Kingston Upon Thames
Surrey
KT2 6SR
Director Name | Ms Samantha Joanne Bond |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2017(97 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 January 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mr Cornelis Johannes Brakel |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 March 1992(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Stranwyck 5 2202 Br Noordwick Foreign |
Director Name | Mr Jean Pierre Dubois |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 March 1992(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 14 Clifford Manor Road Guildford Surrey GU4 8HG |
Director Name | Mr Peter Nicholas Martin |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 1996) |
Role | Finance Director |
Correspondence Address | 75 Percy Road London W12 9PX |
Secretary Name | John Kenneth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(72 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 33 Malvern Road Hackney London E8 3LP |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(72 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Christopher James Hilton-Childs |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Chiltons 15 The Castle Holbrook Horsham West Sussex RH12 5PX |
Director Name | Mr Alan Neil McDowall |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(75 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sharon Close Great Bookham Surrey KT23 3LB |
Director Name | Christopher Glen Whitehead |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | 6 Gascoigne Way Bloxham Oxfordshire OX15 4TL |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(78 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(85 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Midhurst Road Ealing London W13 9TP |
Director Name | Mrs Diane Williams |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheriton Main Road Marchwood Southampton Hants SO40 4UB |
Website | tobycarvery.co.uk |
---|
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
15m at £0.1 | Thomas Nelson & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
---|---|
12 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
11 April 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
8 April 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
9 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
8 November 2010 | Termination of appointment of Alan Mcdowall as a director (1 page) |
8 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
8 November 2010 | Termination of appointment of Alan Mcdowall as a director (1 page) |
8 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
16 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (11 pages) |
16 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (11 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
5 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
5 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
15 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
15 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
21 April 2007 | Return made up to 28/03/07; full list of members (5 pages) |
21 April 2007 | Return made up to 28/03/07; full list of members (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
10 April 2006 | Return made up to 28/03/06; full list of members (5 pages) |
10 April 2006 | Return made up to 28/03/06; full list of members (5 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 April 2005 | Return made up to 28/03/05; full list of members (5 pages) |
29 April 2005 | Return made up to 28/03/05; full list of members (5 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
21 May 2004 | Return made up to 28/03/04; full list of members (5 pages) |
21 May 2004 | Return made up to 28/03/04; full list of members (5 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
1 May 2003 | Return made up to 28/03/03; full list of members (5 pages) |
1 May 2003 | Return made up to 28/03/03; full list of members (5 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
2 May 2002 | Return made up to 28/03/02; no change of members (4 pages) |
2 May 2002 | Return made up to 28/03/02; no change of members (4 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
23 May 2001 | Return made up to 28/03/01; no change of members (4 pages) |
23 May 2001 | Return made up to 28/03/01; no change of members (4 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (11 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (11 pages) |
7 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
7 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (11 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (11 pages) |
17 April 1999 | Return made up to 28/03/99; full list of members (7 pages) |
17 April 1999 | Return made up to 28/03/99; full list of members (7 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
21 December 1998 | New director appointed (3 pages) |
21 December 1998 | New director appointed (3 pages) |
23 October 1998 | Director's particulars changed (1 page) |
23 October 1998 | Director's particulars changed (1 page) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
15 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 136-142 bramley road london W10 6SR (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 136-142 bramley road london W10 6SR (1 page) |
1 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
23 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
21 December 1995 | New director appointed (6 pages) |
21 December 1995 | New director appointed (6 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 September 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (11 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (11 pages) |
4 November 1993 | Full accounts made up to 31 December 1992 (56 pages) |
4 November 1993 | Full accounts made up to 31 December 1992 (56 pages) |
7 May 1992 | Full accounts made up to 31 December 1991 (8 pages) |
7 May 1992 | Full accounts made up to 31 December 1991 (8 pages) |
12 April 1991 | Full accounts made up to 31 December 1990 (10 pages) |
12 April 1991 | Full accounts made up to 31 December 1990 (10 pages) |
28 June 1990 | Full accounts made up to 31 December 1989 (10 pages) |
28 June 1990 | Full accounts made up to 31 December 1989 (10 pages) |
7 December 1989 | Full accounts made up to 31 December 1988 (13 pages) |
7 December 1989 | Full accounts made up to 31 December 1988 (13 pages) |
17 August 1988 | Full accounts made up to 31 December 1987 (15 pages) |
17 August 1988 | Full accounts made up to 31 December 1987 (15 pages) |
14 December 1987 | Full accounts made up to 31 December 1986 (16 pages) |
14 December 1987 | Full accounts made up to 31 December 1986 (16 pages) |
12 August 1987 | Accounts made up to 30 June 1986 (17 pages) |
12 August 1987 | Accounts made up to 30 June 1986 (17 pages) |
20 December 1985 | Full accounts made up to 30 June 1985 (28 pages) |
20 December 1985 | Full accounts made up to 30 June 1985 (28 pages) |
2 March 1920 | Incorporation (53 pages) |
2 March 1920 | Incorporation (53 pages) |