Church Road
Claygate
Surrey
KT10 0JT
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2012(46 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Terry Withers |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 November 2012(47 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 The Avenue Claygate Surrey KT10 0RX |
Director Name | Robin Ellis |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2013(47 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Elms Church Road Claygate Esher Surrey KT10 0JT |
Director Name | Mrs Mona Edwards Batt |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(27 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 1995) |
Role | Company Director |
Correspondence Address | 7 The Elms Church Road Claygate Esher Surrey KT10 0JT |
Director Name | Robin Ellis |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(27 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 19 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Elms Church Road Claygate Esher Surrey KT10 0JT |
Director Name | Mrs Vivian Letts |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(27 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 April 1994) |
Role | Housewife |
Correspondence Address | 11 The Elms Claygate Esher Surrey KT10 0JT |
Director Name | Mr David William Owen |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(27 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 1995) |
Role | Pilot |
Correspondence Address | 5 The Elms Church Road Claygate Esher Surrey KT10 0JT |
Secretary Name | Robin Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(27 years after company formation) |
Appointment Duration | 19 years, 12 months (resigned 22 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Elms Church Road Claygate Esher Surrey KT10 0JT |
Director Name | Frederick Ian Campbell Munro |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(29 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 20 October 2001) |
Role | Retired |
Correspondence Address | 6 The Elms Church Road Claygate Esher Surrey KT10 0JT |
Director Name | Dr David Eric Barnardo |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 1997) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Churchill Cottage Great Witcombe Gloucestershire GL3 4TT Wales |
Director Name | Patricia June Munro |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(35 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 29 October 2007) |
Role | Retired |
Correspondence Address | 6 The Elms Church Road Claygate Surrey KT10 0JT |
Director Name | Dr Keith David Sparrow |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(35 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 12 November 2005) |
Role | Chartered Engineer |
Correspondence Address | 10 The Elms Church Road Claygate Surrey KT10 0JT |
Director Name | Stephen Walter Braham |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2007(42 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 The Elms Church Road Claygate Esher Surrey KT10 0JT |
Director Name | Sheena Kinsman Rolph |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(47 years after company formation) |
Appointment Duration | Resigned same day (resigned 24 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Mole House Kingfisher Close Hersham Walton On Thames Surrey KT12 4LF |
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 | Beryl Mary Felicity Wyer 8.33% Ordinary |
---|---|
1 at £10 | Brenda Margaret Baird 8.33% Ordinary |
1 at £10 | Executors Of Muriel Leary 8.33% Ordinary |
1 at £10 | Geoffrey James Lance 8.33% Ordinary |
1 at £10 | George Ernest Anderson & Lyndsey Margaret Anderson 8.33% Ordinary |
1 at £10 | Gillian Le Coultre 8.33% Ordinary |
1 at £10 | Glenn Aiden Wakfer 8.33% Ordinary |
1 at £10 | Robin Arthur Ellis 8.33% Ordinary |
1 at £10 | Sally Anne Braham 8.33% Ordinary |
1 at £10 | Sylvia Hamilton 8.33% Ordinary |
1 at £10 | Terrence Withers 8.33% Ordinary |
1 at £10 | Victoria Royce 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £300 |
Net Worth | £120 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
19 December 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
16 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
16 February 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
29 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
16 October 2019 | Confirmation statement made on 15 October 2019 with updates (6 pages) |
5 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
17 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 January 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
17 January 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 15 October 2016 with updates (6 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) |
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) |
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
25 August 2015 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
25 August 2015 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
20 January 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
31 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
10 December 2013 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
10 December 2013 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
25 July 2013 | Appointment of Robin Ellis as a director (2 pages) |
25 July 2013 | Appointment of Robin Ellis as a director (2 pages) |
30 November 2012 | Appointment of Terrence Withers as a director (2 pages) |
30 November 2012 | Appointment of Terrence Withers as a director (2 pages) |
13 November 2012 | Termination of appointment of Stephen Braham as a director (1 page) |
13 November 2012 | Termination of appointment of Robin Ellis as a director (1 page) |
13 November 2012 | Termination of appointment of Stephen Braham as a director (1 page) |
13 November 2012 | Termination of appointment of Robin Ellis as a director (1 page) |
12 November 2012 | Termination of appointment of Sheena Rolph as a director (1 page) |
12 November 2012 | Termination of appointment of Sheena Rolph as a director (1 page) |
6 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Appointment of Sheena Kinsman Rolph as a director (2 pages) |
30 October 2012 | Appointment of Sheena Kinsman Rolph as a director (2 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) |
22 October 2012 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 22 October 2012 (1 page) |
22 October 2012 | Termination of appointment of Robin Ellis as a secretary (1 page) |
22 October 2012 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 22 October 2012 (1 page) |
22 October 2012 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
22 October 2012 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
22 October 2012 | Termination of appointment of Robin Ellis as a secretary (1 page) |
15 October 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
15 October 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
9 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (11 pages) |
9 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (11 pages) |
6 September 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
6 September 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
19 October 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
17 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (9 pages) |
17 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (9 pages) |
9 November 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
9 November 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
3 November 2009 | Director's details changed for Brenda Margaret Baird on 29 October 2009 (2 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Director's details changed for Robin Ellis on 29 October 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Director's details changed for Stephen Walter Braham on 29 October 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Director's details changed for Robin Ellis on 29 October 2009 (2 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Director's details changed for Brenda Margaret Baird on 29 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Walter Braham on 29 October 2009 (2 pages) |
4 November 2008 | Director's change of particulars / stephen braham / 31/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / stephen braham / 31/10/2008 (1 page) |
29 October 2008 | Return made up to 29/10/08; full list of members (10 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (10 pages) |
16 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
16 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
3 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
3 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
29 October 2007 | Return made up to 29/10/07; full list of members (6 pages) |
29 October 2007 | Return made up to 29/10/07; full list of members (6 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 29-39 london rd twickenham middlesex TW1 3SZ (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 29-39 london rd twickenham middlesex TW1 3SZ (1 page) |
14 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
14 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
19 September 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
19 September 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2005 | Return made up to 29/10/05; full list of members (5 pages) |
1 December 2005 | Return made up to 29/10/05; full list of members (5 pages) |
1 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Full accounts made up to 30 April 2005 (10 pages) |
10 November 2005 | Full accounts made up to 30 April 2005 (10 pages) |
12 November 2004 | Return made up to 29/10/04; full list of members (13 pages) |
12 November 2004 | Return made up to 29/10/04; full list of members (13 pages) |
14 October 2004 | Full accounts made up to 30 April 2004 (10 pages) |
14 October 2004 | Full accounts made up to 30 April 2004 (10 pages) |
20 November 2003 | Full accounts made up to 30 April 2003 (10 pages) |
20 November 2003 | Full accounts made up to 30 April 2003 (10 pages) |
19 November 2003 | Return made up to 29/10/03; full list of members (13 pages) |
19 November 2003 | Return made up to 29/10/03; full list of members (13 pages) |
25 November 2002 | Return made up to 29/10/02; full list of members (13 pages) |
25 November 2002 | Return made up to 29/10/02; full list of members (13 pages) |
31 October 2002 | Full accounts made up to 30 April 2002 (9 pages) |
31 October 2002 | Full accounts made up to 30 April 2002 (9 pages) |
8 November 2001 | Return made up to 29/10/01; full list of members (12 pages) |
8 November 2001 | Return made up to 29/10/01; full list of members (12 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
11 October 2001 | Full accounts made up to 30 April 2001 (8 pages) |
11 October 2001 | Full accounts made up to 30 April 2001 (8 pages) |
14 November 2000 | Return made up to 29/10/00; full list of members (12 pages) |
14 November 2000 | Return made up to 29/10/00; full list of members (12 pages) |
11 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
11 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
19 November 1999 | Return made up to 29/10/99; full list of members (11 pages) |
19 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
19 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
19 November 1999 | Return made up to 29/10/99; full list of members (11 pages) |
11 November 1998 | Full accounts made up to 30 April 1998 (9 pages) |
11 November 1998 | Return made up to 29/10/98; change of members (6 pages) |
11 November 1998 | Return made up to 29/10/98; change of members (6 pages) |
11 November 1998 | Full accounts made up to 30 April 1998 (9 pages) |
5 November 1997 | Full accounts made up to 30 April 1997 (9 pages) |
5 November 1997 | Full accounts made up to 30 April 1997 (9 pages) |
5 November 1997 | Return made up to 29/10/97; change of members (6 pages) |
5 November 1997 | Return made up to 29/10/97; change of members (6 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
5 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
5 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
5 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
5 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
25 October 1995 | Director resigned;new director appointed (2 pages) |
25 October 1995 | Director resigned;new director appointed (2 pages) |
25 October 1995 | Director resigned;new director appointed (2 pages) |
25 October 1995 | Director resigned;new director appointed (2 pages) |