Teddington
TW11 8TX
Director Name | Mr Vito Gerald Rossi |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 66 Stanley Road Teddington TW11 8TX |
Director Name | Mr Allan Richard Dunn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Teddington Lodge 66 Stanley Road Teddington TN11 8TX |
Director Name | Mrs Kyu-Ja Dunn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | Teddington Lodge 66 Stanley Road Teddington TN11 8TX |
Secretary Name | Mrs Kyu-Ja Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | Teddington Lodge 66 Stanley Road Teddington TN11 8TX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 Stanley Road Teddington TW11 8TX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Allan Richard Dunn 50.00% Ordinary |
---|---|
50 at £1 | Kyu-ja Dunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,563 |
Cash | £59,594 |
Current Liabilities | £1,275,931 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
18 March 2014 | Delivered on: 21 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 66E stanley road, teddington, middlesex t/no TGL364917. Outstanding |
---|---|
17 August 2011 | Delivered on: 24 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 March 2007 | Delivered on: 4 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H teddington lodge 66 stanley road teddington middlesex t/no MX283650. Outstanding |
22 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
17 April 2018 | Change of details for Diamond Property Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
14 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
24 October 2017 | Second filing of Confirmation Statement dated 14/06/2017 (4 pages) |
24 October 2017 | Second filing of Confirmation Statement dated 14/06/2017 (4 pages) |
11 October 2017 | Cessation of Kyu-Ja Dunn as a person with significant control on 6 April 2016 (1 page) |
11 October 2017 | Cessation of Kyu-Ja Dunn as a person with significant control on 6 April 2016 (1 page) |
10 October 2017 | Second filing of the annual return made up to 14 June 2016 (22 pages) |
10 October 2017 | Second filing of the annual return made up to 14 June 2016 (22 pages) |
5 October 2017 | Notification of Diamond Property Investments Limited as a person with significant control on 6 April 2016 (4 pages) |
5 October 2017 | Notification of Diamond Property Investments Limited as a person with significant control on 6 April 2016 (4 pages) |
5 October 2017 | Cessation of Allan Richard Dunn as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Cessation of Allan Richard Dunn as a person with significant control on 6 April 2016 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates
|
14 June 2017 | Confirmation statement made on 14 June 2017 with updates
|
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
21 March 2014 | Registration of charge 058461890003 (12 pages) |
21 March 2014 | Registration of charge 058461890003 (12 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 July 2012 | Director's details changed for Kyu-Ja Dunn on 14 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Kyu-Ja Dunn on 14 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Director's details changed for Allan Richard Dunn on 14 June 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Kyu-Ja Dunn on 14 June 2012 (1 page) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Director's details changed for Allan Richard Dunn on 14 June 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Kyu-Ja Dunn on 14 June 2012 (1 page) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 November 2011 | Registered office address changed from , 3rd Floor Kings House 12-42 Wood Street, Kingston upon Thames, Surrey, KT1 1TG on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from , 3rd Floor Kings House 12-42 Wood Street, Kingston upon Thames, Surrey, KT1 1TG on 23 November 2011 (1 page) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 July 2009 | Director and secretary's change of particulars / kyu-ja dunn / 14/06/2009 (1 page) |
15 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 July 2009 | Director and secretary's change of particulars / kyu-ja dunn / 14/06/2009 (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 January 2009 | Return made up to 14/06/08; full list of members (4 pages) |
26 January 2009 | Return made up to 14/06/08; full list of members (4 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from, ditton lodge, portsmouth road, thames ditton, surrey, KT7 0HB (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from ditton lodge, portsmouth road thames ditton surrey KT7 0HB (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from, ditton lodge, portsmouth road, thames ditton, surrey, KT7 0HB (1 page) |
9 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Incorporation (17 pages) |
14 June 2006 | Incorporation (17 pages) |
14 June 2006 | Secretary resigned (1 page) |