Timsway
Staines Upon Thames
Select
TW18 3JY
Director Name | Alexander Luen |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2012(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Arun House May Bate Avenue Kingston-Upon-Thames Surrey KT2 5UL |
Director Name | Mr James Durie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | The Old Office The Old Office, Tims Boatyard Timsway Staines Upon Thames Select TW18 3JY |
Secretary Name | Canbury Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2020(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months |
Correspondence Address | The Old Office, Tims Boatyard Timsway Staines Upon Thames TW18 3JY |
Director Name | Mr Dennis Francis Cosgrove |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Freelance TV Producer/Director |
Country of Residence | England |
Correspondence Address | Flat 3, Acrum House May Bate Avenue Kingston Upon Thames KT2 5UL |
Director Name | Mrs Airelle Claire Robertson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 47 Murray Road Wimbledon London SW19 4PF |
Director Name | Mr Jack Sims |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Arun House May Bate Avenue Kingston Upon Thames Surrey KT2 5UL |
Director Name | Mrs Dorothy Barbara Durie |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 5 Arun House May Bate Avenue Kingston Upon Thames Surrey KT2 5UL |
Director Name | Miss Linda Mary Key |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Arun House May Bate Avenue Kingston Upon Thames Surrey KT2 5UN |
Director Name | Mr Nigel Bruce Harding |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 High Street Burcott Leighton Buzzard Bedfordshire LU7 0JS |
Director Name | Mrs Audrey Oiweng Tan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Office The Old Office, Tims Boatyard Timsway Staines Upon Thames Select TW18 3JY |
Secretary Name | Mr Dennis Cosgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 Arun House May Bate Avenue Kingston Upon Thames Surrey KT2 5UL |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 May 2020) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | The Old Office The Old Office, Tims Boatyard Timsway Staines Upon Thames Select TW18 3JY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
29 September 2022 | Micro company accounts made up to 30 June 2022 (2 pages) |
9 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
11 November 2021 | Micro company accounts made up to 30 June 2021 (2 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
6 January 2021 | Termination of appointment of Audrey Oiweng Tan as a director on 6 January 2021 (1 page) |
17 December 2020 | Micro company accounts made up to 30 June 2020 (1 page) |
3 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
15 May 2020 | Director's details changed for Mr. James Durie on 15 May 2020 (2 pages) |
13 May 2020 | Director's details changed for Mrs Audrey Oiweng Tan on 13 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2020 (1 page) |
4 May 2020 | Appointment of Mr. James Durie as a director on 4 May 2020 (2 pages) |
4 May 2020 | Appointment of Canbury Management Ltd as a secretary on 1 May 2020 (2 pages) |
4 May 2020 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to The Old Office the Old Office, Tims Boatyard Timsway Staines upon Thames Select TW18 3JY on 4 May 2020 (1 page) |
4 October 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
6 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
7 December 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
12 September 2018 | Director's details changed for Ms Karen Saywell on 12 September 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (3 pages) |
7 January 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
7 January 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
9 December 2016 | Termination of appointment of Nigel Bruce Harding as a director on 1 July 2015 (1 page) |
9 December 2016 | Termination of appointment of Nigel Bruce Harding as a director on 1 July 2015 (1 page) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
1 December 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
1 December 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
10 August 2015 | Annual return made up to 10 August 2015 no member list (6 pages) |
10 August 2015 | Annual return made up to 10 August 2015 no member list (6 pages) |
5 September 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
5 September 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
29 August 2014 | Annual return made up to 10 August 2014 no member list (6 pages) |
29 August 2014 | Annual return made up to 10 August 2014 no member list (6 pages) |
31 July 2014 | Termination of appointment of Dorothy Barbara Durie as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Dorothy Barbara Durie as a director on 31 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Linda Mary Key as a director on 24 July 2010 (1 page) |
28 July 2014 | Termination of appointment of Linda Mary Key as a director on 24 July 2010 (1 page) |
7 October 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
7 October 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
21 August 2013 | Annual return made up to 10 August 2013 no member list (8 pages) |
21 August 2013 | Annual return made up to 10 August 2013 no member list (8 pages) |
13 August 2013 | Termination of appointment of Jack Sims as a director (1 page) |
13 August 2013 | Termination of appointment of Jack Sims as a director (1 page) |
13 August 2013 | Termination of appointment of Airelle Robertson as a director (1 page) |
13 August 2013 | Termination of appointment of Airelle Robertson as a director (1 page) |
17 December 2012 | Appointment of Alexander Luen as a director (2 pages) |
17 December 2012 | Appointment of Alexander Luen as a director (2 pages) |
4 September 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
4 September 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
14 August 2012 | Annual return made up to 10 August 2012 no member list (9 pages) |
14 August 2012 | Annual return made up to 10 August 2012 no member list (9 pages) |
31 May 2012 | Termination of appointment of Dennis Cosgrove as a director (1 page) |
31 May 2012 | Termination of appointment of Dennis Cosgrove as a director (1 page) |
29 November 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
29 November 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
11 August 2011 | Annual return made up to 10 August 2011 no member list (10 pages) |
11 August 2011 | Annual return made up to 10 August 2011 no member list (10 pages) |
9 December 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
9 December 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page) |
10 August 2010 | Annual return made up to 10 August 2010 no member list (10 pages) |
10 August 2010 | Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
10 August 2010 | Annual return made up to 10 August 2010 no member list (10 pages) |
10 August 2010 | Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
9 August 2010 | Termination of appointment of Dennis Cosgrove as a secretary (1 page) |
9 August 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
9 August 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
9 August 2010 | Termination of appointment of Dennis Cosgrove as a secretary (1 page) |
5 August 2010 | Registered office address changed from Flat 3 Arun House May Bate Avenue Kingston upon Thames Surrey KT2 5UL on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from Flat 3 Arun House May Bate Avenue Kingston upon Thames Surrey KT2 5UL on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from Flat 3 Arun House May Bate Avenue Kingston upon Thames Surrey KT2 5UL on 5 August 2010 (2 pages) |
10 August 2009 | Incorporation (41 pages) |
10 August 2009 | Incorporation (41 pages) |