Surbiton
Surrey
KT6 4DF
Director Name | Mr Oliver Timothy Harold Frost |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(48 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Spring Cottage St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Mark Russell Dungworth |
---|---|
Status | Current |
Appointed | 31 August 2018(54 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Spring Cottage St. Leonards Road Surbiton Surry KT6 4DF |
Director Name | Mr Niranjan Sisodiya |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(56 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Spring Cottage St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Nikolaos Pinotsis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 1 Spring Cottage St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Philip Desmond Green |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 1 Spring Cottage St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Marjorie Richards |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(27 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 14 November 1995) |
Role | Housewife |
Correspondence Address | 8 Hursley Court Lovelace Gardens Surbiton Surrey KT6 6SG |
Director Name | George Charles Stewart Reid |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 November 2000) |
Role | Retired |
Correspondence Address | 3 Hursley Court Lovelace Gardens Surbiton Surrey KT6 6SG |
Director Name | Mrs Irene Noel Peeler |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 10 November 1992) |
Role | Retired |
Correspondence Address | 1 Hursley Court Surbiton Surrey KT6 6SG |
Director Name | Mr Harold William Frederick Oakey |
---|---|
Date of Birth | November 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 March 1992) |
Role | Retired |
Correspondence Address | 4 Hursley Court Surbiton Surrey KT6 6SG |
Director Name | Miss Jill Sherlock |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 05 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottage St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Miss Jill Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hursley Court Lovelace Gardens Surbiton Surrey KT6 6SG |
Director Name | Miss Sheila Mary Musk |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(28 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 26 November 2004) |
Role | Retired |
Correspondence Address | 2 Hursley Court Surbiton Surrey KT6 6SG |
Director Name | Michael John Hill |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(31 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 26 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 6 Hursley Court Lovelace Gardens Surbiton Surrey KT6 6SG |
Director Name | Peter Ragnar Simonsson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 December 1999(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2004) |
Role | Planning Analyst |
Correspondence Address | 11 Hursley Court Lovelace Gardens Surbiton Surrey KT6 6SG |
Director Name | George Charles Stewart Reid |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(38 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 November 2003) |
Role | Retired |
Correspondence Address | 3 Hursley Court Lovelace Gardens Surbiton Surrey KT6 6SG |
Director Name | Hannah Jane Mallinson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(39 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 January 2012) |
Role | Executive Head Chef |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hursley Court Lovelace Gardens Surbiton Surrey KT6 6SG |
Director Name | Robert James Cummins |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(40 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2011) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hursley Court Lovelace Gardens Surbiton Surrey KT6 6SG |
Registered Address | Unit Ah36, Argent House 175 Hook Rise South Surbiton KT6 7LD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,070 |
Cash | £4,326 |
Current Liabilities | £2,257 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
30 September 2023 | Registered office address changed from 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England to Unit Ah36, Argent House 175 Hook Rise South Surbiton KT6 7LD on 30 September 2023 (1 page) |
---|---|
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
17 January 2023 | Termination of appointment of Mark Russell Dungworth as a secretary on 13 January 2023 (1 page) |
17 January 2023 | Registered office address changed from 1 Spring Cottage St. Leonards Road Surbiton Surrey KT6 4DF England to 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE on 17 January 2023 (1 page) |
27 October 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
19 October 2022 | Appointment of Philip Desmond Green as a director on 13 October 2022 (2 pages) |
19 October 2022 | Appointment of Nikolaos Pinotsis as a director on 13 October 2022 (2 pages) |
2 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
29 January 2021 | Termination of appointment of Jill Sherlock as a director on 5 March 2020 (1 page) |
29 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
21 July 2020 | Appointment of Mr Niranjan Sisodiya as a director on 5 March 2020 (2 pages) |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
24 January 2019 | Director's details changed for Miss Jill Sherlock on 24 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Mr Oliver Timothy Harold Frost on 24 January 2019 (2 pages) |
24 January 2019 | Registered office address changed from 1 Spring Cottage St. Leonards Road Sutrbiton Surrry KT6 4DF England to 1 Spring Cottage St. Leonards Road Surbiton Surrey KT6 4DF on 24 January 2019 (1 page) |
24 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
24 January 2019 | Director's details changed for Mr Jonathan Wong on 24 January 2019 (2 pages) |
23 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
17 September 2018 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 1 Spring Cottage St. Leonards Road Sutrbiton Surrry KT6 4DF on 17 September 2018 (1 page) |
14 September 2018 | Termination of appointment of Jill Sherlock as a secretary on 31 August 2018 (1 page) |
14 September 2018 | Appointment of Mark Russell Dungworth as a secretary on 31 August 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
14 August 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
22 January 2016 | Annual return made up to 19 January 2016 no member list (5 pages) |
22 January 2016 | Annual return made up to 19 January 2016 no member list (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 January 2015 | Annual return made up to 19 January 2015 no member list (5 pages) |
23 January 2015 | Annual return made up to 19 January 2015 no member list (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 February 2014 | Annual return made up to 19 January 2014 no member list (5 pages) |
7 February 2014 | Registered office address changed from 12 Hursley Court Lovelace Gardens Surbiton Surrey KT6 6SG on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 12 Hursley Court Lovelace Gardens Surbiton Surrey KT6 6SG on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 19 January 2014 no member list (5 pages) |
7 February 2014 | Registered office address changed from 12 Hursley Court Lovelace Gardens Surbiton Surrey KT6 6SG on 7 February 2014 (1 page) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 February 2013 | Annual return made up to 19 January 2013 no member list (5 pages) |
20 February 2013 | Termination of appointment of Hannah Mallinson as a director (1 page) |
20 February 2013 | Appointment of Mr Oliver Frost as a director (2 pages) |
20 February 2013 | Appointment of Mr Oliver Frost as a director (2 pages) |
20 February 2013 | Annual return made up to 19 January 2013 no member list (5 pages) |
20 February 2013 | Termination of appointment of Hannah Mallinson as a director (1 page) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 February 2012 | Termination of appointment of Robert Cummins as a director (1 page) |
9 February 2012 | Annual return made up to 19 January 2012 no member list (5 pages) |
9 February 2012 | Annual return made up to 19 January 2012 no member list (5 pages) |
9 February 2012 | Termination of appointment of Robert Cummins as a director (1 page) |
23 March 2011 | Annual return made up to 19 January 2011 no member list (6 pages) |
23 March 2011 | Annual return made up to 19 January 2011 no member list (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
4 March 2010 | Annual return made up to 19 January 2010 no member list (4 pages) |
4 March 2010 | Director's details changed for Mr Jonathan Wong on 19 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Hannah Jane Mallinson on 19 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Miss Jill Sherlock on 19 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Hannah Jane Mallinson on 19 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 19 January 2010 no member list (4 pages) |
4 March 2010 | Director's details changed for Miss Jill Sherlock on 19 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert James Cummins on 19 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Jonathan Wong on 19 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert James Cummins on 19 January 2010 (2 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
29 January 2009 | Director appointed jonathan wong (2 pages) |
29 January 2009 | Director appointed jonathan wong (2 pages) |
22 January 2009 | Annual return made up to 19/01/09 (10 pages) |
22 January 2009 | Annual return made up to 19/01/09 (10 pages) |
11 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
11 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
15 January 2008 | Annual return made up to 31/12/07 (4 pages) |
15 January 2008 | Annual return made up to 31/12/07 (4 pages) |
10 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
17 January 2007 | Annual return made up to 31/12/06
|
17 January 2007 | Annual return made up to 31/12/06
|
1 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
1 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
17 January 2006 | Annual return made up to 31/12/05 (2 pages) |
17 January 2006 | Annual return made up to 31/12/05 (2 pages) |
20 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
20 December 2004 | Annual return made up to 02/12/04
|
20 December 2004 | Annual return made up to 02/12/04
|
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Annual return made up to 02/12/03 (5 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Annual return made up to 02/12/03 (5 pages) |
1 April 2004 | Director resigned (1 page) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
24 January 2003 | Annual return made up to 02/12/02 (5 pages) |
24 January 2003 | Annual return made up to 02/12/02 (5 pages) |
5 March 2002 | Annual return made up to 02/12/01
|
5 March 2002 | Annual return made up to 02/12/01
|
5 March 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
5 March 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
22 February 2001 | Annual return made up to 02/12/00
|
22 February 2001 | Annual return made up to 02/12/00
|
7 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
7 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Annual return made up to 02/12/99 (4 pages) |
13 December 1999 | Annual return made up to 02/12/99 (4 pages) |
13 December 1999 | New director appointed (2 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
6 January 1999 | Annual return made up to 14/12/98 (4 pages) |
6 January 1999 | Annual return made up to 14/12/98 (4 pages) |
24 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
24 February 1998 | Annual return made up to 14/12/97 (4 pages) |
24 February 1998 | Annual return made up to 14/12/97 (4 pages) |
24 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
9 January 1997 | Annual return made up to 14/12/96
|
9 January 1997 | Annual return made up to 14/12/96
|
26 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
26 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
11 January 1996 | Annual return made up to 14/12/95
|
11 January 1996 | Annual return made up to 14/12/95
|
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
14 February 1964 | Incorporation (12 pages) |