Teddington
Middlesex
TW11 9PH
Secretary Name | Louis Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2010(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (closed 24 May 2022) |
Role | Company Director |
Correspondence Address | 2 Langwood Chase Teddington Middlesex TW11 9PH |
Director Name | Stephen Batson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 February 2008) |
Role | Hospital Administrator |
Correspondence Address | 8a Wellington Gardens Hampton Hill Twickenham TW2 5NY |
Director Name | Mr David Peach |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 February 2010) |
Role | Administrator |
Country of Residence | Greece |
Correspondence Address | 73 Portlock Road Maidenhead Berks SL6 6DX |
Secretary Name | David Peach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 February 2008) |
Role | Administrator |
Correspondence Address | 105 Fairfax Road Teddington Middlesex TW11 9DA |
Director Name | Mr Eugene Vincent Scully |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 2010) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 8a Wellington Gardens Middlesex Twickenham TW2 5NY |
Secretary Name | Patrick Fairbrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(5 years after company formation) |
Appointment Duration | 7 months (resigned 20 September 2008) |
Role | Accountant |
Correspondence Address | Suite 14 235 Earls Court Road London SW5 9FE |
Secretary Name | Mrs Corinne Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2008(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 73 Portlock Road Maidenhead Berkshire SL6 6CX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 020 89531311 |
---|---|
Telephone region | London |
Registered Address | 126-134 Baker Street London W1U 6UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Louis Austin 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
24 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
27 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
6 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
6 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 March 2016 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to 126-134 Baker Street London W1U 6UE on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to 126-134 Baker Street London W1U 6UE on 8 March 2016 (1 page) |
8 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Registered office address changed from 73 Portlock Road Maidenhead Berks SL6 6DX on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from 73 Portlock Road Maidenhead Berks SL6 6DX on 21 February 2011 (2 pages) |
15 July 2010 | Termination of appointment of Eugene Scully as a director (2 pages) |
15 July 2010 | Termination of appointment of Eugene Scully as a director (2 pages) |
4 June 2010 | Appointment of Louis Austin as a secretary (3 pages) |
4 June 2010 | Appointment of Louis Austin as a director (2 pages) |
4 June 2010 | Appointment of Louis Austin as a director (2 pages) |
4 June 2010 | Appointment of Louis Austin as a secretary (3 pages) |
9 March 2010 | Termination of appointment of David Peach as a director (1 page) |
9 March 2010 | Termination of appointment of David Peach as a director (1 page) |
11 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Eugene Vincent Scully on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Peach on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Peach on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Eugene Vincent Scully on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Peach on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Eugene Vincent Scully on 1 October 2009 (2 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
17 April 2009 | Appointment terminated secretary corinne hesketh (1 page) |
17 April 2009 | Appointment terminated secretary corinne hesketh (1 page) |
16 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
16 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
21 October 2008 | Return made up to 22/01/08; full list of members (4 pages) |
21 October 2008 | Return made up to 22/01/08; full list of members (4 pages) |
14 October 2008 | Secretary appointed mrs corinne hesketh (1 page) |
14 October 2008 | Secretary appointed mrs corinne hesketh (1 page) |
13 October 2008 | Appointment terminated secretary patrick fairbrass (1 page) |
13 October 2008 | Appointment terminated secretary patrick fairbrass (1 page) |
29 February 2008 | Appointment terminated director stephen batson (1 page) |
29 February 2008 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
29 February 2008 | Appointment terminated director stephen batson (1 page) |
29 February 2008 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
25 February 2008 | Appointment terminated secretary david peach (1 page) |
25 February 2008 | Director appointed eugene vincent scully (2 pages) |
25 February 2008 | Director appointed eugene vincent scully (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 8A wellington gardens hampton hill twickenham TW5 5NY (1 page) |
25 February 2008 | Secretary appointed patrick fairbrass (2 pages) |
25 February 2008 | Appointment terminated secretary david peach (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 8A wellington gardens hampton hill twickenham TW5 5NY (1 page) |
25 February 2008 | Secretary appointed patrick fairbrass (2 pages) |
8 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
8 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
7 June 2006 | Return made up to 22/01/06; full list of members (7 pages) |
7 June 2006 | Return made up to 22/01/06; full list of members (7 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
23 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
7 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
7 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
13 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
23 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
9 March 2004 | Return made up to 22/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 22/01/04; full list of members (7 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 105 fairfax road teddington middlesex TW11 9DA (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Ad 12/03/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 105 fairfax road teddington middlesex TW11 9DA (1 page) |
16 May 2003 | Ad 12/03/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Incorporation (15 pages) |
22 January 2003 | Incorporation (15 pages) |