About

Registered Number: 05022894
Date of Incorporation: 22/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Stanton Ford House, Stanton Ford, Calver, Hope Valley, Derbyshire, S32 3XF,

 

50 Teignmouth Road Ltd was setup in 2004, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Sofat, Reecha, Dr, Gregory, Rose-lynn, Schlagman, Geraldine, Hamburger, Benjamin, Hamburger, Victoria Beth, Lyon, Alexander Richard, Doctor, Mcintyre, Stewart, Monori, Judith Roza, Patel, Samit, Ripley, Elena, Sachdeva, Akash at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Rose-Lynn 15 September 2015 - 1
SCHLAGMAN, Geraldine 08 September 2016 - 1
HAMBURGER, Benjamin 28 February 2006 05 March 2014 1
HAMBURGER, Victoria Beth 22 January 2004 28 February 2006 1
LYON, Alexander Richard, Doctor 22 January 2004 25 September 2006 1
MCINTYRE, Stewart 22 January 2004 16 April 2004 1
MONORI, Judith Roza 22 January 2004 01 August 2007 1
PATEL, Samit 05 March 2014 27 February 2019 1
RIPLEY, Elena 26 September 2006 01 February 2011 1
SACHDEVA, Akash 01 September 2007 01 May 2016 1
Secretary Name Appointed Resigned Total Appointments
SOFAT, Reecha, Dr 11 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 06 March 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 07 April 2017
AP01 - Appointment of director 16 September 2016
TM01 - Termination of appointment of director 14 June 2016
AD01 - Change of registered office address 14 June 2016
AA - Annual Accounts 21 April 2016
AAMD - Amended Accounts 21 April 2016
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 07 April 2016
TM01 - Termination of appointment of director 06 April 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 07 May 2014
AP01 - Appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 04 May 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
CH01 - Change of particulars for director 24 May 2011
TM01 - Termination of appointment of director 23 May 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 09 April 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 13 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
363s - Annual Return 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
AA - Annual Accounts 19 July 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
287 - Change in situation or address of Registered Office 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.