St Andrews Square
Surbiton
Surrey
KT6 4EE
Director Name | Ms Belinda Pollard |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
Director Name | Mr Jonathan Guppy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(56 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2020(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
Director Name | Mr Cerith Owen |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 October 2002) |
Role | Technical College Lecturer (Retired) |
Correspondence Address | 84 Surbiton Court Surbiton Surrey KT6 4EE |
Director Name | Miss Isobel Ann Helen Griffiths |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(27 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 05 August 1996) |
Role | Teacher |
Correspondence Address | 89 Surbiton Court Surbiton Surrey KT6 4EE |
Director Name | Mrs Doris Chambers |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 January 1997) |
Role | Retired Civil Servant |
Correspondence Address | 83 Surbiton Court Surbiton Surrey KT6 4EE |
Director Name | Jane Denise Cann |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 January 2002) |
Role | Chartered Surveyor |
Correspondence Address | 87 Surbiton Court St Andrews Square Surbiton Surrey KT6 4EE |
Secretary Name | Mr Cerith Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 84 Surbiton Court Surbiton Surrey KT6 4EE |
Director Name | Paul Andrew Madelaine |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2004) |
Role | Engineer |
Correspondence Address | 73 Surbiton Court St Andrews Square Surbiton Surrey KT6 4EE |
Director Name | Michael William Trigg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2002) |
Role | Exhibition Manager |
Correspondence Address | 70 Surbiton Court Saint Andrews Square Surbiton Surrey KT6 4EE |
Secretary Name | Michael William Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(35 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2002) |
Role | Sales Manager |
Correspondence Address | 70 Surbiton Court Saint Andrews Square Surbiton Surrey KT6 4EE |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(37 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 July 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Ian Wilson Goodier |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(37 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 April 2003) |
Role | Retired Civil Servant |
Correspondence Address | 78 Surbiton Court Surbiton Surrey KT6 4EE |
Director Name | Anne White |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(37 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 07 November 2018) |
Role | Senior Admin Oficer |
Correspondence Address | 86 Surbiton Court Saint Andrews Square Surbiton Surrey KT6 4EE |
Director Name | Ann Campbell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2007) |
Role | HR Consultant |
Correspondence Address | 82 Surbiton Court St Andrews Square Surbiton Surrey KT6 4EE |
Director Name | Simon Richard Eaton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2006(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 2012) |
Role | Banker |
Correspondence Address | 76 Surbiton Court St Andrews Square Surbiton Surrey KT6 4EE |
Director Name | Prof Simon Peter Buddle |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2014) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 87 Surbiton Court St Andrews Square Surbiton Surrey KT6 4EE |
Director Name | Mr Richard John Paine |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2013(47 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 December 2013) |
Role | Reporting Team Lead |
Country of Residence | United Kingdom |
Correspondence Address | 76 Surbiton Court St Andrews Square Surbiton Surrey KT6 4EE |
Director Name | Jennifer Clare Dunn |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2013(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 89 Surbiton Court St Andrews Square Surbiton Surrey KT6 4EE |
Director Name | Richard Anthony Cavill |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 2021) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 84 Surbiton Court St Andrews Square Surbiton Surrey KT6 4EE |
Director Name | Christopher George Fairbank |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 2021) |
Role | Public Affairs Professional |
Country of Residence | United Kingdom |
Correspondence Address | 88 Surbiton Court St Andrews Square Surbiton Surrey KT6 4EE |
Director Name | Denise Reynolds |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(54 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 11 August 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Munster Road Teddington Middlesex TW11 9LL |
Telephone | 020 83992772 |
---|---|
Telephone region | London |
Registered Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £400 |
Net Worth | £200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
20 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 July 2023 | Confirmation statement made on 16 July 2023 with updates (5 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 July 2022 | Confirmation statement made on 16 July 2022 with updates (6 pages) |
28 April 2022 | Appointment of Mr Jonathan Guppy as a director on 27 April 2022 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 September 2021 | Termination of appointment of Richard Anthony Cavill as a director on 2 September 2021 (1 page) |
23 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
29 July 2021 | Appointment of Ms Belinda Pollard as a director on 29 July 2021 (2 pages) |
10 June 2021 | Termination of appointment of Christopher George Fairbank as a director on 9 June 2021 (1 page) |
9 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 September 2020 | Termination of appointment of Denise Reynolds as a director on 11 August 2020 (1 page) |
13 September 2020 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 July 2020 (1 page) |
13 September 2020 | Appointment of Graham Bartholomew Limited as a secretary on 1 July 2020 (2 pages) |
13 September 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 13 September 2020 (1 page) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 November 2019 | Appointment of Denise Reynolds as a director on 13 November 2019 (2 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
13 December 2018 | Appointment of Christopher George Fairbank as a director on 12 December 2018 (2 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 November 2018 | Termination of appointment of Anne White as a director on 7 November 2018 (1 page) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (7 pages) |
3 July 2018 | Appointment of Richard Anthony Cavill as a director on 2 July 2018 (2 pages) |
16 January 2018 | Termination of appointment of Jennifer Clare Dunn as a director on 15 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Jennifer Clare Dunn as a director on 15 January 2018 (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with updates (6 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with updates (6 pages) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
1 August 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
1 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
7 May 2014 | Termination of appointment of Simon Buddle as a director (1 page) |
7 May 2014 | Termination of appointment of Simon Buddle as a director (1 page) |
16 December 2013 | Appointment of Jennifer Clare Dunn as a director (2 pages) |
16 December 2013 | Appointment of Jennifer Clare Dunn as a director (2 pages) |
3 December 2013 | Termination of appointment of Richard Paine as a director (1 page) |
3 December 2013 | Termination of appointment of Richard Paine as a director (1 page) |
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Appointment of Professor Simon Peter Buddle as a director (2 pages) |
16 April 2013 | Appointment of Professor Simon Peter Buddle as a director (2 pages) |
18 February 2013 | Appointment of Mr Richard John Paine as a director (2 pages) |
18 February 2013 | Appointment of Mr Richard John Paine as a director (2 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Termination of appointment of Simon Eaton as a director (1 page) |
23 March 2012 | Termination of appointment of Simon Eaton as a director (1 page) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (10 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (10 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (10 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (10 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Return made up to 30/07/07; full list of members (7 pages) |
30 July 2007 | Return made up to 30/07/07; full list of members (7 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Return made up to 30/07/06; full list of members (9 pages) |
27 September 2006 | Return made up to 30/07/06; full list of members (9 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
6 September 2005 | Return made up to 30/07/05; no change of members (7 pages) |
6 September 2005 | Return made up to 30/07/05; no change of members (7 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
11 November 2004 | Full accounts made up to 31 March 2004 (8 pages) |
11 November 2004 | Full accounts made up to 31 March 2004 (8 pages) |
9 September 2004 | Return made up to 30/07/04; no change of members (7 pages) |
9 September 2004 | Return made up to 30/07/04; no change of members (7 pages) |
27 November 2003 | Return made up to 30/07/03; full list of members (6 pages) |
27 November 2003 | Return made up to 30/07/03; full list of members (6 pages) |
19 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
19 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
16 September 2002 | Return made up to 30/07/02; change of members (7 pages) |
16 September 2002 | Return made up to 30/07/02; change of members (7 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
1 June 2002 | Secretary resigned;director resigned (1 page) |
1 June 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
29 August 2001 | Return made up to 30/07/01; full list of members (8 pages) |
29 August 2001 | Return made up to 30/07/01; full list of members (8 pages) |
11 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
11 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 August 2000 | Return made up to 30/07/00; change of members
|
30 August 2000 | Return made up to 30/07/00; change of members
|
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Full accounts made up to 31 March 1999 (8 pages) |
14 June 2000 | Full accounts made up to 31 March 1999 (8 pages) |
31 August 1999 | Return made up to 30/07/99; full list of members (7 pages) |
31 August 1999 | Return made up to 30/07/99; full list of members (7 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 October 1998 | Return made up to 30/07/98; no change of members
|
21 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 October 1998 | Return made up to 30/07/98; no change of members
|
10 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
10 October 1997 | Return made up to 30/07/97; full list of members
|
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Return made up to 30/07/97; full list of members
|
10 October 1997 | New director appointed (2 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
10 October 1996 | Return made up to 30/07/96; change of members (8 pages) |
10 October 1996 | Return made up to 30/07/96; change of members (8 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
4 October 1995 | Return made up to 30/07/95; no change of members (6 pages) |
4 October 1995 | Return made up to 30/07/95; no change of members (6 pages) |