Hampton
Middlesex
TW12 2AL
Secretary Name | James Snedden |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 01 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Manager |
Correspondence Address | 3 Yelverton Lodge 255 Richmond Road Twickenham TW1 2NW |
Director Name | Mrs Jana Snedden |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 03 February 2017(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Yelverton Lodge 255 Richmond Road Twickenham TW1 2NW |
Director Name | Lucy Plaza |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Property Management |
Correspondence Address | 21 Brookhouse Mews 39 High Street, Repton Derby DE65 6PB |
Secretary Name | Lucy Plaza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Property Management |
Correspondence Address | 21 Brookhouse Mews 39 High Street, Repton Derby DE65 6PB |
Secretary Name | Joanne Elizabeth Dudetsut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2006) |
Role | Personal Assistant |
Correspondence Address | 15 Ravens Way Burton On Trent Staffordshire DE14 2JS |
Director Name | Andrew Garrard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 2006) |
Role | Property Investor |
Correspondence Address | 21 Lanier Road Hither Green London SE13 6HU |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 3 Yelverton Lodge 255 Richmond Road Twickenham TW1 2NW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
1 May 2014 | Delivered 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 |
---|
27 June 2023 | Micro company accounts made up to 30 October 2022 (3 pages) |
---|---|
23 November 2022 | Director's details changed for Mrs Jana Snedden on 23 November 2022 (2 pages) |
23 November 2022 | Registered 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 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
12 April 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
28 October 2021 | Director's details changed for Mr Matthew James Snedden on 23 October 2021 (2 pages) |
28 October 2021 | Change of details for Mr Matthew James Snedden as a person with significant control on 23 October 2021 (2 pages) |
23 October 2021 | Registered 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 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
7 June 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
19 March 2021 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
30 October 2020 | Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
31 January 2020 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
5 November 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
5 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 September 2017 | Director's details changed for Mrs Jana Snedden on 29 June 2017 (2 pages) |
28 September 2017 | Change of details for Mr Matthew James Snedden as a person with significant control on 26 May 2017 (2 pages) |
28 September 2017 | Change of details for Mrs Jana Snedden as a person with significant control on 29 June 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 September 2017 | Change of details for Mr Matthew James Snedden as a person with significant control on 26 May 2017 (2 pages) |
28 September 2017 | Director's details changed for Mrs Jana Snedden on 29 June 2017 (2 pages) |
28 September 2017 | Change of details for Mrs Jana Snedden as a person with significant control on 29 June 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Matthew James Snedden on 26 May 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Matthew James Snedden on 26 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (8 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (8 pages) |
1 March 2017 | Appointment of Mrs Jana Snedden as a director on 3 February 2017 (2 pages) |
1 March 2017 | Appointment of Mrs Jana Snedden as a director on 3 February 2017 (2 pages) |
28 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
14 February 2017 | Director's details changed for Matthew James Snedden on 14 January 2017 (2 pages) |
14 February 2017 | Director's details changed for Matthew James Snedden on 14 January 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 July 2014 | Director's details changed for Matthew James Snedden on 8 July 2013 (2 pages) |
14 July 2014 | Director's details changed for Matthew James Snedden on 8 July 2013 (2 pages) |
14 July 2014 | Registered 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 2014 | Director's details changed for Matthew James Snedden on 8 July 2013 (2 pages) |
14 July 2014 | Registered 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 2014 | Registration of charge 047483810001 (7 pages) |
2 May 2014 | Registration of charge 047483810001 (7 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Secretary's details changed for James Snedden on 29 April 2010 (1 page) |
2 July 2010 | Director's details changed for Matthew James Snedden on 29 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Matthew James Snedden on 29 April 2010 (2 pages) |
2 July 2010 | Secretary's details changed for James Snedden on 29 April 2010 (1 page) |
30 September 2009 | Return made up to 29/04/09; no change of members (4 pages) |
30 September 2009 | Return made up to 29/04/09; no change of members (4 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from bermuda house crown square first avenue burton on trent staffordshire DE14 2TB (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from bermuda house crown square first avenue burton on trent staffordshire DE14 2TB (1 page) |
25 June 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
25 June 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
6 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 February 2008 | Return made up to 29/04/07; full list of members (2 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 29/04/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
19 June 2006 | Company name changed picture this - property services LIMITED\certificate issued on 19/06/06 (2 pages) |
19 June 2006 | Company name changed picture this - property services LIMITED\certificate issued on 19/06/06 (2 pages) |
10 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
9 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
3 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 21 brookhouse mews 39 high street repton derby DE65 6PB (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 21 brookhouse mews 39 high street repton derby DE65 6PB (1 page) |
21 July 2004 | Return made up to 29/04/04; full list of members
|
21 July 2004 | Return made up to 29/04/04; full list of members
|
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
26 August 2003 | New director appointed (3 pages) |
26 August 2003 | New director appointed (3 pages) |
26 August 2003 | New secretary appointed;new director appointed (3 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | New secretary appointed;new director appointed (3 pages) |
26 August 2003 | Secretary resigned (1 page) |
29 April 2003 | Incorporation (14 pages) |
29 April 2003 | Incorporation (14 pages) |