Strawberry Hill
Twickenham
Middlesex
TW2 5TA
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 9 months |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Mohammed Yusef |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 November 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Popes Grove Strawberry Hill Twickenham Middlesex TW2 5TA |
Director Name | Michael Raymond Currie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 August 2003) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hampton Court Avenue East Molesey Surrey KT8 0BQ |
Director Name | Ms Jatinder Johal |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 June 2013) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Brooklands, Eversley Crescent Isleworth Middlesex TW7 4LP |
Director Name | Steven John Whelton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 42 Egmont Road Sutton Surrey SM2 5JN |
Director Name | Mr Niall Richard Bamford |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Woodbury Drive Sutton Surrey SM2 5RA |
Director Name | Ian Buckley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 102 Deakin Leas Tonbridge Kent TN9 2JY |
Director Name | Iain Williams |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 February 2005) |
Role | Lawyer |
Correspondence Address | 55c Leander Road London SW2 2NB |
Director Name | Dominic Ryder |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2006) |
Role | Chartered Banker |
Correspondence Address | The Long House 50 Stoke Road Linslade Bedfordshire LU7 2SP |
Director Name | Mr Derek Keogh |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 2013(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 33 St James Square London SW1Y 4JS |
Director Name | Mr Dominic Ryder |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 November 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 St James Square London SW1Y 4JS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
25 August 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
20 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
16 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
20 July 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
16 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
19 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 July 2016 | Termination of appointment of Dominic Ryder as a director on 12 November 2015 (1 page) |
28 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
28 July 2016 | Termination of appointment of Dominic Ryder as a director on 12 November 2015 (1 page) |
28 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
4 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
15 August 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
15 August 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
4 July 2014 | Termination of appointment of Derek Keogh as a director (1 page) |
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Termination of appointment of Derek Keogh as a director (1 page) |
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 January 2014 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
4 January 2014 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
9 December 2013 | Appointment of Mr Dominic Ryder as a director (2 pages) |
9 December 2013 | Appointment of Mr Derek Keogh as a director (2 pages) |
9 December 2013 | Appointment of Mr Dominic Ryder as a director (2 pages) |
9 December 2013 | Appointment of Mr Derek Keogh as a director (2 pages) |
24 July 2013 | Termination of appointment of Niall Bamford as a director (1 page) |
24 July 2013 | Termination of appointment of Niall Bamford as a director (1 page) |
24 July 2013 | Termination of appointment of Jatinder Johal as a director (1 page) |
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Termination of appointment of Jatinder Johal as a director (1 page) |
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
30 August 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
29 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Secretary's details changed for Bsp Secretarial Limited on 2 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Bsp Secretarial Limited on 2 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Bsp Secretarial Limited on 2 July 2010 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
18 March 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
21 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
21 July 2009 | Director's change of particulars / niall bamford / 02/07/2009 (1 page) |
21 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
21 July 2009 | Director's change of particulars / niall bamford / 02/07/2009 (1 page) |
6 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
6 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
5 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
16 June 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
16 June 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
12 February 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
12 February 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
6 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
7 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
7 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
6 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
1 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
10 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
8 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
8 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
15 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
29 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
29 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
1 August 2003 | Return made up to 02/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 02/07/03; full list of members (6 pages) |
9 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
9 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
16 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
16 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
8 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Director's particulars changed (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
18 September 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
18 September 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
31 August 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
31 August 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Company name changed timespec LIMITED\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed timespec LIMITED\certificate issued on 30/07/01 (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
2 July 2001 | Incorporation (15 pages) |
2 July 2001 | Incorporation (15 pages) |