Teddington
Middlesex
TW11 9HQ
Director Name | Julian Charles Head |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Langham Road Teddington Middx TW11 9HQ |
Secretary Name | Deborah Head |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Langham Road Teddington Middlesex TW11 9HQ |
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | Unit 2 Beverley Court 26 Elmtree Road Teddington TW11 8ST |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Deborah Louise Head 50.00% Ordinary |
---|---|
50 at £1 | Julian Charles Head 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £801,502 |
Cash | £914,112 |
Current Liabilities | £118,886 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
25 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (13 pages) |
1 July 2020 | Registered office address changed from Elfin House 1a Elfin Grove Teddington Middlesex TW11 8rd United Kingdom to Unit 2 Beverley Court 26 Elmtree Road Teddington TW11 8st on 1 July 2020 (1 page) |
25 February 2020 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Elfin House 1a Elfin Grove Teddington Middlesex TW11 8rd on 25 February 2020 (1 page) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 17 December 2012 (1 page) |
12 June 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 12 June 2012 (1 page) |
19 January 2012 | Annual return made up to 28 December 2011 (5 pages) |
19 January 2012 | Annual return made up to 28 December 2011 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
2 March 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
2 March 2011 | Amended accounts made up to 31 March 2009 (5 pages) |
2 March 2011 | Amended accounts made up to 31 March 2009 (5 pages) |
4 February 2011 | Annual return made up to 28 December 2010 (5 pages) |
4 February 2011 | Annual return made up to 28 December 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 28/12/07; no change of members (7 pages) |
22 April 2008 | Return made up to 28/12/07; no change of members (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2007 | Return made up to 28/12/06; full list of members (7 pages) |
5 February 2007 | Return made up to 28/12/06; full list of members (7 pages) |
29 March 2006 | Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New secretary appointed;new director appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New secretary appointed;new director appointed (1 page) |
28 February 2006 | Company name changed magic locations LIMITED\certificate issued on 28/02/06 (2 pages) |
28 February 2006 | Company name changed magic locations LIMITED\certificate issued on 28/02/06 (2 pages) |
28 December 2005 | Incorporation (20 pages) |
28 December 2005 | Incorporation (20 pages) |