Twickenham
Middlesex
TW1 3AE
Secretary Name | Gael Alison Maciver |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2005(same day as company formation) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8a Strafford Road Twickenham Middlesex TW1 3AE |
Director Name | Mr Graham Allen Driemeyer |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2014(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Gale House C/O W Hallett & Co 6 Royal Parade Station Approach Kew Gardens Richmond Surrey TW9 3QD |
Director Name | Mr Bradley David Reece |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 February 2014(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Owner Agency |
Country of Residence | England |
Correspondence Address | Gale House C/O W Hallett & Co 6 Royal Parade Station Approach Kew Gardens Richmond Surrey TW9 3QD |
Director Name | Ms Sasha Jane Boon |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Licensing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8b Strafford Road Twickenham Middlesex TW1 3AE |
Director Name | Dr Michele Fiorentino |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8c Strafford Road Twickenham Middlesex TW1 3AE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 4 The Footpath London SW15 5AW |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Putney |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Bradley Reece 16.67% Ordinary |
---|---|
1 at £1 | Drieneger Graham 16.67% Ordinary |
1 at £1 | E.r. Burns 16.67% Ordinary |
1 at £1 | Gael Alison Maciver 16.67% Ordinary |
1 at £1 | Sarah Strassheim 16.67% Ordinary |
1 at £1 | Sheila Jenkins 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,005 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
22 March 2024 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
12 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
12 July 2023 | Appointment of Miss Nicola Valerie Bennett as a secretary on 1 July 2023 (2 pages) |
12 July 2023 | Registered office address changed from Gale House C/O W Hallett & Co 6 Royal Parade Station Approach Kew Gardens Richmond Surrey TW9 3QD to 4 the Footpath London SW15 5AW on 12 July 2023 (1 page) |
12 January 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
12 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
11 April 2014 | Appointment of Mr Bradley David Reece as a director (2 pages) |
11 April 2014 | Appointment of Mr Bradley David Reece as a director (2 pages) |
10 April 2014 | Termination of appointment of Sasha Boon as a director (1 page) |
10 April 2014 | Termination of appointment of Sasha Boon as a director (1 page) |
10 April 2014 | Appointment of Mr Graham Allen Driemeyer as a director (2 pages) |
10 April 2014 | Appointment of Mr Graham Allen Driemeyer as a director (2 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 August 2013 | Termination of appointment of Michele Fiorentino as a director (1 page) |
23 August 2013 | Termination of appointment of Michele Fiorentino as a director (1 page) |
23 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
23 May 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
30 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
30 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
30 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
18 July 2011 | Resolutions
|
18 July 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
19 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
19 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
29 July 2010 | Director's details changed for Dr Michele Fiorentino on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sasha Jane Boon on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Dr Michele Fiorentino on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sasha Jane Boon on 6 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Director's details changed for Dr Michele Fiorentino on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sasha Jane Boon on 6 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
12 May 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
19 August 2009 | Return made up to 06/07/09; full list of members (5 pages) |
19 August 2009 | Return made up to 06/07/09; full list of members (5 pages) |
9 May 2009 | Partial exemption accounts made up to 31 July 2008 (7 pages) |
9 May 2009 | Partial exemption accounts made up to 31 July 2008 (7 pages) |
18 December 2008 | Return made up to 06/07/08; full list of members (5 pages) |
18 December 2008 | Return made up to 06/07/08; full list of members (5 pages) |
12 May 2008 | Partial exemption accounts made up to 31 July 2007 (7 pages) |
12 May 2008 | Partial exemption accounts made up to 31 July 2007 (7 pages) |
14 November 2007 | Return made up to 06/07/07; no change of members
|
14 November 2007 | Return made up to 06/07/07; no change of members
|
1 June 2007 | Partial exemption accounts made up to 31 July 2006 (7 pages) |
1 June 2007 | Partial exemption accounts made up to 31 July 2006 (7 pages) |
30 August 2006 | Return made up to 06/07/06; full list of members (9 pages) |
30 August 2006 | Return made up to 06/07/06; full list of members (9 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: gale house 8 strafford road twickenham middlesex TW1 3AE (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: gale house 8 strafford road twickenham middlesex TW1 3AE (1 page) |
19 July 2005 | New secretary appointed;new director appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 31 corsham street london N1 6DR (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 31 corsham street london N1 6DR (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | Incorporation (17 pages) |
6 July 2005 | Incorporation (17 pages) |