About

Registered Number: 03767959
Date of Incorporation: 11/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Crest House 102 Church Road, Teddington, Middlesex, TW11 8PY

 

Based in Middlesex, Table Concepts Ltd was founded on 11 May 1999, it has a status of "Active". Mason, Rosemary Sarah, Weir, Nicholas Anthony Simon are listed as directors of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Rosemary Sarah 10 January 2002 - 1
WEIR, Nicholas Anthony Simon 11 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 27 August 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 30 March 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 23 May 2002
395 - Particulars of a mortgage or charge 09 March 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 01 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
NEWINC - New incorporation documents 11 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.