New Malden
KT3 4QS
Director Name | Ms Deborah Wilckens |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(56 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Ms Lee-Anne Vallee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(56 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Senior Executive Advisor |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller & Co (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2007(46 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mrs Kathleen Ruth Chance |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(31 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | 5 Chalford Court London SW15 6QR |
Director Name | Mr John Francis Furlong |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 March 2001) |
Role | Retired |
Correspondence Address | Fairway Nursing Home Rathfarham Dublin 16 Irish |
Director Name | Miss Stella Josephine Hunt |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | 23 Chalford Court London SW15 6QR |
Director Name | Miss Myra Jones |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(31 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | 3 Chalford Court London SW15 6QR |
Secretary Name | Miss Stella Josephine Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | 23 Chalford Court London SW15 6QR |
Director Name | Charles Maughan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(37 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 2002) |
Role | Administretor |
Correspondence Address | Flat 1 Chalford Court 45-47 Putney Hill London SW15 6QR |
Secretary Name | Mrs Kathleen Ruth Chance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(37 years after company formation) |
Appointment Duration | 4 years (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 5 Chalford Court London SW15 6QR |
Director Name | Mr Peter Francis Cook |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 2005) |
Role | Chartered Civil Engineer |
Correspondence Address | 4 Chalford Court 47 Putney Hill London SW15 6QR |
Director Name | Simon Merrett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(41 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 February 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Pamela Doreen Saxby |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(41 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Secretary Name | Pamela Doreen Saxby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(41 years after company formation) |
Appointment Duration | 5 years (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chalford Court Putney Hill Putney London SW15 6QR |
Director Name | Justin Wilkes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2010) |
Role | Accountant |
Correspondence Address | 2 Chalford Court 45-47 Putney Hill London SW15 6QR |
Director Name | Mrs Yasmin Cecelia D'Souza |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2017) |
Role | Registrar |
Country of Residence | England |
Correspondence Address | 97 Ullswater Crescent London SW15 3RE |
Director Name | Mr Antony Georgiou |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(56 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 2018) |
Role | Hair Stylist |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £10 | A. Georgiou & W. Meyer 3.57% Ordinary |
---|---|
1 at £10 | A.j. Holman 3.57% Ordinary |
1 at £10 | A.j. Pearson 3.57% Ordinary |
1 at £10 | C.j. Morgan & C.l. Morgan 3.57% Ordinary |
1 at £10 | D. Wilckens 3.57% Ordinary |
1 at £10 | Edmund Bytyqi 3.57% Ordinary |
1 at £10 | F. Hoveyda & N. Hoveyda 3.57% Ordinary |
1 at £10 | Jennifer Carys El-khawad 3.57% Ordinary |
1 at £10 | Marian Beatrice Grace Jones 3.57% Ordinary |
1 at £10 | Mr De Clerk 3.57% Ordinary |
1 at £10 | Myra Jones 3.57% Ordinary |
1 at £10 | Parvenah Takvor 3.57% Ordinary |
1 at £10 | Peter Jacobus Crafford & Elizabeth Crafford 3.57% Ordinary |
1 at £10 | R.m. Calderon 3.57% Ordinary |
1 at £10 | Samir Ibraham Asad & Jinan Abulhamid Al-danhan 3.57% Ordinary |
1 at £10 | Sarah Jane Dhalla & Nazirahmed Hassanali Kassam Dhalla 3.57% Ordinary |
1 at £10 | Shahnaz Pardhan 3.57% Ordinary |
1 at £10 | Sheila Margaret Saxby & Pemela Doreen Saxby & Martin Peter Bain Saxby 3.57% Ordinary |
1 at £10 | V. Leung 3.57% Ordinary |
1 at £10 | Yasmin D'souza 3.57% Ordinary |
- | OTHER 28.57% - |
Year | 2014 |
---|---|
Net Worth | £84,814 |
Cash | £80,653 |
Current Liabilities | £3,064 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 July 2023 | Confirmation statement made on 12 July 2023 with updates (7 pages) |
16 December 2022 | Appointment of Mr Vicken Kouyoumjian as a director on 15 December 2022 (2 pages) |
8 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 12 July 2022 with updates (6 pages) |
25 July 2022 | Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 25 July 2022 (1 page) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 July 2021 | Confirmation statement made on 12 July 2021 with updates (6 pages) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
26 July 2019 | Confirmation statement made on 12 July 2019 with updates (6 pages) |
14 January 2019 | Director's details changed for Ms Deborah Wilckens on 2 January 2019 (2 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 September 2018 | Termination of appointment of Antony Georgiou as a director on 4 September 2018 (1 page) |
13 July 2018 | Confirmation statement made on 12 July 2018 with updates (6 pages) |
2 November 2017 | Termination of appointment of Yasmin Cecelia D'souza as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Yasmin Cecelia D'souza as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Pamela Doreen Saxby as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Pamela Doreen Saxby as a director on 1 November 2017 (1 page) |
23 October 2017 | Appointment of Ms Lee-Anne Vallee as a director on 10 October 2017 (2 pages) |
23 October 2017 | Appointment of Ms Lee-Anne Vallee as a director on 10 October 2017 (2 pages) |
2 September 2017 | Appointment of Ms Deborah Wilckens as a director on 31 August 2017 (2 pages) |
2 September 2017 | Appointment of Ms Deborah Wilckens as a director on 31 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Antony Georgiou as a director on 21 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Antony Georgiou as a director on 21 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Alain Takvor as a director on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Alain Takvor as a director on 4 August 2017 (2 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with updates (6 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 February 2015 | Termination of appointment of Simon Merrett as a director on 20 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Simon Merrett as a director on 20 February 2015 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Appointment of Yasmin Cecelia D'souza as a director on 16 July 2014 (3 pages) |
29 August 2014 | Appointment of Yasmin Cecelia D'souza as a director on 16 July 2014 (3 pages) |
11 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
6 March 2014 | Director's details changed for Simon Merrett on 5 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Simon Merrett on 5 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Simon Merrett on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Simon Merrett on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Simon Merrett on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Simon Merrett on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Pamela Doreen Saxby on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Pamela Doreen Saxby on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Pamela Doreen Saxby on 5 March 2014 (2 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (4 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (4 pages) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
7 August 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
26 September 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
13 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from Grace Miller & Co 2a Lambton Road West Wimbledon SW20 0LR on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Grace Miller & Co 2a Lambton Road West Wimbledon SW20 0LR on 13 September 2011 (1 page) |
13 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
29 July 2010 | Director's details changed for Pamela Doreen Saxby on 11 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Grace Miller & Co on 11 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Pamela Doreen Saxby on 11 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Simon Merrett on 11 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Simon Merrett on 11 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Secretary's details changed for Grace Miller & Co on 11 July 2010 (2 pages) |
2 March 2010 | Termination of appointment of Justin Wilkes as a director (2 pages) |
2 March 2010 | Termination of appointment of Justin Wilkes as a director (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (16 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (16 pages) |
2 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
2 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
8 August 2008 | Return made up to 12/07/08; full list of members (16 pages) |
8 August 2008 | Return made up to 12/07/08; full list of members (16 pages) |
30 August 2007 | Return made up to 12/07/07; full list of members
|
30 August 2007 | Return made up to 12/07/07; full list of members
|
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 3 chalford crt 47 putney hill putney london SW15 6QR (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 3 chalford crt 47 putney hill putney london SW15 6QR (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
11 July 2007 | Full accounts made up to 31 March 2007 (11 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (11 pages) |
2 August 2006 | Full accounts made up to 31 March 2006 (11 pages) |
2 August 2006 | Full accounts made up to 31 March 2006 (11 pages) |
21 July 2006 | Return made up to 12/07/06; full list of members (14 pages) |
21 July 2006 | Return made up to 12/07/06; full list of members (14 pages) |
1 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
1 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
21 July 2005 | Return made up to 12/07/05; change of members
|
21 July 2005 | Return made up to 12/07/05; change of members
|
21 July 2004 | Return made up to 12/07/04; change of members (8 pages) |
21 July 2004 | Return made up to 12/07/04; change of members (8 pages) |
25 June 2004 | Full accounts made up to 31 March 2004 (11 pages) |
25 June 2004 | Full accounts made up to 31 March 2004 (11 pages) |
25 July 2003 | Return made up to 12/07/03; full list of members
|
25 July 2003 | Return made up to 12/07/03; full list of members
|
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
16 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
16 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Return made up to 12/07/02; change of members (8 pages) |
21 July 2002 | Return made up to 12/07/02; change of members (8 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
19 June 2002 | Full accounts made up to 31 March 2002 (8 pages) |
19 June 2002 | Full accounts made up to 31 March 2002 (8 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
18 July 2001 | Return made up to 12/07/01; change of members
|
18 July 2001 | Return made up to 12/07/01; change of members
|
4 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
4 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
21 July 2000 | Return made up to 12/07/00; full list of members (13 pages) |
21 July 2000 | Return made up to 12/07/00; full list of members (13 pages) |
6 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
6 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
2 August 1999 | Return made up to 12/07/99; change of members (6 pages) |
2 August 1999 | Return made up to 12/07/99; change of members (6 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Return made up to 12/07/98; change of members
|
17 July 1998 | Return made up to 12/07/98; change of members
|
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
15 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
27 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
27 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
18 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
18 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
24 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
24 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
13 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 June 1961 | Incorporation (12 pages) |
8 June 1961 | Incorporation (12 pages) |