About

Registered Number: 05816113
Date of Incorporation: 15/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: C/O J Tanna & Co Limited, 135 Kings Road, Kingston Upon Thames, Surrey, KT2 5JE,

 

Meadowside Twickenham Ltd was registered on 15 May 2006 with its registered office in Surrey, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Meadowside Twickenham Ltd has 5 directors listed as Johns, Anthony Philip Howard, Mitchell, David Robert George, Norman, Peter Simeon, Eilenberg, Max Hugo, Read, Keith Frank in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNS, Anthony Philip Howard 13 July 2007 - 1
MITCHELL, David Robert George 15 May 2006 - 1
NORMAN, Peter Simeon 13 July 2007 - 1
EILENBERG, Max Hugo 13 July 2007 21 October 2019 1
READ, Keith Frank 13 July 2007 09 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 18 May 2018
CH01 - Change of particulars for director 18 May 2018
AD01 - Change of registered office address 14 April 2018
AA - Annual Accounts 27 February 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 30 May 2017
AD01 - Change of registered office address 31 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 July 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 11 September 2008
363s - Annual Return 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
AA - Annual Accounts 13 March 2008
225 - Change of Accounting Reference Date 10 March 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
363s - Annual Return 09 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
287 - Change in situation or address of Registered Office 21 June 2007
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.