Teddington
Middlesex
TW11 8QZ
Secretary Name | Mr Simon Jay Levene |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Broad Street Teddington Middlesex TW11 8QZ |
Director Name | Paul Robert Davies |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flass House Maulds Meaburn Penrith Cumbria CA10 3HN |
Registered Address | Jubilee House Jubilee Close Hampton Wick Kingston Upon Thames Surrey KT1 4DG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
1000 at £1 | Simon Jay Levene 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,102 |
Cash | £1,174 |
Current Liabilities | £226,197 |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
8 September 2017 | Delivered on: 28 September 2017 Persons entitled: Together Commercial Finance LTD (Company Number 2058813) Classification: A registered charge Particulars: 8 upper teddington road, kingston upon thames, KT1 4DR. Outstanding |
---|---|
8 September 2017 | Delivered on: 26 September 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 8 maples, upper teddington road, kingston upon thames KT1 4DR. For further information please refer to the instrument attached. Outstanding |
8 September 2017 | Delivered on: 26 September 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 8 upper teddington road, kingston upon thames, KT1 4DR. For further information please refer to the instrument attached. Outstanding |
10 April 2017 | Delivered on: 11 April 2017 Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services Classification: A registered charge Particulars: 8 the maples upper teddington road kingston upon thames. Outstanding |
20 September 2013 | Delivered on: 23 September 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 8 the maples, upper teddington, kingston upon thames KT1 4DR registered at hm land registry with title absolute under title number MX278016.. Notification of addition to or amendment of charge. Outstanding |
20 September 2013 | Delivered on: 23 September 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 11-12-14, the triangle, kingston upon thames KT1 3RT registered at hm land registry with title absolute under title number SGL717060.. Notification of addition to or amendment of charge. Outstanding |
20 September 2013 | Delivered on: 23 September 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge. Outstanding |
18 April 2008 | Delivered on: 1 May 2008 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 29-31 bridge street walton on thames surrey. Outstanding |
19 October 2023 | Total exemption full accounts made up to 30 October 2022 (7 pages) |
---|---|
20 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
6 July 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
9 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
31 October 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
28 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
8 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
18 July 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
8 May 2019 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
15 December 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 December 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 September 2017 | Registration of charge 063908530008, created on 8 September 2017 (7 pages) |
28 September 2017 | Registration of charge 063908530008, created on 8 September 2017 (7 pages) |
26 September 2017 | Registration of charge 063908530006, created on 8 September 2017 (8 pages) |
26 September 2017 | Registration of charge 063908530006, created on 8 September 2017 (8 pages) |
26 September 2017 | Registration of charge 063908530007, created on 8 September 2017 (13 pages) |
26 September 2017 | Registration of charge 063908530007, created on 8 September 2017 (13 pages) |
17 August 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
17 August 2017 | Registered office address changed from 9 Broad Street Teddington Middlesex TW11 8QZ to Jubilee House Jubilee Close Hampton Wick Kingston upon Thames Surrey KT1 4DG on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 9 Broad Street Teddington Middlesex TW11 8QZ to Jubilee House Jubilee Close Hampton Wick Kingston upon Thames Surrey KT1 4DG on 17 August 2017 (1 page) |
17 August 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
16 August 2017 | Notification of Simon Jay Levene as a person with significant control on 1 December 2016 (2 pages) |
16 August 2017 | Notification of Simon Jay Levene as a person with significant control on 1 December 2016 (2 pages) |
11 April 2017 | Registration of charge 063908530005, created on 10 April 2017 (6 pages) |
11 April 2017 | Registration of charge 063908530005, created on 10 April 2017 (6 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 December 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
8 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
23 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 January 2014 | Registered office address changed from C/O C/O Moxie Financial Services 33 Bromley Crescent Ruislip Middlesex HA4 6PQ England on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from C/O C/O Moxie Financial Services 33 Bromley Crescent Ruislip Middlesex HA4 6PQ England on 22 January 2014 (1 page) |
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (4 pages) |
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Registration of charge 063908530002 (14 pages) |
23 September 2013 | Registration of charge 063908530003 (23 pages) |
23 September 2013 | Registration of charge 063908530003 (23 pages) |
23 September 2013 | Registration of charge 063908530004 (23 pages) |
23 September 2013 | Registration of charge 063908530004 (23 pages) |
23 September 2013 | Registration of charge 063908530002 (14 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 January 2013 | Secretary's details changed for Mr Simon Jay Levene on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Simon Jay Levene on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Simon Jay Levene on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Simon Jay Levene on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Simon Jay Levene on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Simon Jay Levene on 8 January 2013 (2 pages) |
7 November 2012 | Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Termination of appointment of Paul Davies as a director (1 page) |
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Termination of appointment of Paul Davies as a director (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 June 2010 | Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page) |
7 January 2010 | Director's details changed for Simon Jay Levene on 5 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Simon Jay Levene on 5 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Paul Robert Davies on 5 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Paul Robert Davies on 5 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Paul Robert Davies on 5 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Simon Jay Levene on 5 October 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
27 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 October 2007 | Incorporation (16 pages) |
5 October 2007 | Incorporation (16 pages) |