Teddington
Middlesex
TW11 0DN
Director Name | Ms Sally Elizabeth Eames |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rivermead House Thames Street Lower Sunbury TW16 5QN |
Secretary Name | Ms Sally Elizabeth Eames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rivermead House Thames Street Lower Sunbury TW16 5QN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | teddingtonphotographic.com |
---|---|
Email address | [email protected] |
Telephone | 020 89771064 |
Telephone region | London |
Registered Address | 17 Broad Street Teddington Middlesex TW11 8QZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
100 at £1 | Stephen Heybourne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,429 |
Cash | £8,316 |
Current Liabilities | £82,798 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Termination of appointment of Sally Eames as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Sally Eames as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Sally Eames as a director (2 pages) |
10 May 2011 | Termination of appointment of Sally Eames as a director (2 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 June 2010 | Director's details changed for Stephen Denyar Heybourne on 28 February 2010 (2 pages) |
4 June 2010 | Director's details changed for Sally Elizabeth Eames on 28 February 2010 (2 pages) |
4 June 2010 | Director's details changed for Sally Elizabeth Eames on 28 February 2010 (2 pages) |
4 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for Sally Elizabeth Eames on 28 February 2010 (1 page) |
4 June 2010 | Secretary's details changed for Sally Elizabeth Eames on 28 February 2010 (1 page) |
4 June 2010 | Director's details changed for Stephen Denyar Heybourne on 28 February 2010 (2 pages) |
4 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
24 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 March 2009 | Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 March 2009 | Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 March 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
12 March 2008 | Director appointed stephen denyar heybourne (1 page) |
12 March 2008 | Appointment terminated director london law services LIMITED (1 page) |
12 March 2008 | Director and secretary appointed sally elizabeth eames (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
12 March 2008 | Director and secretary appointed sally elizabeth eames (1 page) |
12 March 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
12 March 2008 | Director appointed stephen denyar heybourne (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
12 March 2008 | Appointment terminated director london law services LIMITED (1 page) |
29 February 2008 | Incorporation (31 pages) |
29 February 2008 | Incorporation (31 pages) |