Twickenham
TW1 2EX
Director Name | Mr Raymond William Empson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX |
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2016(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Registered Address | Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
2 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
13 February 2023 | Change of details for Mr Raymond William Empson as a person with significant control on 12 December 2022 (2 pages) |
13 February 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
13 February 2023 | Cessation of Terence John Pettit as a person with significant control on 12 December 2022 (1 page) |
13 February 2023 | Termination of appointment of Terence John Pettit as a director on 12 December 2022 (1 page) |
23 December 2022 | Solvency Statement dated 12/12/22 (1 page) |
23 December 2022 | Statement by Directors (1 page) |
23 December 2022 | Statement of capital on 23 December 2022
|
23 December 2022 | Resolutions
|
4 November 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
27 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
7 May 2021 | Director's details changed for Mr Raymond William Empson on 25 February 2021 (2 pages) |
7 May 2021 | Change of details for Mr Raymond William Empson as a person with significant control on 25 February 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
11 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2019 | Director's details changed for Mr Terence John Pettit on 9 April 2019 (2 pages) |
9 April 2019 | Change of details for Mr Raymond William Empson as a person with significant control on 9 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Raymond William Empson on 9 April 2019 (2 pages) |
9 April 2019 | Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX on 9 April 2019 (1 page) |
9 April 2019 | Registered office address changed from Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX England to Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX on 9 April 2019 (1 page) |
9 April 2019 | Change of details for Mr Terence John Pettit as a person with significant control on 9 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 20 January 2019 with updates (5 pages) |
8 April 2019 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 20 January 2019 (1 page) |
14 February 2019 | Registered office address changed from Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX United Kingdom to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
28 June 2018 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX on 28 June 2018 (1 page) |
6 April 2018 | Registered office address changed from 9 Wimpole Street London United Kingdom W1G 9SR United Kingdom to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 6 April 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 20 January 2018 with updates (5 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
21 January 2016 | Incorporation Statement of capital on 2016-01-21
|
21 January 2016 | Incorporation Statement of capital on 2016-01-21
|