Company NameNumber 10 Princes Road Limited
Company StatusActive
Company Number07660965
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameAmanda Georgina Rymel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(same day as company formation)
RoleCommunication Officer
Country of ResidenceUnited Kingdom
Correspondence Address10a Princes Road
Teddington
Middlesex
TW11 0RW
Director NameMr Jonathan David Rymel
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address10a Princes Road
Teddington
Middlesex
TW11 0RW
Secretary NameJonathan David Rymel
StatusCurrent
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address10a Princes Road
Teddington
Middlesex
TW11 0RW
Director NameMr Andrew Paul Chadbourne
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleSales And Marketing Manager
Country of ResidenceEngland
Correspondence Address10 Princes Road
Teddington
TW11 0RW
Director NameMrs Sheema Fooeerah
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address10 Princes Road
Teddington
TW11 0RW
Director NameHamish Lewis Ironside
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address10 Princes Road
Teddington
Middlesex
TW11 0RW
Director NameJulia Marie Ironside
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address10 Princes Road
Teddington
Middlesex
TW11 0RW

Contact

Websitewww.hamishironside.com

Location

Registered Address10a Princes Road
Teddington
Middlesex
TW11 0RW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

1 at £1Hamish Lewis Ironside & Julia Marie Ironside
50.00%
Ordinary
1 at £1Jonathan David Rymel & Amanda Georgina Rymel
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 September 2019Appointment of Mrs Sheema Fooeerah as a director on 1 September 2019 (2 pages)
1 September 2019Appointment of Mr Andrew Paul Chadbourne as a director on 1 September 2019 (2 pages)
2 August 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
10 May 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
23 July 2018Termination of appointment of a director (1 page)
23 July 2018Termination of appointment of a director (1 page)
20 July 2018Termination of appointment of Hamish Lewis Ironside as a director on 31 July 2017 (1 page)
20 July 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
20 July 2018Termination of appointment of Julia Marie Ironside as a director on 30 July 2017 (1 page)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 September 2017Notification of a person with significant control statement (2 pages)
15 September 2017Notification of a person with significant control statement (2 pages)
15 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
21 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(7 pages)
21 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(7 pages)
21 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(7 pages)
3 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(7 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(7 pages)
30 July 2014Accounts made up to 30 June 2014 (2 pages)
30 July 2014Accounts made up to 30 June 2014 (2 pages)
19 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(7 pages)
19 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(7 pages)
19 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(7 pages)
29 June 2013Accounts made up to 29 June 2013 (2 pages)
29 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
29 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
29 June 2013Accounts made up to 29 June 2013 (2 pages)
29 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
3 May 2013Accounts made up to 30 June 2012 (2 pages)
3 May 2013Accounts made up to 30 June 2012 (2 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)