Teddington
TW11 8LZ
Director Name | Mr Jeffrey Ian Doble |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Suite 6, Marvan Court 1 Waldegrave Road Teddington TW11 8LZ |
Secretary Name | Mr Jeffrey Ian Doble |
---|---|
Status | Current |
Appointed | 19 November 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Suite 6, Marvan Court 1 Waldegrave Road Teddington TW11 8LZ |
Director Name | Miss Rachel Kathryn Haggis |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Conveyancing Executive |
Correspondence Address | 10 Boleyn Court Tudor Way Knaphill Surrey GU21 2UA |
Director Name | Mr Anthony Roy Inkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Bernards Tilford Road Farnham Surrey GU9 8HX |
Director Name | Mr Simon Louis Wilson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Conveyancing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Penlee Pent0n Hall Drive Staines Middlesex TW18 2HP |
Secretary Name | Mr Anthony Roy Inkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | St Bernards Tilford Road Farnham Surrey GU9 8HX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | Suite 6, Marvan Court 1 Waldegrave Road Teddington TW11 8LZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
10 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
31 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
23 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
10 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
10 July 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
22 June 2020 | Registered office address changed from 10 Teddington Business Park, Station Road Teddington TW11 9BQ England to Suite 6, Marvan Court 1 Waldegrave Road Teddington TW11 8LZ on 22 June 2020 (1 page) |
12 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
11 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 January 2017 | Registered office address changed from 3 Park Road Teddington Middlesex TW11 0AP England to 10 Teddington Business Park, Station Road Teddington TW11 9BQ on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 3 Park Road Teddington Middlesex TW11 0AP England to 10 Teddington Business Park, Station Road Teddington TW11 9BQ on 26 January 2017 (1 page) |
1 June 2016 | Annual return made up to 29 May 2016 no member list (3 pages) |
1 June 2016 | Annual return made up to 29 May 2016 no member list (3 pages) |
19 November 2015 | Appointment of Mrs Carol Dawn Doble as a director on 19 November 2015 (2 pages) |
19 November 2015 | Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 3 Park Road Teddington Middlesex TW11 0AP on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Anthony Roy Inkin as a secretary on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 3 Park Road Teddington Middlesex TW11 0AP on 19 November 2015 (1 page) |
19 November 2015 | Appointment of Mr Jeffrey Ian Doble as a secretary on 19 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Jeffrey Ian Doble as a secretary on 19 November 2015 (2 pages) |
19 November 2015 | Appointment of Mrs Carol Dawn Doble as a director on 19 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Simon Louis Wilson as a director on 19 November 2015 (1 page) |
19 November 2015 | Appointment of Mr Jeffrey Ian Doble as a director on 19 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Anthony Roy Inkin as a secretary on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Anthony Roy Inkin as a director on 19 November 2015 (1 page) |
19 November 2015 | Appointment of Mr Jeffrey Ian Doble as a director on 19 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Simon Louis Wilson as a director on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Anthony Roy Inkin as a director on 19 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page) |
10 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 29 May 2015 no member list (4 pages) |
1 June 2015 | Annual return made up to 29 May 2015 no member list (4 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 29 May 2014 no member list (4 pages) |
2 June 2014 | Annual return made up to 29 May 2014 no member list (4 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 29 May 2013 no member list (4 pages) |
3 June 2013 | Annual return made up to 29 May 2013 no member list (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
12 June 2012 | Annual return made up to 29 May 2012 (15 pages) |
12 June 2012 | Annual return made up to 29 May 2012 (15 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
15 June 2011 | Annual return made up to 29 May 2011 (14 pages) |
15 June 2011 | Annual return made up to 29 May 2011 (14 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
22 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
16 June 2010 | Annual return made up to 29 May 2010 (7 pages) |
16 June 2010 | Annual return made up to 29 May 2010 (7 pages) |
1 September 2009 | Resolutions
|
1 September 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
1 September 2009 | Resolutions
|
24 June 2009 | Annual return made up to 29/05/09 (5 pages) |
24 June 2009 | Annual return made up to 29/05/09 (5 pages) |
23 June 2009 | Appointment terminated director rachel haggis (1 page) |
23 June 2009 | Appointment terminated director rachel haggis (1 page) |
5 June 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
29 May 2008 | Incorporation (25 pages) |
29 May 2008 | Incorporation (25 pages) |