Orpington
BR6 0JA
Director Name | Mr Jonathan Oversby Powell |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Centre Block, 4th Floor, Central Court Knoll Rise Orpington BR6 0JA |
Director Name | Mr Andrew George Oversby Powell |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Unit 6 Motorway Industrial Estate, Forstal Aylesford Kent ME20 7AF |
Director Name | Mr Peter Ronald Gordon |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Motorway Industrial Estate, Forstal Aylesford Kent ME20 7AF |
Website | www.table-technology.com |
---|---|
Telephone | 0845 6426464 |
Telephone region | Unknown |
Registered Address | Centre Block, 4th Floor, Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 24 January 2023 (overdue) |
7 September 2020 | Delivered on: 10 September 2020 Persons entitled: Tc Loans (Cbils) Limited Classification: A registered charge Outstanding |
---|---|
26 October 2018 | Delivered on: 31 October 2018 Persons entitled: Tc Loans I Limited Classification: A registered charge Outstanding |
10 September 2020 | Registration of charge 083551530002, created on 7 September 2020 (61 pages) |
---|---|
20 August 2020 | Accounts for a small company made up to 30 November 2019 (19 pages) |
4 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of Peter Ronald Gordon as a director on 31 January 2020 (1 page) |
4 November 2019 | Accounts for a small company made up to 30 November 2018 (19 pages) |
1 March 2019 | Termination of appointment of Andrew George Oversby Powell as a director on 1 March 2019 (1 page) |
25 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
25 January 2019 | Cessation of Jonathan David Oversby Powell as a person with significant control on 16 March 2018 (1 page) |
25 January 2019 | Cessation of Peter Ronald Gordon as a person with significant control on 16 March 2018 (1 page) |
25 January 2019 | Notification of P&G Leisure (Holdings) Limited as a person with significant control on 16 March 2018 (2 pages) |
25 January 2019 | Cessation of Andrew George Oversby Powell as a person with significant control on 16 March 2018 (1 page) |
25 January 2019 | Cessation of John Sidney Gerald Oversby Powell as a person with significant control on 16 March 2018 (1 page) |
31 October 2018 | Registration of charge 083551530001, created on 26 October 2018 (55 pages) |
8 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
21 December 2017 | Resolutions
|
21 December 2017 | Resolutions
|
20 December 2017 | Previous accounting period shortened from 31 January 2018 to 30 November 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 January 2018 to 30 November 2017 (1 page) |
24 May 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (8 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (8 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
31 March 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
18 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
3 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
3 May 2013 | Company name changed table technolgy LIMITED\certificate issued on 03/05/13
|
3 May 2013 | Company name changed table technolgy LIMITED\certificate issued on 03/05/13
|
2 May 2013 | Director's details changed for Mr Jonatahn Oversby Powell on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Jonatahn Oversby Powell on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Jonatahn Oversby Powell on 2 May 2013 (2 pages) |
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|