Company Name13, 14, 15 And 16 Cusack Close Twickenham Limited
DirectorsRuth Elizabeth Harvey and Josephyn Wallace Nicholas
Company StatusActive
Company Number10542101
CategoryPrivate Limited Company
Incorporation Date29 December 2016(7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRuth Elizabeth Harvey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2016(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address16 Cusack Close
Twickenham
Middlesex
TW1 4TB
Director NameJosephyn Wallace Nicholas
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(6 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Cusack Close
Twickenham
TW1 4TB
Secretary NameCordrose Limited (Corporation)
StatusCurrent
Appointed30 September 2017(9 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address29 Mayford Road
London
SW12 8SE
Director NameNuria Outeiral
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed29 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cusack Close
Twickenham
Middlesex
TW1 4TB
Director NameMr Michael Joseph Foley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cusack Close
Twickenham
Middlesex
TW1 4TB
Secretary NameRuth Elizabeth Harvey
StatusResigned
Appointed29 December 2016(same day as company formation)
RoleCompany Director
Correspondence Address16 Cusack Close
Twickenham
Middlesex
TW1 4TB
Director NameMr Christopher Leslie Owen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cusack Close
Twickenham
TW1 4TB

Location

Registered Address29 Mayford Road
London
SW12 8SE
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

9 November 2023Termination of appointment of Christopher Leslie Owen as a director on 1 November 2023 (1 page)
30 August 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
30 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
25 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
23 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
4 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
10 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
5 August 2019Termination of appointment of Michael Joseph Foley as a director on 31 May 2019 (1 page)
24 October 2018Notification of a person with significant control statement (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 October 2017Appointment of Cordrose Ltd Cordrose Ltd as a secretary on 30 September 2017 (2 pages)
12 October 2017Termination of appointment of Ruth Elizabeth Harvey as a secretary on 30 September 2017 (1 page)
12 October 2017Registered 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 2017Termination of appointment of Ruth Elizabeth Harvey as a secretary on 30 September 2017 (1 page)
12 October 2017Appointment of Cordrose Ltd Cordrose Ltd as a secretary on 30 September 2017 (2 pages)
12 October 2017Registered 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 2017Appointment of Mr Christopher Leslie Owen as a director on 26 May 2017 (2 pages)
31 July 2017Cessation of Michael Joseph Foley as a person with significant control on 13 July 2017 (1 page)
31 July 2017Termination of appointment of Nuria Outeiral as a director on 26 May 2017 (1 page)
31 July 2017Director's details changed for Mr. Michael Joseph Foley on 17 July 2017 (2 pages)
31 July 2017Appointment of Josephyn Wallace Nicholas as a director on 13 July 2017 (2 pages)
31 July 2017Director's details changed for Mr. Michael Joseph Foley on 17 July 2017 (2 pages)
31 July 2017Cessation of Nuria Outeiral Sanudo as a person with significant control on 26 May 2017 (1 page)
31 July 2017Cessation of Michael Joseph Foley as a person with significant control on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
31 July 2017Cessation of Nuria Outeiral Sanudo as a person with significant control on 31 July 2017 (1 page)
31 July 2017Appointment of Josephyn Wallace Nicholas as a director on 13 July 2017 (2 pages)
31 July 2017Termination of appointment of Nuria Outeiral as a director on 26 May 2017 (1 page)
31 July 2017Cessation of Nuria Outeiral Sanudo as a person with significant control on 26 May 2017 (1 page)
31 July 2017Cessation of Michael Joseph Foley as a person with significant control on 13 July 2017 (1 page)
31 July 2017Appointment of Mr Christopher Leslie Owen as a director on 26 May 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
22 March 2017Director's details changed for Nuria Outeiral Sanudo on 17 March 2017 (2 pages)
22 March 2017Director's details changed for Nuria Outeiral Sanudo on 17 March 2017 (2 pages)
29 December 2016Incorporation
Statement of capital on 2016-12-29
  • GBP 4
(62 pages)
29 December 2016Incorporation
Statement of capital on 2016-12-29
  • GBP 4
(62 pages)