Teddington
Middlesex
TW11 0QB
Director Name | Mr Duncan Andrew Harvey |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Martindale Sheen London SW14 7AL |
Registered Address | Kings Works Kings Road Teddington Middlesex TW11 0QB |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Everett Property Consultants LTD 50.00% Ordinary |
---|---|
50 at £1 | Martindale Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,126 |
Cash | £8,277 |
Current Liabilities | £1,149,516 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat 1 94 queens road twickenham TW1 4ET as more particularly described in a lease dated 23 august 2016 made between lucy jayne rowland- smith (1) and urrw limited (2). all that leasehold property situate and known as flat 2 94 queens road twickenham TW1 4ET as more particularly described in a lease dated 23 august 2016 made between lucy jayne rowland- smith (1) and urrw limited (2). Outstanding |
---|---|
28 November 2016 | Delivered on: 30 November 2016 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Flat 34A king street twickenham. Flat 36A king street twickenham. Outstanding |
21 March 2016 | Delivered on: 1 April 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
21 March 2016 | Delivered on: 30 March 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 300 upper richmond road west, east sheen, london SW14 7JG registered at hm land registry with title absolute under title number TGL395800. Outstanding |
24 September 2015 | Delivered on: 6 October 2015 Persons entitled: Fiduciam Limited Classification: A registered charge Particulars: A debenture dated 24 september 2015 relating to 300B upper richmond road west london SW14 7JE. Outstanding |
8 September 2014 | Delivered on: 11 September 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 34-36 king street twickenham title no MX168319. Outstanding |
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
30 June 2014 | Delivered on: 3 July 2014 Satisfied on: 22 September 2015 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: F/H 329 upper richmond road west, east sheen. Fully Satisfied |
30 June 2014 | Delivered on: 3 July 2014 Satisfied on: 22 September 2015 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: L/H flats a and b, 329 upper richmond road west, east sheen. Fully Satisfied |
4 February 2014 | Delivered on: 5 February 2014 Satisfied on: 26 September 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 300 upper richmond road london t/no SY188247. 329 upper richmond road, london t/no SY246780.. Notification of addition to or amendment of charge. Fully Satisfied |
11 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
13 October 2021 | Termination of appointment of Duncan Andrew Harvey as a director on 11 October 2021 (1 page) |
13 October 2021 | Confirmation statement made on 13 October 2021 with updates (4 pages) |
13 October 2021 | Cessation of Tierra Developments Limited as a person with significant control on 11 October 2021 (1 page) |
13 October 2021 | Change of details for Everett Property Consultants Ltd as a person with significant control on 11 October 2021 (2 pages) |
31 August 2021 | Previous accounting period extended from 30 November 2020 to 31 May 2021 (1 page) |
6 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
8 October 2020 | Satisfaction of charge 088084630009 in full (4 pages) |
12 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
4 March 2019 | Director's details changed for Mr Andrew Wentworth Everett on 1 March 2019 (2 pages) |
4 March 2019 | Change of details for Everett Property Consultants Ltd as a person with significant control on 1 March 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
5 September 2018 | Satisfaction of charge 088084630010 in full (4 pages) |
4 September 2018 | Satisfaction of charge 088084630008 in full (1 page) |
4 September 2018 | Satisfaction of charge 088084630004 in full (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 May 2017 | Satisfaction of charge 088084630009 in part (4 pages) |
6 May 2017 | Satisfaction of charge 088084630009 in part (4 pages) |
23 December 2016 | Registration of charge 088084630009, created on 21 December 2016 (19 pages) |
23 December 2016 | Registration of charge 088084630009, created on 21 December 2016 (19 pages) |
23 December 2016 | Registration of charge 088084630010, created on 21 December 2016 (13 pages) |
23 December 2016 | Registration of charge 088084630010, created on 21 December 2016 (13 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
30 November 2016 | Registration of charge 088084630008, created on 28 November 2016 (12 pages) |
30 November 2016 | Registration of charge 088084630008, created on 28 November 2016 (12 pages) |
26 September 2016 | Satisfaction of charge 088084630005 in full (1 page) |
26 September 2016 | Satisfaction of charge 088084630005 in full (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 June 2016 | Satisfaction of charge 088084630007 in full (6 pages) |
1 June 2016 | Satisfaction of charge 088084630007 in full (6 pages) |
1 June 2016 | Satisfaction of charge 088084630006 in full (4 pages) |
1 June 2016 | Satisfaction of charge 088084630006 in full (4 pages) |
1 April 2016 | Registration of charge 088084630007, created on 21 March 2016 (13 pages) |
1 April 2016 | Registration of charge 088084630007, created on 21 March 2016 (13 pages) |
30 March 2016 | Registration of charge 088084630006, created on 21 March 2016 (17 pages) |
30 March 2016 | Registration of charge 088084630006, created on 21 March 2016 (17 pages) |
22 December 2015 | Registered office address changed from 9 Martindale Sheen London SW14 7AL to Kings Works Kings Road Teddington Middlesex TW11 0QB on 22 December 2015 (1 page) |
22 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered office address changed from 9 Martindale Sheen London SW14 7AL to Kings Works Kings Road Teddington Middlesex TW11 0QB on 22 December 2015 (1 page) |
6 October 2015 | Registration of charge 088084630005, created on 24 September 2015 (37 pages) |
6 October 2015 | Registration of charge 088084630005, created on 24 September 2015 (37 pages) |
22 September 2015 | Satisfaction of charge 088084630003 in full (6 pages) |
22 September 2015 | Satisfaction of charge 088084630003 in full (6 pages) |
22 September 2015 | Satisfaction of charge 088084630002 in full (6 pages) |
22 September 2015 | Satisfaction of charge 088084630002 in full (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 August 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
18 August 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
26 September 2014 | Satisfaction of charge 088084630001 in full (3 pages) |
26 September 2014 | Satisfaction of charge 088084630001 in full (3 pages) |
11 September 2014 | Registration of charge 088084630004, created on 8 September 2014 (16 pages) |
11 September 2014 | Registration of charge 088084630004, created on 8 September 2014 (16 pages) |
11 September 2014 | Registration of charge 088084630004, created on 8 September 2014 (16 pages) |
3 July 2014 | Registration of charge 088084630003, created on 30 June 2014 (17 pages) |
3 July 2014 | Registration of charge 088084630003, created on 30 June 2014 (17 pages) |
3 July 2014 | Registration of charge 088084630002, created on 30 June 2014 (16 pages) |
3 July 2014 | Registration of charge 088084630002, created on 30 June 2014 (16 pages) |
5 February 2014 | Registration of charge 088084630001 (34 pages) |
5 February 2014 | Registration of charge 088084630001 (34 pages) |
17 December 2013 | Director's details changed for Mr Andrew Wentworth Everett on 13 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Andrew Wentworth Everett on 13 December 2013 (2 pages) |
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|