Surbiton
Surrey
KT6 4NX
Director Name | Mervyn Arthur Brown |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2020(60 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chartered Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Woodlands Road Surbiton Surrey KT6 6PW |
Director Name | Miss Kathleen Aird |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 February 2003) |
Role | Retired |
Correspondence Address | 4 Gloucester Court Surbiton Surrey KT6 6SB |
Director Name | Mrs Dorcas Joan Nisbet |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 September 1998) |
Role | Housewife |
Correspondence Address | 8 Gloucester Court Surbiton Surrey KT6 6SB |
Director Name | Mrs Elizabeth Sarah Penelope Spicer |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 1995) |
Role | Bank Official |
Correspondence Address | 12 Gloucester Court Surbiton Surrey KT6 6SB |
Secretary Name | Miss Kathleen Aird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | 4 Gloucester Court Surbiton Surrey KT6 6SB |
Director Name | Mr Philip John Rose |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 February 1998) |
Role | Computer Consultant |
Correspondence Address | 10 Gloucester Court Surbiton Surrey KT6 6SB |
Director Name | Stephen Richard Armsen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 May 1998) |
Role | Accountant |
Correspondence Address | 6 Gloucester Court Lovelace Gardens Surbiton Surrey KT6 6SB |
Director Name | Mrs Margaret Awena Damerham |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(36 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 20 November 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 9 Gloucester Court Lovelace Gardens Surbiton Surrey KT6 6SB |
Director Name | Tim Gray Rilett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 April 2001) |
Role | Valuation Surveyor |
Correspondence Address | 3 Gloucester Court Lovelace Gardens Surbiton Surrey KT6 6SB |
Director Name | Mr Neil James Hafekost |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(38 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 23 January 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 11 Gloucester Court Lovelace Gardens Surbiton Surrey KT6 6SB |
Director Name | Mr Christopher John Salame |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(42 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Woods Walk Kesgrave Ipswich IP5 2DG |
Secretary Name | Mr Christopher John Salame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(42 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Woods Walk Kesgrave Ipswich IP5 2DG |
Telephone | 020 83999537 |
---|---|
Telephone region | London |
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 | A.d. Palmer 8.33% Ordinary |
---|---|
1 at £10 | A.j. Staton 8.33% Ordinary |
1 at £10 | Brian Nicol Henderson & Diane Jean Henderson 8.33% Ordinary |
1 at £10 | C.j. Salame 8.33% Ordinary |
1 at £10 | Christine Laurel Hickson & Paul Ronald Hickson 8.33% Ordinary |
1 at £10 | Derek Palmer & Mary Teresa Wilson 8.33% Ordinary |
1 at £10 | Jacqueline Clare Lydon & Daniel James Presswell 8.33% Ordinary |
1 at £10 | M. Brown 8.33% Ordinary |
1 at £10 | M.a. Damerham 8.33% Ordinary |
1 at £10 | Miss D.m. Potts 8.33% Ordinary |
1 at £10 | N.j. Hafekost 8.33% Ordinary |
1 at £10 | Trustees Of Armstrong Surbiton Trust 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £120 |
Net Worth | £120 |
Current Liabilities | £30 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
2 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 January 2021 (1 page) |
---|---|
31 December 2020 | Termination of appointment of Christopher John Salame as a director on 31 December 2020 (1 page) |
15 August 2020 | Confirmation statement made on 15 August 2020 with updates (6 pages) |
20 May 2020 | Appointment of Mervyn Arthur Brown as a director on 20 May 2020 (2 pages) |
18 February 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
24 January 2020 | Termination of appointment of Neil James Hafekost as a director on 23 January 2020 (1 page) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
15 August 2019 | Confirmation statement made on 15 August 2019 with updates (3 pages) |
20 November 2018 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 16 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of Christopher John Salame as a secretary on 16 November 2018 (1 page) |
20 November 2018 | Registered office address changed from 11 Gloucester Court Lovelace Gardens Surbiton Surrey KT6 6SB to 69 Victoria Road Surbiton Surrey KT6 4NX on 20 November 2018 (1 page) |
20 November 2018 | Termination of appointment of Margaret Awena Damerham as a director on 20 November 2018 (1 page) |
31 October 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 October 2016 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
21 October 2016 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
27 October 2015 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
27 October 2015 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
15 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
8 October 2014 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
8 October 2014 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
29 June 2014 | Director's details changed for Mr Christopher John Salame on 17 June 2014 (2 pages) |
29 June 2014 | Registered office address changed from 3 Gloucester Court Lovelace Gardens Surbiton Surrey KT6 6SB on 29 June 2014 (1 page) |
29 June 2014 | Registered office address changed from 3 Gloucester Court Lovelace Gardens Surbiton Surrey KT6 6SB on 29 June 2014 (1 page) |
29 June 2014 | Secretary's details changed for Mr Christopher John Salame on 17 June 2014 (1 page) |
29 June 2014 | Director's details changed for Mr Christopher John Salame on 17 June 2014 (2 pages) |
29 June 2014 | Secretary's details changed for Mr Christopher John Salame on 17 June 2014 (1 page) |
9 October 2013 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
9 October 2013 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
25 October 2012 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
25 October 2012 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
14 October 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
14 October 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
3 November 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
17 August 2010 | Director's details changed for Christopher John Salame on 15 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Margaret Awena Damerham on 15 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Director's details changed for Neil James Hafekost on 15 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Director's details changed for Christopher John Salame on 15 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Margaret Awena Damerham on 15 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Neil James Hafekost on 15 August 2010 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
31 October 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (8 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (8 pages) |
23 October 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
23 October 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (9 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (9 pages) |
7 November 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
7 November 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (5 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (5 pages) |
24 October 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
24 October 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
29 August 2006 | Return made up to 15/08/06; full list of members (6 pages) |
29 August 2006 | Return made up to 15/08/06; full list of members (6 pages) |
4 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
29 September 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
29 September 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
3 September 2004 | Return made up to 15/08/04; full list of members (11 pages) |
3 September 2004 | Return made up to 15/08/04; full list of members (11 pages) |
13 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
13 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
12 September 2003 | Return made up to 15/08/03; full list of members (11 pages) |
12 September 2003 | Return made up to 15/08/03; full list of members (11 pages) |
21 March 2003 | Secretary resigned;director resigned (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 4 gloucester court lovelace gardens surbiton surrey KT6 6SB (1 page) |
21 March 2003 | Secretary resigned;director resigned (1 page) |
21 March 2003 | New secretary appointed;new director appointed (3 pages) |
21 March 2003 | New secretary appointed;new director appointed (3 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 4 gloucester court lovelace gardens surbiton surrey KT6 6SB (1 page) |
22 January 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
22 January 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
5 September 2002 | Return made up to 15/08/02; full list of members (11 pages) |
5 September 2002 | Return made up to 15/08/02; full list of members (11 pages) |
10 September 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
10 September 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
22 August 2001 | Return made up to 15/08/01; full list of members (11 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Return made up to 15/08/01; full list of members (11 pages) |
22 August 2001 | Director resigned (1 page) |
25 September 2000 | Return made up to 15/08/00; full list of members (11 pages) |
25 September 2000 | Full accounts made up to 30 June 2000 (7 pages) |
25 September 2000 | Full accounts made up to 30 June 2000 (7 pages) |
25 September 2000 | Return made up to 15/08/00; full list of members (11 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Full accounts made up to 30 June 1999 (7 pages) |
10 September 1999 | Full accounts made up to 30 June 1999 (7 pages) |
10 September 1999 | New director appointed (2 pages) |
31 August 1999 | Return made up to 15/08/99; full list of members
|
31 August 1999 | Return made up to 15/08/99; full list of members
|
23 September 1998 | Return made up to 15/08/98; no change of members
|
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Return made up to 15/08/98; no change of members
|
15 September 1998 | Full accounts made up to 30 June 1998 (7 pages) |
15 September 1998 | Full accounts made up to 30 June 1998 (7 pages) |
26 August 1997 | Full accounts made up to 30 June 1997 (7 pages) |
26 August 1997 | Full accounts made up to 30 June 1997 (7 pages) |
26 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
26 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
2 September 1996 | Return made up to 15/08/96; full list of members
|
2 September 1996 | Return made up to 15/08/96; full list of members
|
2 September 1996 | Full accounts made up to 30 June 1996 (7 pages) |
2 September 1996 | Full accounts made up to 30 June 1996 (7 pages) |
8 September 1995 | Return made up to 15/08/95; full list of members (8 pages) |
8 September 1995 | Return made up to 15/08/95; full list of members (8 pages) |
29 August 1995 | Full accounts made up to 30 June 1995 (8 pages) |
29 August 1995 | Full accounts made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |