About

Registered Number: 06582624
Date of Incorporation: 01/05/2008 (16 years ago)
Company Status: Active
Registered Address: 82 FIELDING AVENUE TWICKENHAM FREEHOLD LIMITED, 82 Fielding Avenue, Twickenham, TW2 5LY

 

Based in Twickenham, 82 Fielding Avenue Twickenham Freehold Ltd was registered on 01 May 2008, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Nicola Jayne 21 June 2016 - 1
WALTON, Katharine Louise Maryann 21 June 2016 - 1
BURKE, Tamsin Jayne 04 February 2011 21 June 2016 1
WOOLF, Michael James 01 May 2008 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
HALL, Erica 19 May 2019 - 1
WALTON, Katharine Louise Maryann 20 February 2017 - 1
OWEN, David Owen Richard 30 April 2013 20 February 2017 1
RENEW, Anne Lynn 01 May 2008 14 November 2008 1
RICHARDSON, Paula Mandy 01 May 2008 30 April 2013 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 04 April 2020
CS01 - N/A 24 May 2019
CH01 - Change of particulars for director 22 May 2019
AP03 - Appointment of secretary 20 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 13 May 2017
AP03 - Appointment of secretary 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
AA - Annual Accounts 20 February 2017
TM01 - Termination of appointment of director 21 June 2016
AP01 - Appointment of director 21 June 2016
AP01 - Appointment of director 21 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 02 May 2013
AP03 - Appointment of secretary 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
TM02 - Termination of appointment of secretary 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
CH01 - Change of particulars for director 30 April 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 02 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 06 May 2011
AD04 - Change of location of company records to the registered office 05 May 2011
AA - Annual Accounts 29 March 2011
AP01 - Appointment of director 19 February 2011
AR01 - Annual Return 24 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2010
AD01 - Change of registered office address 24 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
NEWINC - New incorporation documents 01 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.