Kingston Upon Thames
Surrey
KT1 2AU
Secretary Name | Mr Peter Alan Kempster |
---|---|
Status | Current |
Appointed | 02 August 2022(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 338 Hook Road Hook Road Chessington KT9 1NU |
Director Name | Mr Peter Michael Cullinane |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 July 2007) |
Role | Accountant |
Correspondence Address | 9 Hilda Court Surbiton Surrey KT6 6NY |
Director Name | Ms Susan Janet Hurford |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 1993) |
Role | University Administrator |
Correspondence Address | 8 Hilda Court Surbiton Surrey KT6 6NY |
Director Name | Mr Mark Ian Plews |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 1996) |
Role | Company Executive |
Correspondence Address | Flat 7 Hilda Court Lovelace Road Surbiton Surrey KT6 6NY |
Director Name | Mr John Alan Le Masurier |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 06 April 2015) |
Role | Retired Shipping Manager |
Country of Residence | England |
Correspondence Address | 6 Hilda Court Surbiton Surrey KT6 6NY |
Secretary Name | Mr Peter Michael Cullinane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 02 July 2022) |
Role | Company Director |
Correspondence Address | 12 Staunton Road Havant Hampshire PO9 1NH |
Director Name | Iain David Hilton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(32 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 23 November 2015) |
Role | Retired Police Civilian |
Country of Residence | England |
Correspondence Address | 2 Hilda Court Lovelace Road Surbiton Surrey KT6 6NY |
Director Name | Anna Justine Richardson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 1999) |
Role | Student Teacher |
Correspondence Address | 5 Hilda Court Lovelace Road Surbiton Surrey KT6 6NY |
Director Name | Fiona Marie Klat Smith |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | Flat 1 Hilda Court 23 Lovelace Road Surbiton Surrey KT6 6NY |
Director Name | Ian Michael Davenport Palmer |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(42 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 November 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3 Rosewood Manor Road North Thames Ditton Surrey KT7 0BH |
Director Name | Miss Kate Margaret Le Marechal |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 September 2014) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 8 Hilda Court 23 Lovelace Road Surbiton Surrey KT6 6NY |
Director Name | Mr Benjamin John Wakelin |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(53 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 July 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 Hilda Court Lovelace Road Surbiton Surrey KT6 6NY |
Registered Address | Parry And Drewett 338 Hook Road Chessington KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,133 |
Cash | £11,533 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
30 December 2022 | Register inspection address has been changed from C/O P M Cullinane 12 Staunton Road Havant Hampshire PO9 1NH England to 338 Hook Road Chessington KT9 1NU (1 page) |
30 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
4 August 2022 | Appointment of Mr Peter Alan Kempster as a secretary on 2 August 2022 (2 pages) |
4 August 2022 | Registered office address changed from 12 Staunton Road 12 Staunton Road Havant Hampshire P09 1NH to Parry and Drewett 338 Hook Road Chessington KT9 1NU on 4 August 2022 (1 page) |
4 August 2022 | Termination of appointment of Peter Michael Cullinane as a secretary on 2 July 2022 (1 page) |
29 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
25 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
24 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 December 2016 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
28 December 2016 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 December 2015 | Annual return made up to 17 December 2015 no member list (5 pages) |
17 December 2015 | Annual return made up to 17 December 2015 no member list (5 pages) |
26 November 2015 | Appointment of Mr Benjamin John Wakelin as a director on 23 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Iain David Hilton as a director on 23 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Iain David Hilton as a director on 23 November 2015 (1 page) |
26 November 2015 | Appointment of Mr Benjamin John Wakelin as a director on 23 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Duncan George Hartop as a director on 23 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Duncan George Hartop as a director on 23 November 2015 (2 pages) |
23 April 2015 | Registered office address changed from 6 Hilda Court Lovelace Road Surbiton Surrey KT6 6NY to 12 Staunton Road 12 Staunton Road Havant Hampshire P09 1NH on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 6 Hilda Court Lovelace Road Surbiton Surrey KT6 6NY to 12 Staunton Road 12 Staunton Road Havant Hampshire P09 1NH on 23 April 2015 (1 page) |
18 April 2015 | Termination of appointment of John Alan Le Masurier as a director on 6 April 2015 (1 page) |
18 April 2015 | Termination of appointment of John Alan Le Masurier as a director on 6 April 2015 (1 page) |
18 April 2015 | Termination of appointment of John Alan Le Masurier as a director on 6 April 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 December 2014 | Annual return made up to 17 December 2014 no member list (5 pages) |
22 December 2014 | Annual return made up to 17 December 2014 no member list (5 pages) |
6 October 2014 | Termination of appointment of Kate Margaret Le Marechal as a director on 14 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Kate Margaret Le Marechal as a director on 14 September 2014 (1 page) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 February 2014 | Annual return made up to 17 December 2013 no member list (6 pages) |
3 February 2014 | Director's details changed for Iain David Hilton on 30 September 2013 (2 pages) |
3 February 2014 | Director's details changed for Iain David Hilton on 30 September 2013 (2 pages) |
3 February 2014 | Annual return made up to 17 December 2013 no member list (6 pages) |
18 January 2013 | Annual return made up to 17 December 2012 no member list (6 pages) |
18 January 2013 | Annual return made up to 17 December 2012 no member list (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 December 2011 | Annual return made up to 17 December 2011 no member list (6 pages) |
30 December 2011 | Annual return made up to 17 December 2011 no member list (6 pages) |
30 December 2011 | Register inspection address has been changed from C/O J a Le Masurier 6 Hilda Court Lovelace Road Surbiton Surrey KT6 6NY England (1 page) |
30 December 2011 | Register inspection address has been changed from C/O J a Le Masurier 6 Hilda Court Lovelace Road Surbiton Surrey KT6 6NY England (1 page) |
29 December 2011 | Director's details changed for Mr John Alan Le Masurier on 29 December 2011 (2 pages) |
29 December 2011 | Director's details changed for Iain David Hilton on 29 December 2011 (2 pages) |
29 December 2011 | Director's details changed for Mr John Alan Le Masurier on 29 December 2011 (2 pages) |
29 December 2011 | Director's details changed for Iain David Hilton on 29 December 2011 (2 pages) |
9 December 2011 | Appointment of Miss Kate Margaret Le Marechal as a director (2 pages) |
9 December 2011 | Appointment of Miss Kate Margaret Le Marechal as a director (2 pages) |
29 November 2011 | Termination of appointment of Ian Palmer as a director (1 page) |
29 November 2011 | Termination of appointment of Ian Palmer as a director (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 January 2011 | Annual return made up to 17 December 2010 no member list (6 pages) |
10 January 2011 | Annual return made up to 17 December 2010 no member list (6 pages) |
11 January 2010 | Director's details changed for Iain David Hilton on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 17 December 2009 no member list (4 pages) |
11 January 2010 | Director's details changed for Mr John Alan Le Masurier on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr John Alan Le Masurier on 1 October 2009 (2 pages) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Annual return made up to 17 December 2009 no member list (4 pages) |
11 January 2010 | Director's details changed for Iain David Hilton on 1 October 2009 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Mr John Alan Le Masurier on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Iain David Hilton on 1 October 2009 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 December 2008 | Annual return made up to 17/12/08 (3 pages) |
22 December 2008 | Annual return made up to 17/12/08 (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 February 2008 | Annual return made up to 17/12/07
|
26 February 2008 | Annual return made up to 17/12/07
|
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: 9 hilda court lovelace road surbiton surrey KT6 6NY (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 9 hilda court lovelace road surbiton surrey KT6 6NY (1 page) |
21 January 2007 | Annual return made up to 17/12/06 (5 pages) |
21 January 2007 | Annual return made up to 17/12/06 (5 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
13 January 2006 | Annual return made up to 17/12/05 (5 pages) |
13 January 2006 | Annual return made up to 17/12/05 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 December 2004 | Annual return made up to 17/12/04 (5 pages) |
24 December 2004 | Annual return made up to 17/12/04 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
23 January 2004 | Annual return made up to 17/12/03
|
23 January 2004 | Annual return made up to 17/12/03
|
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 January 2003 | Annual return made up to 17/12/02 (4 pages) |
23 January 2003 | Annual return made up to 17/12/02 (4 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 January 2002 | Annual return made up to 17/12/01 (4 pages) |
2 January 2002 | Annual return made up to 17/12/01 (4 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
6 February 2001 | Annual return made up to 17/12/00 (4 pages) |
6 February 2001 | Annual return made up to 17/12/00 (4 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 January 2000 | Annual return made up to 17/12/99 (4 pages) |
18 January 2000 | Annual return made up to 17/12/99 (4 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
4 February 1999 | Annual return made up to 17/12/98 (4 pages) |
4 February 1999 | Annual return made up to 17/12/98 (4 pages) |
8 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
8 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 January 1998 | Annual return made up to 17/12/97 (4 pages) |
12 January 1998 | Annual return made up to 17/12/97 (4 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
27 December 1996 | Annual return made up to 17/12/96
|
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Annual return made up to 17/12/96
|
30 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
17 May 1962 | Incorporation (16 pages) |
17 May 1962 | Incorporation (16 pages) |