Twickenham
Middlesex
TW1 1QX
Director Name | Mr Robert Douglas Spencer Heald |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2009(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2009(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Noel Aidan James |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Flat 4 2 Avenue Elmers Surbiton Surrey KT6 4SP |
Secretary Name | Noel Aidan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Flat 4 2 Avenue Elmers Surbiton Surrey KT6 4SP |
Director Name | Anne Thornton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2006) |
Role | IT Consultant |
Correspondence Address | Flat 10 14 Avenue Elmers Surbiton Surrey KT6 4SF |
Director Name | Mr James Michael Walker |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 September 2016) |
Role | Internal Auditor |
Country of Residence | England |
Correspondence Address | Flat 6 14 Avenue Elmers Surbiton Surrey KT6 4SF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,100 |
Net Worth | £6,316 |
Cash | £6,316 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
20 June 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
13 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
19 October 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
8 May 2021 | Director's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (2 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
7 November 2019 | Director's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (2 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 31 March 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Director's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (2 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Director's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (2 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
5 September 2016 | Termination of appointment of James Michael Walker as a director on 2 September 2016 (1 page) |
5 September 2016 | Termination of appointment of James Michael Walker as a director on 2 September 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Director's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (2 pages) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
16 May 2016 | Annual return made up to 11 May 2016 no member list (4 pages) |
16 May 2016 | Annual return made up to 11 May 2016 no member list (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 May 2015 | Annual return made up to 11 May 2015 no member list (4 pages) |
11 May 2015 | Annual return made up to 11 May 2015 no member list (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 May 2014 | Annual return made up to 11 May 2014 no member list (4 pages) |
12 May 2014 | Annual return made up to 11 May 2014 no member list (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Annual return made up to 11 May 2013 no member list (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 no member list (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 October 2012 | Director's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
14 May 2012 | Annual return made up to 11 May 2012 no member list (5 pages) |
14 May 2012 | Annual return made up to 11 May 2012 no member list (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
21 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
11 May 2011 | Annual return made up to 11 May 2011 no member list (5 pages) |
11 May 2011 | Annual return made up to 11 May 2011 no member list (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 June 2010 | Annual return made up to 11 May 2010 no member list (4 pages) |
7 June 2010 | Annual return made up to 11 May 2010 no member list (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
12 November 2009 | Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages) |
12 November 2009 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Noel James as a director (1 page) |
12 November 2009 | Termination of appointment of Noel James as a director (1 page) |
12 November 2009 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Noel James as a secretary (1 page) |
12 November 2009 | Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages) |
12 November 2009 | Termination of appointment of Noel James as a secretary (1 page) |
11 May 2009 | Annual return made up to 11/05/09 (3 pages) |
11 May 2009 | Annual return made up to 11/05/09 (3 pages) |
11 May 2009 | Director's change of particulars / james walker / 11/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / james walker / 11/05/2009 (1 page) |
27 April 2009 | Director appointed mr james michel walker (1 page) |
27 April 2009 | Director appointed mr james michel walker (1 page) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 14A st peters rd twickenham middlesex TW1 1QX (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 14A st peters rd twickenham middlesex TW1 1QX (1 page) |
13 May 2008 | Annual return made up to 11/05/08 (2 pages) |
13 May 2008 | Annual return made up to 11/05/08 (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
6 June 2007 | Annual return made up to 11/05/07 (2 pages) |
6 June 2007 | Annual return made up to 11/05/07 (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: flat 4 2 avenue elmers surbiton surrey KT6 4SP (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: flat 4 2 avenue elmers surbiton surrey KT6 4SP (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
15 May 2006 | Annual return made up to 11/05/06 (2 pages) |
15 May 2006 | Annual return made up to 11/05/06 (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 25 portsmouth road kingston surrey KT1 2ND (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 25 portsmouth road kingston surrey KT1 2ND (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
23 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2005 | Annual return made up to 11/05/05
|
9 June 2005 | Annual return made up to 11/05/05
|
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed;new director appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 June 2004 | New secretary appointed;new director appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
11 May 2004 | Incorporation (25 pages) |
11 May 2004 | Incorporation (25 pages) |