Kingston Upon Thames
KT2 7NH
Director Name | Russell Moseley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2015(49 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
Director Name | Johanne Newstead |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2015(49 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
Director Name | Peter Burchett |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 1998) |
Role | Consultant |
Correspondence Address | 8 The Wight House Portsmouth Road Kingston Surrey KT1 2LX |
Director Name | Peter Burchett |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 1998) |
Role | Consultant |
Correspondence Address | 8 The Wight House Portsmouth Road Kingston Surrey KT1 2LX |
Director Name | Lilian Downes |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 February 2004) |
Role | Retired |
Correspondence Address | 10 Wight House 5 Portsmouth Road Kingston Upon Thames Surrey KT1 2LX |
Director Name | Ms Marilyn Prichard Jones |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2000) |
Role | Personnel Assistant |
Country of Residence | England |
Correspondence Address | Flat 6 Wight House Portsmouth Road Kingston Surrey KT1 2LX |
Secretary Name | Ms Marilyn Prichard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2000) |
Role | Personnel Assistant |
Country of Residence | England |
Correspondence Address | Flat 6 Wight House Portsmouth Road Kingston Surrey KT1 2LX |
Secretary Name | Lilian Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2004) |
Role | Retired |
Correspondence Address | 10 Wight House 5 Portsmouth Road Kingston Upon Thames Surrey KT1 2LX |
Director Name | Russell Moseley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 August 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wight House Portsmouth Road Kingston Surrey KT1 2LX |
Director Name | Lola Loreta Adowa Burchett |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 8 The Wight House Portsmouth Road Kingston Upon Thames Surrey KT1 2LX |
Director Name | Lola Loreta Adowa Burchett |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 8 The Wight House Portsmouth Road Kingston Upon Thames Surrey KT1 2LX |
Secretary Name | Lola Loreta Adowa Burchett |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 8 The Wight House Portsmouth Road Kingston Upon Thames Surrey KT1 2LX |
Secretary Name | Lola Loreta Adowa Burchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 8 The Wight House Portsmouth Road Kingston Upon Thames Surrey KT1 2LX |
Director Name | Ms Valerie Frances Saddleton |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Wight House Kingston Surrey KT1 2LX |
Secretary Name | Russell Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wight House Portsmouth Road Kingston Surrey KT1 2LX |
Director Name | Ms Marilyn Prichard Jones |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 April 2011) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Flat 6 Wight House Portsmouth Road Kingston Surrey KT1 2LX |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(44 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Selena Natasha Harrington |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2012(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 August 2015) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Registered Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,200 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
6 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page) |
---|---|
25 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
31 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (6 pages) |
6 April 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 April 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
24 April 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
1 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 24 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) |
7 May 2016 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
7 May 2016 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
5 August 2015 | Termination of appointment of Selena Natasha Harrington as a director on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Selena Natasha Harrington as a director on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Selena Natasha Harrington as a director on 4 August 2015 (1 page) |
19 May 2015 | Appointment of Johanne Newstead as a director on 19 May 2015 (2 pages) |
19 May 2015 | Appointment of Johanne Newstead as a director on 19 May 2015 (2 pages) |
8 May 2015 | Appointment of Russell Moseley as a director on 28 February 2015 (2 pages) |
8 May 2015 | Appointment of Russell Moseley as a director on 28 February 2015 (2 pages) |
13 January 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
13 January 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
13 June 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
13 June 2013 | Total exemption full accounts made up to 30 September 2012 (5 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) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Appointment of Selena Natasha Harrington as a director (2 pages) |
14 March 2012 | Appointment of Selena Natasha Harrington as a director (2 pages) |
8 January 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
8 January 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Appointment of Anthony Peter Assender as a director (2 pages) |
27 April 2011 | Appointment of Anthony Peter Assender as a director (2 pages) |
4 April 2011 | Termination of appointment of Marilyn Jones as a director (1 page) |
4 April 2011 | Termination of appointment of Marilyn Jones as a director (1 page) |
7 March 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
7 March 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
21 June 2010 | Termination of appointment of Valerie Saddleton as a director (1 page) |
21 June 2010 | Termination of appointment of Valerie Saddleton as a director (1 page) |
5 March 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
5 March 2010 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 5 March 2010 (2 pages) |
5 March 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
4 March 2010 | Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 4 March 2010 (1 page) |
12 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Director's details changed for Valerie Frances Saddleton on 24 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Director's details changed for Valerie Frances Saddleton on 24 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Marilyn Prichard Jones on 24 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Marilyn Prichard Jones on 24 October 2009 (2 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
10 November 2008 | Appointment terminated director and secretary russell moseley (1 page) |
10 November 2008 | Director appointed marilyn prichard jones (2 pages) |
10 November 2008 | Director appointed marilyn prichard jones (2 pages) |
10 November 2008 | Return made up to 24/10/08; full list of members (9 pages) |
10 November 2008 | Return made up to 24/10/08; full list of members (9 pages) |
10 November 2008 | Appointment terminated director and secretary russell moseley (1 page) |
10 March 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
10 March 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
9 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
9 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 October 2006 | Return made up to 21/09/06; full list of members (11 pages) |
13 October 2006 | Return made up to 21/09/06; full list of members (11 pages) |
11 May 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
11 May 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
7 October 2005 | Return made up to 21/09/05; full list of members (11 pages) |
7 October 2005 | Return made up to 21/09/05; full list of members (11 pages) |
25 August 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
25 August 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
22 October 2004 | Return made up to 08/10/04; full list of members (11 pages) |
22 October 2004 | Return made up to 08/10/04; full list of members (11 pages) |
27 February 2004 | New secretary appointed;new director appointed (2 pages) |
27 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | Secretary resigned;director resigned (1 page) |
9 December 2003 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
9 December 2003 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
11 November 2003 | Return made up to 29/10/03; full list of members (11 pages) |
11 November 2003 | Return made up to 29/10/03; full list of members (11 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
16 December 2002 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
16 December 2002 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
9 December 2002 | Return made up to 19/11/02; full list of members
|
9 December 2002 | Return made up to 19/11/02; full list of members
|
6 July 2002 | Total exemption small company accounts made up to 30 September 2001 (12 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 September 2001 (12 pages) |
29 November 2001 | Return made up to 01/12/01; full list of members (10 pages) |
29 November 2001 | Return made up to 01/12/01; full list of members (10 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
5 December 2000 | Return made up to 01/12/00; full list of members (10 pages) |
5 December 2000 | Return made up to 01/12/00; full list of members (10 pages) |
25 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
25 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
16 December 1999 | Return made up to 01/12/99; full list of members (10 pages) |
16 December 1999 | Return made up to 01/12/99; full list of members (10 pages) |
26 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
26 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
31 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
19 June 1998 | Full accounts made up to 30 September 1997 (6 pages) |
19 June 1998 | Full accounts made up to 30 September 1997 (6 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned;director resigned (1 page) |
22 April 1998 | Secretary resigned;director resigned (1 page) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
9 December 1997 | Return made up to 13/12/97; change of members (5 pages) |
9 December 1997 | Return made up to 13/12/97; change of members (5 pages) |
2 June 1997 | Full accounts made up to 30 September 1996 (6 pages) |
2 June 1997 | Full accounts made up to 30 September 1996 (6 pages) |
16 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
13 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
13 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
7 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
7 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |