London
SW11 6JE
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Ms Jolyn Teoh |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 February 2015(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 88-90 Hatton Garden London EC1N 8PG |
Website | ttredwood.com |
---|---|
Telephone | 07 706939482 |
Telephone region | Mobile |
Registered Address | 38 Gorst Road London SW11 6JE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Stewart Tan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,649 |
Cash | £32,073 |
Current Liabilities | £27,799 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
16 March 2018 | Delivered on: 21 March 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Address- first floor flat, 128 balham high road, london, SW12 9AA title number- TGL466431. Outstanding |
---|---|
28 June 2016 | Delivered on: 14 July 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a 33 and 35 lancaster avenue london t/no SGL257817. Bowyer house 14 slievemore close london t/no LN108760. Bridge court bridge street walton on thames t/no SY728592. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
28 June 2016 | Delivered on: 14 July 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
7 December 2023 | Registered office address changed from 43 Berkeley Square London W1J 5AP United Kingdom to 38 Gorst Road London SW11 6JE on 7 December 2023 (1 page) |
---|---|
22 September 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
9 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
9 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
13 October 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
8 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
3 May 2021 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
13 March 2020 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PG to 43 Berkeley Square London W1J 5AP on 13 March 2020 (1 page) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
8 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
21 March 2018 | Registration of charge 071600380003, created on 16 March 2018 (3 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
3 November 2017 | Termination of appointment of a director
|
3 November 2017 | Termination of appointment of a director
|
28 October 2017 | Termination of appointment of Jolyn Hsin-Yung Teoh as a director on 27 October 2017 (1 page) |
28 October 2017 | Termination of appointment of Jolyn Hsin-Yung Teoh as a director on 27 October 2017 (1 page) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 July 2016 | Registration of charge 071600380002, created on 28 June 2016 (33 pages) |
14 July 2016 | Registration of charge 071600380002, created on 28 June 2016 (33 pages) |
14 July 2016 | Registration of charge 071600380001, created on 28 June 2016 (44 pages) |
14 July 2016 | Registration of charge 071600380001, created on 28 June 2016 (44 pages) |
14 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Appointment of Ms Jolyn Teoh as a director on 27 February 2015 (2 pages) |
6 March 2015 | Appointment of Ms Jolyn Teoh as a director on 27 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Director's details changed for Stewart Tan on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Stewart Tan on 15 February 2013 (2 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Registered office address changed from 7 Nicholas Way Northwood Middlesex HA6 2TR United Kingdom on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from 7 Nicholas Way Northwood Middlesex HA6 2TR United Kingdom on 23 January 2012 (2 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
15 March 2010 | Appointment of Stewart Tan as a director (3 pages) |
15 March 2010 | Appointment of Stewart Tan as a director (3 pages) |
22 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|