Station Road
Hampton
Middlesex
TW12 2BX
Director Name | Dr Stephen David Shalom |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2005(43 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Secretary Name | Mr Danny Hutton |
---|---|
Status | Current |
Appointed | 02 February 2017(55 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr James Scollick |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Max Charles |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(29 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 1995) |
Role | Retired Journalist |
Correspondence Address | 7 Jillian Court Surbiton Surrey KT6 4SY |
Director Name | Mr Arthur George Cheston |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 June 1997) |
Role | Retired School Teacher |
Correspondence Address | Flat 3 19 Adelaide Road Surbiton Surrey KT6 4SY |
Director Name | Mr Julian Meredydd Davies |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 1993) |
Role | School Teacher |
Correspondence Address | 8/19 Adelaide Road Surbiton Surrey KT6 4SY |
Secretary Name | Mr Donald Oswald Mackenzie Ewart Dixon |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jillian Court Adelaide Road Surbiton Surrey KT6 4SY |
Director Name | Tracey Caroline Hipkiss |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 1997) |
Role | School Teacher |
Correspondence Address | 9 Jillian Court Adelaide Road Surbiton Surrey KT6 4SY |
Secretary Name | Tracey Caroline Hipkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 1997) |
Role | School Teacher |
Correspondence Address | 9 Jillian Court Adelaide Road Surbiton Surrey KT6 4SY |
Director Name | Susan Jacqueline Lloyd |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 July 2004) |
Role | Member HM Diplomatic Service |
Correspondence Address | 7 Jillian Court Adelaide Road Surbiton Surrey KT6 4SY |
Secretary Name | Susan Jacqueline Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(35 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | 7 Jillian Court Adelaide Road Surbiton Surrey KT6 4SY |
Director Name | Andrea Lawrie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 June 2002) |
Role | Cashier |
Correspondence Address | 9 Jillian Court Adelaide Road Surbiton Surrey KT6 4SY |
Director Name | Mr Martin John Goss |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1997(36 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 June 2005) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Link Lane Wallington Surrey SM6 9EB |
Secretary Name | Mr Donald Oswald Mackenzie Ewart Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jillian Court Adelaide Road Surbiton Surrey KT6 4SY |
Director Name | Betty Hutton |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(38 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 July 2011) |
Role | Telecommunications |
Correspondence Address | Flat 1 Jillian Court 19 Adelaide Road Surbiton Surrey KT6 4SY |
Director Name | Xavier Willame |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 June 2002(40 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 08 December 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | David Andrew Roe |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 February 2010) |
Role | Land Director |
Correspondence Address | 7 Jillian Court Adelaide Road Surbiton Surrey KT6 4SY |
Secretary Name | David Andrew Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 February 2010) |
Role | Company Director |
Correspondence Address | 7 Jillian Court Adelaide Road Surbiton Surrey KT6 4SY |
Secretary Name | Mr Douglas Richard Medcalf |
---|---|
Status | Resigned |
Appointed | 25 February 2010(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 February 2017) |
Role | Company Director |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Registered Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Alison Alexis Pritchard 11.11% Ordinary |
---|---|
1 at £10 | Anthony Fitzgerald 11.11% Ordinary |
1 at £10 | Dr Stephen David Shalom 11.11% Ordinary |
1 at £10 | Mr Donald Ome Dixon 11.11% Ordinary |
1 at £10 | Mr Douglas Richard Medcalf 11.11% Ordinary |
1 at £10 | Mr Xavier Willame 11.11% Ordinary |
1 at £10 | Mrs Anna Land & Mr David Land 11.11% Ordinary |
1 at £10 | Mrs Betty Hutton 11.11% Ordinary |
1 at £10 | Ms Ann Louise Holding 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90 |
Current Liabilities | £8,819 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
3 January 2024 | Termination of appointment of Xavier Willame as a director on 8 December 2023 (1 page) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
19 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
25 October 2022 | Director's details changed for Xavier Willame on 25 October 2022 (2 pages) |
24 October 2022 | Secretary's details changed for Mr Danny Hutton on 24 October 2022 (1 page) |
24 October 2022 | Director's details changed for Mr Donald Oswald Mackenzie Ewart Dixon on 24 October 2022 (2 pages) |
24 October 2022 | Director's details changed for Ms Ann-Louise Louise Holding on 24 October 2022 (2 pages) |
24 October 2022 | Director's details changed for Dr Stephen David Shalom on 24 October 2022 (2 pages) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
14 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
26 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
5 August 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
14 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
27 April 2020 | Appointment of Mr James Scollick as a director on 27 April 2020 (2 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
2 February 2017 | Appointment of Mr Danny Hutton as a secretary on 2 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Douglas Richard Medcalf as a secretary on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Douglas Richard Medcalf as a secretary on 2 February 2017 (1 page) |
2 February 2017 | Appointment of Mr Danny Hutton as a secretary on 2 February 2017 (2 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Termination of appointment of Betty Hutton as a director (1 page) |
27 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Termination of appointment of Betty Hutton as a director (1 page) |
26 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Director's details changed for Dr Stephen David Shalom on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Ann Louise Holding on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Betty Hutton on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Donald Oswald Mackenzie Ewart Dixon on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Donald Oswald Mackenzie Ewart Dixon on 10 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Director's details changed for Dr Stephen David Shalom on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Ann Louise Holding on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Betty Hutton on 10 July 2010 (2 pages) |
28 April 2010 | Appointment of Mr Douglas Richard Medcalf as a secretary (1 page) |
28 April 2010 | Appointment of Mr Douglas Richard Medcalf as a secretary (1 page) |
19 March 2010 | Termination of appointment of David Roe as a secretary (1 page) |
19 March 2010 | Termination of appointment of David Roe as a director (1 page) |
19 March 2010 | Termination of appointment of David Roe as a secretary (1 page) |
19 March 2010 | Termination of appointment of David Roe as a director (1 page) |
16 July 2009 | Return made up to 10/07/09; full list of members (7 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (7 pages) |
1 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (7 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 August 2007 | Return made up to 10/07/07; full list of members
|
16 August 2007 | Return made up to 10/07/07; full list of members
|
22 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: pridie brewster 29 london road twickenham middlesex TW1 3SZ (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: pridie brewster 29 london road twickenham middlesex TW1 3SZ (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (12 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (12 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | Secretary resigned (1 page) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members
|
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members
|
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members
|
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members
|
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 July 2003 | Return made up to 10/07/03; full list of members (12 pages) |
30 July 2003 | Return made up to 10/07/03; full list of members (12 pages) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
1 August 2002 | Return made up to 10/07/02; full list of members
|
1 August 2002 | Return made up to 10/07/02; full list of members
|
1 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
1 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: thorogood house tolworth close tolworth surbiton,surrey KT6 7EP (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: thorogood house tolworth close tolworth surbiton,surrey KT6 7EP (1 page) |
12 July 2001 | Return made up to 10/07/01; full list of members (11 pages) |
12 July 2001 | Return made up to 10/07/01; full list of members (11 pages) |
12 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
12 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 July 2000 | Return made up to 10/07/00; full list of members (11 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
13 July 2000 | Return made up to 10/07/00; full list of members (11 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
7 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
7 August 1998 | Return made up to 10/07/98; change of members (8 pages) |
7 August 1998 | Return made up to 10/07/98; change of members (8 pages) |
7 August 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
15 August 1997 | Return made up to 10/07/97; no change of members
|
15 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
15 August 1997 | Return made up to 10/07/97; no change of members
|
15 August 1997 | New secretary appointed (2 pages) |
27 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
27 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
19 July 1996 | Return made up to 10/07/96; full list of members
|
19 July 1996 | Return made up to 10/07/96; full list of members
|
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
27 July 1995 | Return made up to 25/07/95; full list of members
|
27 July 1995 | Return made up to 25/07/95; full list of members
|
8 June 1995 | Full accounts made up to 31 March 1995 (6 pages) |
8 June 1995 | Full accounts made up to 31 March 1995 (6 pages) |
21 September 1961 | Incorporation (13 pages) |