Teddington
Middlesex
TW11 0LZ
Director Name | Nigel Laurence Miller |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2018(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queen Anne's Gate Building Queen Anne's Gate Dartmouth Street London Greater London SW1H 9BP |
Registered Address | 2 Queen Anne's Gate Building Dartmouth Street London SW1H 9BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
22 November 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
11 June 2018 | Appointment of Nigel Laurence Miller as a director on 28 May 2018 (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 October 2017 | Change of details for Cordless Group Holdings Limited as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Change of details for Cordless Group Holdings Limited as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 7 st Johns Mews, 13 st Johns Road Hampton Wick Kingston upon Thames KT1 4AN on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 7 st Johns Mews, 13 st Johns Road Hampton Wick Kingston upon Thames KT1 4AN on 20 October 2017 (1 page) |
5 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
20 October 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
20 October 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
19 October 2016 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
19 October 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
19 October 2016 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
19 October 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
2 September 2016 | Incorporation
Statement of capital on 2016-09-02
|
2 September 2016 | Incorporation
Statement of capital on 2016-09-02
|