Teddington
Middlesex
TW11 9AA
Director Name | Mr Peter Cairns O'Hara |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(same day as company formation) |
Role | Computer Professional |
Country of Residence | England |
Correspondence Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
Secretary Name | Miss Christine Margaret Hicks |
---|---|
Status | Current |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
Director Name | Timothy Andrew Barrett |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
Director Name | David Stuart Rivett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
Website | nalandatechnology.com |
---|
Registered Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Peter Cairns O'hara 38.46% Ordinary A |
---|---|
15 at £1 | David Rivett 23.08% Ordinary A |
15 at £1 | Tim Barrett 23.08% Ordinary A |
10 at £1 | Margaret Christine Hicks 15.38% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£545,665 |
Cash | £18,955 |
Current Liabilities | £46,464 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
1 September 2013 | Delivered on: 10 September 2013 Persons entitled: Olm Group Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
14 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
12 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
24 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
11 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 September 2014 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
1 September 2014 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
20 September 2013 | Appointment of Timothy Andrew Barrett as a director (3 pages) |
20 September 2013 | Appointment of Timothy Andrew Barrett as a director (3 pages) |
13 September 2013 | Resolutions
|
13 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
13 September 2013 | Resolutions
|
13 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
13 September 2013 | Change of share class name or designation (2 pages) |
13 September 2013 | Appointment of David Stuart Rivett as a director (3 pages) |
13 September 2013 | Appointment of David Stuart Rivett as a director (3 pages) |
13 September 2013 | Change of share class name or designation (2 pages) |
13 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
10 September 2013 | Registration of charge 084785320001 (30 pages) |
10 September 2013 | Registration of charge 084785320001 (30 pages) |
8 April 2013 | Secretary's details changed for Miss Margaret Christine Hicks on 8 April 2013 (1 page) |
8 April 2013 | Incorporation (23 pages) |
8 April 2013 | Secretary's details changed for Miss Margaret Christine Hicks on 8 April 2013 (1 page) |
8 April 2013 | Secretary's details changed for Miss Margaret Christine Hicks on 8 April 2013 (1 page) |
8 April 2013 | Director's details changed for Miss Margaret Christine Hicks on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Miss Margaret Christine Hicks on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Miss Margaret Christine Hicks on 8 April 2013 (2 pages) |
8 April 2013 | Incorporation (23 pages) |