Twickenham
TW1 4HY
Director Name | Mrs Rachel Mary Beadle |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2002(same day as company formation) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 54 Grove Avenue Twickenham TW1 4HY |
Director Name | Mr Jeffrey Yates |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Informations Technology |
Country of Residence | England |
Correspondence Address | 10b Barnard Road London SW11 1QS |
Director Name | Mr Paul James Jackson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 3 Altenburg Gardens London SW11 1JH |
Director Name | Mr Samuel Langmead |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2007(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Graduate Surveyor |
Country of Residence | England |
Correspondence Address | 12 Barnard Road London SW11 1QS |
Director Name | Ms Olivia Spearman |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2010(8 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12a Barnard Road Battersea London SW11 1QS |
Director Name | Mr Matthew Auburn |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2017(15 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Secretary Name | Inblock Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2016(14 years, 2 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Director Name | Ewen John Brown |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Advertising Producer |
Correspondence Address | 10 Barnard Road London SW11 1QS |
Director Name | Mary Loosemore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Business Analyst |
Correspondence Address | 12a Barnard Road Clapham London SW11 1QS |
Director Name | Katharine Elizabeth Turner |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 12 Barnard Road London SW11 1QS |
Secretary Name | Robert Ian Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Mark Upton Grey Basingstoke Hampshire RG25 2RJ |
Director Name | James Anthony Farrell |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 March 2010) |
Role | Management Consultant |
Correspondence Address | 12a Barnard Road London SW11 1QS |
Director Name | Andrew Frederick Ronald Jones |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 January 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10a Barnard Road London SW11 1QS |
Secretary Name | Mr Alan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 March 2016) |
Role | Estate Agent |
Correspondence Address | 78 St John's Hill Battersea London SW11 1SF |
Director Name | Mr Graham Hardy |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(9 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 27 January 2017) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 10a Barnard Road London SW11 1QS |
Director Name | Miss Tessa Hardy |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(9 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 27 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10a Barnard Road London SW11 1QS |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,954 |
Net Worth | £40,024 |
Cash | £12,691 |
Current Liabilities | £1,807 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
6 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 April 2021 | Notification of Matthew Auburn as a person with significant control on 29 January 2019 (2 pages) |
15 April 2021 | Cessation of Tessa Hardy as a person with significant control on 28 January 2019 (1 page) |
15 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
15 April 2021 | Cessation of Graham Hardy as a person with significant control on 27 January 2019 (1 page) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
4 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 April 2019 | Register inspection address has been changed from C/O Inblock Management - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB England to 22 South Street South Street Epsom KT18 7PF (1 page) |
16 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 November 2017 | Secretary's details changed for Inblock Management Ltd on 29 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for Inblock Management Ltd on 29 November 2017 (1 page) |
18 October 2017 | Registered office address changed from C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page) |
19 June 2017 | Appointment of Mr Matthew Auburn as a director on 27 January 2017 (2 pages) |
19 June 2017 | Termination of appointment of Tessa Hardy as a director on 27 January 2017 (1 page) |
19 June 2017 | Termination of appointment of Tessa Hardy as a director on 27 January 2017 (1 page) |
19 June 2017 | Appointment of Mr Matthew Auburn as a director on 27 January 2017 (2 pages) |
19 June 2017 | Termination of appointment of Graham Hardy as a director on 27 January 2017 (1 page) |
19 June 2017 | Termination of appointment of Graham Hardy as a director on 27 January 2017 (1 page) |
19 June 2017 | Termination of appointment of Tessa Hardy as a director on 27 January 2017 (1 page) |
19 June 2017 | Termination of appointment of Tessa Hardy as a director on 27 January 2017 (1 page) |
24 April 2017 | Confirmation statement made on 1 April 2017 with updates (11 pages) |
24 April 2017 | Confirmation statement made on 1 April 2017 with updates (11 pages) |
6 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
4 May 2016 | Register inspection address has been changed from C/O Cochrane & Wilson Ltd 78 st. John's Hill London SW11 1SF United Kingdom to C/O Inblock Management - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB (1 page) |
4 May 2016 | Appointment of Inblock Management Ltd as a secretary on 25 March 2016 (2 pages) |
4 May 2016 | Termination of appointment of Alan Wilson as a secretary on 25 March 2016 (1 page) |
4 May 2016 | Appointment of Inblock Management Ltd as a secretary on 25 March 2016 (2 pages) |
4 May 2016 | Register(s) moved to registered office address C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB (1 page) |
4 May 2016 | Register(s) moved to registered office address C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB (1 page) |
4 May 2016 | Annual return made up to 1 April 2016 no member list (10 pages) |
4 May 2016 | Registered office address changed from 78 st. John's Hill London SW11 1SF to C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Alan Wilson as a secretary on 25 March 2016 (1 page) |
4 May 2016 | Registered office address changed from 78 st. John's Hill London SW11 1SF to C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB on 4 May 2016 (1 page) |
4 May 2016 | Annual return made up to 1 April 2016 no member list (10 pages) |
4 May 2016 | Register inspection address has been changed from C/O Cochrane & Wilson Ltd 78 st. John's Hill London SW11 1SF United Kingdom to C/O Inblock Management - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB (1 page) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
1 May 2015 | Annual return made up to 1 April 2015 no member list (10 pages) |
1 May 2015 | Annual return made up to 1 April 2015 no member list (10 pages) |
1 May 2015 | Annual return made up to 1 April 2015 no member list (10 pages) |
21 May 2014 | Annual return made up to 1 April 2014 no member list (10 pages) |
21 May 2014 | Annual return made up to 1 April 2014 no member list (10 pages) |
21 May 2014 | Annual return made up to 1 April 2014 no member list (10 pages) |
14 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
15 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
15 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
22 April 2013 | Annual return made up to 1 April 2013 no member list (10 pages) |
22 April 2013 | Annual return made up to 1 April 2013 no member list (10 pages) |
22 April 2013 | Annual return made up to 1 April 2013 no member list (10 pages) |
16 November 2012 | Director's details changed for Miss Tessa Fast on 14 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Miss Tessa Fast on 14 November 2012 (2 pages) |
17 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
17 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
23 April 2012 | Termination of appointment of Andrew Jones as a director (1 page) |
23 April 2012 | Annual return made up to 1 April 2012 no member list (10 pages) |
23 April 2012 | Appointment of Miss Tessa Fast as a director (2 pages) |
23 April 2012 | Appointment of Miss Tessa Fast as a director (2 pages) |
23 April 2012 | Annual return made up to 1 April 2012 no member list (10 pages) |
23 April 2012 | Appointment of Mr Graham Hardy as a director (2 pages) |
23 April 2012 | Annual return made up to 1 April 2012 no member list (10 pages) |
23 April 2012 | Appointment of Mr Graham Hardy as a director (2 pages) |
23 April 2012 | Termination of appointment of Andrew Jones as a director (1 page) |
10 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 1 April 2011 no member list (9 pages) |
19 April 2011 | Annual return made up to 1 April 2011 no member list (9 pages) |
19 April 2011 | Annual return made up to 1 April 2011 no member list (9 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
15 June 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
14 June 2010 | Director's details changed for Paul James Jackson on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew Frederick Ronald Jones on 1 April 2010 (2 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Director's details changed for Samuel Langmead on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Paul James Jackson on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Paul James Jackson on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Stephen Paul Beadle on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Rachel Mary Beadle on 1 April 2010 (2 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Director's details changed for Jeffrey Yates on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Rachel Mary Beadle on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Samuel Langmead on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Jeffrey Yates on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Rachel Mary Beadle on 1 April 2010 (2 pages) |
14 June 2010 | Registered office address changed from 194 Lavender Hill London SW11 1JA on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Samuel Langmead on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Stephen Paul Beadle on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Jeffrey Yates on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Stephen Paul Beadle on 1 April 2010 (2 pages) |
14 June 2010 | Registered office address changed from 194 Lavender Hill London SW11 1JA on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Andrew Frederick Ronald Jones on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew Frederick Ronald Jones on 1 April 2010 (2 pages) |
26 March 2010 | Appointment of Ms Olivia Spearman as a director (2 pages) |
26 March 2010 | Appointment of Ms Olivia Spearman as a director (2 pages) |
16 March 2010 | Termination of appointment of James Farrell as a director (1 page) |
16 March 2010 | Termination of appointment of James Farrell as a director (1 page) |
16 March 2010 | Secretary's details changed for Mr Alan Wilson on 15 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Mr Alan Wilson on 15 March 2010 (1 page) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Annual return made up to 01/04/09 (4 pages) |
2 April 2009 | Annual return made up to 01/04/09 (4 pages) |
1 April 2009 | Secretary appointed mr alan wilson (1 page) |
1 April 2009 | Secretary appointed mr alan wilson (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: weston mark upton grey basingstoke hampshire RG25 2RJ (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: weston mark upton grey basingstoke hampshire RG25 2RJ (1 page) |
17 January 2008 | Annual return made up to 17/01/08 (2 pages) |
17 January 2008 | Annual return made up to 17/01/08 (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
1 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 January 2007 | Annual return made up to 17/01/07 (2 pages) |
30 January 2007 | Annual return made up to 17/01/07 (2 pages) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
19 January 2006 | Annual return made up to 17/01/06 (2 pages) |
19 January 2006 | Annual return made up to 17/01/06 (2 pages) |
16 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
21 January 2005 | Annual return made up to 17/01/05 (6 pages) |
21 January 2005 | Annual return made up to 17/01/05 (6 pages) |
7 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
7 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (2 pages) |
14 May 2004 | Director resigned (2 pages) |
26 January 2004 | Annual return made up to 17/01/04 (6 pages) |
26 January 2004 | Annual return made up to 17/01/04 (6 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
22 January 2003 | Annual return made up to 17/01/03 (5 pages) |
22 January 2003 | Annual return made up to 17/01/03 (5 pages) |
15 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
1 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
21 February 2002 | Memorandum and Articles of Association (12 pages) |
21 February 2002 | Memorandum and Articles of Association (12 pages) |
17 January 2002 | Incorporation (24 pages) |
17 January 2002 | Incorporation (24 pages) |