Teddington
Middlesex
TW11 0AW
Director Name | Mr Nicholas John Miller |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Director Name | Mr Douglas Barclay Wright |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Secretary Name | Mr Douglas Barclay Wright |
---|---|
Status | Current |
Appointed | 07 June 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Registered Address | 1-2 Paris Garden London SE1 8ND |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
19 January 2024 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 July 2022 | Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT England to 1-2 Paris Garden London SE1 8nd on 20 July 2022 (1 page) |
24 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
19 January 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 June 2020 | Sub-division of shares on 4 June 2020 (6 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 February 2019 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 August 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
14 August 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
23 June 2016 | Appointment of Mr Douglas Barclay Wright as a director on 7 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Douglas Barclay Wright as a director on 7 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Douglas Barclay Wright as a secretary on 7 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from 70 Newcomen Street London SE1 1YT England to Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 22 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Nicholas John Miller as a director on 7 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from 70 Newcomen Street London SE1 1YT England to Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 109 Park Road Teddington Middlesex TW11 0AW United Kingdom to 70 Newcomen Street London SE1 1YT on 22 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Douglas Barclay Wright as a secretary on 7 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Nicholas John Miller as a director on 7 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from 109 Park Road Teddington Middlesex TW11 0AW United Kingdom to 70 Newcomen Street London SE1 1YT on 22 June 2016 (1 page) |
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|