Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Simon Paul McKitrick |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2011(51 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2009(48 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Frank Ernest Brooker |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(30 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2007) |
Role | Retired |
Correspondence Address | 14 Ravensview Court Portsmouth Road Surbiton Surrey KT6 4HP |
Director Name | Mr Herbert Frank Ewings |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 November 1999) |
Role | Retired Bank Official |
Correspondence Address | 3 Ravensview Court Surbiton Surrey KT6 4HP |
Director Name | Mr Basil Shillito Shirley |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 November 2000) |
Role | Retired |
Correspondence Address | 5 Ravensview Court Surbiton Surrey KT6 4HP |
Director Name | Mr Alfred George Watts |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 November 2000) |
Role | Retired Economist |
Correspondence Address | 1 Ravensview Court Surbiton Surrey KT6 4HP |
Secretary Name | Mr Herbert Frank Ewings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | 3 Ravensview Court Surbiton Surrey KT6 4HP |
Director Name | Michael Edward John Russell |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(39 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2008) |
Role | Civil Servant |
Correspondence Address | 6 Ravensview Court Portsmouth Road Surbiton Surrey KT6 4HP |
Secretary Name | Michael Edward John Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(39 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 November 2001) |
Role | Aviation Manager |
Correspondence Address | 6 Ravensview Court Portsmouth Road Surbiton Surrey KT6 4HP |
Director Name | Paul William Browning |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(40 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 May 2008) |
Role | Engineer |
Correspondence Address | 7 Ravensview Court Portsmouth Road Surbiton Surrey KT6 4HP |
Director Name | Alistair Ian Graham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(40 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 June 2008) |
Role | Engineer |
Correspondence Address | 15 Ravensview Court Portsmouth Road Surbiton Surrey KT6 4HP |
Secretary Name | Alistair Ian Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 June 2008) |
Role | Engineer |
Correspondence Address | 15 Ravensview Court Portsmouth Road Surbiton Surrey KT6 4HP |
Director Name | Miss Alison Littlewood |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 2012) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Jim Smith |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ravensview Court Portsmouth Road Surbiton Surrey KT6 4HP |
Director Name | Ms Kate Sara Evans |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2017(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,000 |
Net Worth | £12,253 |
Cash | £11,697 |
Current Liabilities | £337 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
23 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Micro company accounts made up to 31 July 2020 (2 pages) |
18 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 11 December 2019 with updates (5 pages) |
18 December 2018 | Confirmation statement made on 11 December 2018 with updates (5 pages) |
15 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
17 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 November 2017 | Appointment of Ms Kate Sara Evans as a director on 4 November 2017 (2 pages) |
8 November 2017 | Appointment of Ms Kate Sara Evans as a director on 4 November 2017 (2 pages) |
2 February 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
2 February 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
2 February 2016 | Total exemption full accounts made up to 31 July 2015 (6 pages) |
2 February 2016 | Total exemption full accounts made up to 31 July 2015 (6 pages) |
11 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 November 2014 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
18 November 2014 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
17 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Termination of appointment of Alison Littlewood as a director (1 page) |
19 December 2012 | Termination of appointment of Alison Littlewood as a director (1 page) |
15 October 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
15 October 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
19 March 2012 | Director's details changed for Simon Paul Mckitrick on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Simon Paul Mckitrick on 19 March 2012 (2 pages) |
20 January 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
20 January 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Director's details changed for Miss Alison Littlewood on 11 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Sam Gourevitch on 11 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Miss Alison Littlewood on 11 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Sam Gourevitch on 11 December 2011 (2 pages) |
26 October 2011 | Appointment of Simon Paul Mckitrick as a director (3 pages) |
26 October 2011 | Appointment of Simon Paul Mckitrick as a director (3 pages) |
6 July 2011 | Termination of appointment of Jim Smith as a director (1 page) |
6 July 2011 | Termination of appointment of Jim Smith as a director (1 page) |
23 February 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
23 February 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (9 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (9 pages) |
18 May 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
18 May 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
11 February 2010 | Director's details changed for Alison Littlewood on 11 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Jim Smith on 11 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (16 pages) |
11 February 2010 | Secretary's details changed for Graham Bartholomew Limited on 11 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Alison Littlewood on 11 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Sam Gourevitch on 11 December 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Graham Bartholomew Limited on 11 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Sam Gourevitch on 11 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (16 pages) |
11 February 2010 | Director's details changed for Jim Smith on 11 December 2009 (2 pages) |
7 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
7 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
7 April 2009 | Return made up to 11/12/08; full list of members (11 pages) |
7 April 2009 | Return made up to 11/12/08; full list of members (11 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from the secrtary rcra LTD 15 ravensview court portsmouth road surbiton KT6 4HP (1 page) |
25 March 2009 | Secretary appointed graham bartholomew LIMITED (2 pages) |
25 March 2009 | Secretary appointed graham bartholomew LIMITED (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from the secrtary rcra LTD 15 ravensview court portsmouth road surbiton KT6 4HP (1 page) |
8 August 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
8 August 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
14 July 2008 | Appointment terminate, director and secretary alistair ian graham logged form (1 page) |
14 July 2008 | Appointment terminate, director and secretary alistair ian graham logged form (1 page) |
22 May 2008 | Appointment terminated director paul browning (1 page) |
22 May 2008 | Appointment terminated director paul browning (1 page) |
22 May 2008 | Appointment terminated director michael russell (1 page) |
22 May 2008 | Appointment terminated director michael russell (1 page) |
2 May 2008 | Director appointed jim smith (2 pages) |
2 May 2008 | Director appointed sam gourevitch (2 pages) |
2 May 2008 | Director appointed sam gourevitch (2 pages) |
2 May 2008 | Director appointed alison littlewood (2 pages) |
2 May 2008 | Director appointed jim smith (2 pages) |
2 May 2008 | Director appointed alison littlewood (2 pages) |
11 March 2008 | Appointment terminated director frank brooker (1 page) |
11 March 2008 | Appointment terminated director frank brooker (1 page) |
30 January 2008 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
30 January 2008 | Return made up to 11/12/06; no change of members (5 pages) |
30 January 2008 | Return made up to 11/12/06; no change of members (5 pages) |
30 January 2008 | Return made up to 11/12/05; full list of members (12 pages) |
30 January 2008 | Return made up to 11/12/05; full list of members (12 pages) |
30 January 2008 | Return made up to 11/12/07; no change of members (8 pages) |
30 January 2008 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
30 January 2008 | Restoration by order of the court (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
30 January 2008 | Return made up to 11/12/07; no change of members (8 pages) |
30 January 2008 | Restoration by order of the court (3 pages) |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2005 | Return made up to 11/12/04; change of members (8 pages) |
1 June 2005 | Return made up to 11/12/04; change of members (8 pages) |
24 February 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
24 February 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
8 March 2004 | Return made up to 11/12/03; no change of members
|
8 March 2004 | Return made up to 11/12/03; no change of members
|
26 February 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
26 February 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: 5 chancery house tolworth close tolworth surbiton surrey KT6 7EW (2 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: 5 chancery house tolworth close tolworth surbiton surrey KT6 7EW (2 pages) |
14 January 2003 | Return made up to 11/12/02; full list of members (14 pages) |
14 January 2003 | Return made up to 11/12/02; full list of members (14 pages) |
5 November 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
5 November 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
10 January 2002 | Return made up to 11/12/01; full list of members (12 pages) |
10 January 2002 | Return made up to 11/12/01; full list of members (12 pages) |
7 November 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
7 November 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
23 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
23 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Return made up to 11/12/00; full list of members
|
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 11/12/00; full list of members
|
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Return made up to 11/12/99; full list of members (13 pages) |
12 January 2000 | Return made up to 11/12/99; full list of members (13 pages) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
30 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
30 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
12 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
12 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
6 January 1999 | Return made up to 11/12/98; full list of members (8 pages) |
6 January 1999 | Return made up to 11/12/98; full list of members (8 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 5 the crossways raeburn avenue surbiton surrey KT5 9DN (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 5 the crossways raeburn avenue surbiton surrey KT5 9DN (1 page) |
8 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
5 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
31 December 1996 | Return made up to 29/12/96; change of members (6 pages) |
31 December 1996 | Return made up to 29/12/96; change of members (6 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: 4 the crossways raeburn avenue tolworth surbiton surrey KT5 9DN (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: 4 the crossways raeburn avenue tolworth surbiton surrey KT5 9DN (1 page) |
23 September 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
23 September 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
17 July 1996 | Accounting reference date shortened from 31/10/96 to 31/07/96 (1 page) |
17 July 1996 | Accounting reference date shortened from 31/10/96 to 31/07/96 (1 page) |
11 January 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
11 January 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
3 January 1996 | Return made up to 29/12/95; full list of members (8 pages) |
3 January 1996 | Return made up to 29/12/95; full list of members (8 pages) |
23 June 1960 | Incorporation (13 pages) |
23 June 1960 | Incorporation (13 pages) |