Surbiton
Surrey
KT6 4NX
Director Name | Kathryn Leah Rider |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2016(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Maple House 139 Maple Road Surbiton Surrey KT6 4BA |
Director Name | Nicola Louise Crawley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(59 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10 Maple House 139 Maple Road Surbiton Surrey KT6 4BA |
Director Name | Javier Fuentes Delgado |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 20 July 2018(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 15 Maple House Maple Road Surbiton Surrey KT6 4BA |
Director Name | Gregory Graham Clarke |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(64 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Esq Frederick Adrian Coombs |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 July 1991(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 1998) |
Role | Consultant Engineer |
Correspondence Address | 3 Maple House Surbiton Surrey KT6 4BA |
Director Name | Ms Sandra Liane Coombs |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 July 1991(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 1998) |
Role | Bbc Retired Staff |
Correspondence Address | 3 Maple House 139 Maple Road Surbiton Surrey KT6 4BA |
Director Name | Esq Roy Kenneth Downing |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 1998) |
Role | Retired |
Correspondence Address | 6 Maple House Surbiton Surrey KT6 4BA |
Director Name | Mrs Florence Beatrice Hunt |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 1997) |
Role | Retired |
Correspondence Address | 1 Maple House Surbiton Surrey KT6 4BA |
Secretary Name | Mrs Florence Beatrice Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 1 Maple House Surbiton Surrey KT6 4BA |
Director Name | Gopakumar Menon |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 July 1997(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 20 Maple House Maple Road Surbiton Surrey KT6 4BA |
Secretary Name | Gopakumar Menon |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 14 July 1997(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 October 2002) |
Role | Accountant |
Correspondence Address | 20 Maple House Maple Road Surbiton Surrey KT6 4BA |
Director Name | Eva Amy Bishop |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2000) |
Role | Retired |
Correspondence Address | 11 Maple House 139 Maple Road Surbiton Surrey KT6 4BA |
Director Name | Roland Michael Chesters |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(40 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 3 Maple House 139 Maple Road Surbiton Surrey KT6 4BA |
Director Name | Patricia Sze Wan Tam |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 January 2000(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2001) |
Role | Architect |
Correspondence Address | 24 Maple House 139 Maple Road Surbiton Surrey KT6 4BA |
Director Name | Kyle James Robinson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(42 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 January 2002) |
Role | Estate Agent |
Correspondence Address | 16 Maple House 139 Maple Road Surbiton Surrey KT6 4BA |
Director Name | Mr Clive John Whiting |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(43 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Maple House 139 Maple Road Surbiton Surrey KT6 4BA |
Director Name | Marion Jane Evans |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2004) |
Role | Retired |
Correspondence Address | 23 Maple House 139 Maple Road Surbiton Surrey KT6 4BA |
Director Name | Catrina Mary McInally |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(45 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 22 September 2016) |
Role | Office Manager |
Correspondence Address | 19 Maple House 139 Maple Road Surbiton Surrey KT6 4BA |
Director Name | John George Nye |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(46 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 April 2006) |
Role | Charity Help Desk Adviser |
Correspondence Address | 14 Maple House 139 Maple Road Surbiton Surrey KT6 4BA |
Director Name | Peter Alexander Speirs |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 2009) |
Role | Chartered Secretary |
Correspondence Address | The Old School House School Lane Woodsford Dorchester Dorset DT2 8AY |
Director Name | Helen Vera Ebbs |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(52 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 September 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Maple House 139 Maple Road Surbiton Surrey KT6 4BA |
Director Name | Nicola Louise Macaulay |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 August 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10 Maple House 139 Maple Road Surbiton Surrey KT6 4BA |
Director Name | Adam James Cocks |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 January 2019) |
Role | Purchasing & Sales Director |
Country of Residence | England |
Correspondence Address | 9 Maple House 139 Maple Road Surbiton Surrey KT6 4BA |
Director Name | Mr Simon Sparkes |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2018) |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | 2 Maple House 139 Maple Road Surbiton Surrey KT6 4BA |
Director Name | Sarah Elizabeth Besly-Quick |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(60 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 October 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 21 Maple House 139 Maple Road Surbiton Surrey KT6 4BA |
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 | Andrew James Pryor 4.17% Ordinary |
---|---|
1 at £10 | Aslam Rasheed Jilpani 4.17% Ordinary |
1 at £10 | Deborah Williamson 4.17% Ordinary |
1 at £10 | Dermot Anthony Harhihy & Amanda Bernadette Fitzgerald 4.17% Ordinary |
1 at £10 | Eva Amy Bishop 4.17% Ordinary |
1 at £10 | Gopakumar Menon 4.17% Ordinary |
1 at £10 | Matthew Anderson 4.17% Ordinary |
1 at £10 | Miss Catrina Mary Mcinally 4.17% Ordinary |
1 at £10 | Miss L.j. Wells 4.17% Ordinary |
1 at £10 | Miss Sian Sparkes 4.17% Ordinary |
1 at £10 | Miss Waveney Playtner 4.17% Ordinary |
1 at £10 | Mr Colin Jeffrey White 4.17% Ordinary |
1 at £10 | Mr Jonathan Philip Stephens 4.17% Ordinary |
1 at £10 | Mrs Catherine Bessie Maple 4.17% Ordinary |
1 at £10 | Mrs Helen Vera Ebbs 4.17% Ordinary |
1 at £10 | Mrs Kristina Dutt 4.17% Ordinary |
1 at £10 | Ms A. Barbare 4.17% Ordinary |
1 at £10 | P.a. Spiers 4.17% Ordinary |
1 at £10 | Patricia Szewan Tam 4.17% Ordinary |
1 at £10 | S.a.w. Moulton 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £240 |
Latest Accounts | 25 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 24 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 April |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months from now) |
30 August 2017 | Total exemption full accounts made up to 25 April 2017 (5 pages) |
---|---|
5 July 2017 | Confirmation statement made on 4 July 2017 with updates (6 pages) |
28 September 2016 | Appointment of Simon Sparkes as a director on 22 September 2016 (2 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Appointment of Kathryn Leah Rider as a director on 22 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Catrina Mary Mcinally as a director on 22 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Helen Vera Ebbs as a director on 22 September 2016 (1 page) |
13 September 2016 | Total exemption full accounts made up to 25 April 2016 (6 pages) |
15 August 2016 | Termination of appointment of Nicola Louise Macaulay as a director on 12 August 2016 (1 page) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
9 March 2016 | Appointment of Adam James Cocks as a director on 8 March 2016 (2 pages) |
30 July 2015 | Total exemption full accounts made up to 25 April 2015 (6 pages) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 August 2014 | Total exemption full accounts made up to 25 April 2014 (6 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
5 August 2013 | Total exemption full accounts made up to 25 April 2013 (6 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
9 January 2013 | Total exemption full accounts made up to 25 April 2012 (6 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (9 pages) |
19 August 2011 | Total exemption full accounts made up to 25 April 2011 (6 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
3 June 2011 | Appointment of Nicola Louise Macaulay as a director (2 pages) |
8 February 2011 | Appointment of Helen Vera Ebbs as a director (2 pages) |
24 January 2011 | Termination of appointment of Clive Whiting as a director (1 page) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Total exemption full accounts made up to 25 April 2010 (6 pages) |
14 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (11 pages) |
19 August 2009 | Total exemption full accounts made up to 25 April 2009 (7 pages) |
23 March 2009 | Appointment terminated director peter speirs (1 page) |
10 October 2008 | Return made up to 18/07/08; full list of members (14 pages) |
9 October 2008 | Location of register of members (1 page) |
6 October 2008 | Director's change of particulars / peter speirs / 27/09/2008 (1 page) |
14 August 2008 | Total exemption full accounts made up to 25 April 2008 (7 pages) |
30 September 2007 | Return made up to 18/07/07; no change of members (8 pages) |
12 August 2007 | Total exemption small company accounts made up to 25 April 2007 (7 pages) |
24 August 2006 | New director appointed (2 pages) |
11 August 2006 | Return made up to 18/07/06; full list of members (12 pages) |
4 August 2006 | Total exemption full accounts made up to 25 April 2006 (7 pages) |
19 June 2006 | Director resigned (1 page) |
22 September 2005 | Return made up to 18/07/05; no change of members (8 pages) |
15 July 2005 | Total exemption full accounts made up to 25 April 2005 (7 pages) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
14 December 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
6 October 2004 | Return made up to 18/07/04; change of members (12 pages) |
6 October 2004 | Director resigned (1 page) |
10 August 2004 | Total exemption full accounts made up to 25 April 2004 (7 pages) |
13 October 2003 | Return made up to 18/07/03; full list of members (8 pages) |
30 June 2003 | Full accounts made up to 25 April 2003 (9 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 20 maple house 139 maple road surbiton surrey KT6 4BA (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
29 August 2002 | Return made up to 18/07/02; full list of members
|
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
9 August 2002 | Full accounts made up to 25 April 2002 (9 pages) |
14 August 2001 | Return made up to 18/07/01; change of members (7 pages) |
2 July 2001 | Full accounts made up to 25 April 2001 (9 pages) |
19 April 2001 | Director resigned (2 pages) |
6 March 2001 | New director appointed (2 pages) |
15 August 2000 | Return made up to 18/07/00; full list of members
|
22 June 2000 | Full accounts made up to 25 April 2000 (9 pages) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: flat 3 4 claremont gardens surbiton surrey KT6 4TN (1 page) |
23 January 2000 | New director appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 23 maple house 139 maple road surbiton surrey KT6 4BA (1 page) |
6 August 1999 | Return made up to 18/07/99; full list of members
|
6 August 1999 | New director appointed (2 pages) |
5 July 1999 | Full accounts made up to 25 April 1999 (11 pages) |
25 July 1998 | Director resigned (1 page) |
24 July 1998 | Return made up to 18/07/98; full list of members
|
11 June 1998 | Full accounts made up to 25 April 1998 (10 pages) |
22 July 1997 | Full accounts made up to 25 April 1997 (11 pages) |
22 July 1997 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | Return made up to 18/07/97; full list of members
|
18 July 1996 | Full accounts made up to 25 April 1996 (13 pages) |
18 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 25 April 1995 (9 pages) |
12 July 1995 | Return made up to 18/07/95; full list of members (6 pages) |