Teddington
Middlesex
TW11 8DH
Secretary Name | Mrs Leigh-Ann Gowens |
---|---|
Status | Current |
Appointed | 02 February 2013(6 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 4, Jardine House 1c Claremont Road Teddington Middlesex TW11 8DH |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Unit 4, Jardine House 1c Claremont Road Teddington Middlesex TW11 8DH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Leigh-ann Gowens 50.00% Ordinary A |
---|---|
80 at £0.01 | Mr Ian Gowens 40.00% Ordinary |
20 at £0.01 | Leigh-ann Gowens 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,177 |
Cash | £36,674 |
Current Liabilities | £26,936 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 February 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 15 March 2021 (overdue) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 18 November 2016 (1 page) |
12 November 2016 | Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 41 Green Lane Shepperton Middlesex TW17 8DS on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 41 Green Lane Shepperton Middlesex TW17 8DS on 1 December 2015 (1 page) |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 May 2013 | Resolutions
|
30 April 2013 | Appointment of Mrs Leigh-Ann Gowens as a secretary (1 page) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Director's details changed for Ian Gowens on 2 January 2012 (2 pages) |
13 February 2013 | Director's details changed for Ian Gowens on 2 January 2012 (2 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 November 2012 (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 July 2012 (1 page) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Director's details changed for Ian Gowens on 15 September 2010 (2 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
23 February 2009 | Director's change of particulars / ian gowens / 17/02/2009 (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Company name changed brookson (5030A) LIMITED\certificate issued on 02/10/08 (2 pages) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 February 2007 | Resolutions
|
1 February 2007 | Incorporation (18 pages) |