015 | Annual return made up to 14 March 2015 no member list (5 pages) |
17 March 2015 | Annual return made up to 14 March 2015 no member list (5 pages) |
13 October 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
13 October 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
7 May 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 7 May 2014 (1 page) |
21 March 2014 | Annual return made up to 14 March 2014 no member list (5 pages) |
21 March 2014 | Annual return made up to 14 March 2014 no member list (5 pages) |
23 October 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
23 October 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
15 March 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 15 March 2013 (2 pages) |
15 March 2013 | Annual return made up to 14 March 2013 no member list (5 pages) |
15 March 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 15 March 2013 (2 pages) |
15 March 2013 | Annual return made up to 14 March 2013 no member list (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 29 February 2012 (8 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) |
22 March 2012 | Annual return made up to 14 March 2012 no member list (5 pages) |
22 March 2012 | Annual return made up to 14 March 2012 no member list (5 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
16 March 2011 | Annual return made up to 14 March 2011 no member list (5 pages) |
16 March 2011 | Annual return made up to 14 March 2011 no member list (5 pages) |
24 November 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
24 November 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
15 March 2010 | Annual return made up to 14 March 2010 no member list (4 pages) |
15 March 2010 | Director's details changed for Michael Joseph Guidera on 13 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Norman Brennan on 13 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 13 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Norman Brennan on 13 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 13 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 no member list (4 pages) |
15 March 2010 | Director's details changed for Michael Joseph Guidera on 13 March 2010 (2 pages) |
2 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
2 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
13 August 2009 | Director appointed adrian john cannon (2 pages) |
13 August 2009 | Director appointed adrian john cannon (2 pages) |
5 August 2009 | Appointment terminated director matthew davis (1 page) |
5 August 2009 | Appointment terminated director matthew davis (1 page) |
17 March 2009 | Annual return made up to 14/03/09 (3 pages) |
17 March 2009 | Annual return made up to 14/03/09 (3 pages) |
18 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
18 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
27 March 2008 | Annual return made up to 14/03/08 (3 pages) |
27 March 2008 | Annual return made up to 14/03/08 (3 pages) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
26 March 2007 | Annual return made up to 14/03/07 (4 pages) |
26 March 2007 | Annual return made up to 14/03/07 (4 pages) |
5 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
5 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
19 April 2006 | Annual return made up to 14/03/06 (4 pages) |
19 April 2006 | Annual return made up to 14/03/06 (4 pages) |
6 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
6 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
29 March 2005 | Annual return made up to 14/03/05 (4 pages) |
29 March 2005 | Annual return made up to 14/03/05 (4 pages) |
16 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
16 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
16 September 2004 | Annual return made up to 14/03/04 (4 pages) |
16 September 2004 | Annual return made up to 14/03/04 (4 pages) |
25 February 2004 | Annual return made up to 14/03/03 (4 pages) |
25 February 2004 | Annual return made up to 14/03/03 (4 pages) |
29 July 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
29 July 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
16 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
16 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
3 December 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
3 December 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
11 June 2002 | Annual return made up to 14/03/02 (3 pages) |
11 June 2002 | Annual return made up to 14/03/02 (3 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 441 richmond road twickenham TW1 2EF (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 441 richmond road twickenham TW1 2EF (1 page) |
9 April 2002 | Secretary resigned (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned;director resigned (1 page) |
8 January 2002 | Secretary resigned;director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
14 March 2001 | Incorporation (19 pages) |
14 March 2001 | Incorporation (19 pages) |