About

Registered Number: 04190903
Date of Incorporation: 30/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: CHRIS BROWN, WORDS AND FIGURES, 2a Tudor Road, Hampton, Middlesex, TW12 2NQ

 

Founded in 2001, 24 Durham Terrace Ltd are based in Middlesex, it's status in the Companies House registry is set to "Active". The organisation has 12 directors listed as Corbally, Tamsin, Hobbs, Martin Kenneth, Noemdo, Manfred John, Weiland, Maxwell George, Adamson, Hilary Jane, Adamson, Nicolas Clark, Barber, Edward Simon Dominic, Brunn, Michael, Cartwright, Sarah, Mills, Iain, Monckton, Katherine, Music, Ingrid Maria. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBALLY, Tamsin 01 November 2007 - 1
HOBBS, Martin Kenneth 01 October 2004 - 1
NOEMDO, Manfred John 18 January 2016 - 1
WEILAND, Maxwell George 31 March 2018 - 1
ADAMSON, Hilary Jane 06 July 2001 01 September 2004 1
ADAMSON, Nicolas Clark 06 July 2001 01 July 2004 1
BARBER, Edward Simon Dominic 02 June 2012 01 March 2018 1
BRUNN, Michael 06 July 2001 01 November 2007 1
CARTWRIGHT, Sarah 22 August 2003 01 January 2013 1
MILLS, Iain 06 July 2001 01 October 2004 1
MONCKTON, Katherine 06 July 2001 01 October 2004 1
MUSIC, Ingrid Maria 06 July 2001 22 July 2011 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 11 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 01 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 26 September 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 24 March 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 12 March 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 12 June 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 30 March 2012
AD01 - Change of registered office address 02 August 2011
TM01 - Termination of appointment of director 25 July 2011
TM01 - Termination of appointment of director 24 July 2011
CH03 - Change of particulars for secretary 24 July 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 02 February 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 10 April 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
AA - Annual Accounts 13 May 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
287 - Change in situation or address of Registered Office 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
RESOLUTIONS - N/A 31 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 07 May 2002
287 - Change in situation or address of Registered Office 11 February 2002
225 - Change of Accounting Reference Date 24 January 2002
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
NEWINC - New incorporation documents 30 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.