Teddington
Middlesex
TW11 9EH
Director Name | Mr Mark Andrew Hughes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2010(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Industry Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 2 Cromwell Road Teddington Middlesex TW11 9EH |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2016(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mr Michael Geoffrey Cawthra |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3a Castle Close London SW19 5NH |
Director Name | Mr Michael James Fuller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 60b Clarendon Road The Courtyard London SW19 2DU |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Secretary Name | Mr Shaun Clifton Uloth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 60a Clarendon Road The Courtyard London SW19 2DU |
Secretary Name | Antony John Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | 40 Church Street Twickenham TW1 3NR |
Registered Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
12 at £1 | James Patrick Warner 11.11% Ordinary |
---|---|
12 at £1 | James William Perrin 11.11% Ordinary |
12 at £1 | Jason James Berwick & Joanne Berwick 11.11% Ordinary |
12 at £1 | Jonathan Evans 11.11% Ordinary |
12 at £1 | Louise Emma Davinson 11.11% Ordinary |
12 at £1 | Lucy Pearl Caller 11.11% Ordinary |
12 at £1 | Mark Hughes 11.11% Ordinary |
12 at £1 | Ruth Rose Allen 11.11% Ordinary |
12 at £1 | Yvonne Mary Connolly 11.11% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
17 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
---|---|
10 May 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
8 February 2023 | Termination of appointment of Jonathan David Evans as a director on 26 January 2023 (1 page) |
30 January 2023 | Appointment of Ms Janet Anne Watson as a director on 26 January 2023 (2 pages) |
30 January 2023 | Appointment of Mr Christopher John Openshaw as a director on 26 January 2023 (2 pages) |
25 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with updates (4 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
14 April 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
16 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
19 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
7 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
10 March 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
10 March 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
2 March 2016 | Registered office address changed from 38-40 Church Street Twickenham Middlesex TW1 3NR to C/O Sneller Property Consultants Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 38-40 Church Street Twickenham Middlesex TW1 3NR to C/O Sneller Property Consultants Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2 March 2016 (1 page) |
1 March 2016 | Appointment of Sneller Property Consultants Limited as a secretary on 12 February 2016 (2 pages) |
1 March 2016 | Appointment of Sneller Property Consultants Limited as a secretary on 12 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Antony John Robson as a secretary on 11 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Antony John Robson as a secretary on 11 February 2016 (1 page) |
14 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
29 June 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
13 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
13 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Appointment of Antony John Robson as a secretary (3 pages) |
24 May 2011 | Appointment of Antony John Robson as a secretary (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
12 May 2011 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 12 May 2011 (3 pages) |
12 May 2011 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 12 May 2011 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
29 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (15 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
24 February 2010 | Appointment of Jonathan David Evans as a director (2 pages) |
24 February 2010 | Termination of appointment of Michael Fuller as a director (1 page) |
24 February 2010 | Appointment of Mark Andrew Hughes as a director (2 pages) |
24 February 2010 | Appointment of Jonathan David Evans as a director (2 pages) |
24 February 2010 | Termination of appointment of Michael Fuller as a director (1 page) |
24 February 2010 | Appointment of Mark Andrew Hughes as a director (2 pages) |
23 February 2010 | Termination of appointment of a director (1 page) |
23 February 2010 | Termination of appointment of a director (1 page) |
19 January 2010 | Termination of appointment of Shaun Uloth as a secretary (1 page) |
19 January 2010 | Termination of appointment of Shaun Uloth as a secretary (1 page) |
19 January 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
19 January 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
7 January 2010 | Director's details changed for Mr. Michael James Fuller on 16 November 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Mr. Shaun Clifton Uloth on 16 November 2009 (1 page) |
7 January 2010 | Secretary's details changed for Mr. Shaun Clifton Uloth on 16 November 2009 (1 page) |
7 January 2010 | Director's details changed for Mr. Michael James Fuller on 16 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Geoffrey Cawthra on 16 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Geoffrey Cawthra on 16 November 2009 (2 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
28 October 2008 | Director's change of particulars / michael fuller / 17/10/2008 (1 page) |
28 October 2008 | Director's change of particulars / michael fuller / 17/10/2008 (1 page) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Incorporation (19 pages) |
17 July 2007 | Incorporation (19 pages) |