Twyning
Tewkesbury
Gloucestershire
GL20 6DW
Wales
Secretary Name | Robert Alfred Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(1 day after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 July 2020) |
Role | Company Director |
Correspondence Address | Freeman's Court Hillend Twyning Tewkesbury Gloucestershire GL20 6DW Wales |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 85 Frampton Street London NW8 8NQ |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 85 Frampton Street London NW8 8NQ |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Ellis Ward 50.00% Ordinary |
---|---|
50 at £1 | Robert Alfred Griffiths 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,034 |
Cash | £32,735 |
Current Liabilities | £22,366 |
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 | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
5 December 2023 | Confirmation statement made on 14 November 2023 with updates (4 pages) |
4 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 4 April 2023 (1 page) |
23 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 January 2021 | Confirmation statement made on 14 November 2020 with updates (5 pages) |
21 September 2020 | Change of details for Ms Ellis Ward as a person with significant control on 10 July 2020 (2 pages) |
21 September 2020 | Cessation of Robert Alfred Griffiths as a person with significant control on 10 July 2020 (1 page) |
21 September 2020 | Termination of appointment of Robert Alfred Griffiths as a secretary on 10 July 2020 (1 page) |
20 December 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 December 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 January 2018 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2017 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
30 November 2015 | Director's details changed for Ellis Ward on 1 October 2015 (2 pages) |
30 November 2015 | Director's details changed for Ellis Ward on 1 October 2015 (2 pages) |
27 November 2015 | Secretary's details changed for Robert Alfred Griffiths on 1 October 2015 (1 page) |
27 November 2015 | Secretary's details changed for Robert Alfred Griffiths on 1 October 2015 (1 page) |
27 November 2015 | Secretary's details changed for Robert Alfred Griffiths on 1 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2014 | Secretary's details changed for Robert Alfred Griffiths on 15 November 2014 (1 page) |
18 December 2014 | Secretary's details changed for Robert Alfred Griffiths on 15 November 2014 (1 page) |
17 December 2014 | Director's details changed for Ellis Ward on 15 November 2014 (2 pages) |
17 December 2014 | Director's details changed for Ellis Ward on 15 November 2014 (2 pages) |
16 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
9 September 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
10 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
9 May 2007 | Ad 15/11/06-15/11/06 £ si [email protected]=99 £ ic 1/100 (1 page) |
9 May 2007 | Ad 15/11/06-15/11/06 £ si [email protected]=99 £ ic 1/100 (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | New secretary appointed (1 page) |
14 November 2006 | Incorporation (19 pages) |
14 November 2006 | Incorporation (19 pages) |