About

Registered Number: 07243226
Date of Incorporation: 05/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 100 Church Road, Teddington, Middlesex, TW11 8QE

 

Restored was founded on 05 May 2010, it's status in the Companies House registry is set to "Active". There are 22 directors listed as Legg, Rebekah, Bright, Tania, Coffin, Michael Ronald, Davies, Lucy, Gravesande, Dionne Priscilla, Lawry-white, Simon, Mcguire, Nathan Lee, Owhin, Deborah Oluwatemitope, Grant, Peter David, Marshall, Amanda Louise, Willson, Peter David, Dr, Akinwande, Babatope Aramide, Battrick, Helen Suzanne, Brigham, Paul John, Di Castiglione, Richard William, Luckett, Virginia Louise, Makoni, Hazviperi Betty, Mclachlan, Jill, Mclachlan, Jillian Mary, Mould, Madeleine Grace, Palmer, Jack Edwin, Stockdale, Aston for the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHT, Tania 04 June 2020 - 1
COFFIN, Michael Ronald 08 September 2020 - 1
DAVIES, Lucy 12 April 2016 - 1
GRAVESANDE, Dionne Priscilla 10 June 2020 - 1
LAWRY-WHITE, Simon 26 November 2014 - 1
MCGUIRE, Nathan Lee 22 May 2018 - 1
OWHIN, Deborah Oluwatemitope 26 July 2013 - 1
AKINWANDE, Babatope Aramide 21 September 2010 21 August 2019 1
BATTRICK, Helen Suzanne 24 November 2012 06 November 2018 1
BRIGHAM, Paul John 05 May 2010 12 May 2015 1
DI CASTIGLIONE, Richard William 25 January 2011 25 October 2016 1
LUCKETT, Virginia Louise 23 November 2016 22 November 2017 1
MAKONI, Hazviperi Betty 07 May 2010 26 November 2014 1
MCLACHLAN, Jill 31 January 2017 31 May 2019 1
MCLACHLAN, Jillian Mary 22 November 2017 31 May 2019 1
MOULD, Madeleine Grace 25 January 2011 26 November 2014 1
PALMER, Jack Edwin 10 December 2013 22 November 2017 1
STOCKDALE, Aston 02 December 2015 06 November 2018 1
Secretary Name Appointed Resigned Total Appointments
LEGG, Rebekah 16 June 2020 - 1
GRANT, Peter David 05 May 2010 22 November 2017 1
MARSHALL, Amanda Louise 22 November 2017 13 February 2020 1
WILLSON, Peter David, Dr 13 February 2020 22 June 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 08 September 2020
TM02 - Termination of appointment of secretary 22 June 2020
AP03 - Appointment of secretary 22 June 2020
AP01 - Appointment of director 22 June 2020
AP01 - Appointment of director 22 June 2020
CS01 - N/A 07 May 2020
TM02 - Termination of appointment of secretary 20 February 2020
AP03 - Appointment of secretary 20 February 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 22 August 2019
TM01 - Termination of appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 10 May 2019
AA - Annual Accounts 04 January 2019
TM01 - Termination of appointment of director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
AP01 - Appointment of director 25 May 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 05 December 2017
AP03 - Appointment of secretary 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
TM02 - Termination of appointment of secretary 24 November 2017
CS01 - N/A 11 May 2017
AP01 - Appointment of director 13 February 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
AR01 - Annual Return 10 May 2016
AP01 - Appointment of director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 05 December 2015
TM01 - Termination of appointment of director 06 November 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
AP01 - Appointment of director 30 January 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AP01 - Appointment of director 19 February 2014
CH01 - Change of particulars for director 18 February 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 30 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 17 December 2012
SH11 - Notice of new class of members 17 August 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 17 May 2011
AA01 - Change of accounting reference date 17 May 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 07 February 2011
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
RESOLUTIONS - N/A 01 July 2010
MEM/ARTS - N/A 01 July 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 13 May 2010
NEWINC - New incorporation documents 05 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.