About

Registered Number: 04359441
Date of Incorporation: 24/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 8 Queens Road, Teddington, Middlesex, TW11 0LR

 

8 Queens Road (Teddington) Management Ltd was established in 2002. There are 10 directors listed as Chant, James Roderick, Chant, James Roderick, Galanes-alvarez, Hugo, Baines, Shelagh Joan, Dr, Bourne, Michael John, Dr, Galanes-alvarez, Hugo, Kinnersly, Maltilda Rose, Lee, Mark Richard, Peet, Hannah Jane, Weller, Huw Daniel for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANT, James Roderick 29 July 2020 - 1
BAINES, Shelagh Joan, Dr 24 January 2002 29 February 2008 1
BOURNE, Michael John, Dr 01 December 2004 24 August 2007 1
GALANES-ALVAREZ, Hugo 28 January 2013 29 July 2020 1
KINNERSLY, Maltilda Rose 29 February 2008 31 July 2010 1
LEE, Mark Richard 24 January 2002 02 December 2004 1
PEET, Hannah Jane 24 August 2007 05 September 2017 1
WELLER, Huw Daniel 29 February 2008 31 July 2010 1
Secretary Name Appointed Resigned Total Appointments
CHANT, James Roderick 29 July 2020 - 1
GALANES-ALVAREZ, Hugo 15 September 2017 29 July 2020 1

Filing History

Document Type Date
PSC01 - N/A 29 July 2020
TM01 - Termination of appointment of director 29 July 2020
TM02 - Termination of appointment of secretary 29 July 2020
AP01 - Appointment of director 29 July 2020
AP03 - Appointment of secretary 29 July 2020
PSC07 - N/A 29 July 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 11 February 2019
AP01 - Appointment of director 28 January 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 16 September 2017
PSC01 - N/A 16 September 2017
AP03 - Appointment of secretary 16 September 2017
TM02 - Termination of appointment of secretary 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
PSC07 - N/A 05 September 2017
CS01 - N/A 02 April 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 28 January 2013
AP01 - Appointment of director 28 January 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 11 November 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 26 November 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 08 February 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
363s - Annual Return 07 December 2004
DISS40 - Notice of striking-off action discontinued 23 November 2004
AA - Annual Accounts 19 November 2004
AA - Annual Accounts 19 November 2004
GAZ1 - First notification of strike-off action in London Gazette 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2003
363s - Annual Return 25 February 2003
287 - Change in situation or address of Registered Office 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.