New Malden
Surrey
KT3 5DT
Secretary Name | Linda Blyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2007(4 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 60 Thetford Road New Malden Surrey KT3 5DT |
Director Name | Ali Tofighy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2010(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Clonmore Street Wimbledon London SW18 5HD |
Director Name | Miss Manpreet Kaur Bhambra |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 January 2022(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union House 182 -194 Union Street London SE1 0LH |
Director Name | Ms Daisy Harvey |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Union House 182 -194 Union Street London SE1 0LH |
Director Name | Mr Simon Nicholas Wyatt Budd |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | Our House 31a Wickfield Avenue Christchurch Dorset BH23 1JB |
Secretary Name | Mr Simon Nicholas Wyatt Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Our House 31a Wickfield Avenue Christchurch Dorset BH23 1JB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | 0twomaintenance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70210563 |
Telephone region | London |
Registered Address | Union House 182 -194 Union Street London SE1 0LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
90 at £1 | Nicholas Blyth 90.00% Ordinary |
---|---|
10 at £1 | Ali Tofighy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £368,809 |
Cash | £101,135 |
Current Liabilities | £621,075 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 1 day from now) |
23 April 2009 | Delivered on: 25 April 2009 Persons entitled: Roy Michael Bard, Harvey Phillip Bard & Rosi Bard Classification: Rent security deposit deed Secured details: £10,562.50 due or to become due from the company to the chargee. Particulars: Charge of the rent deposit. Outstanding |
---|
3 May 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
26 May 2022 | Appointment of Miss Manpreet Kaur Bhambra as a director on 1 January 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
16 May 2022 | Appointment of Ms Daisy Harvey as a director on 1 January 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
24 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
8 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
13 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
13 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Registered office address changed from 2 Pear Place London SE1 8SA to Union House 182 -194 Union Street London SE1 0LH on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 2 Pear Place London SE1 8SA to Union House 182 -194 Union Street London SE1 0LH on 12 August 2014 (1 page) |
11 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
19 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (15 pages) |
6 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (15 pages) |
6 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (15 pages) |
4 August 2010 | Appointment of Ali Tofighy as a director (3 pages) |
4 August 2010 | Appointment of Ali Tofighy as a director (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
22 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
15 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
27 May 2008 | Secretary appointed linda blyth (2 pages) |
27 May 2008 | Secretary appointed linda blyth (2 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Location of register of members (1 page) |
19 July 2007 | Return made up to 02/07/07; full list of members (5 pages) |
19 July 2007 | Location of debenture register (1 page) |
19 July 2007 | Location of register of members (1 page) |
19 July 2007 | Location of debenture register (1 page) |
19 July 2007 | Return made up to 02/07/07; full list of members (5 pages) |
7 September 2006 | Return made up to 02/07/06; full list of members (5 pages) |
7 September 2006 | Return made up to 02/07/06; full list of members (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Return made up to 02/07/05; full list of members (5 pages) |
21 July 2005 | Return made up to 02/07/05; full list of members (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
10 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: 10 college road, harrow, middlesex HA1 1DN (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 10 college road, harrow, middlesex HA1 1DN (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: studio 101, the chandlery, 50 westminster bridge road, london, SE1 7QY (1 page) |
16 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
16 September 2003 | Location of debenture register (1 page) |
16 September 2003 | Location of register of members (1 page) |
16 September 2003 | Location of debenture register (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: studio 101, the chandlery, 50 westminster bridge road, london, SE1 7QY (1 page) |
16 September 2003 | Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
16 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
16 September 2003 | Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
16 September 2003 | Location of register of members (1 page) |
24 July 2003 | New secretary appointed (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New director appointed (1 page) |
2 July 2003 | Incorporation (12 pages) |
2 July 2003 | Incorporation (12 pages) |