Teddington
Middlesex
TW11 8RZ
Director Name | Ms Tina Eberstein |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ |
Director Name | Mrs Ruth King |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ |
Director Name | Mr Michael John King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ |
Secretary Name | Ms Tina Eberstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
250 at £1 | Anthony Miles Dobson 25.00% Ordinary C |
---|---|
250 at £1 | Michael King 25.00% Ordinary A |
250 at £1 | Ruth Gaynor King 25.00% Ordinary B |
250 at £1 | Tina Eberstein 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £64,013 |
Cash | £4,362 |
Current Liabilities | £5,509 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 4 days from now) |
22 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
---|---|
4 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
31 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
17 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
22 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
13 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
23 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
10 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (8 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (8 pages) |
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 September 2013 | Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on 25 September 2013 (1 page) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
14 February 2013 | Director's details changed for Mr Michael King on 15 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Michael King on 15 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Ruth King on 15 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Ruth King on 15 January 2013 (2 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 May 2011 | Secretary's details changed for Tina Eberstein on 17 August 2010 (1 page) |
12 May 2011 | Director's details changed for Tina Eberstein on 17 August 2010 (2 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Director's details changed for Ruth King on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Tina Eberstein on 17 August 2010 (2 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Director's details changed for Mr Michael King on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Michael King on 12 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Director's details changed for Anthony Miles Dobson on 17 August 2010 (2 pages) |
12 May 2011 | Secretary's details changed for Tina Eberstein on 17 August 2010 (1 page) |
12 May 2011 | Director's details changed for Ruth King on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Anthony Miles Dobson on 17 August 2010 (2 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
9 June 2010 | Director's details changed for Michael King on 3 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Michael King on 3 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Ruth King on 3 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Ruth King on 3 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Ruth King on 3 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Michael King on 3 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from wesley house, bull hill leatherhead surrey KT22 7AH (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from wesley house, bull hill leatherhead surrey KT22 7AH (1 page) |
20 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
20 May 2009 | Director's change of particulars / michael king / 03/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / michael king / 03/05/2009 (1 page) |
13 May 2009 | Amended accounts made up to 31 August 2008 (8 pages) |
13 May 2009 | Amended accounts made up to 31 August 2008 (8 pages) |
8 May 2009 | Ad 24/04/09\gbp si 1@1=1\gbp ic 999/1000\ (2 pages) |
8 May 2009 | Ad 24/04/09\gbp si 1@1=1\gbp ic 999/1000\ (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 June 2008 | Resolutions
|
17 June 2008 | Resolutions
|
3 June 2008 | Return made up to 03/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 03/05/08; full list of members (5 pages) |
9 August 2007 | Accounting reference date extended from 31/05/08 to 31/08/08 (1 page) |
9 August 2007 | Accounting reference date extended from 31/05/08 to 31/08/08 (1 page) |
10 July 2007 | Ad 03/05/07--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
10 July 2007 | Ad 03/05/07--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
2 June 2007 | New secretary appointed;new director appointed (2 pages) |
2 June 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Incorporation (16 pages) |
3 May 2007 | Incorporation (16 pages) |