Teddington Lock
Middlesex
TW11 9NN
Secretary Name | Mrs Justine Broome |
---|---|
Status | Current |
Appointed | 01 April 2010(8 years after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | The Boathouse 27 Ferry Road Teddington Lock Middlesex TW11 9NN |
Secretary Name | Mr David Miles Rankine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | Winchester, United Kingdom |
Correspondence Address | 44 Hatherley Road Winchester Hampshire SO22 6RR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 020 89730070 |
---|---|
Telephone region | London |
Registered Address | The Boathouse 27 Ferry Road Teddington Lock Middlesex TW11 9NN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £283,278 |
Cash | £129,401 |
Current Liabilities | £75,148 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
12 November 2014 | Delivered on: 24 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
23 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with updates (5 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with updates (6 pages) |
23 January 2018 | Statement of capital following an allotment of shares on 31 March 2017
|
23 January 2018 | Statement of capital following an allotment of shares on 31 March 2017
|
17 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr Richard Paul Broome on 1 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr Richard Paul Broome on 1 March 2016 (2 pages) |
23 June 2015 | Resolutions
|
3 June 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 November 2014 | Registration of charge 044007240001, created on 12 November 2014 (26 pages) |
24 November 2014 | Registration of charge 044007240001, created on 12 November 2014 (26 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Appointment of Mrs Justine Broome as a secretary (1 page) |
23 September 2010 | Appointment of Mrs Justine Broome as a secretary (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Director's details changed for Mr Richard Paul Broome on 21 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Richard Paul Broome on 21 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Registered office address changed from 1 Lion Gate Hampton Court Road East Molesey Surrey KT8 9DD on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 1 Lion Gate Hampton Court Road East Molesey Surrey KT8 9DD on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 1 Lion Gate Hampton Court Road East Molesey Surrey KT8 9DD on 4 March 2010 (1 page) |
19 November 2009 | Termination of appointment of David Rankine as a secretary (2 pages) |
19 November 2009 | Termination of appointment of David Rankine as a secretary (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 July 2008 | Return made up to 21/03/08; full list of members (3 pages) |
9 July 2008 | Director's change of particulars / richard broome / 20/03/2008 (1 page) |
9 July 2008 | Director's change of particulars / richard broome / 20/03/2008 (1 page) |
9 July 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 October 2007 | Return made up to 21/03/07; full list of members (6 pages) |
22 October 2007 | Return made up to 21/03/07; full list of members (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 8 tideway yard 125 mortlake high street london SW14 8SN (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 8 tideway yard 125 mortlake high street london SW14 8SN (1 page) |
27 April 2006 | Return made up to 21/03/06; full list of members (6 pages) |
27 April 2006 | Return made up to 21/03/06; full list of members (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 April 2005 | Return made up to 21/03/05; full list of members
|
15 April 2005 | Return made up to 21/03/05; full list of members
|
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
20 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 June 2003 | Return made up to 21/03/03; full list of members (6 pages) |
13 June 2003 | Return made up to 21/03/03; full list of members (6 pages) |
21 May 2002 | Company name changed outerspace (uk) LTD\certificate issued on 21/05/02 (2 pages) |
21 May 2002 | Company name changed outerspace (uk) LTD\certificate issued on 21/05/02 (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
21 March 2002 | Incorporation (9 pages) |
21 March 2002 | Incorporation (9 pages) |