Thames Ditton
Surrey
KT7 0YS
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Joseph Martin Gallen 90.00% Ordinary A |
---|---|
10 at £1 | Lucie Emma Cullinan 10.00% Ordinary B |
Latest Accounts | 28 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
22 January 2016 | Delivered on: 27 January 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property known as 88 & 88A wellington road, twickenham TW2 5NX with registered title numbers TGL334715 & TGL334716. Outstanding |
---|
25 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
24 January 2020 | Confirmation statement made on 28 November 2019 with updates (7 pages) |
29 November 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
29 August 2019 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page) |
7 February 2019 | Confirmation statement made on 28 November 2018 with updates (7 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
22 January 2018 | Director's details changed for Joseph Martin Gallen on 24 October 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 28 November 2017 with updates (7 pages) |
30 November 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
31 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
31 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
3 February 2017 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
18 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
12 April 2016 | Director's details changed for Joseph Martin Gallen on 14 September 2015 (2 pages) |
12 April 2016 | Director's details changed for Joseph Martin Gallen on 14 September 2015 (2 pages) |
12 April 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-04-12
|
27 January 2016 | Registration of charge 087944860001, created on 22 January 2016 (4 pages) |
27 January 2016 | Registration of charge 087944860001, created on 22 January 2016 (4 pages) |
10 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
22 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
21 January 2015 | Director's details changed for Joseph Martin Gallen on 26 August 2014 (2 pages) |
21 January 2015 | Director's details changed for Joseph Martin Gallen on 26 August 2014 (2 pages) |
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|