Twickenham
TW1 2NW
Director Name | Mr Matthew James Snedden |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 February 2017(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Yelverton Lodge 255 Richmond Road Twickenham TW1 2NW |
Director Name | Mr Christopher Mark Dowty |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Alvis & Co (Accountants) Ltd 33a Hampton TW12 2LL |
Secretary Name | Mr Christopher Dowty |
---|---|
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Alvis & Co (Accountants) Ltd 33a Hampton TW12 2LL |
Director Name | Mr Robert Arden Hanley |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 December 2019(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton House 33a Milton Road Hampton Middlesex TW12 2LL |
Director Name | Mr Vivekanandan Aravinthan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2022) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 34 Park Lane Hartford Northwich Cheshire CW8 1PZ |
Registered Address | 3 Yelverton Lodge 255 Richmond Road Twickenham TW1 2NW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Mark Dowty 50.00% Ordinary |
---|---|
1 at £1 | Matthew James Snedden 50.00% Ordinary |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
5 November 2020 | Termination of appointment of Robert Arden Hanley as a director on 2 November 2020 (1 page) |
---|---|
5 November 2020 | Appointment of Mr Vivekanandan Aravinthan as a director on 2 November 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
29 September 2020 | Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
16 December 2019 | Appointment of Mr Robert Arden Hanley as a director on 16 December 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
6 October 2017 | Change of details for Mr Matthew James Snedden as a person with significant control on 26 May 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Matthew James Snedden on 26 May 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Matthew James Snedden on 26 May 2017 (2 pages) |
6 October 2017 | Change of details for Mr Matthew James Snedden as a person with significant control on 26 May 2017 (2 pages) |
11 September 2017 | Cessation of Christopher Mark Dowty as a person with significant control on 24 February 2017 (1 page) |
11 September 2017 | Notification of Jana Snedden as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
11 September 2017 | Cessation of Christopher Mark Dowty as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Notification of Jana Snedden as a person with significant control on 24 February 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Termination of appointment of Christopher Mark Dowty as a director on 24 February 2017 (1 page) |
29 June 2017 | Termination of appointment of Christopher Dowty as a secretary on 24 February 2017 (1 page) |
29 June 2017 | Termination of appointment of Christopher Mark Dowty as a director on 24 February 2017 (1 page) |
29 June 2017 | Appointment of Mrs Jana Snedden as a director on 24 February 2017 (2 pages) |
29 June 2017 | Appointment of Mrs Jana Snedden as a director on 24 February 2017 (2 pages) |
29 June 2017 | Appointment of Mr Matthew James Snedden as a director on 24 February 2017 (2 pages) |
29 June 2017 | Appointment of Mr Matthew James Snedden as a director on 24 February 2017 (2 pages) |
29 June 2017 | Termination of appointment of Christopher Dowty as a secretary on 24 February 2017 (1 page) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2016 | Registered office address changed from Laurel Farm Walcot Sleaford Lincolnshire NG34 0st to Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Laurel Farm Walcot Sleaford Lincolnshire NG34 0st to Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 15 June 2016 (1 page) |
12 January 2016 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Registered office address changed from Alvis & Co (Accountants) Ltd 33a Hampton TW12 2LL England to Laurel Farm Walcot Sleaford Lincolnshire NG34 0ST on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Alvis & Co (Accountants) Ltd 33a Hampton TW12 2LL England to Laurel Farm Walcot Sleaford Lincolnshire NG34 0ST on 21 October 2014 (1 page) |
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|