Twickenham
Middlesex
TW2 7JY
Secretary Name | Mrs Karen Elaine Bartlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Cypress Avenue Twickenham Middlesex TW2 7JY |
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr Charles Frank Bartlett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
25 April 2008 | Delivered on: 29 April 2008 Satisfied on: 17 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement, ground and part first floors 37-39 great guildford street london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
27 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 July 2022 | Change of details for Mr Charles Bartlett as a person with significant control on 15 December 2017 (2 pages) |
23 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
9 February 2021 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 9 February 2021 (1 page) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
23 November 2017 | Registered office address changed from 79 Cypress Avenue Twickenham TW2 7JY to 62 Wilson Street London EC2A 2BU on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from 79 Cypress Avenue Twickenham TW2 7JY to 62 Wilson Street London EC2A 2BU on 23 November 2017 (1 page) |
28 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
17 February 2016 | Satisfaction of charge 1 in full (2 pages) |
17 February 2016 | Satisfaction of charge 1 in full (2 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 May 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 February 2010 | Director's details changed for Mr Charles Frank Bartlett on 11 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Charles Frank Bartlett on 11 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from fourways house, 121 nelson rd twickenham TW2 7AZ (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from fourways house, 121 nelson rd twickenham TW2 7AZ (1 page) |
5 June 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
5 June 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 February 2008 | Incorporation (10 pages) |
11 February 2008 | Incorporation (10 pages) |