Teddington
Middlesex
TW11 8UE
Director Name | Rosemary Helen Taylor |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2006(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Secretary Name | Mr Nigel Paul Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(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 | 13 February 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Rosemary Helen Taylor & Nigel Paul Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,771 |
Cash | £1,816 |
Current Liabilities | £286,554 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
14 April 2009 | Delivered on: 15 April 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 11A osterley crescent osterley isleworth. Outstanding |
---|---|
2 November 2007 | Delivered on: 6 November 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £14,000.00 due or to become due from the company to. Particulars: 11A osterley crescent osterley isleworth. Outstanding |
16 February 2007 | Delivered on: 20 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £193,000.00 due or to become due from the company to. Particulars: 11A osterley crescent osterley isleworth. Outstanding |
7 September 2020 | Satisfaction of charge 3 in full (1 page) |
---|---|
7 September 2020 | Resolutions
|
7 September 2020 | Satisfaction of charge 2 in full (1 page) |
7 September 2020 | Satisfaction of charge 1 in full (1 page) |
1 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
23 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 March 2011 | Director's details changed for Nigel Paul Taylor on 15 December 2010 (2 pages) |
31 March 2011 | Director's details changed for Rosemary Helen Taylor on 15 December 2010 (2 pages) |
31 March 2011 | Director's details changed for Rosemary Helen Taylor on 15 December 2010 (2 pages) |
31 March 2011 | Director's details changed for Nigel Paul Taylor on 15 December 2010 (2 pages) |
31 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 April 2010 | Director's details changed for Nigel Paul Taylor on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Rosemary Helen Taylor on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Nigel Paul Taylor on 1 January 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Nigel Paul Taylor on 1 January 2010 (1 page) |
14 April 2010 | Secretary's details changed for Nigel Paul Taylor on 1 January 2010 (1 page) |
14 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Nigel Paul Taylor on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Rosemary Helen Taylor on 1 January 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Nigel Paul Taylor on 1 January 2010 (1 page) |
14 April 2010 | Director's details changed for Rosemary Helen Taylor on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 194 stanley road teddington middlesex TW11 8UE uk (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 194 stanley road teddington middlesex TW11 8UE uk (1 page) |
14 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 1ST floor 64 wellington road hampton hill middlesex TW12 1JT (1 page) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Location of debenture register (1 page) |
14 April 2008 | Location of debenture register (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 1ST floor 64 wellington road hampton hill middlesex TW12 1JT (1 page) |
14 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
4 January 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
20 April 2006 | Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2006 | Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Incorporation (31 pages) |
13 February 2006 | Incorporation (31 pages) |