Surbiton
London
KT5 9EF
Secretary Name | Mr Mark Andrew Wyer |
---|---|
Status | Closed |
Appointed | 01 September 2016(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 October 2021) |
Role | Company Director |
Correspondence Address | 290 Raeburn Avenue Surbiton London KT5 9EF |
Director Name | Dr Rodney Graham Beddows |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Portland House 3rd Floor Hcf Int Portland House Bressenden Place London SW1E 5BH |
Secretary Name | Dr Rodney Beddows |
---|---|
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Portland House 3rd Floor Hcf Int Portland House Bressenden Place London SW1E 5BH |
Registered Address | 290 Raeburn Avenue Surbiton London KT5 9EF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
6 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
20 January 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
24 October 2019 | Statement of capital following an allotment of shares on 18 October 2019
|
8 May 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
29 March 2019 | Registered office address changed from Portland House 3rd Floor Hcf Int Portland House Bressenden Place London SW1E 5BH England to 290 Raeburn Avenue Surbiton London KT5 9EF on 29 March 2019 (1 page) |
23 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
28 August 2018 | Termination of appointment of Rodney Beddows as a secretary on 15 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Rodney Graham Beddows as a director on 15 August 2018 (1 page) |
3 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
2 September 2016 | Secretary's details changed for Dr Rodney Beddows on 25 August 2016 (1 page) |
2 September 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
2 September 2016 | Director's details changed for Dr Rodney Graham Beddows on 25 August 2016 (2 pages) |
2 September 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
2 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
2 September 2016 | Director's details changed for Mr Anthony Paul Pedder on 25 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Mark Andrew Wyer as a secretary on 1 September 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Anthony Paul Pedder on 25 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Dr Rodney Graham Beddows on 25 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Mark Andrew Wyer as a secretary on 1 September 2016 (2 pages) |
2 September 2016 | Secretary's details changed for Dr Rodney Beddows on 25 August 2016 (1 page) |
2 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
26 August 2016 | Registered office address changed from 9th Floor Hcf Int. Portland House London SW1E 5BH to Portland House 3rd Floor Hcf Int Portland House Bressenden Place London SW1E 5BH on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from 9th Floor Hcf Int. Portland House London SW1E 5BH to Portland House 3rd Floor Hcf Int Portland House Bressenden Place London SW1E 5BH on 26 August 2016 (1 page) |
9 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
31 July 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
31 July 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
26 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
19 December 2014 | Sub-division of shares on 19 November 2014 (5 pages) |
19 December 2014 | Sub-division of shares on 19 November 2014 (5 pages) |
18 November 2014 | Company name changed tprb LIMITED\certificate issued on 18/11/14
|
18 November 2014 | Company name changed tprb LIMITED\certificate issued on 18/11/14
|
11 November 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
6 November 2014 | Resolutions
|
6 November 2014 | Resolutions
|
22 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
14 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
10 January 2013 | Incorporation (26 pages) |
10 January 2013 | Incorporation (26 pages) |