About

Registered Number: 03767959
Date of Incorporation: 11/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Crest House 102 Church Road, Teddington, Middlesex, TW11 8PY

 

Table Concepts Ltd was founded on 11 May 1999 and are based in Middlesex, it's status at Companies House is "Active". We don't currently know the number of employees at Table Concepts Ltd. There are 2 directors listed as Mason, Rosemary Sarah, Weir, Nicholas Anthony Simon for this business in the Companies House registry.

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.