Twickenham
Middlesex
TW2 5QR
Director Name | Mrs Ruth Jones |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 80 Trafalgar Building 15 Henry Maculay Avenue Kingston Upon Thames Surrey KT2 5FE |
Director Name | Miss Unice Nartey |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(18 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cedars Road Hampton Wick KT1 4BE |
Director Name | Julie Anne Kerridge |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 18a Cedars Road Hampton Wick Kingston Upon Thames Surrey KT1 4BE |
Secretary Name | Stefan Paul Kerridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 18 Cedars Road Hampton Wick Kingston Upon Thames Surrey KT1 4BE |
Director Name | James Christopher Oconnor |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2005) |
Role | Teacher |
Correspondence Address | 18a Cedars Road Hampton Wick Kingston Surrey KT1 4BE |
Secretary Name | Joanne Margaret Te Morenga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 18a Cedars Road Hampton Wick Kingston Surrey KT1 4BE |
Director Name | Miss Lindsey Morrell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 November 2013) |
Role | IT Support Analyst |
Country of Residence | England |
Correspondence Address | Flat 3 Warren House Court 17 St. Peters Avenue Caversham Reading Berkshire RG4 7RG |
Secretary Name | Mr Andrew Carrier Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2008) |
Role | Retailer |
Country of Residence | Britain |
Correspondence Address | 36 Cedars Road Hampton Wick Surrey KT1 4BE |
Secretary Name | Miss Lindsey Morrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 November 2013) |
Role | IT Support Analyst |
Country of Residence | England |
Correspondence Address | Flat 3 Warren House Court 17 St. Peters Avenue Caversham Reading Berkshire RG4 7RG |
Director Name | Ms Michele Mary Williams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bolton Gardens Teddington Middlesex TW11 9AX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 18 Cedars Road Hampton Wick KT1 4BE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
1 at £1 | Dr Yousef Eisa 33.33% Ordinary |
---|---|
1 at £1 | Margaret Mary Williams 33.33% Ordinary |
1 at £1 | Ruth Jones 33.33% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
17 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
30 March 2022 | Change of details for Dr Yousef Eisa as a person with significant control on 28 March 2022 (2 pages) |
30 March 2022 | Director's details changed for Dr Yousef Eisa on 28 March 2022 (2 pages) |
25 March 2022 | Appointment of Miss Unice Nartey as a director on 23 March 2022 (2 pages) |
14 February 2022 | Accounts for a dormant company made up to 23 April 2021 (2 pages) |
13 June 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
13 June 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
13 June 2021 | Notification of Unice Nartey as a person with significant control on 1 June 2021 (2 pages) |
25 May 2021 | Cessation of Margaret Mary Williams as a person with significant control on 4 April 2019 (1 page) |
25 May 2021 | Registered office address changed from 173 Barnfield Avenue Kingston upon Thames KT2 5RQ England to 18 Cedars Road Hampton Wick KT1 4BE on 25 May 2021 (1 page) |
23 September 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mrs Ruth Jones on 1 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Michele Mary Williams as a director on 4 April 2019 (1 page) |
12 October 2018 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to 173 Barnfield Avenue Kingston upon Thames KT2 5RQ on 12 October 2018 (1 page) |
17 September 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
15 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
10 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 February 2015 | Accounts for a dormant company made up to 1 May 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 1 May 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 1 May 2014 (2 pages) |
11 August 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (5 pages) |
11 August 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (5 pages) |
11 August 2014 | Registered office address changed from 18 Cedars Road Hampton Wick Kingston upon Thames Surrey KT1 4BE to 100a High Street Hampton Middlesex TW12 2ST on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 18 Cedars Road Hampton Wick Kingston upon Thames Surrey KT1 4BE to 100a High Street Hampton Middlesex TW12 2ST on 11 August 2014 (1 page) |
2 April 2014 | Appointment of Ms Michele Mary Williams as a director (2 pages) |
2 April 2014 | Appointment of Ms Michele Mary Williams as a director (2 pages) |
20 November 2013 | Termination of appointment of Lindsey Morrell as a secretary (1 page) |
20 November 2013 | Termination of appointment of Lindsey Morrell as a director (1 page) |
20 November 2013 | Termination of appointment of Lindsey Morrell as a director (1 page) |
20 November 2013 | Termination of appointment of Lindsey Morrell as a secretary (1 page) |
14 November 2013 | Registered office address changed from Flat 3 Warren House Court 17 St. Peters Avenue Caversham Reading Berkshire RG4 7RG on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from Flat 3 Warren House Court 17 St. Peters Avenue Caversham Reading Berkshire RG4 7RG on 14 November 2013 (1 page) |
1 May 2013 | Accounts for a dormant company made up to 1 May 2013 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 1 May 2013 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 1 May 2013 (2 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
1 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
11 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Ruth Jones on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ruth Jones on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Miss Lindsey Morrell on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Miss Lindsey Morrell on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Dr Yousef Eisa on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr Yousef Eisa on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
18 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from 18 cedars road hampton wick surrey KT1 4BE (1 page) |
31 January 2009 | Director and secretary's change of particulars / lindsey morrell / 18/12/2008 (1 page) |
31 January 2009 | Director and secretary's change of particulars / lindsey morrell / 18/12/2008 (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 18 cedars road hampton wick surrey KT1 4BE (1 page) |
2 May 2008 | Secretary appointed miss lindsey morrell (1 page) |
2 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
2 May 2008 | Appointment terminated secretary andrew jones (1 page) |
2 May 2008 | Secretary appointed miss lindsey morrell (1 page) |
2 May 2008 | Appointment terminated secretary andrew jones (1 page) |
8 April 2008 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
8 April 2008 | Full accounts made up to 30 April 2007 (1 page) |
8 April 2008 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
8 April 2008 | Full accounts made up to 30 April 2007 (1 page) |
24 April 2007 | Return made up to 08/04/07; full list of members
|
24 April 2007 | Return made up to 08/04/07; full list of members
|
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
22 February 2007 | Return made up to 08/04/06; full list of members (8 pages) |
22 February 2007 | Return made up to 08/04/06; full list of members (8 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
10 June 2005 | Return made up to 08/04/05; full list of members
|
10 June 2005 | Return made up to 08/04/05; full list of members
|
17 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
12 May 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 May 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
8 April 2003 | Incorporation (18 pages) |
8 April 2003 | Incorporation (18 pages) |