Station Road
Hampton
Middx
TW12 2BX
Secretary Name | Susan Durrant |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1996(33 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Director Name | Amy Patten |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2022(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Director Name | Janet Mary Rosser |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2022(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Director Name | Rachel Elizabeth Taylor |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2022(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Healer |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Director Name | Mr Neil Dunnicliffe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1993) |
Role | Editor - Publishing Company |
Correspondence Address | 3 Marlborough Gardens Surbiton Surrey KT6 6NF |
Director Name | Barbara Elizabeth Roberts |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 August 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kirkleas Road Surbiton Surrey KT6 6QJ |
Director Name | Mrs Wendy Jean Rolfe |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(28 years, 4 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 23 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NF |
Director Name | Mr Christopher Charles Stevens |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 April 1997) |
Role | Retired |
Correspondence Address | 14 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NF |
Secretary Name | Barbara Elizabeth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kirkleas Road Surbiton Surrey KT6 6QJ |
Director Name | Mark Christopher Pollard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(34 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 2000) |
Role | Editor |
Correspondence Address | 3 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NF |
Director Name | Anthony James Green |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 June 2004) |
Role | Retired |
Correspondence Address | 48 Leavesden Road Weybridge Surrey KT13 9BX |
Director Name | Alan Thomas |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(37 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 April 2002) |
Role | Accountant |
Correspondence Address | 6 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NF |
Director Name | Audrey Mary Charsley Jamieson |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 2007) |
Role | Retired |
Correspondence Address | 2 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NF |
Director Name | David John Butler |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2004(41 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Tyddyn Meicl Lon Pant Llanfaglan Caernarvon Gwynedd LL54 5RH Wales |
Director Name | Hugh McNeil Leslie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(44 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 03 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NF |
Registered Address | 338 Hook Road Chessington Surrey KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | Christopher Charles Stevens 7.14% Ordinary |
---|---|
1 at £10 | David Batki-braun & Eva Maria Batki-braun & Gabriel Estaban Batki-braun 7.14% Ordinary |
1 at £10 | David John Butler & Jean Patricia Butler 7.14% Ordinary |
1 at £10 | Edith Elisabeth Passingham 7.14% Ordinary |
1 at £10 | Hugh Mcneil Leslie 7.14% Ordinary |
1 at £10 | Jacqueline Collete Lelong-sabri & Ziad Sabri 7.14% Ordinary |
1 at £10 | Joyce Audinwood Jones 7.14% Ordinary |
1 at £10 | Moria Catherine Hudson 7.14% Ordinary |
1 at £10 | Rachel Elizabeth Green 7.14% Ordinary |
1 at £10 | Sharon Margaret Thapar & Vineet Thapar 7.14% Ordinary |
1 at £10 | Shirley Margaret Koster 7.14% Ordinary |
1 at £10 | Subha Roy 7.14% Ordinary |
1 at £10 | Susan Durrant 7.14% Ordinary |
1 at £10 | Wendy Jean Rolfe 7.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £260 |
Net Worth | £140 |
Current Liabilities | £22 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
31 August 2023 | Termination of appointment of Janet Mary Rosser as a director on 10 June 2023 (1 page) |
---|---|
31 August 2023 | Appointment of Ms Emma Caroline Bushell as a director on 10 June 2023 (2 pages) |
31 August 2023 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX to 338 Hook Road Chessington Surrey KT9 1NU on 31 August 2023 (1 page) |
27 May 2023 | Second filing of Confirmation Statement dated 9 May 2023 (4 pages) |
9 May 2023 | Confirmation statement made on 4 May 2023 with updates
|
13 March 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
11 October 2022 | Director's details changed for Susan Durrant on 10 October 2022 (2 pages) |
11 October 2022 | Secretary's details changed for Susan Durrant on 10 October 2022 (1 page) |
3 October 2022 | Termination of appointment of Hugh Mcneil Leslie as a director on 3 September 2022 (1 page) |
29 September 2022 | Appointment of Amy Patten as a director on 3 September 2022 (2 pages) |
29 September 2022 | Appointment of Rachel Elizabeth Taylor as a director on 3 September 2022 (2 pages) |
29 September 2022 | Appointment of Janet Mary Rosser as a director on 3 September 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 4 May 2022 with updates (5 pages) |
7 April 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
7 December 2021 | Termination of appointment of David John Butler as a director on 28 September 2021 (1 page) |
14 August 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
29 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
18 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
6 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
9 May 2019 | Confirmation statement made on 4 May 2019 with updates (5 pages) |
8 March 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (5 pages) |
9 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
20 March 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
20 March 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
19 February 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
19 February 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 March 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
5 March 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
24 March 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
24 March 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
4 March 2014 | Termination of appointment of Wendy Rolfe as a director (1 page) |
4 March 2014 | Termination of appointment of Wendy Rolfe as a director (1 page) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
19 March 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
19 March 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
21 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
11 April 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
21 March 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
7 May 2010 | Director's details changed for Susan Durrant on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Wendy Jean Rolfe on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Susan Durrant on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Susan Durrant on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Hugh Mcneil Leslie on 4 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (12 pages) |
7 May 2010 | Director's details changed for Mrs Wendy Jean Rolfe on 4 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (12 pages) |
7 May 2010 | Director's details changed for Hugh Mcneil Leslie on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for David John Butler on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Wendy Jean Rolfe on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Hugh Mcneil Leslie on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for David John Butler on 4 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (12 pages) |
7 May 2010 | Director's details changed for David John Butler on 4 May 2010 (2 pages) |
12 March 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
12 March 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
5 May 2009 | Return made up to 04/05/09; full list of members (10 pages) |
5 May 2009 | Return made up to 04/05/09; full list of members (10 pages) |
13 April 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
13 April 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (11 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (11 pages) |
16 April 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
16 April 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
1 June 2007 | Return made up to 04/05/07; no change of members (8 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 04/05/07; no change of members (8 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
11 April 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
11 April 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
24 May 2005 | Return made up to 04/05/05; no change of members (8 pages) |
24 May 2005 | Return made up to 04/05/05; no change of members (8 pages) |
24 March 2005 | Full accounts made up to 31 October 2004 (9 pages) |
24 March 2005 | Full accounts made up to 31 October 2004 (9 pages) |
5 August 2004 | Full accounts made up to 31 October 2003 (9 pages) |
5 August 2004 | Full accounts made up to 31 October 2003 (9 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Return made up to 04/05/04; full list of members (10 pages) |
2 July 2004 | Return made up to 04/05/04; full list of members (10 pages) |
9 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Return made up to 04/05/03; change of members
|
9 June 2003 | Return made up to 04/05/03; change of members
|
9 June 2003 | Director's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 31 October 2002 (9 pages) |
6 May 2003 | Full accounts made up to 31 October 2002 (9 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 04/05/02; no change of members
|
17 June 2002 | Return made up to 04/05/02; no change of members
|
5 March 2002 | Full accounts made up to 31 October 2001 (7 pages) |
5 March 2002 | Full accounts made up to 31 October 2001 (7 pages) |
11 June 2001 | Return made up to 04/05/01; full list of members (9 pages) |
11 June 2001 | Return made up to 04/05/01; full list of members (9 pages) |
8 March 2001 | Full accounts made up to 31 October 2000 (9 pages) |
8 March 2001 | Full accounts made up to 31 October 2000 (9 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 04/05/00; no change of members (5 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 04/05/00; no change of members (5 pages) |
1 June 2000 | Director resigned (1 page) |
28 March 2000 | Full accounts made up to 31 October 1999 (9 pages) |
28 March 2000 | Full accounts made up to 31 October 1999 (9 pages) |
28 May 1999 | Return made up to 04/05/99; change of members (6 pages) |
28 May 1999 | Full accounts made up to 31 October 1998 (10 pages) |
28 May 1999 | Full accounts made up to 31 October 1998 (10 pages) |
28 May 1999 | Return made up to 04/05/99; change of members (6 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
21 July 1998 | Full accounts made up to 31 October 1997 (9 pages) |
21 July 1998 | Full accounts made up to 31 October 1997 (9 pages) |
22 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
22 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
23 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
23 May 1997 | Full accounts made up to 31 October 1996 (10 pages) |
23 May 1997 | Full accounts made up to 31 October 1996 (10 pages) |
23 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | Secretary resigned;director resigned (1 page) |
17 September 1996 | Secretary resigned;director resigned (1 page) |
17 September 1996 | New secretary appointed (2 pages) |
19 May 1996 | Full accounts made up to 31 October 1995 (8 pages) |
19 May 1996 | Return made up to 04/05/96; change of members
|
19 May 1996 | Return made up to 04/05/96; change of members
|
19 May 1996 | Full accounts made up to 31 October 1995 (8 pages) |
22 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
22 May 1995 | Full accounts made up to 31 October 1994 (8 pages) |
22 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
22 May 1995 | Full accounts made up to 31 October 1994 (8 pages) |
19 December 1962 | Incorporation (13 pages) |