New Malden
Surrey
KT3 5DU
Director Name | Mr Dean Richard Sumner |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1999(33 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thetford Court 40 Thetford Road New Malden Surrey KT3 5DU |
Director Name | Dr Janet Sinclair Putterill |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 April 2008(42 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thetford Court 40 Thetford Road New Malden Surrey KT3 5DU |
Director Name | Mr Michael David Mendelson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2017(51 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 6 Thetford Court 40 Thetford Road New Malden KT3 5DU |
Director Name | Jonathan Richard Morton |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 8 Thetford Court 40 Thetford Road New Malden Surrey KT3 5DU |
Director Name | Mr Peter Frank Marshall |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(26 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 1993) |
Role | Licensed Taxi Driver |
Correspondence Address | 5 Thetford Court New Malden Surrey KT3 5DU |
Director Name | Michael David Mendelson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(26 years, 9 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 09 August 1991) |
Role | Teacher |
Correspondence Address | 6 Thetford Court 40 Thetford Road New Malden Surrey KT3 5DU |
Secretary Name | Mr Peter Frank Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(26 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | 5 Thetford Court New Malden Surrey KT3 5DU |
Director Name | Paul Cledon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1993(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 June 1997) |
Role | Teacher |
Correspondence Address | Flat 5 Thetford Court 40 Thetford Road New Malden Surrey KT3 5DU |
Director Name | Dr James Cameron Taylor |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1993(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 1997) |
Role | Doctor Of Medicine |
Correspondence Address | 7 Romney Road New Malden Surrey KT3 5NN |
Secretary Name | Dr James Cameron Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1993(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 1997) |
Role | Doctor Of Medicine |
Correspondence Address | 7 Romney Road New Malden Surrey KT3 5NN |
Secretary Name | Mrs Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(31 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
Director Name | Mr Michael David Mendelson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(31 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 12 July 2007) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 6 Thetford Court 40 Thetford Road New Malden Surrey KT3 5DU |
Director Name | Jean Brown Taylor |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(31 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 7 Romney Road New Malden Surrey KT3 5NN |
Director Name | Peter John Field |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(33 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2003) |
Role | Director Construction Company |
Correspondence Address | 9 Thetford Court 40 Thetford Road New Malden Surrey KT3 5DU |
Secretary Name | J J Homes (Properties) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2009(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 June 2014) |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | D. Lonsdale 8.33% Ordinary |
---|---|
1 at £10 | Dr J.s. Putterill 8.33% Ordinary |
1 at £10 | H. Henderson 8.33% Ordinary |
1 at £10 | Miss F. Hockett 8.33% Ordinary |
1 at £10 | Mr D.r. Sumner 8.33% Ordinary |
1 at £10 | Mr J. Morton 8.33% Ordinary |
1 at £10 | Mr K.j. Sparks 8.33% Ordinary |
1 at £10 | Mr M. Mendelson 8.33% Ordinary |
1 at £10 | Mr Nanji 8.33% Ordinary |
1 at £10 | Ms B.a. Slaska 8.33% Ordinary |
1 at £10 | Ms S. Foolchard 8.33% Ordinary |
1 at £10 | Ms T.a. Turner 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £260 |
Net Worth | £120 |
Current Liabilities | £97 |
Latest Accounts | 30 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 27 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
---|---|
13 January 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
4 January 2018 | Director's details changed for Mr Dean Richard Summer on 4 January 2018 (2 pages) |
19 June 2017 | Appointment of Mr Michael David Mendelson as a director on 12 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Michael David Mendelson as a director on 12 June 2017 (2 pages) |
3 May 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
3 May 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
18 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 February 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
1 February 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
13 January 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
13 January 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
17 June 2014 | Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page) |
17 June 2014 | Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page) |
17 June 2014 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 17 June 2014 (1 page) |
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page) |
29 January 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
29 January 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
10 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
10 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
20 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
28 January 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
29 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Director's details changed for Dr Janet Sinclair Putterill on 10 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Saronjy Foolchand on 10 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Dean Richard Summer on 10 April 2010 (2 pages) |
26 April 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
26 April 2010 | Director's details changed for Dean Richard Summer on 10 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for J J Homes (Properties) Ltd on 10 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Dr Janet Sinclair Putterill on 10 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for J J Homes (Properties) Ltd on 10 April 2010 (2 pages) |
26 April 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
26 April 2010 | Director's details changed for Saronjy Foolchand on 10 April 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 January 2010 | Appointment of J J Homes (Properties) Ltd as a secretary (2 pages) |
20 January 2010 | Appointment of J J Homes (Properties) Ltd as a secretary (2 pages) |
17 January 2010 | Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page) |
17 January 2010 | Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page) |
24 April 2009 | Return made up to 10/04/09; full list of members (7 pages) |
24 April 2009 | Return made up to 10/04/09; full list of members (7 pages) |
11 March 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
11 March 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
13 May 2008 | Director appointed dr janet sinclair putterill (2 pages) |
13 May 2008 | Director appointed dr janet sinclair putterill (2 pages) |
29 April 2008 | Return made up to 10/04/08; full list of members (8 pages) |
29 April 2008 | Return made up to 10/04/08; full list of members (8 pages) |
18 April 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
18 April 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
21 April 2007 | Return made up to 10/04/07; no change of members (7 pages) |
21 April 2007 | Return made up to 10/04/07; no change of members (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 May 2006 | Return made up to 10/04/06; full list of members (10 pages) |
11 May 2006 | Return made up to 10/04/06; full list of members (10 pages) |
4 April 2006 | Full accounts made up to 30 September 2005 (8 pages) |
4 April 2006 | Full accounts made up to 30 September 2005 (8 pages) |
10 May 2005 | Return made up to 10/04/05; full list of members (9 pages) |
10 May 2005 | Return made up to 10/04/05; full list of members (9 pages) |
7 March 2005 | Full accounts made up to 30 September 2004 (8 pages) |
7 March 2005 | Full accounts made up to 30 September 2004 (8 pages) |
12 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
12 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
30 March 2004 | Return made up to 10/04/04; no change of members
|
30 March 2004 | Return made up to 10/04/04; no change of members
|
1 May 2003 | Return made up to 10/04/03; change of members (8 pages) |
1 May 2003 | Return made up to 10/04/03; change of members (8 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
27 February 2003 | Full accounts made up to 30 September 2002 (8 pages) |
27 February 2003 | Full accounts made up to 30 September 2002 (8 pages) |
7 May 2002 | Return made up to 10/04/02; full list of members (10 pages) |
7 May 2002 | Return made up to 10/04/02; full list of members (10 pages) |
15 January 2002 | Full accounts made up to 30 September 2001 (8 pages) |
15 January 2002 | Full accounts made up to 30 September 2001 (8 pages) |
30 April 2001 | Return made up to 10/04/01; full list of members (10 pages) |
30 April 2001 | Return made up to 10/04/01; full list of members (10 pages) |
16 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
16 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
15 May 2000 | Return made up to 10/04/00; full list of members (8 pages) |
15 May 2000 | Return made up to 10/04/00; full list of members (8 pages) |
6 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
6 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
3 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
3 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
31 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
31 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
12 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
12 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | New secretary appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | Return made up to 10/04/97; full list of members
|
9 July 1997 | Return made up to 10/04/97; full list of members
|
9 July 1997 | Secretary resigned;director resigned (1 page) |
21 April 1997 | Full accounts made up to 30 September 1996 (9 pages) |
21 April 1997 | Full accounts made up to 30 September 1996 (9 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
30 May 1996 | Return made up to 10/04/96; no change of members (6 pages) |
30 May 1996 | Return made up to 10/04/96; no change of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
2 October 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
11 May 1995 | Return made up to 10/04/95; change of members (6 pages) |
11 May 1995 | Return made up to 10/04/95; change of members (6 pages) |
9 September 1965 | Company name changed\certificate issued on 09/09/65 (3 pages) |
9 September 1965 | Company name changed\certificate issued on 09/09/65 (3 pages) |
19 July 1965 | Incorporation (12 pages) |
19 July 1965 | Incorporation (12 pages) |