Twickenham
Middlesex
TW1 4RB
Director Name | Ms Belinda Alexandra Simpson |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2003(same day as company formation) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 67 Queen Anne's Grove Ealing London W5 3XP |
Secretary Name | Ms Belinda Alexandra Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2009(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Correspondence Address | 67 Queen Annes Grove Ealing W5 3XP |
Director Name | Mr Anthony Paul Bonnington |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4b Lansdowne Road Hailsham East Sussex BN27 1LJ |
Director Name | Mr Peter Charles Douglas Spooner |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Cottage Burleigh Road Ascot Berkshire SL5 7LE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Golden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Elfin House 1a Elfin Grove Teddington Middlesex TW11 8RD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
85 at £1 | Anthony Paul Bonnington 8.50% Ordinary |
---|---|
500 at £1 | Anthony Paul Bonnington & Geoffrey Clive Beardsley & Martin Johnson 50.00% Ordinary |
415 at £1 | Geoffrey Clive Beardsley & Martin Johnson 41.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,398 |
Cash | £101 |
Current Liabilities | £6,499 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
1 September 2004 | Delivered on: 3 September 2004 Satisfied on: 10 June 2009 Persons entitled: Clients Nominees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/N BK33918 being k/a pooh corner queens hill rise sunninghill ascot. Fully Satisfied |
---|---|
2 August 2004 | Delivered on: 4 August 2004 Satisfied on: 10 June 2009 Persons entitled: Clients Nominees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property with t/nos SY262230 and SY36321 being copse close woodlands road east virginia water. Fully Satisfied |
28 January 2004 | Delivered on: 29 January 2004 Satisfied on: 10 June 2009 Persons entitled: Clients Nominees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Coloony queens hill rise sunninghill berkshire. Fully Satisfied |
28 January 2004 | Delivered on: 29 January 2004 Satisfied on: 10 June 2009 Persons entitled: Clients Nominees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property t/n BK44568 being the access road and known as haining cottage sunninghill berkshire and land at haining cottage. Fully Satisfied |
15 September 2003 | Delivered on: 18 September 2003 Satisfied on: 10 June 2009 Persons entitled: Clients Nominees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Book debts, all future f/h or l/h properties, all plant machinery vehicles furniture office equipment and building materials, all stock shares and other securities, goodwill and uncalled capital. Fully Satisfied |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
19 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Registered office address changed from Elfin House 1a Elfin Grove Teddington TW11 8RD on 30 July 2012 (1 page) |
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Registered office address changed from Elfin House 1a Elfin Grove Teddington TW11 8RD on 30 July 2012 (1 page) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Secretary appointed belinda simpson (3 pages) |
2 September 2009 | Secretary appointed belinda simpson (3 pages) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 June 2009 | Appointment terminated secretary golden secretaries LIMITED (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 40 queen anne street london W1G 9EL (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 40 queen anne street london W1G 9EL (1 page) |
10 June 2009 | Appointment terminated secretary golden secretaries LIMITED (1 page) |
5 August 2008 | Director's change of particulars / belinda simpson / 18/07/2008 (1 page) |
5 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
5 August 2008 | Director's change of particulars / belinda simpson / 18/07/2008 (1 page) |
5 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated director anthony bonnington (1 page) |
14 May 2008 | Appointment terminated director anthony bonnington (1 page) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
2 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
12 March 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
12 March 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
27 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
5 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
5 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page) |
11 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
9 December 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
1 October 2003 | Ad 15/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 October 2003 | Ad 15/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (3 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (3 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
23 July 2003 | Memorandum and Articles of Association (15 pages) |
23 July 2003 | Memorandum and Articles of Association (15 pages) |
18 July 2003 | Incorporation (20 pages) |
18 July 2003 | Incorporation (20 pages) |