Teddington
Middlesex
TW11 0QB
Director Name | Mr Roger Stewart Gray |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(5 days after company formation) |
Appointment Duration | 13 years, 12 months (resigned 25 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 120 Fairfax Road Teddington Middlesex TW11 9BS |
Director Name | Madeleine Cox |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Montana Road London SW20 8TW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 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 | 27 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | Fd Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2013) |
Correspondence Address | Kings Works Kings Road Teddington Middlesex TW11 0QB |
Website | graysaccountants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89778704 |
Telephone region | London |
Registered Address | Kings Works Kings Road Teddington Middlesex TW11 0QB |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
53 at £1 | Roger Gray 58.89% Ordinary |
---|---|
36 at £1 | Gillian Gray 40.00% Ordinary |
1 at £1 | Roger Stewart Gray 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,911 |
Cash | £2,619 |
Current Liabilities | £2,125 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
8 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
29 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
26 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
26 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
13 February 2017 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
13 February 2017 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
27 May 2016 | Termination of appointment of Roger Stewart Gray as a director on 25 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Andrew David Yates as a director on 25 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from 120 Fairfax Road Teddington Middlesex TW11 9BS to Kings Works Kings Road Teddington Middlesex TW11 0QB on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Roger Stewart Gray as a director on 25 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Andrew David Yates as a director on 25 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from 120 Fairfax Road Teddington Middlesex TW11 9BS to Kings Works Kings Road Teddington Middlesex TW11 0QB on 27 May 2016 (1 page) |
5 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
5 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 October 2013 | Termination of appointment of Fd Nominees Limited as a secretary (1 page) |
31 October 2013 | Termination of appointment of Fd Nominees Limited as a secretary (1 page) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Registered office address changed from Kings Works Kings Road Teddington Middlesex TW11 9BS on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Kings Works Kings Road Teddington Middlesex TW11 9BS on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Kings Works Kings Road Teddington Middlesex TW11 9BS on 1 March 2013 (1 page) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Company name changed clearwell accountants LIMITED\certificate issued on 24/04/12
|
24 April 2012 | Company name changed clearwell accountants LIMITED\certificate issued on 24/04/12
|
8 March 2012 | Company name changed grays accountants LTD\certificate issued on 08/03/12
|
8 March 2012 | Change of name notice (2 pages) |
8 March 2012 | Change of name notice (2 pages) |
8 March 2012 | Company name changed grays accountants LTD\certificate issued on 08/03/12
|
1 March 2012 | Termination of appointment of Madeleine Cox as a director (1 page) |
1 March 2012 | Termination of appointment of Madeleine Cox as a director (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Madeleine Cox on 1 January 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Fd Nominees Limited on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Madeleine Cox on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Madeleine Cox on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Roger Stewart Gray on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Roger Stewart Gray on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Roger Stewart Gray on 1 January 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Fd Nominees Limited on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Fd Nominees Limited on 1 January 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 July 2009 | Return made up to 27/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 27/05/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (3 pages) |
29 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Return made up to 27/05/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 October 2004 | Ad 31/05/04-31/07/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2004 | Ad 31/05/04-31/07/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
25 May 2004 | Return made up to 27/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 27/05/04; full list of members (6 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
2 June 2003 | Return made up to 27/05/03; full list of members
|
2 June 2003 | Return made up to 27/05/03; full list of members
|
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
27 May 2002 | Incorporation (9 pages) |
27 May 2002 | Incorporation (9 pages) |