Kew
Surrey
TW9 3NN
Director Name | Mrs Luyao Wang |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Secretary Name | Sweetings Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2010(47 years, 2 months after company formation) |
Appointment Duration | 13 years, 12 months |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Neville Young Choon Kan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 1993) |
Role | Dental Surgeon |
Correspondence Address | 7 Sandways 274 Sandycombe Road Kew Richmond Surrey TW9 3NN |
Director Name | Miss Barbara Anne Lilley |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(29 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Sandways 274-278 Sandycombe Road Kew Gardens Richmond Surrey TW9 3NN |
Director Name | Miss Margaret Mary Scott |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(29 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 18 January 1993) |
Role | Retired |
Correspondence Address | Sandways Sandycombe Road Kew Gardens Richmond Surrey TW9 3NN |
Director Name | Mr Richard Leslie Williams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 1993) |
Role | Accountant |
Correspondence Address | 3 Sandways 274 Sandycombe Road Kew Richmond Surrey TW9 3NN |
Secretary Name | Miss Barbara Anne Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(29 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Sandways 274-278 Sandycombe Road Kew Gardens Richmond Surrey TW9 3NN |
Secretary Name | Miss Ann Maria McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(30 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 01 April 2011) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sandways 274 Sandycombe Road Kew Richmond Surrey TW9 3NN |
Director Name | Miss Ann Maria McCann |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1993(30 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 03 September 2020) |
Role | Commodity Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sandways 274 Sandycombe Road Kew Richmond Surrey TW9 3NN |
Director Name | Susan Jane Leather |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(30 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 11 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sandways 274 Sandycombe Road Kew Richmond Surrey TW9 3NN |
Director Name | Mr Peter Anthony Crook |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(30 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 05 February 2021) |
Role | Post Office Manager |
Country of Residence | England |
Correspondence Address | 15 Sandways 274 Sandycombe Road Kew Richmond Surrey TW9 3NN |
Director Name | Llewellyn Alexander Evan Williams |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(40 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 2005) |
Role | HR Manager |
Correspondence Address | 9 Sandways 274 Sandycombe Road Kew Gardens Surrey TW9 3HN |
Registered Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,617 |
Cash | £14,482 |
Current Liabilities | £7,303 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
2 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
27 April 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
7 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 April 2016 | Termination of appointment of a secretary (1 page) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Termination of appointment of a secretary (1 page) |
27 April 2016 | Termination of appointment of Ann Maria Mccann as a secretary on 1 April 2011 (1 page) |
27 April 2016 | Termination of appointment of Ann Maria Mccann as a secretary on 1 April 2011 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Termination of appointment of Susan Leather as a director (1 page) |
2 May 2012 | Termination of appointment of Susan Leather as a director (1 page) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (9 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (13 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (13 pages) |
21 May 2010 | Director's details changed for Peter Anthony Crook on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Timothy Paul Hodkinson on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Peter Anthony Crook on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Peter Anthony Crook on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Miss Ann Maria Mccann on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Susan Jane Leather on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Miss Ann Maria Mccann on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Susan Jane Leather on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Timothy Paul Hodkinson on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Timothy Paul Hodkinson on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Susan Jane Leather on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Miss Ann Maria Mccann on 1 April 2010 (2 pages) |
14 May 2010 | Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 14 May 2010 (2 pages) |
14 May 2010 | Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 14 May 2010 (2 pages) |
14 May 2010 | Appointment of Sweetings Property Management Limited as a secretary (3 pages) |
14 May 2010 | Appointment of Sweetings Property Management Limited as a secretary (3 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
29 June 2009 | Return made up to 25/04/09; full list of members (9 pages) |
29 June 2009 | Return made up to 25/04/09; full list of members (9 pages) |
20 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
20 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
11 June 2008 | Return made up to 25/04/08; change of members (8 pages) |
11 June 2008 | Return made up to 25/04/08; change of members (8 pages) |
29 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
8 June 2007 | Return made up to 25/04/07; change of members
|
8 June 2007 | Return made up to 25/04/07; change of members
|
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
25 July 2006 | Return made up to 25/04/06; full list of members
|
25 July 2006 | Return made up to 25/04/06; full list of members
|
9 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 25 kew road richmond surrey TW9 2NQ (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 25 kew road richmond surrey TW9 2NQ (1 page) |
15 June 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
15 June 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
6 June 2005 | Return made up to 25/04/05; change of members (8 pages) |
6 June 2005 | Return made up to 25/04/05; change of members (8 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
8 May 2004 | Return made up to 25/04/04; no change of members (8 pages) |
8 May 2004 | Return made up to 25/04/04; no change of members (8 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
27 May 2003 | Return made up to 25/04/03; full list of members (14 pages) |
27 May 2003 | Return made up to 25/04/03; full list of members (14 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
23 October 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
23 October 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members (13 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members (13 pages) |
17 October 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
17 October 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
25 April 2001 | Return made up to 25/04/01; full list of members (13 pages) |
25 April 2001 | Return made up to 25/04/01; full list of members (13 pages) |
9 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
9 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
8 May 2000 | Return made up to 25/04/00; change of members (13 pages) |
8 May 2000 | Return made up to 25/04/00; change of members (13 pages) |
29 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
29 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 May 1999 | Return made up to 25/04/99; no change of members
|
4 May 1999 | Return made up to 25/04/99; no change of members
|
20 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
12 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
16 May 1997 | Return made up to 25/04/97; full list of members
|
16 May 1997 | Return made up to 25/04/97; full list of members
|
5 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
5 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
11 June 1996 | Return made up to 25/04/96; no change of members (4 pages) |
11 June 1996 | Return made up to 25/04/96; no change of members (4 pages) |
25 February 1996 | Full accounts made up to 30 June 1995 (7 pages) |
25 February 1996 | Full accounts made up to 30 June 1995 (7 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: 300 sandycombe road kew richmond surrey TW9 3NU (1 page) |
22 August 1995 | Registered office changed on 22/08/95 from: 300 sandycombe road kew richmond surrey TW9 3NU (1 page) |
2 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
2 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
10 March 1995 | Full accounts made up to 30 June 1994 (7 pages) |
10 March 1995 | Full accounts made up to 30 June 1994 (7 pages) |
26 February 1963 | Incorporation (12 pages) |
26 February 1963 | Incorporation (12 pages) |