Catherine Road
Surbiton
Surrey
KT6 4HB
Secretary Name | Bernard Shemmell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2002(44 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Systems Analyst |
Correspondence Address | 3 Belvedere Court Catherine Road Surbiton Surrey KT6 4HB |
Director Name | Mrs Ting-Kuei Lin Moreau |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(56 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Dr Edward Comber |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 July 2019(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Belvedere Court Catherine Road Surbiton KT6 4HB |
Director Name | Juan Carlos Vargas Leon |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2019(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 4 Belvedere Court Catherine Road Surbiton Surrey KT6 4HB |
Director Name | Mrs Renee Eileen Atkinson |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(33 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 04 April 1999) |
Role | Housewife |
Correspondence Address | 1 Belvedere Court Surbiton Surrey KT6 4HB |
Director Name | Mrs Kathleen Audrey Lyndon |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 January 1995) |
Role | Housewife |
Correspondence Address | 4 Belvedere Court Surbiton Surrey KT6 4HB |
Secretary Name | Mrs Kathleen Audrey Lyndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 4 Belvedere Court Surbiton Surrey KT6 4HB |
Director Name | Graham Stewart Lyndon |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 August 2002) |
Role | Project Manager |
Correspondence Address | Church Villa Church Lane, Temple Normanton Chesterfield Derbyshire S42 5DB |
Secretary Name | Graham Stewart Lyndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 August 2002) |
Role | Prospect Manager |
Correspondence Address | Church Villa Church Lane, Temple Normanton Chesterfield Derbyshire S42 5DB |
Director Name | Margaret Hirst |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1999(40 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2001) |
Role | Retired |
Correspondence Address | 8 Belvedere Court Catherine Road Surbiton Surrey KT6 4HB |
Director Name | Beverley Leeder |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 4 Belvedere Court Catherine Road Surbiton Surrey KT6 4HB |
Director Name | Anthony James Bishop |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(47 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 07 August 2009) |
Role | IT Consultant |
Correspondence Address | 2 Belvedere Court Catherine Road Surbiton Surrey KT6 4HB |
Director Name | Paul Andrew Carroll |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(48 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 November 2013) |
Role | Research Scientist |
Correspondence Address | 8 Belvedere Court Catherine Road Surbiton KT6 4HB |
Director Name | Mr Steven Molloy |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(51 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 May 2013) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 6 Belvedere Court Catherine Road Surbiton KT6 4HB |
Director Name | Douglas John Hetherington |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(54 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 July 2019) |
Role | Software Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belvedere Court Catherine Road Surbiton Surrey KT6 4HB |
Director Name | Dr Edward Comber |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2014(55 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 2015) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Belvedere Court Catherine Road Surbiton KT6 4HB |
Telephone | 01246 857846 |
---|---|
Telephone region | Chesterfield |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Douglas John Hetherington 11.11% Ordinary |
---|---|
1 at £10 | Dr Edward Comber 11.11% Ordinary |
1 at £10 | Frederic Moreau & Ting Kuei Lin 11.11% Ordinary |
1 at £10 | Juan Carlos Vargas Leon & Gabriela Margarita Gonzalez Lippke 11.11% Ordinary |
1 at £10 | Mr Bernard Shemmel 11.11% Ordinary |
1 at £10 | Mr J.s. Head & Mrs J.s. Head 11.11% Ordinary |
1 at £10 | Mr Leslie Wilkin 11.11% Ordinary |
1 at £10 | Nottinghill Home Ownership LTD 11.11% Ordinary |
1 at £10 | Peter Werner Hutchinson & Judith Anna-maria Hutchinson 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £90 |
Net Worth | £90 |
Current Liabilities | £23 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
27 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
6 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
20 September 2023 | Termination of appointment of Edward Comber as a director on 20 September 2023 (1 page) |
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with updates (6 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
5 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 5 January 2021 (1 page) |
16 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
16 July 2019 | Appointment of Juan Carlos Vargas Leon as a director on 12 July 2019 (2 pages) |
9 July 2019 | Appointment of Dr Edward Comber as a director on 8 July 2019 (2 pages) |
9 July 2019 | Termination of appointment of Douglas John Hetherington as a director on 8 July 2019 (1 page) |
25 March 2019 | Confirmation statement made on 24 March 2019 with updates (6 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
11 June 2015 | Appointment of Ting-Kuei Lin Moreau as a director on 2 June 2015 (2 pages) |
11 June 2015 | Appointment of Ting-Kuei Lin Moreau as a director on 2 June 2015 (2 pages) |
11 June 2015 | Appointment of Ting-Kuei Lin Moreau as a director on 2 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Edward Comber as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Edward Comber as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Edward Comber as a director on 2 June 2015 (1 page) |
13 April 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
20 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
20 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Appointment of Dr Edward Comber as a director (2 pages) |
12 May 2014 | Appointment of Dr Edward Comber as a director (2 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 November 2013 | Termination of appointment of Paul Carroll as a director (1 page) |
11 November 2013 | Termination of appointment of Paul Carroll as a director (1 page) |
16 July 2013 | Appointment of Douglas John Hetherington as a director (2 pages) |
16 July 2013 | Appointment of Douglas John Hetherington as a director (2 pages) |
29 May 2013 | Termination of appointment of Steven Molloy as a director (1 page) |
29 May 2013 | Termination of appointment of Steven Molloy as a director (1 page) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
22 May 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
22 May 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
1 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 August 2009 | Director appointed mr steven molloy (1 page) |
24 August 2009 | Director appointed mr steven molloy (1 page) |
10 August 2009 | Appointment terminated director anthony bishop (1 page) |
10 August 2009 | Appointment terminated director anthony bishop (1 page) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (6 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (6 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (6 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (6 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 3 belvedere court catherine road surbiton surrey KT6 4HB (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 3 belvedere court catherine road surbiton surrey KT6 4HB (1 page) |
31 July 2007 | Director resigned (1 page) |
23 May 2007 | Return made up to 24/03/07; full list of members (4 pages) |
23 May 2007 | Return made up to 24/03/07; full list of members (4 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
14 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
14 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (11 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (11 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
18 June 2005 | Return made up to 24/03/05; full list of members (10 pages) |
18 June 2005 | Return made up to 24/03/05; full list of members (10 pages) |
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
21 May 2004 | Return made up to 24/03/04; full list of members (11 pages) |
21 May 2004 | Return made up to 24/03/04; full list of members (11 pages) |
19 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
19 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
12 May 2003 | Return made up to 24/03/03; full list of members
|
12 May 2003 | Return made up to 24/03/03; full list of members
|
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: church villa church lane, temple normanton chesterfield derbyshire S42 5DB (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: church villa church lane, temple normanton chesterfield derbyshire S42 5DB (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 September 2002 | Secretary resigned;director resigned (1 page) |
10 September 2002 | Secretary resigned;director resigned (1 page) |
3 April 2002 | Return made up to 24/03/02; full list of members (11 pages) |
3 April 2002 | Return made up to 24/03/02; full list of members (11 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
14 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
14 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members (10 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members (10 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 April 2000 | Return made up to 24/03/00; full list of members
|
3 April 2000 | Return made up to 24/03/00; full list of members
|
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
28 January 2000 | Return made up to 24/03/99; full list of members
|
28 January 2000 | Return made up to 24/03/99; full list of members
|
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
2 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 March 1998 | Return made up to 24/03/98; change of members (6 pages) |
20 March 1998 | Return made up to 24/03/98; change of members (6 pages) |
4 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 April 1996 | Return made up to 24/03/96; full list of members
|
16 April 1996 | Return made up to 24/03/96; full list of members
|
29 February 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 February 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 April 1995 | New secretary appointed;new director appointed (2 pages) |
28 April 1995 | New secretary appointed;new director appointed (2 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 March 1995 | Return made up to 24/03/95; change of members
|
21 March 1995 | Return made up to 24/03/95; change of members
|