Twickenham
TW1 2JG
Director Name | Mr Richard David Brandon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Baronsfield Road Twickenham TW1 2QT |
Director Name | Ms Sarah Clements |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Winchester House 16 Cambridge Park Twickenham TW1 2JG |
Director Name | Timothy Robert Alcock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Winchester House Cambridge Park Twickenham Middlesex TW1 2JG |
Director Name | Richard David Brandon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Surveyor |
Correspondence Address | 6 Winchester House 16 Cambridge Park Twickenham Middlesex TW1 2JG |
Secretary Name | Richard David Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Surveyor |
Correspondence Address | 6 Winchester House 16 Cambridge Park Twickenham Middlesex TW1 2JG |
Director Name | Deborah Elizabeth Blaxhill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 September 2012) |
Role | Mediator |
Correspondence Address | 12 Winchester House 16 Cambridge Park East Twickenham Richmond Middlesex TW1 2JG |
Director Name | Mrs Angela Anastasia Stamatis |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2017) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Flat 5 Winchester House 16 Cambridge Park Twickenham TW1 2JG |
Secretary Name | Mr Roderick Russell Graham McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Bluebell Way Goring-By-Sea Worthing West Sussex BN12 5BW |
Director Name | Mr Richard David Brandon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 April 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Baronsfield Road Twickenham Mddx TW1 2QT |
Director Name | Mrs Helena Katie Smith |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2018) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 5 Bluebell Way Worthing West Sussex BN12 5BW |
Director Name | Mrs Jeanette Yates McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2018) |
Role | Tour Guide |
Country of Residence | Scotland |
Correspondence Address | 63 Merchiston Crescent 3f1 Edinburgh EH10 5AQ Scotland |
Director Name | Mr Paul Russ |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(12 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Winchester House 16 Cambridge Park Twickenham Middlesex TW1 2JG |
Director Name | Miss Sarah Anne Clements |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2021) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Flat 10, Winchester House Flat 10 Winchester House Cambridge Park Twickenham Middlesex TW1 2JG |
Director Name | Mr Richard David Brandon |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Baronsfield Road Baronsfield Road Twickenham TW1 2QT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 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 | 20 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£738 |
Cash | £2,413 |
Current Liabilities | £5,279 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
---|---|
22 June 2020 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
2 May 2020 | Confirmation statement made on 20 April 2020 with updates (3 pages) |
2 May 2020 | Registered office address changed from 5 Bluebell Way Worthing West Sussex BN12 5BW to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 May 2020 (1 page) |
17 December 2019 | Termination of appointment of Roderick Russell Graham Mcintosh as a secretary on 24 October 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
13 May 2019 | Unaudited abridged accounts made up to 30 April 2019 (3 pages) |
13 May 2019 | Appointment of Mr Richard David Brandon as a director on 30 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Paul Russ as a director on 15 May 2018 (2 pages) |
15 March 2019 | Unaudited abridged accounts made up to 30 April 2018 (3 pages) |
3 August 2018 | Termination of appointment of Jeanette Yates Mcintosh as a director on 3 August 2018 (1 page) |
3 August 2018 | Termination of appointment of Helena Katie Smith as a director on 3 August 2018 (1 page) |
31 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
31 May 2018 | Appointment of Miss Sarah Anne Clements as a director on 30 May 2018 (2 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
8 March 2017 | Appointment of Mrs Jeanette Yates Mcintosh as a director on 6 March 2017 (2 pages) |
8 March 2017 | Appointment of Mrs Jeanette Yates Mcintosh as a director on 6 March 2017 (2 pages) |
31 January 2017 | Termination of appointment of Angela Anastasia Stamatis as a director on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Mrs Helena Katie Smith as a director on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Angela Anastasia Stamatis as a director on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Mrs Helena Katie Smith as a director on 31 January 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Termination of appointment of Richard David Brandon as a director on 21 April 2016 (1 page) |
22 May 2016 | Termination of appointment of Richard David Brandon as a director on 21 April 2016 (1 page) |
22 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 July 2015 | Secretary's details changed for Mr Roderick Russell Graham Mcintosh on 1 July 2014 (1 page) |
9 July 2015 | Secretary's details changed for Mr Roderick Russell Graham Mcintosh on 1 July 2014 (1 page) |
9 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Secretary's details changed for Mr Roderick Russell Graham Mcintosh on 1 July 2014 (1 page) |
18 September 2014 | Registered office address changed from 5 Winchester House 16 Cambridge Park Twickenham Mddx TW1 2JG to 5 Bluebell Way Worthing West Sussex BN12 5BW on 18 September 2014 (3 pages) |
18 September 2014 | Registered office address changed from 5 Winchester House 16 Cambridge Park Twickenham Mddx TW1 2JG to 5 Bluebell Way Worthing West Sussex BN12 5BW on 18 September 2014 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 May 2014 | Annual return made up to 20 April 2014 Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 April 2014 Statement of capital on 2014-05-20
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 October 2012 | Appointment of Mr Richard David Brandon as a director (2 pages) |
16 October 2012 | Appointment of Mr Richard David Brandon as a director (2 pages) |
9 October 2012 | Termination of appointment of Deborah Blaxhill as a director (2 pages) |
9 October 2012 | Termination of appointment of Deborah Blaxhill as a director (2 pages) |
2 October 2012 | Termination of appointment of Deborah Blaxhill as a director (2 pages) |
2 October 2012 | Termination of appointment of Deborah Blaxhill as a director (2 pages) |
28 September 2012 | Registered office address changed from 7 Herons Croft Weybridge Surrey KT13 0PL on 28 September 2012 (2 pages) |
28 September 2012 | Registered office address changed from 7 Herons Croft Weybridge Surrey KT13 0PL on 28 September 2012 (2 pages) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (14 pages) |
13 August 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (14 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (14 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 August 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (12 pages) |
24 August 2010 | Director's details changed for Deborah Elizabeth Provenzale on 1 March 2010 (3 pages) |
24 August 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (12 pages) |
24 August 2010 | Director's details changed for Deborah Elizabeth Provenzale on 1 March 2010 (3 pages) |
24 August 2010 | Director's details changed for Deborah Elizabeth Provenzale on 1 March 2010 (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 October 2009 | Annual return made up to 20 April 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 20 April 2008 (4 pages) |
29 October 2009 | Annual return made up to 20 April 2008 (4 pages) |
29 October 2009 | Annual return made up to 20 April 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Termination of appointment of Richard Brandon as a director (2 pages) |
27 October 2009 | Termination of appointment of Richard Brandon as a director (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 6 winchester house 16 cambridge park twickenham middlesex TW1 2JG (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 6 winchester house 16 cambridge park twickenham middlesex TW1 2JG (1 page) |
13 March 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
20 December 2007 | New director appointed (3 pages) |
20 December 2007 | New director appointed (3 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
12 July 2007 | Return made up to 20/04/07; full list of members (9 pages) |
12 July 2007 | Return made up to 20/04/07; full list of members (9 pages) |
4 July 2007 | Ad 25/04/06--------- £ si 9@1=9 £ ic 1/10 (3 pages) |
4 July 2007 | Ad 25/04/06--------- £ si 9@1=9 £ ic 1/10 (3 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
20 April 2006 | Incorporation (33 pages) |
20 April 2006 | Incorporation (33 pages) |