2 The Avenue
Surbiton
Surrey
KT5 8JQ
Director Name | Mrs Alison Frances Simons |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(45 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Berrylands Lodge 2 The Avenue Surbiton Surrey KT5 8JQ |
Secretary Name | Mrs Alison Frances Simons |
---|---|
Status | Current |
Appointed | 01 April 2015(45 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Correspondence Address | Flat 4 Berrylands Lodge 2 The Avenue Surbiton Surrey KT5 8JQ |
Director Name | Miss Betty Bewick |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(23 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 26 January 1997) |
Role | Retired |
Correspondence Address | Flat 5 Berrylands Lodge 2 The Avenue Surbiton Surrey KT5 8JQ |
Director Name | Mrs Doris May Slatter |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 1994) |
Role | Housewife |
Correspondence Address | Flat 1 Berrylands Lodge 2 The Avenue Surbiton Surrey KT5 8JQ |
Director Name | Miss Alison May Weyers |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 December 1992(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 1996) |
Role | Clerk |
Correspondence Address | Flat 4 Berrylands Lodge 2 The Avenue Surbiton Surrey KT5 8JQ |
Secretary Name | Miss Catherine Louise Gapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Berrylands Lodge 2 The Avenue Surbiton Surrey KT5 8JQ |
Secretary Name | Miss Betty Bewick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(25 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 1997) |
Role | Company Director |
Correspondence Address | Flat 5 Berrylands Lodge 2 The Avenue Surbiton Surrey KT5 8JQ |
Director Name | Winifred Laura Bailey |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 June 1998) |
Role | Retired |
Correspondence Address | Flat 1 Berrylands Lodge 2 The Avenue Surbiton Surrey KT5 8JQ |
Director Name | Jason Lee Ryder Messervy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1997) |
Role | Sales Manager |
Correspondence Address | Flat 6 Berrylands Lodge 2 The Avenue Surbiton Surrey KT5 8JQ |
Director Name | Mark John Gullidge |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 May 2001) |
Role | Housing Manager |
Correspondence Address | Flat 2 Berrylands Lodge 2 The Avenue Surbiton Surrey KT5 8JQ |
Secretary Name | Elizabeth Janet Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | Flat 6 Berrylands Lodge 2 The Avenue Surbiton Surrey KT5 8JQ |
Director Name | Matthew John Simon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(31 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 2003) |
Role | Senior Analyst Programmer |
Correspondence Address | 4 Berrylands Lodge 2 The Avenue Surbiton Surrey KT5 8JQ |
Director Name | Ian Parsons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 2005) |
Role | Salesman |
Correspondence Address | Flat 3 Berrylands Lodge 2 The Avenue Surbiton Surrey KT5 8JQ |
Secretary Name | Jackie Deacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(33 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2015) |
Role | Manager |
Correspondence Address | Flat 5 Berrylands Lodge 2 The Avenue Surbiton Surrey KT5 8JQ |
Registered Address | Flat 4 Berrylands Lodge 2 The Avenue Surbiton Surrey KT5 8JQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Berrylands |
Built Up Area | Greater London |
1 at £20 | A. Simons & M. Simons 16.67% Ordinary |
---|---|
1 at £20 | I. Parsons & L. Parsons 16.67% Ordinary |
1 at £20 | Martin Allen 16.67% Ordinary |
1 at £20 | Mr A. Bone 16.67% Ordinary |
1 at £20 | S. Feegrade & J. Deacon 16.67% Ordinary |
1 at £20 | S. Tough 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£256 |
Cash | £1,448 |
Current Liabilities | £2,104 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 June 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Secretary's details changed for Mrs Alison Frances Simons on 1 April 2015 (1 page) |
4 July 2017 | Secretary's details changed for Mrs Alison Frances Simons on 1 April 2015 (1 page) |
3 July 2017 | Appointment of Mrs Alison Simons as a secretary on 1 April 2015 (2 pages) |
3 July 2017 | Secretary's details changed for Mrs Alison Simons on 1 April 2015 (1 page) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
3 July 2017 | Appointment of Mrs Alison Simons as a secretary on 1 April 2015 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
3 July 2017 | Secretary's details changed for Mrs Alison Simons on 1 April 2015 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Registered office address changed from Flat 5 Berrylands Lodge 2 the Avenue Surbiton Surrey KT5 8JQ to Flat 4 Berrylands Lodge 2 the Avenue Surbiton Surrey KT5 8JQ on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Flat 5 Berrylands Lodge 2 the Avenue Surbiton Surrey KT5 8JQ to Flat 4 Berrylands Lodge 2 the Avenue Surbiton Surrey KT5 8JQ on 14 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Jackie Deacon as a secretary on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Jackie Deacon as a secretary on 31 March 2015 (1 page) |
13 April 2015 | Appointment of Mrs Alison Frances Simons as a director on 1 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Jackie Deacon as a secretary on 31 March 2015 (1 page) |
13 April 2015 | Appointment of Mrs Alison Frances Simons as a director on 1 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Jackie Deacon as a secretary on 31 March 2015 (1 page) |
13 April 2015 | Appointment of Mrs Alison Frances Simons as a director on 1 April 2015 (2 pages) |
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
4 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
4 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
17 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
16 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Simon Feegrade on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Simon Feegrade on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Simon Feegrade on 4 January 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 January 2007 | Return made up to 29/12/06; full list of members (9 pages) |
15 January 2007 | Return made up to 29/12/06; full list of members (9 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members
|
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members
|
23 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
30 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: flat 6 berrylands lodge 2 the avenue surbiton surrey KT5 8JQ (1 page) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: flat 6 berrylands lodge 2 the avenue surbiton surrey KT5 8JQ (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
15 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
28 January 2002 | Return made up to 29/12/01; full list of members
|
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 January 2002 | Return made up to 29/12/01; full list of members
|
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
6 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: flat 6 berrylands lodge 2 the avenue surbiton surrey KT5 8JQ (1 page) |
6 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: flat 6 berrylands lodge 2 the avenue surbiton surrey KT5 8JQ (1 page) |
5 February 2001 | Return made up to 29/12/00; full list of members
|
5 February 2001 | Return made up to 29/12/00; full list of members
|
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
31 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
31 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 1999 | Return made up to 29/12/98; full list of members
|
3 February 1999 | Return made up to 29/12/98; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
9 June 1998 | Return made up to 29/12/97; full list of members
|
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Return made up to 29/12/97; full list of members
|
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
8 January 1997 | Return made up to 29/12/96; change of members (6 pages) |
8 January 1997 | Return made up to 29/12/96; change of members (6 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
11 January 1996 | Return made up to 29/12/95; change of members (6 pages) |
11 January 1996 | Return made up to 29/12/95; change of members (6 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
12 November 1969 | Incorporation (14 pages) |
12 November 1969 | Certificate of incorporation (1 page) |
12 November 1969 | Certificate of incorporation (1 page) |
12 November 1969 | Incorporation (14 pages) |