Teddington
Middlesex
TW11 8QT
Director Name | Mrs Tamsin Cuthbert |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mr David Yin Chow |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Senior Management |
Country of Residence | United States |
Correspondence Address | Bridge House 74 Broad Street Teddington TW11 8QT |
Director Name | Mr James Cornelius Turley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mrs Stephanie Edna Heximer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2016(5 years after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | Bridge House Broad Street 74 Bridge House Teddington Middlesex TW11 8QT |
Secretary Name | Snellers Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2016) |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW12 2DE |
Registered Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £10 | Cameron Crockett 16.67% Ordinary |
---|---|
1 at £10 | Faje Limited 16.67% Ordinary |
1 at £10 | Gavin Dat Yin Chow 16.67% Ordinary |
1 at £10 | Kevin George Switlyk 16.67% Ordinary |
1 at £10 | Stephanie Edna Caroline Heximer & William Frances Heximer & Sophie Gabriella Brown & Danielle Alexandra Heximer 16.67% Ordinary |
1 at £10 | Tamsin Cuthbert 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194 |
Cash | £1,847 |
Current Liabilities | £1,105 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
21 July 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
30 October 2019 | Appointment of Mr James Cornelius Turley as a director on 16 July 2018 (2 pages) |
29 October 2019 | Appointment of Mrs Stephanie Edna Heximer as a director on 18 July 2019 (2 pages) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 November 2017 | Appointment of Mr David Yin Chow as a director on 30 September 2017 (2 pages) |
10 November 2017 | Appointment of Mr David Yin Chow as a director on 30 September 2017 (2 pages) |
9 November 2017 | Appointment of Mrs Tamsin Cuthbert as a director on 14 August 2017 (2 pages) |
9 November 2017 | Appointment of Mrs Tamsin Cuthbert as a director on 14 August 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
10 February 2017 | Director's details changed for Mr Robert Cameron Crockett on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Robert Cameron Crockett on 10 February 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 November 2016 | Appointment of Sneller Property Consultants Ltd as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Sneller Property Consultants Ltd as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Snellers Property Management Ltd as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
1 November 2016 | Termination of appointment of Snellers Property Management Ltd as a secretary on 1 November 2016 (1 page) |
26 February 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
7 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
7 July 2014 | Appointment of Snellers Property Management Ltd as a secretary (2 pages) |
7 July 2014 | Appointment of Snellers Property Management Ltd as a secretary (2 pages) |
7 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
7 July 2014 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 7 July 2014 (1 page) |
14 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
11 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Director's details changed for Mr Cameron Crockett on 6 March 2012 (3 pages) |
13 March 2012 | Director's details changed for Mr Cameron Crockett on 6 March 2012 (3 pages) |
13 March 2012 | Director's details changed for Mr Cameron Crockett on 6 March 2012 (3 pages) |
28 October 2011 | Incorporation (38 pages) |
28 October 2011 | Incorporation (38 pages) |