95 QUEENS ROAD (TEDDINGTON) LIMITED

Register to unlock more data on OkredoRegister

95 QUEENS ROAD (TEDDINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05509545

Incorporation date

15/07/2005

Size

Dormant

Contacts

Registered address

Registered address

95a Queens Road, Teddington, Middlesex TW11 0LZCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2005)
dot icon07/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon16/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon11/12/2025
Termination of appointment of Said Hirsh as a director on 2025-12-01
dot icon11/05/2025
Accounts for a dormant company made up to 2024-07-31
dot icon04/01/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon25/05/2024
Accounts for a dormant company made up to 2023-07-31
dot icon08/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon13/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon10/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon07/06/2022
Accounts for a dormant company made up to 2021-07-31
dot icon26/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon22/02/2021
Accounts for a dormant company made up to 2020-07-31
dot icon22/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon03/05/2020
Accounts for a dormant company made up to 2019-07-31
dot icon03/05/2020
Appointment of Miss Kathryn Jones as a director on 2020-05-03
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon18/01/2019
Termination of appointment of Nikki Williams as a director on 2019-01-18
dot icon18/01/2019
Termination of appointment of James Benjamin Gibson as a director on 2019-01-18
dot icon18/01/2019
Appointment of Mr Simon Raymond Fowler as a secretary on 2019-01-18
dot icon18/01/2019
Termination of appointment of James Benjamin Gibson as a secretary on 2019-01-17
dot icon02/12/2018
Accounts for a dormant company made up to 2018-07-31
dot icon02/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon14/05/2018
Accounts for a dormant company made up to 2017-07-31
dot icon17/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon22/06/2017
Termination of appointment of Gavin Spencer Downs as a secretary on 2017-06-22
dot icon22/06/2017
Accounts for a dormant company made up to 2016-07-31
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon29/09/2016
Secretary's details changed for Mr Gavin Downs on 2016-09-26
dot icon28/09/2016
Appointment of Mr Gavin Downs as a secretary on 2016-09-26
dot icon04/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon15/02/2016
Termination of appointment of Gavin Spencer Downs as a secretary on 2016-02-15
dot icon15/02/2016
Appointment of Mr James Benjamin Gibson as a secretary on 2016-02-15
dot icon14/02/2016
Appointment of Mr James Benjamin Gibson as a director on 2016-02-14
dot icon20/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon06/10/2015
Appointment of Mr Said Hirsh as a director on 2014-09-01
dot icon06/10/2015
Director's details changed for Ms Nikki Williams on 2015-10-04
dot icon30/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon04/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon18/11/2014
Termination of appointment of Gregory Neil Epps as a director on 2014-09-15
dot icon28/08/2014
Appointment of Mr Simon Raymond Fowler as a director on 2014-08-26
dot icon11/08/2014
Termination of appointment of Sara Butterfield as a director on 2014-08-01
dot icon18/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon27/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon27/12/2013
Appointment of Ms Nikki Williams as a director
dot icon27/12/2013
Termination of appointment of Michelle Lawrence as a director
dot icon12/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon27/12/2012
Appointment of Ms Michelle Jacqueline Lawrence as a director
dot icon27/12/2012
Termination of appointment of Stroma Inglis as a director
dot icon25/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon04/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon04/01/2012
Director's details changed for Mr Gavin Spencer Downs on 2011-12-07
dot icon04/01/2012
Director's details changed for Stroma Inglis on 2011-12-07
dot icon04/01/2012
Director's details changed for Sara Butterfield on 2011-12-07
dot icon04/01/2012
Secretary's details changed for Gavin Spencer Downs on 2011-12-07
dot icon19/12/2011
Termination of appointment of Kathryn White as a director
dot icon07/12/2011
Appointment of Mr Gregory Neil Epps as a director
dot icon21/06/2011
Accounts for a dormant company made up to 2010-07-31
dot icon21/03/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon23/06/2010
Accounts for a dormant company made up to 2009-07-31
dot icon12/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon17/09/2009
Accounts for a dormant company made up to 2008-07-31
dot icon01/04/2009
Return made up to 15/07/08; full list of members
dot icon12/02/2009
Return made up to 15/07/07; no change of members
dot icon29/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon24/05/2008
Compulsory strike-off action has been discontinued
dot icon23/05/2008
Accounts for a dormant company made up to 2006-07-31
dot icon12/02/2008
First Gazette notice for compulsory strike-off
dot icon15/10/2007
Registered office changed on 15/10/07 from: 95 queens road teddington middlesex TW11 0LZ
dot icon16/08/2006
Return made up to 15/07/06; full list of members
dot icon16/08/2005
Ad 15/07/05--------- £ si 3@1=3 £ ic 1/4
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New secretary appointed;new director appointed
dot icon04/08/2005
Secretary resigned
dot icon04/08/2005
Director resigned
dot icon15/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downs, Gavin Spencer
Director
15/07/2005 - Present
-
Hirsh, Said
Director
01/09/2014 - 01/12/2025
-
Jones, Kathryn
Director
03/05/2020 - Present
-
Fowler, Simon Raymond
Director
26/08/2014 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 95 QUEENS ROAD (TEDDINGTON) LIMITED

95 QUEENS ROAD (TEDDINGTON) LIMITED is an(a) Active company incorporated on 15/07/2005 with the registered office located at 95a Queens Road, Teddington, Middlesex TW11 0LZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 95 QUEENS ROAD (TEDDINGTON) LIMITED?

toggle

95 QUEENS ROAD (TEDDINGTON) LIMITED is currently Active. It was registered on 15/07/2005 .

Where is 95 QUEENS ROAD (TEDDINGTON) LIMITED located?

toggle

95 QUEENS ROAD (TEDDINGTON) LIMITED is registered at 95a Queens Road, Teddington, Middlesex TW11 0LZ.

What does 95 QUEENS ROAD (TEDDINGTON) LIMITED do?

toggle

95 QUEENS ROAD (TEDDINGTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 95 QUEENS ROAD (TEDDINGTON) LIMITED?

toggle

The latest filing was on 07/04/2026: Accounts for a dormant company made up to 2025-07-31.