PROFESSOR PUZZLE LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW1 4DP

Company number 04398865
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address THE PUZZLE ACADEMY, MESSOM MEWS, TWICKENHAM, MIDDLESEX, ENGLAND, TW1 4DP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Registered office address changed from Unite 8-9 Shepperton Business Park, Govett Avenue Shepperton TW17 8BA England to The Puzzle Academy Messom Mews Twickenham Middlesex TW1 4DP on 31 January 2017; Registered office address changed from Messom Mews Grosvenor Road Twickenham TW1 4AD England to Unite 8-9 Shepperton Business Park, Govett Avenue Shepperton TW17 8BA on 20 December 2016. The most likely internet sites of PROFESSOR PUZZLE LIMITED are www.professorpuzzle.co.uk, and www.professor-puzzle.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-three years and seven months. Professor Puzzle Limited is a Private Limited Company. The company registration number is 04398865. Professor Puzzle Limited has been working since 20 March 2002. The present status of the company is Active. The registered address of Professor Puzzle Limited is The Puzzle Academy Messom Mews Twickenham Middlesex England Tw1 4dp. The company`s financial liabilities are £1078.22k. It is £-3.52k against last year. The cash in hand is £489.57k. It is £358.67k against last year. And the total assets are £2595.72k, which is £1173.49k against last year. LANGLEY, Adam David is a Director of the company. MELDRUM, Ben Neil is a Director of the company. MELDRUM, Ruth Lesley is a Director of the company. Secretary MELDRUM, Neil John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


professor puzzle Key Finiance

LIABILITIES £1078.22k
-1%
CASH £489.57k
+273%
TOTAL ASSETS £2595.72k
+82%
All Financial Figures

Current Directors

Director
LANGLEY, Adam David
Appointed Date: 27 October 2015
38 years old

Director
MELDRUM, Ben Neil
Appointed Date: 20 March 2002
48 years old

Director
MELDRUM, Ruth Lesley
Appointed Date: 01 June 2016
48 years old

Resigned Directors

Secretary
MELDRUM, Neil John
Resigned: 27 July 2011
Appointed Date: 20 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 2002
Appointed Date: 20 March 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 March 2002
Appointed Date: 20 March 2002

Persons With Significant Control

Mr Benjamin Neil Meldrum
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

PROFESSOR PUZZLE LIMITED Events

23 Mar 2017
Confirmation statement made on 15 March 2017 with updates
31 Jan 2017
Registered office address changed from Unite 8-9 Shepperton Business Park, Govett Avenue Shepperton TW17 8BA England to The Puzzle Academy Messom Mews Twickenham Middlesex TW1 4DP on 31 January 2017
20 Dec 2016
Registered office address changed from Messom Mews Grosvenor Road Twickenham TW1 4AD England to Unite 8-9 Shepperton Business Park, Govett Avenue Shepperton TW17 8BA on 20 December 2016
06 Dec 2016
Total exemption small company accounts made up to 30 June 2016
02 Dec 2016
Satisfaction of charge 1 in full
...
... and 48 more events
11 Apr 2002
New director appointed
08 Apr 2002
Director resigned
08 Apr 2002
Secretary resigned
26 Mar 2002
Registered office changed on 26/03/02 from: 44-46 parkstone road poole dorset BH15 2PG
20 Mar 2002
Incorporation

PROFESSOR PUZZLE LIMITED Charges

28 July 2015
Charge code 0439 8865 0003
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
27 July 2015
Charge code 0439 8865 0004
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
25 April 2014
Charge code 0439 8865 0002
Delivered: 13 May 2014
Status: Satisfied on 23 July 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 August 2012
Rent deposit deed
Delivered: 7 September 2012
Status: Satisfied on 2 December 2016
Persons entitled: Allen-Glanville Holdings LTD
Description: Interest in the deposit account and all money from time to…