Teddington Lock
Middlesex
TW11 9NN
Secretary Name | Miss Claire Symons |
---|---|
Status | Current |
Appointed | 10 January 2017(9 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | The Boathouse 27 Ferry Road Teddington Lock Middlesex TW11 9NN |
Director Name | Mr Matthew Peter Allchurch |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue House Hampton Court Road Hampton Court Surrey KT8 9BX |
Secretary Name | Sarah Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Blue House Hampton Court Road Hampton Court Surrey KT8 9BX |
Registered Address | The Boathouse 27 Ferry Road Teddington Lock Middlesex TW11 9NN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £80,121 |
Cash | £101,926 |
Current Liabilities | £21,805 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
10 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
8 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
6 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
14 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
13 December 2017 | Purchase of own shares. (3 pages) |
13 December 2017 | Purchase of own shares. (3 pages) |
13 December 2017 | Cancellation of shares. Statement of capital on 9 December 2016
|
13 December 2017 | Cancellation of shares. Statement of capital on 9 December 2016
|
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
4 December 2017 | Notification of Marc Wesley Evans as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Notification of Marc Wesley Evans as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (5 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (5 pages) |
20 June 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
20 June 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
12 January 2017 | Termination of appointment of Sarah Levine as a secretary on 10 January 2017 (1 page) |
12 January 2017 | Appointment of Miss Claire Symons as a secretary on 10 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
12 January 2017 | Director's details changed for Marc Wesley Evans on 10 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Sarah Levine as a secretary on 10 January 2017 (1 page) |
12 January 2017 | Appointment of Miss Claire Symons as a secretary on 10 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Marc Wesley Evans on 10 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
11 January 2017 | Termination of appointment of Matthew Peter Allchurch as a director on 10 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Matthew Peter Allchurch as a director on 10 January 2017 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 January 2016 | Director's details changed for Marc Wesley Evans on 2 January 2015 (2 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Marc Wesley Evans on 2 January 2015 (2 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
20 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
13 January 2014 | Registered office address changed from Tough's Boatyard 27 Ferry Road Teddington Lock Middlesex TW11 9NN on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from Tough's Boatyard 27 Ferry Road Teddington Lock Middlesex TW11 9NN on 13 January 2014 (1 page) |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
1 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Director's details changed for Marc Wesley Evans on 3 December 2012 (2 pages) |
1 February 2013 | Director's details changed for Marc Wesley Evans on 3 December 2012 (2 pages) |
1 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Director's details changed for Marc Wesley Evans on 3 December 2012 (2 pages) |
1 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Marc Wesley Evans on 8 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Marc Wesley Evans on 8 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Marc Wesley Evans on 8 January 2010 (2 pages) |
11 December 2009 | Registered office address changed from 1 Lion Gate Hampton Court Road Hampton Court KT8 9DD on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from 1 Lion Gate Hampton Court Road Hampton Court KT8 9DD on 11 December 2009 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
8 January 2008 | Incorporation (12 pages) |
8 January 2008 | Incorporation (12 pages) |