Twickenham
TW1 1JG
Director Name | Mr Nicholas Simeon Hazell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 Alma Road St. Albans Hertfordshire AL1 3AT |
Secretary Name | Mr John Craig Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Alma Road St Albans Hertfordshire AL1 3AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Versec Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2009(8 years after company formation) |
Appointment Duration | 11 years (resigned 01 June 2020) |
Correspondence Address | 39 Alma Road St Albans Hertfordshire AL1 3AT |
Telephone | 07 792381904 |
---|---|
Telephone region | Mobile |
Registered Address | 28 St. Margarets Grove Twickenham TW1 1JG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
1 at £1 | Nigel David Inns 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
---|---|
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
9 July 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
1 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
20 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Nicholas Simeon Hazell on 31 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Versec Secretaries Limited on 31 May 2010 (2 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
4 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 June 2009 | Secretary appointed versec secretaries LIMITED (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 June 2009 | Appointment terminated secretary john hunter (1 page) |
25 September 2008 | Company name changed the galley company LIMITED\certificate issued on 25/09/08 (2 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
23 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
8 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
20 November 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
20 November 2002 | Resolutions
|
21 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
31 May 2001 | Incorporation (13 pages) |