Twickenham
Middlesex
TW2 7AU
Secretary Name | Zoe Claire Conlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Nelson Road Twickenham Middlesex TW2 7AU |
Director Name | Mr John Francis Fitzsimons |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 283 Westferry Road London E14 3RS |
Director Name | Mr Kevin Philip Conlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 283 Westferry Road London E14 3RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 07 017694174 |
---|---|
Telephone region | Mobile |
Registered Address | 283 Westferry Road London E14 3RS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 July 2005 | Delivered on: 5 July 2005 Persons entitled: Punch Taverns (Ptl) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £6,000 together with interest credited thereto and any monies added thereto. Outstanding |
---|
27 November 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
---|---|
27 November 2020 | Registered office address changed from 143 Fenchurch Street London EC3M 6BL to 283 Westferry Road London E14 3RS on 27 November 2020 (1 page) |
27 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Mr Kevin Philip Conlan as a director on 9 January 2020 (2 pages) |
27 December 2019 | Appointment of Mr John Francis Fitzsimons as a director on 12 December 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
12 October 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
5 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 February 2015 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 October 2013 | Termination of appointment of Zoe Conlan as a secretary (1 page) |
28 October 2013 | Termination of appointment of Zoe Conlan as a secretary (1 page) |
28 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
11 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
21 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
1 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
2 February 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
11 July 2009 | Registered office changed on 11/07/2009 from 44 nelson road twickenham middlesex TW2 7AU (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 44 nelson road twickenham middlesex TW2 7AU (1 page) |
13 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
3 September 2008 | Appointment terminate, secretary hong tatt lee logged form (1 page) |
3 September 2008 | Appointment terminate, secretary hong tatt lee logged form (1 page) |
5 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
5 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
30 November 2007 | Return made up to 28/09/07; full list of members (6 pages) |
30 November 2007 | Return made up to 28/09/07; full list of members (6 pages) |
8 March 2007 | Amended accounts made up to 30 September 2006 (10 pages) |
8 March 2007 | Amended accounts made up to 30 September 2006 (10 pages) |
24 November 2006 | Return made up to 28/09/06; full list of members (6 pages) |
24 November 2006 | Return made up to 28/09/06; full list of members (6 pages) |
15 November 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
15 November 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
21 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
21 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
8 November 2005 | Return made up to 28/09/05; full list of members (2 pages) |
8 November 2005 | Return made up to 28/09/05; full list of members (2 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
28 September 2004 | Incorporation (16 pages) |
28 September 2004 | Incorporation (16 pages) |