Teddington
TW11 9NA
Secretary Name | Paul Thomas Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 237 Sheen Lane London SW14 8LE |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 4 Birch House 48 Holmesdale Road Teddington TW11 9NA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
1 at £1 | Sheryl Margaret Cain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,113 |
Cash | £4,983 |
Current Liabilities | £8,535 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months from now) |
13 October 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
4 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
4 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
11 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
3 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
3 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
4 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Sheryl Margaret Cain on 12 September 2014 (2 pages) |
4 June 2015 | Director's details changed for Sheryl Margaret Cain on 12 September 2014 (2 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
15 August 2014 | Registered office address changed from 237 Sheen Lane London SW14 8LE to 4 Birch House 48 Holmesdale Road Teddington TW11 9NA on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Paul Thomas Cain as a secretary on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 237 Sheen Lane London SW14 8LE to 4 Birch House 48 Holmesdale Road Teddington TW11 9NA on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Paul Thomas Cain as a secretary on 15 August 2014 (1 page) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
22 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
22 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
11 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
11 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
9 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
21 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 June 2010 | Director's details changed for Sheryl Margaret Cain on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Sheryl Margaret Cain on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Sheryl Margaret Cain on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
6 January 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
6 January 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
20 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
6 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
6 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
9 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
17 June 2005 | Return made up to 04/06/05; full list of members
|
17 June 2005 | Return made up to 04/06/05; full list of members
|
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Incorporation (18 pages) |
4 June 2004 | Incorporation (18 pages) |