Surbiton
Surrey
KT6 4ST
Director Name | Mr Daniel Cortegaca |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 27 February 2018(50 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Cyber Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Director Name | Mr David Mark Middleton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 1994) |
Role | Accountant |
Correspondence Address | Flat 1 Cavendish Court Surbiton Surrey KT6 4ST |
Director Name | Mr Peter David Smart |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 12 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 26 September 2013) |
Role | Secutiry Administrator |
Country of Residence | England |
Correspondence Address | Flat 4 Cavendish Court Surbiton Surrey KT6 4ST |
Secretary Name | Adrian Maddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 12 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Penfolds Rectory Lane Guildford Surrey GU5 9HZ |
Director Name | Peter Gerald Losty |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 August 2003) |
Role | Computer Consultant |
Correspondence Address | 5 Cavendish Court Surbiton Surrey KT6 4ST |
Director Name | Edward Philip Harvey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(27 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 1997) |
Role | Securities Trader |
Correspondence Address | Flat 1 Cavendish Court Adelaide Road Surrey KT6 4ST |
Director Name | Roger Martin Parker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(35 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Leys Road Oxshott Leatherhead Surrey KT22 0QE |
Director Name | Mrs Heidi Elke Maria Urban |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(42 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 September 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Belgrade Road Hampton Middlesex TW12 2AZ |
Secretary Name | Mr Darren Ayres |
---|---|
Status | Resigned |
Appointed | 20 August 2014(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 333 Hook Road Chessington Surrey KT9 1NU |
Registered Address | 338 Hook Road Chessington KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | Alistair Louis Barber & Samantha Hodson 16.67% Ordinary |
---|---|
1 at £10 | Christine Graham-taylor 16.67% Ordinary |
1 at £10 | D.j. Robbie 16.67% Ordinary |
1 at £10 | Georgia Alexandra Louise Stewart 16.67% Ordinary |
1 at £10 | Harold Mark Carter & Hilary Jane Carter 16.67% Ordinary |
1 at £10 | Heidi Elke Maria Urban 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 2 weeks from now) |
12 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
---|---|
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
2 November 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
30 April 2019 | Termination of appointment of Heidi Elke Maria Urban as a director on 14 September 2018 (1 page) |
18 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
1 March 2018 | Appointment of Mr Daniel Cortegaca as a director on 27 February 2018 (2 pages) |
20 February 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
22 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
22 October 2017 | Termination of appointment of Darren Ayres as a secretary on 30 September 2017 (1 page) |
22 October 2017 | Termination of appointment of Darren Ayres as a secretary on 30 September 2017 (1 page) |
22 October 2017 | Termination of appointment of Darren Ayres as a secretary on 30 September 2017 (1 page) |
22 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
22 October 2017 | Termination of appointment of Darren Ayres as a secretary on 30 September 2017 (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
16 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
16 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 September 2016 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to C/O Parry & Drewett 338 Hook Road Chessington KT9 1NU on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to C/O Parry & Drewett 338 Hook Road Chessington KT9 1NU on 8 September 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 October 2015 | Appointment of Mr Darren Ayres as a secretary on 20 August 2014 (2 pages) |
21 October 2015 | Appointment of Mr Darren Ayres as a secretary on 20 August 2014 (2 pages) |
9 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
18 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
18 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
20 August 2014 | Registered office address changed from Penfolds Rectory Lane Guildford Surrey GU5 9HZ to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Adrian Maddin as a secretary on 1 January 2014 (1 page) |
20 August 2014 | Termination of appointment of Adrian Maddin as a secretary on 1 January 2014 (1 page) |
20 August 2014 | Registered office address changed from Penfolds Rectory Lane Guildford Surrey GU5 9HZ to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Adrian Maddin as a secretary on 1 January 2014 (1 page) |
19 March 2014 | Termination of appointment of Roger Parker as a director (1 page) |
19 March 2014 | Termination of appointment of Roger Parker as a director (1 page) |
7 October 2013 | Termination of appointment of Peter Smart as a director (1 page) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Termination of appointment of Peter Smart as a director (1 page) |
5 April 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
5 April 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
14 November 2012 | Appointment of Georgia Stewart as a director (2 pages) |
14 November 2012 | Appointment of Georgia Stewart as a director (2 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Appointment of Mrs Heidi Elke Maria Urban as a director (2 pages) |
8 September 2010 | Appointment of Mrs Heidi Elke Maria Urban as a director (2 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Director's details changed for Mr Peter David Smart on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Roger Martin Parker on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Peter David Smart on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Peter David Smart on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Roger Martin Parker on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Roger Martin Parker on 2 October 2009 (2 pages) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Return made up to 02/10/08; full list of members (6 pages) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Return made up to 02/10/08; full list of members (6 pages) |
8 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
8 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 October 2007 | Return made up to 02/10/07; change of members
|
23 October 2007 | Return made up to 02/10/07; change of members
|
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2006 | Return made up to 02/10/06; full list of members (9 pages) |
18 October 2006 | Return made up to 02/10/06; full list of members (9 pages) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 October 2005 | Return made up to 02/10/05; full list of members (9 pages) |
19 October 2005 | Return made up to 02/10/05; full list of members (9 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
22 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
26 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
26 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
17 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
11 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
11 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
28 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
16 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 October 1999 | Return made up to 02/10/99; full list of members
|
14 October 1999 | Return made up to 02/10/99; full list of members
|
13 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 November 1998 | Return made up to 02/10/98; full list of members (6 pages) |
6 November 1998 | Return made up to 02/10/98; full list of members (6 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 November 1997 | Return made up to 02/10/97; no change of members
|
25 November 1997 | Return made up to 02/10/97; no change of members
|
21 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
11 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
11 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
11 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 October 1967 | Incorporation (12 pages) |
11 October 1967 | Incorporation (12 pages) |