Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Mr Andrew John Matthews |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(39 years, 10 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Srikanth Narayan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(52 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Dr Richard Daniel Hill |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2014(46 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Cmdr Gerald Francis Barnett |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1993) |
Role | Royal Navy (Retired) |
Correspondence Address | 16 Wessex Court Putney London SW15 6BG |
Director Name | Mrs Lionella Todd |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Daul Swiss |
Status | Resigned |
Appointed | 04 May 1991(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 March 1992) |
Role | Research Manager |
Correspondence Address | 2 Wessex Court Putney London SW15 6BG |
Director Name | Mr Philip James Hickey |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(22 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 May 1993) |
Role | Sales Manager |
Correspondence Address | 14 Wessex Court Putney London SW15 6BG |
Director Name | Miss Sandra Darrell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 1994) |
Role | Banker |
Correspondence Address | 23 Wessex Court Putney London SW15 6BG |
Secretary Name | Mr Sidney George Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcliff The Pitts Bonchurch Isle Of Wight PO38 1NT |
Director Name | Nicola Jane Meering |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 04 April 2001) |
Role | Actress |
Correspondence Address | 12 Wessex Court Putney Hill London SW15 6BG |
Director Name | Joan Maud Gilman |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 1995) |
Role | Housewife |
Correspondence Address | 4 Wessex Court 27-29 Putney Hill London SW15 6BG |
Director Name | Matthew Robert Douglas |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(31 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 February 2001) |
Role | Telecommunications |
Correspondence Address | 5 Wessex Court 27 Putney Hill London SW15 6BG |
Director Name | John Patrick Heath |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2004) |
Role | Financial Consultant |
Correspondence Address | 16 Wessex Court Putney Hill London SW15 6BG |
Director Name | David Patrick Dominey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Wessex Court 27 Putney Hill London SW15 6BG |
Director Name | Axel Ivan Lagerborg |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 March 2004(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 July 2009) |
Role | Mechanical Engineer |
Correspondence Address | 7 Wessex Court 27 Putney Hill London SW15 6BG |
Secretary Name | David Patrick Dominey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Wessex Court 27 Putney Hill London SW15 6BG |
Director Name | Ann Williams |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2007(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wessex Court Putney Hill London SW15 6BG |
Secretary Name | Ann Williams |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2007(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wessex Court Putney Hill London SW15 6BG |
Director Name | David Patrick Dominey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(42 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wessex Court 27 Putney Hill London SW15 6BG |
Director Name | David Patrick Dominey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(42 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wessex Court 27 Putney Hill London SW15 6BG |
Secretary Name | J J Homes Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2010(42 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 August 2014) |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,761 |
Cash | £13,451 |
Current Liabilities | £14,080 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
5 September 2020 | Appointment of Mr Srikanth Narayan as a director on 23 July 2020 (2 pages) |
---|---|
17 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 31 August 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 August 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 August 2017 (7 pages) |
28 December 2017 | Micro company accounts made up to 31 August 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
19 January 2017 | Micro company accounts made up to 31 August 2016 (7 pages) |
19 January 2017 | Micro company accounts made up to 31 August 2016 (7 pages) |
1 April 2016 | Annual return made up to 5 March 2016 no member list (4 pages) |
1 April 2016 | Annual return made up to 5 March 2016 no member list (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 June 2015 | Director's details changed for Mr Andrew John Matthews on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Andrew John Matthews on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Malcolm Steel Allcock on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Malcolm Steel Allcock on 19 June 2015 (2 pages) |
31 March 2015 | Annual return made up to 5 March 2015 no member list (4 pages) |
31 March 2015 | Annual return made up to 5 March 2015 no member list (4 pages) |
31 March 2015 | Annual return made up to 5 March 2015 no member list (4 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 September 2014 | Appointment of Graham Bartholomen Limited as a secretary on 1 September 2014 (3 pages) |
24 September 2014 | Appointment of Graham Bartholomen Limited as a secretary on 1 September 2014 (3 pages) |
24 September 2014 | Appointment of Graham Bartholomen Limited as a secretary on 1 September 2014 (3 pages) |
28 August 2014 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to C/O Graham Bartholomew Ltd 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of J J Homes Properties Ltd as a secretary on 27 August 2014 (1 page) |
28 August 2014 | Termination of appointment of J J Homes Properties Ltd as a secretary on 27 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to C/O Graham Bartholomew Ltd 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 28 August 2014 (1 page) |
24 April 2014 | Secretary's details changed for J J Homes Properties Ltd on 22 April 2014 (1 page) |
24 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for J J Homes Properties Ltd on 22 April 2014 (1 page) |
24 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
3 April 2014 | Annual return made up to 5 March 2014 no member list (4 pages) |
3 April 2014 | Annual return made up to 5 March 2014 no member list (4 pages) |
3 April 2014 | Annual return made up to 5 March 2014 no member list (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 March 2013 | Annual return made up to 5 March 2013 no member list (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 March 2013 | Annual return made up to 5 March 2013 no member list (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 March 2013 | Annual return made up to 5 March 2013 no member list (4 pages) |
30 April 2012 | Termination of appointment of David Dominey as a director (1 page) |
30 April 2012 | Termination of appointment of David Dominey as a director (1 page) |
3 April 2012 | Annual return made up to 5 March 2012 no member list (5 pages) |
3 April 2012 | Termination of appointment of Ann Williams as a director (1 page) |
3 April 2012 | Annual return made up to 5 March 2012 no member list (5 pages) |
3 April 2012 | Termination of appointment of Ann Williams as a director (1 page) |
3 April 2012 | Annual return made up to 5 March 2012 no member list (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 March 2011 | Annual return made up to 5 March 2011 no member list (6 pages) |
28 March 2011 | Annual return made up to 5 March 2011 no member list (6 pages) |
28 March 2011 | Annual return made up to 5 March 2011 no member list (6 pages) |
21 February 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
21 February 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
27 July 2010 | Appointment of David Patrick Dominey as a director (2 pages) |
27 July 2010 | Appointment of David Patrick Dominey as a director (2 pages) |
20 July 2010 | Termination of appointment of Ann Williams as a secretary (1 page) |
20 July 2010 | Termination of appointment of Ann Williams as a secretary (1 page) |
20 July 2010 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
20 July 2010 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
14 April 2010 | Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Andrew John Matthews on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Malcolm Steel Allcock on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 5 March 2010 no member list (4 pages) |
14 April 2010 | Director's details changed for Malcolm Steel Allcock on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Andrew John Matthews on 1 January 2010 (2 pages) |
14 April 2010 | Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Andrew John Matthews on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 5 March 2010 no member list (4 pages) |
14 April 2010 | Annual return made up to 5 March 2010 no member list (4 pages) |
14 April 2010 | Director's details changed for Malcolm Steel Allcock on 1 January 2010 (2 pages) |
19 March 2010 | Registered office address changed from Bentley House, Disraeli Road Putney London SW15 2DS on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from Bentley House, Disraeli Road Putney London SW15 2DS on 19 March 2010 (1 page) |
16 March 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
16 March 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
8 August 2009 | Appointment terminated director axel lagerborg (1 page) |
8 August 2009 | Appointment terminated director axel lagerborg (1 page) |
30 March 2009 | Annual return made up to 05/03/09 (11 pages) |
30 March 2009 | Annual return made up to 05/03/09 (11 pages) |
17 February 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
17 February 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
15 December 2008 | 05/03/08 amend (10 pages) |
15 December 2008 | 05/03/08 amend (10 pages) |
18 June 2008 | Annual return made up to 05/03/08 (3 pages) |
18 June 2008 | Annual return made up to 05/03/08 (3 pages) |
12 May 2008 | Director appointed andrew john matthews (2 pages) |
12 May 2008 | Director appointed andrew john matthews (2 pages) |
15 April 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
15 April 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Annual return made up to 05/03/07 (4 pages) |
23 March 2007 | Annual return made up to 05/03/07 (4 pages) |
13 March 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
13 March 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
8 March 2006 | Annual return made up to 05/03/06 (4 pages) |
8 March 2006 | Annual return made up to 05/03/06 (4 pages) |
7 March 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
7 March 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
11 March 2005 | Annual return made up to 05/03/05 (4 pages) |
11 March 2005 | Annual return made up to 05/03/05 (4 pages) |
17 January 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
17 January 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
23 March 2004 | Annual return made up to 05/03/04 (4 pages) |
23 March 2004 | Annual return made up to 05/03/04 (4 pages) |
5 March 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
5 March 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
7 April 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
7 April 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
17 March 2003 | Annual return made up to 05/03/03
|
17 March 2003 | Annual return made up to 05/03/03
|
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
29 March 2002 | Annual return made up to 05/03/02 (4 pages) |
29 March 2002 | Annual return made up to 05/03/02 (4 pages) |
1 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
1 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
27 March 2001 | Annual return made up to 05/03/01
|
27 March 2001 | Annual return made up to 05/03/01
|
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
26 February 2001 | Full accounts made up to 31 August 2000 (9 pages) |
26 February 2001 | Full accounts made up to 31 August 2000 (9 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
24 March 2000 | Annual return made up to 05/03/00 (4 pages) |
24 March 2000 | Annual return made up to 05/03/00 (4 pages) |
20 December 1999 | Full accounts made up to 31 August 1999 (9 pages) |
20 December 1999 | Full accounts made up to 31 August 1999 (9 pages) |
26 March 1999 | Annual return made up to 05/03/99 (4 pages) |
26 March 1999 | Annual return made up to 05/03/99 (4 pages) |
10 December 1998 | Full accounts made up to 31 August 1998 (9 pages) |
10 December 1998 | Full accounts made up to 31 August 1998 (9 pages) |
10 March 1998 | Annual return made up to 05/03/98 (4 pages) |
10 March 1998 | Annual return made up to 05/03/98 (4 pages) |
11 November 1997 | Full accounts made up to 31 August 1997 (9 pages) |
11 November 1997 | Full accounts made up to 31 August 1997 (9 pages) |
19 March 1997 | Annual return made up to 14/03/97 (4 pages) |
19 March 1997 | Annual return made up to 14/03/97 (4 pages) |
18 November 1996 | Full accounts made up to 31 August 1996 (9 pages) |
18 November 1996 | Full accounts made up to 31 August 1996 (9 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Annual return made up to 14/03/96
|
13 March 1996 | Annual return made up to 14/03/96
|
13 March 1996 | New director appointed (2 pages) |
24 January 1996 | Full accounts made up to 31 August 1995 (9 pages) |
24 January 1996 | Full accounts made up to 31 August 1995 (9 pages) |
20 March 1995 | Annual return made up to 14/03/95
|
20 March 1995 | Annual return made up to 14/03/95
|
8 July 1968 | Incorporation (25 pages) |
8 July 1968 | Incorporation (25 pages) |