Teddington
Middlesex
TW11 9BG
Secretary Name | Mr Michael Peter Riddle |
---|---|
Status | Current |
Appointed | 14 April 2014(12 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 28c Udney Park Road Teddington Middlesex TW11 9BG |
Director Name | Imants Auzins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Futures Broker |
Correspondence Address | 47 Wilton Grove London SW19 3QU |
Director Name | Daniel Malyon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Futures Broker |
Country of Residence | United Kingdom |
Correspondence Address | 70 Trinity Road Halstead Essex CO9 1ED |
Secretary Name | Imants Auzins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Futures Broker |
Correspondence Address | 47 Wilton Grove London SW19 3QU |
Secretary Name | Daniel Malyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 April 2014) |
Role | Futures Broker |
Correspondence Address | 70 Trinity Road Halstead Essex CO9 1ED |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | C/O Cbhc Suite 3 Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
90 at £1 | Michael Peter Riddle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,707 |
Cash | £46,821 |
Current Liabilities | £24,660 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks from now) |
25 September 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
27 April 2023 | Confirmation statement made on 21 April 2023 with updates (4 pages) |
25 November 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
22 April 2022 | Confirmation statement made on 21 April 2022 with updates (4 pages) |
14 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
28 January 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
23 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
27 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
21 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
12 September 2018 | Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 12 September 2018 (1 page) |
26 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 August 2014 | Termination of appointment of Daniel Malyon as a director on 14 April 2014 (1 page) |
28 August 2014 | Termination of appointment of Daniel Malyon as a director on 14 April 2014 (1 page) |
16 July 2014 | Appointment of Mr Michael Peter Riddle as a secretary on 14 April 2014 (2 pages) |
16 July 2014 | Termination of appointment of Daniel Malyon as a secretary on 14 April 2014 (1 page) |
16 July 2014 | Termination of appointment of Daniel Malyon as a secretary on 14 April 2014 (1 page) |
16 July 2014 | Appointment of Mr Michael Peter Riddle as a secretary on 14 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Daniel Malyon on 20 April 2010 (1 page) |
11 May 2010 | Secretary's details changed for Daniel Malyon on 20 April 2010 (1 page) |
11 May 2010 | Director's details changed for Michael Peter Riddle on 20 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael Peter Riddle on 20 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Daniel Malyon on 20 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Daniel Malyon on 20 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 May 2008 | Director and secretary's change of particulars / daniel malyon / 16/01/2008 (1 page) |
21 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
21 May 2008 | Director and secretary's change of particulars / daniel malyon / 16/01/2008 (1 page) |
23 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 June 2007 | Return made up to 21/04/07; full list of members
|
2 June 2007 | Return made up to 21/04/07; full list of members
|
16 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | Secretary resigned;director resigned (1 page) |
2 July 2003 | Secretary resigned;director resigned (1 page) |
2 July 2003 | New secretary appointed (1 page) |
5 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
29 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 July 2002 | Return made up to 03/05/02; full list of members (7 pages) |
4 July 2002 | Return made up to 03/05/02; full list of members (7 pages) |
20 June 2002 | Ad 01/06/01-31/05/02 £ si 2@1=2 £ ic 91/93 (2 pages) |
20 June 2002 | Ad 01/06/01-31/05/02 £ si 2@1=2 £ ic 91/93 (2 pages) |
12 October 2001 | Ad 01/09/01--------- £ si 90@1=90 £ ic 1/91 (2 pages) |
12 October 2001 | Ad 01/09/01--------- £ si 90@1=90 £ ic 1/91 (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: the business design centre 52 upper street london N1 0QH (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: the business design centre 52 upper street london N1 0QH (1 page) |
23 May 2001 | New secretary appointed;new director appointed (2 pages) |
23 May 2001 | New secretary appointed;new director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
3 May 2001 | Incorporation (16 pages) |
3 May 2001 | Incorporation (16 pages) |