Twickenham
TW1 9PQ
Director Name | Mr Alan David Hemsley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2014(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 21 February 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | PO Box 525 Twickenham Estate Twickenham TW1 9PQ |
Director Name | Mr Geoffrey Ronald Hemsley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2017(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 February 2023) |
Role | Musician |
Country of Residence | England |
Correspondence Address | PO Box 525 Twickenham Estate Twickenham TW1 9PQ |
Director Name | Jeremy Harbour |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 18 College Yard Gammons Lane Watford Hertfordshire WD24 6BQ |
Director Name | Mr John Ernest Clarke |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Garden Close Ashford Middlesex TW15 1LH |
Secretary Name | Jeremy Harbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 18 College Yard Gammons Lane Watford Hertfordshire WD24 6BQ |
Director Name | Mr Paul Dominic Brereton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Hythe Road Brighton BN1 6JS |
Registered Address | PO Box 525 Twickenham Estate Twickenham TW1 9PQ |
---|
Year | 2012 |
---|---|
Net Worth | -£139,023 |
Cash | £2,838 |
Current Liabilities | £149,556 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 September 2017 | Delivered on: 22 September 2017 Persons entitled: Nucleus Commercial FINANCE1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge (“the fixed chargeâ€). I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company. Outstanding |
---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
26 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
29 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (13 pages) |
21 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
27 August 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
12 April 2018 | Termination of appointment of Paul Dominic Brereton as a director on 5 March 2018 (1 page) |
19 March 2018 | Registered office address changed from PO Box 2428 Caxton Way Watford Hertfordshire WD18 1UL England to PO Box 525 Twickenham Estate Twickenham TW1 9PQ on 19 March 2018 (1 page) |
10 January 2018 | Registered office address changed from C/O Selkirk Finance Limited Cp House Otterspool Way Watford Hertfordshire WD25 8HR to PO Box 2428 Caxton Way Watford Hertfordshire WD18 1UL on 10 January 2018 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Registration of charge 062996880001, created on 21 September 2017 (9 pages) |
22 September 2017 | Registration of charge 062996880001, created on 21 September 2017 (9 pages) |
15 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
19 June 2017 | Appointment of Mr Geoffrey Ronald Hemsley as a director on 23 May 2017 (2 pages) |
19 June 2017 | Appointment of Mr Geoffrey Ronald Hemsley as a director on 23 May 2017 (2 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
31 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 July 2014 | Termination of appointment of John Ernest Clarke as a director on 29 May 2014 (1 page) |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Appointment of Mr Alan David Hemsley as a director on 29 May 2014 (2 pages) |
14 July 2014 | Termination of appointment of John Ernest Clarke as a director on 29 May 2014 (1 page) |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Appointment of Mr Alan David Hemsley as a director on 29 May 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
4 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 July 2012 | Appointment of Mr Paul Brereton as a director (2 pages) |
20 July 2012 | Appointment of Mr Paul Brereton as a director (2 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 July 2011 | Termination of appointment of Jeremy Harbour as a director (1 page) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Termination of appointment of Jeremy Harbour as a director (1 page) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Termination of appointment of Jeremy Harbour as a secretary (1 page) |
28 February 2011 | Termination of appointment of Jeremy Harbour as a secretary (1 page) |
27 February 2011 | Registered office address changed from Unit 9 Fishers Industrial Estate Wiggenhall Road Watford Hertfordshire WD18 0FN on 27 February 2011 (1 page) |
27 February 2011 | Appointment of Mr Alan David Hemsley as a secretary (1 page) |
27 February 2011 | Termination of appointment of Jeremy Harbour as a secretary (1 page) |
27 February 2011 | Appointment of Mr Alan David Hemsley as a secretary (1 page) |
27 February 2011 | Termination of appointment of Jeremy Harbour as a secretary (1 page) |
27 February 2011 | Registered office address changed from Unit 9 Fishers Industrial Estate Wiggenhall Road Watford Hertfordshire WD18 0FN on 27 February 2011 (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 August 2010 | Director's details changed for Jeremy Harbour on 3 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Jeremy Harbour on 3 July 2010 (2 pages) |
8 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
8 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
8 August 2010 | Director's details changed for Jeremy Harbour on 3 July 2010 (2 pages) |
8 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
10 January 2010 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
10 January 2010 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2009 | Capitals not rolled up (2 pages) |
20 August 2009 | Capitals not rolled up (2 pages) |
19 August 2009 | Return made up to 03/07/09; full list of members (5 pages) |
19 August 2009 | Return made up to 03/07/09; full list of members (5 pages) |
18 August 2009 | Ad 30/11/08\gbp si 899@1=899\gbp ic 1/900\ (3 pages) |
18 August 2009 | Ad 30/11/08\gbp si 899@1=899\gbp ic 1/900\ (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
28 February 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
12 November 2008 | Return made up to 03/07/08; full list of members (3 pages) |
12 November 2008 | Return made up to 03/07/08; full list of members (3 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from axis 6, rhodes way watford hertfordshire WD24 4YW (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from axis 6, rhodes way watford hertfordshire WD24 4YW (1 page) |
3 July 2007 | Incorporation (12 pages) |
3 July 2007 | Incorporation (12 pages) |