Twickenham
Middlesex
TW1 4TB
Director Name | Josephyn Wallace Nicholas |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Cusack Close Twickenham TW1 4TB |
Secretary Name | Cordrose Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2017(9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 29 Mayford Road London SW12 8SE |
Director Name | Nuria Outeiral |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cusack Close Twickenham Middlesex TW1 4TB |
Director Name | Mr Michael Joseph Foley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cusack Close Twickenham Middlesex TW1 4TB |
Secretary Name | Ruth Elizabeth Harvey |
---|---|
Status | Resigned |
Appointed | 29 December 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Cusack Close Twickenham Middlesex TW1 4TB |
Director Name | Mr Christopher Leslie Owen |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cusack Close Twickenham TW1 4TB |
Registered Address | 29 Mayford Road London SW12 8SE |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
9 November 2023 | Termination of appointment of Christopher Leslie Owen as a director on 1 November 2023 (1 page) |
---|---|
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
30 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
25 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
23 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
4 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
10 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
5 August 2019 | Termination of appointment of Michael Joseph Foley as a director on 31 May 2019 (1 page) |
24 October 2018 | Notification of a person with significant control statement (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 October 2017 | Appointment of Cordrose Ltd Cordrose Ltd as a secretary on 30 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Ruth Elizabeth Harvey as a secretary on 30 September 2017 (1 page) |
12 October 2017 | Registered office address changed from 16 Cusack Close Twickenham Middlesex TW1 4TB to 29 Mayford Road London SW12 8SE on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Ruth Elizabeth Harvey as a secretary on 30 September 2017 (1 page) |
12 October 2017 | Appointment of Cordrose Ltd Cordrose Ltd as a secretary on 30 September 2017 (2 pages) |
12 October 2017 | Registered office address changed from 16 Cusack Close Twickenham Middlesex TW1 4TB to 29 Mayford Road London SW12 8SE on 12 October 2017 (1 page) |
31 July 2017 | Appointment of Mr Christopher Leslie Owen as a director on 26 May 2017 (2 pages) |
31 July 2017 | Cessation of Michael Joseph Foley as a person with significant control on 13 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Nuria Outeiral as a director on 26 May 2017 (1 page) |
31 July 2017 | Director's details changed for Mr. Michael Joseph Foley on 17 July 2017 (2 pages) |
31 July 2017 | Appointment of Josephyn Wallace Nicholas as a director on 13 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr. Michael Joseph Foley on 17 July 2017 (2 pages) |
31 July 2017 | Cessation of Nuria Outeiral Sanudo as a person with significant control on 26 May 2017 (1 page) |
31 July 2017 | Cessation of Michael Joseph Foley as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
31 July 2017 | Cessation of Nuria Outeiral Sanudo as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Josephyn Wallace Nicholas as a director on 13 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Nuria Outeiral as a director on 26 May 2017 (1 page) |
31 July 2017 | Cessation of Nuria Outeiral Sanudo as a person with significant control on 26 May 2017 (1 page) |
31 July 2017 | Cessation of Michael Joseph Foley as a person with significant control on 13 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Christopher Leslie Owen as a director on 26 May 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
22 March 2017 | Director's details changed for Nuria Outeiral Sanudo on 17 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Nuria Outeiral Sanudo on 17 March 2017 (2 pages) |
29 December 2016 | Incorporation Statement of capital on 2016-12-29
|
29 December 2016 | Incorporation Statement of capital on 2016-12-29
|