167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary Name | Forgate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 2010(same day as company formation) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Giuseppe La Scala |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Albemarle Street London W1S 4JP |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Registered Address | 26-27 Bedford Square London WC1B 3HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Termford Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,040 |
Cash | £174,698 |
Current Liabilities | £6,217 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
16 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for Miss Liberty Rebecca Davey on 4 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Miss Liberty Rebecca Davey on 4 May 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 February 2015 | Appointment of Liberty Rebecca Davey as a director on 30 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 30 January 2015 (1 page) |
26 February 2015 | Appointment of Liberty Rebecca Davey as a director on 30 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 30 January 2015 (1 page) |
17 September 2014 | Director's details changed for Mrs Susan Tanya Lisette Reilly on 22 August 2014 (2 pages) |
17 September 2014 | Director's details changed for Mrs Susan Tanya Lisette Reilly on 22 August 2014 (2 pages) |
15 August 2014 | Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page) |
15 August 2014 | Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Registered office address changed from 48 Albemarle Street London W1S 4JP United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 48 Albemarle Street London W1S 4JP United Kingdom on 21 December 2012 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Termination of appointment of Giuseppe La Scala as a director (1 page) |
30 June 2010 | Termination of appointment of Giuseppe La Scala as a director (1 page) |
30 June 2010 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
30 June 2010 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|