Tadworth
Surrey
KT20 5QF
Director Name | Mr Gary Sidney Hall |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1992(26 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Bricklayer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Dallin Road London SE18 3NX |
Director Name | Yvonne Bennett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1993(27 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 90 Shelvers Way Tadworth Surrey KT20 5QF |
Director Name | Michael Frederick Cook |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1993(27 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Archallagan 14 Stanley Green Road Poole Dorset BH15 3AF |
Secretary Name | Mrs Sandra Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1993(27 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24n The Drive Mayland Chelmsford CM3 6AA |
Secretary Name | Mrs Sandra Rowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1993(27 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Albany Road Romford RM6 6BS |
Director Name | Sandra Patricia Hall |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1997(31 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Teachers Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Dallin Road Shooters Hill London SE18 3NA |
Director Name | The Rev'D Sergiy Diduk |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 30 January 2019(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | All Saints Vicarage Uxbridge Road Hanworth Middlesex TW13 5EE |
Director Name | Mr Mark Edward Wilsmore |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Raffles House Brampton Grove Hendon NW4 4BX |
Director Name | Mr Angelo Lebrato |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 03 October 2023(58 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holland Close Holland Close Stanmore HA7 3AN |
Director Name | Mr William Frank Shergold |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(26 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 17 May 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 78 Southover Wells Somerset BA5 1UH |
Director Name | Mr Sean Hayes |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(26 years, 6 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 06 April 2022) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 64 Dallin Road Shooters Hill London SE18 3NU |
Director Name | Peter Scott Anderson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(26 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 23 February 2022) |
Role | Clerk In The Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | The Clergy House St Andrews Road Willesden London NW10 2QS |
Director Name | Mr Ernest Aldred Woods |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(26 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 April 1992) |
Role | Retired |
Correspondence Address | 1 The Green Nash Milton Keynes Buckinghamshire MK17 0EN |
Director Name | Michael Murray Evans |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 1993) |
Role | P R Consultant |
Correspondence Address | 19 Thames Crescent London W4 2RU |
Director Name | Mr Graham Bridge |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 March 1997) |
Role | Biritish Telecom Engineer |
Correspondence Address | 7 Chaffinch Way Paddock Wood Tonbridge Kent TN12 6XL |
Secretary Name | Mr Graham Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | 33 Westerham Road Sittingbourne Kent ME10 1XB |
Director Name | Mrs Sandra Rowe |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(30 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 28 September 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Albany Road Romford RM6 6BS |
Director Name | Derrick John Rowe |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(40 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 28 September 2023) |
Role | Technical Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 153 Lawrence Avenue Manor Park London E12 5QR |
Registered Address | 387a Barking Road Plaistow London E13 8AL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,766 |
Cash | £9,318 |
Current Liabilities | £555 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
22 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
16 November 2023 | Appointment of Mr Angelo Lebrato as a director on 3 October 2023 (2 pages) |
3 October 2023 | Secretary's details changed for Mrs Sandra Rowe on 28 September 2023 (1 page) |
3 October 2023 | Termination of appointment of Sandra Rowe as a director on 28 September 2023 (1 page) |
3 October 2023 | Termination of appointment of Derrick John Rowe as a director on 28 September 2023 (1 page) |
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (4 pages) |
22 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
28 April 2022 | Termination of appointment of Sean Hayes as a director on 6 April 2022 (1 page) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (4 pages) |
1 March 2022 | Termination of appointment of Peter Scott Anderson as a director on 23 February 2022 (1 page) |
17 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
15 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
12 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
4 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
1 February 2019 | Appointment of The Rev'd Sergiy Diduk as a director on 30 January 2019 (2 pages) |
31 January 2019 | Appointment of Mr Mark Edward Wilsmore as a director on 30 January 2019 (2 pages) |
20 March 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
12 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 February 2016 | Annual return made up to 30 January 2016 no member list (11 pages) |
17 February 2016 | Annual return made up to 30 January 2016 no member list (11 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 March 2015 | Annual return made up to 30 January 2015 no member list (11 pages) |
12 March 2015 | Annual return made up to 30 January 2015 no member list (11 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 February 2014 | Annual return made up to 30 January 2014 no member list (11 pages) |
20 February 2014 | Annual return made up to 30 January 2014 no member list (11 pages) |
2 May 2013 | Annual return made up to 30 January 2013 no member list (11 pages) |
2 May 2013 | Annual return made up to 30 January 2013 no member list (11 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 April 2012 | Annual return made up to 30 January 2012 no member list (11 pages) |
2 April 2012 | Annual return made up to 30 January 2012 no member list (11 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 March 2011 | Annual return made up to 30 January 2011 no member list (11 pages) |
21 March 2011 | Annual return made up to 30 January 2011 no member list (11 pages) |
14 September 2010 | Annual return made up to 30 January 2010 no member list (11 pages) |
14 September 2010 | Annual return made up to 30 January 2010 no member list (11 pages) |
16 June 2010 | Director's details changed for Mr William Frank Shergold on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr William Frank Shergold on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr William Frank Shergold on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Derrick John Rowe on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Richard James Anthony Bennett on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Peter Scott Anderson on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Peter Scott Anderson on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Gary Sidney Hall on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Yvonne Bennett on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Richard James Anthony Bennett on 1 January 2010 (2 pages) |
15 June 2010 | Termination of appointment of William Shergold as a director (1 page) |
15 June 2010 | Director's details changed for Mrs Sandra Rowe on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Michael Frederick Cook on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Sandra Patricia Hall on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Gary Sidney Hall on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Derrick John Rowe on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Sean Hayes on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Sandra Rowe on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Yvonne Bennett on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Peter Scott Anderson on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Sandra Patricia Hall on 1 January 2010 (2 pages) |
15 June 2010 | Termination of appointment of William Shergold as a director (1 page) |
15 June 2010 | Director's details changed for Mr Sean Hayes on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Sandra Rowe on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Gary Sidney Hall on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Sean Hayes on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Derrick John Rowe on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Michael Frederick Cook on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Richard James Anthony Bennett on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Yvonne Bennett on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Michael Frederick Cook on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Sandra Patricia Hall on 1 January 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 March 2009 | Annual return made up to 30/01/09 (5 pages) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Annual return made up to 30/01/09 (5 pages) |
20 March 2009 | Location of register of members (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 February 2008 | Annual return made up to 30/01/08 (5 pages) |
29 February 2008 | Annual return made up to 30/01/08 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
9 February 2007 | Annual return made up to 30/01/07 (8 pages) |
9 February 2007 | Annual return made up to 30/01/07 (8 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
17 March 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
17 March 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
27 January 2006 | Annual return made up to 30/01/06 (7 pages) |
27 January 2006 | Annual return made up to 30/01/06 (7 pages) |
11 July 2005 | Annual return made up to 30/01/05 (7 pages) |
11 July 2005 | Annual return made up to 30/01/05 (7 pages) |
9 May 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
9 May 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
27 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
27 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
7 February 2004 | Annual return made up to 30/01/04 (7 pages) |
7 February 2004 | Annual return made up to 30/01/04 (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 April 2003 | Annual return made up to 30/01/03 (7 pages) |
15 April 2003 | Annual return made up to 30/01/03 (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
9 March 2002 | Annual return made up to 30/01/02
|
9 March 2002 | Annual return made up to 30/01/02
|
23 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
23 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
9 February 2001 | Annual return made up to 30/01/01 (6 pages) |
9 February 2001 | Annual return made up to 30/01/01 (6 pages) |
6 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
6 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
10 February 2000 | Annual return made up to 30/01/00
|
10 February 2000 | Annual return made up to 30/01/00
|
13 April 1999 | Full accounts made up to 31 July 1998 (7 pages) |
13 April 1999 | Full accounts made up to 31 July 1998 (7 pages) |
11 February 1999 | Annual return made up to 30/01/99 (6 pages) |
11 February 1999 | Annual return made up to 30/01/99 (6 pages) |
7 April 1998 | Full accounts made up to 31 July 1997 (7 pages) |
7 April 1998 | Full accounts made up to 31 July 1997 (7 pages) |
24 February 1998 | Annual return made up to 30/01/98
|
24 February 1998 | Annual return made up to 30/01/98
|
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
22 April 1997 | Annual return made up to 30/01/97 (6 pages) |
22 April 1997 | Annual return made up to 30/01/97 (6 pages) |
24 March 1997 | Full accounts made up to 31 July 1996 (9 pages) |
24 March 1997 | Full accounts made up to 31 July 1996 (9 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
7 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
7 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
18 February 1996 | Annual return made up to 30/01/96 (6 pages) |
18 February 1996 | Annual return made up to 30/01/96 (6 pages) |