Company NameOptions2Buy Limited
DirectorsMatthew James Snedden and Jana Snedden
Company StatusActive
Company Number04748381
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Previous NamePicture This - Property Services Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Matthew James Snedden
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed29 April 2003(same day as company formation)
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Secretary NameJames Snedden
NationalityAustralian
StatusCurrent
Appointed01 December 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleManager
Correspondence Address3 Yelverton Lodge 255 Richmond Road
Twickenham
TW1 2NW
Director NameMrs Jana Snedden
Date of BirthMay 1981 (Born 43 years ago)
NationalitySlovak
StatusCurrent
Appointed03 February 2017(13 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Yelverton Lodge 255 Richmond Road
Twickenham
TW1 2NW
Director NameLucy Plaza
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleProperty Management
Correspondence Address21 Brookhouse Mews
39 High Street, Repton
Derby
DE65 6PB
Secretary NameLucy Plaza
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleProperty Management
Correspondence Address21 Brookhouse Mews
39 High Street, Repton
Derby
DE65 6PB
Secretary NameJoanne Elizabeth Dudetsut
NationalityBritish
StatusResigned
Appointed13 July 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2006)
RolePersonal Assistant
Correspondence Address15 Ravens Way
Burton On Trent
Staffordshire
DE14 2JS
Director NameAndrew Garrard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 April 2006)
RoleProperty Investor
Correspondence Address21 Lanier Road
Hither Green
London
SE13 6HU
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address3 Yelverton Lodge
255 Richmond Road
Twickenham
TW1 2NW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

1 May 2014Delivered on: 2 May 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 56A tower road, strawberry hill, twickenham, TW1 4PE including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

27 June 2023Micro company accounts made up to 30 October 2022 (3 pages)
23 November 2022Director's details changed for Mrs Jana Snedden on 23 November 2022 (2 pages)
23 November 2022Registered office address changed from 143 Station Road Hampton Middlesex TW12 2AL England to 3 Yelverton Lodge 255 Richmond Road Twickenham TW1 2NW on 23 November 2022 (1 page)
29 September 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
12 April 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
28 October 2021Director's details changed for Mr Matthew James Snedden on 23 October 2021 (2 pages)
28 October 2021Change of details for Mr Matthew James Snedden as a person with significant control on 23 October 2021 (2 pages)
23 October 2021Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 143 Station Road Hampton Middlesex TW12 2AL on 23 October 2021 (1 page)
4 October 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
7 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
19 March 2021Total exemption full accounts made up to 31 October 2019 (7 pages)
30 October 2020Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
31 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
5 November 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
5 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
13 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
13 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
28 September 2017Director's details changed for Mrs Jana Snedden on 29 June 2017 (2 pages)
28 September 2017Change of details for Mr Matthew James Snedden as a person with significant control on 26 May 2017 (2 pages)
28 September 2017Change of details for Mrs Jana Snedden as a person with significant control on 29 June 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Change of details for Mr Matthew James Snedden as a person with significant control on 26 May 2017 (2 pages)
28 September 2017Director's details changed for Mrs Jana Snedden on 29 June 2017 (2 pages)
28 September 2017Change of details for Mrs Jana Snedden as a person with significant control on 29 June 2017 (2 pages)
28 September 2017Director's details changed for Mr Matthew James Snedden on 26 May 2017 (2 pages)
28 September 2017Director's details changed for Mr Matthew James Snedden on 26 May 2017 (2 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (8 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (8 pages)
1 March 2017Appointment of Mrs Jana Snedden as a director on 3 February 2017 (2 pages)
1 March 2017Appointment of Mrs Jana Snedden as a director on 3 February 2017 (2 pages)
28 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 2
(3 pages)
28 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 2
(3 pages)
14 February 2017Director's details changed for Matthew James Snedden on 14 January 2017 (2 pages)
14 February 2017Director's details changed for Matthew James Snedden on 14 January 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
14 July 2014Director's details changed for Matthew James Snedden on 8 July 2013 (2 pages)
14 July 2014Director's details changed for Matthew James Snedden on 8 July 2013 (2 pages)
14 July 2014Registered office address changed from 2Nd Floor 196 High Road London N22 8HH to Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 14 July 2014 (1 page)
14 July 2014Director's details changed for Matthew James Snedden on 8 July 2013 (2 pages)
14 July 2014Registered office address changed from 2Nd Floor 196 High Road London N22 8HH to Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 14 July 2014 (1 page)
2 May 2014Registration of charge 047483810001 (7 pages)
2 May 2014Registration of charge 047483810001 (7 pages)
14 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(3 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(3 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for James Snedden on 29 April 2010 (1 page)
2 July 2010Director's details changed for Matthew James Snedden on 29 April 2010 (2 pages)
2 July 2010Director's details changed for Matthew James Snedden on 29 April 2010 (2 pages)
2 July 2010Secretary's details changed for James Snedden on 29 April 2010 (1 page)
30 September 2009Return made up to 29/04/09; no change of members (4 pages)
30 September 2009Return made up to 29/04/09; no change of members (4 pages)
25 June 2009Registered office changed on 25/06/2009 from bermuda house crown square first avenue burton on trent staffordshire DE14 2TB (1 page)
25 June 2009Registered office changed on 25/06/2009 from bermuda house crown square first avenue burton on trent staffordshire DE14 2TB (1 page)
25 June 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
25 June 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
6 May 2008Return made up to 29/04/08; full list of members (3 pages)
6 May 2008Return made up to 29/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 February 2008Return made up to 29/04/07; full list of members (2 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 29/04/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
19 June 2006Company name changed picture this - property services LIMITED\certificate issued on 19/06/06 (2 pages)
19 June 2006Company name changed picture this - property services LIMITED\certificate issued on 19/06/06 (2 pages)
10 May 2006Return made up to 29/04/06; full list of members (7 pages)
10 May 2006Return made up to 29/04/06; full list of members (7 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned (1 page)
3 May 2005Return made up to 29/04/05; full list of members (6 pages)
3 May 2005Return made up to 29/04/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 September 2004Registered office changed on 08/09/04 from: 21 brookhouse mews 39 high street repton derby DE65 6PB (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Registered office changed on 08/09/04 from: 21 brookhouse mews 39 high street repton derby DE65 6PB (1 page)
21 July 2004Return made up to 29/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2004Return made up to 29/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
26 August 2003New director appointed (3 pages)
26 August 2003New director appointed (3 pages)
26 August 2003New secretary appointed;new director appointed (3 pages)
26 August 2003Registered office changed on 26/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003New secretary appointed;new director appointed (3 pages)
26 August 2003Secretary resigned (1 page)
29 April 2003Incorporation (14 pages)
29 April 2003Incorporation (14 pages)