Teddington
Middlesex
TW11 8UE
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Decimal Place Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 2009) |
Correspondence Address | 8 Blandfield Road London SW12 8BG |
Registered Address | 55 Gloucester Road Hampton TW12 2UQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Timothy Syrad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137 |
Cash | £10,850 |
Current Liabilities | £21,614 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
13 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
16 July 2018 | Change of share class name or designation (2 pages) |
16 July 2018 | Resolutions
|
15 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Director's details changed for Timothy Syrad on 27 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Timothy Syrad on 27 July 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Timothy Syrad on 27 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Timothy Syrad on 27 July 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Registered office address changed from 8 Blandfield Road London SW12 8BG on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from 8 Blandfield Road London SW12 8BG on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from 8 Blandfield Road London SW12 8BG on 7 January 2010 (2 pages) |
7 January 2010 | Termination of appointment of Decimal Place Registrars Limited as a secretary (2 pages) |
7 January 2010 | Termination of appointment of Decimal Place Registrars Limited as a secretary (2 pages) |
1 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Return made up to 27/07/08; full list of members (3 pages) |
23 January 2009 | Return made up to 27/07/08; full list of members (3 pages) |
21 January 2009 | Return made up to 27/07/07; full list of members (3 pages) |
21 January 2009 | Return made up to 27/07/07; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 September 2006 | Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2006 | Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: decimal place registrars LIMITED 8 blandfield road london SW12 8BG (1 page) |
24 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: decimal place registrars LIMITED 8 blandfield road london SW12 8BG (1 page) |
24 August 2006 | New director appointed (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Incorporation (9 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Incorporation (9 pages) |