New Malden
KT3 4QS
Director Name | Mr Guy Duckworth |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2018(48 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | John Chadwick |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 December 1994) |
Role | Journalist (Reuners) |
Correspondence Address | 2 Steeple Court Wimbledon London SW19 7BS |
Director Name | Isabella Harris |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 1994) |
Role | Maternity Nannie |
Correspondence Address | 3 Steeple Court Wimbledon London SW19 7BS |
Secretary Name | Thomas Sebastian Moulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 1994) |
Role | Company Director |
Correspondence Address | 4 Steeple Court Wimbledon London SW19 7BS |
Director Name | Steven Pryor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 1 Steeple Court St Marys Road Wimbledon London SW19 7BS |
Director Name | Philip Lambert |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 March 1999) |
Role | Manager |
Correspondence Address | 3 Steeple Court 36 St Marys Road Wimbledon London SW19 7BS |
Director Name | Alastair William Kennis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1994(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 5 Steeple Court Saint Marys Road London SW19 7BP |
Secretary Name | Alastair William Kennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1994(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 5 Steeple Court Saint Marys Road London SW19 7BP |
Director Name | Roderick Kerr |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(27 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 19 March 2002) |
Role | Graphic Design |
Correspondence Address | 4 Steeple Court 36 St Marys Road Wimbledon London SW19 7BP |
Director Name | James Williams-Bulkeley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 August 2003) |
Role | Insurance Underwriter |
Correspondence Address | 1 Steeple Court 36,Saint Marys Road London SW19 7BP |
Director Name | Mr Michael Chadburn |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(33 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 October 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Steeple Court 36 Saint Marys Road Wimbledon London SW19 7BP |
Director Name | Mr Paul Davidson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(33 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 February 2014) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 1 Steeple Court 36 St Marys Road Wimbledon London SW19 7BP |
Director Name | Mr Thomas Peter Wood |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(39 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 December 2023) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Yuri Alexander Ivanovitch |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2013) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 36 St Mary's Rd Wimbledon London SW19 7BP |
Director Name | Mr Yutaka Harada |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 November 2010(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 February 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Steeple Court 36 St Mary's Road London SW19 7BP |
Director Name | Mr Andrew David Halls |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2014(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2016) |
Role | Head Master |
Country of Residence | England |
Correspondence Address | 13 Spencer Hill Wimbledon London SW19 4PA |
Director Name | Mrs Zoe Claudette Egerickx |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 October 2020) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2017) |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,775 |
Cash | £4,325 |
Current Liabilities | £650 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
5 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
23 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
28 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
30 January 2021 | Appointment of Mr Guy Duckworth as a director on 29 January 2021 (2 pages) |
30 January 2021 | Appointment of Mrs Hilary Seymour as a director on 29 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Zoe Claudette Egerickx as a director on 26 October 2020 (1 page) |
25 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
2 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
6 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
19 March 2019 | Director's details changed for Mr Thomas Peter Wood on 19 March 2019 (2 pages) |
19 March 2019 | Director's details changed for Zoe Egerickx on 19 March 2019 (2 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
26 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
30 January 2018 | Registered office address changed from 322 Upper Richmond Road London England SW15 6TL England to 84 Coombe Road New Malden KT3 4QS on 30 January 2018 (1 page) |
30 January 2018 | Appointment of Grace Miller & Co Ltd as a secretary on 29 January 2018 (2 pages) |
30 November 2017 | Termination of appointment of J C F P Secretaries Ltd as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of J C F P Secretaries Ltd as a secretary on 30 November 2017 (1 page) |
23 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
14 September 2016 | Appointment of Zoe Egerickx as a director on 7 September 2016 (2 pages) |
14 September 2016 | Appointment of Zoe Egerickx as a director on 7 September 2016 (2 pages) |
8 August 2016 | Termination of appointment of Andrew David Halls as a director on 24 June 2016 (1 page) |
8 August 2016 | Termination of appointment of Andrew David Halls as a director on 24 June 2016 (1 page) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
28 June 2016 | Annual return made up to 20 May 2016 no member list (4 pages) |
28 June 2016 | Annual return made up to 20 May 2016 no member list (4 pages) |
23 June 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
23 June 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
23 June 2016 | Registered office address changed from 55 Church Road Wimbledon Village London SW19 5DQ to 322 Upper Richmond Road London England SW15 6TL on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from 55 Church Road Wimbledon Village London SW19 5DQ to 322 Upper Richmond Road London England SW15 6TL on 23 June 2016 (1 page) |
14 June 2015 | Termination of appointment of Yuri Alexander Ivanovitch as a director on 14 June 2015 (1 page) |
14 June 2015 | Termination of appointment of Yuri Alexander Ivanovitch as a director on 14 June 2015 (1 page) |
25 May 2015 | Annual return made up to 20 May 2015 no member list (4 pages) |
25 May 2015 | Annual return made up to 20 May 2015 no member list (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 November 2014 | Registered office address changed from Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG to 55 Church Road Wimbledon Village London SW19 5DQ on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG to 55 Church Road Wimbledon Village London SW19 5DQ on 28 November 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 June 2014 | Termination of appointment of Yutaka Harada as a director (1 page) |
30 June 2014 | Termination of appointment of Yutaka Harada as a director (1 page) |
30 June 2014 | Annual return made up to 20 May 2014 no member list (4 pages) |
30 June 2014 | Termination of appointment of Paul Davidson as a director (1 page) |
30 June 2014 | Annual return made up to 20 May 2014 no member list (4 pages) |
30 June 2014 | Termination of appointment of Paul Davidson as a director (1 page) |
25 June 2014 | Appointment of Andrew David Halls as a director (3 pages) |
25 June 2014 | Appointment of Andrew David Halls as a director (3 pages) |
20 June 2014 | Appointment of Mr Yuri Alexander Ivanovitch as a director (3 pages) |
20 June 2014 | Appointment of Mr Yuri Alexander Ivanovitch as a director (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 June 2013 | Termination of appointment of Yuri Ivanovitch as a director (1 page) |
3 June 2013 | Termination of appointment of Michael Chadburn as a director (1 page) |
3 June 2013 | Annual return made up to 20 May 2013 no member list (4 pages) |
3 June 2013 | Termination of appointment of Michael Chadburn as a director (1 page) |
3 June 2013 | Annual return made up to 20 May 2013 no member list (4 pages) |
3 June 2013 | Termination of appointment of Yuri Ivanovitch as a director (1 page) |
30 April 2013 | Registered office address changed from C/O Reay & King 87 High Street London SW19 5EG on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from C/O Reay & King 87 High Street London SW19 5EG on 30 April 2013 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 May 2012 | Annual return made up to 20 May 2012 no member list (6 pages) |
29 May 2012 | Annual return made up to 20 May 2012 no member list (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
3 June 2011 | Annual return made up to 20 May 2011 no member list (6 pages) |
3 June 2011 | Annual return made up to 20 May 2011 no member list (6 pages) |
3 June 2011 | Appointment of Mr Yutaka Harada as a director (2 pages) |
3 June 2011 | Appointment of Mr Yutaka Harada as a director (2 pages) |
5 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2011 | Accounts for a small company made up to 31 October 2009 (4 pages) |
4 January 2011 | Accounts for a small company made up to 31 October 2009 (4 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Appointment of Mr Yuri Alexander Ivanovitch as a director (2 pages) |
1 November 2010 | Appointment of Mr Yuri Alexander Ivanovitch as a director (2 pages) |
1 June 2010 | Director's details changed for Paul Davidson on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Michael Chadburn on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Paul Davidson on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Michael Chadburn on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Paul Davidson on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Thomas Peter Wood on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Thomas Peter Wood on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Michael Chadburn on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Thomas Peter Wood on 2 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 20 May 2010 no member list (3 pages) |
1 June 2010 | Annual return made up to 20 May 2010 no member list (3 pages) |
26 January 2010 | Annual return made up to 20 May 2009 no member list (3 pages) |
26 January 2010 | Annual return made up to 20 May 2009 no member list (3 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
21 May 2009 | Director appointed thomas peter wood (2 pages) |
21 May 2009 | Director appointed thomas peter wood (2 pages) |
13 January 2009 | Annual return made up to 20/05/08 (2 pages) |
13 January 2009 | Annual return made up to 20/05/08 (2 pages) |
26 November 2008 | Annual return made up to 20/05/07 (2 pages) |
26 November 2008 | Annual return made up to 20/05/07 (2 pages) |
23 October 2008 | Appointment terminated director and secretary alastair kennis (1 page) |
23 October 2008 | Appointment terminated director and secretary alastair kennis (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
22 June 2006 | Annual return made up to 20/05/06 (4 pages) |
22 June 2006 | Annual return made up to 20/05/06 (4 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
21 June 2005 | Annual return made up to 20/05/05 (4 pages) |
21 June 2005 | Annual return made up to 20/05/05 (4 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
29 June 2004 | Annual return made up to 20/05/04 (4 pages) |
29 June 2004 | Annual return made up to 20/05/04 (4 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
2 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
2 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
23 June 2003 | Annual return made up to 20/05/03 (4 pages) |
23 June 2003 | Annual return made up to 20/05/03 (4 pages) |
17 July 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
17 July 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
26 June 2002 | Annual return made up to 20/05/02
|
26 June 2002 | Annual return made up to 20/05/02
|
19 June 2001 | Full accounts made up to 31 October 2000 (5 pages) |
19 June 2001 | Full accounts made up to 31 October 2000 (5 pages) |
18 June 2001 | Annual return made up to 20/05/01
|
18 June 2001 | Annual return made up to 20/05/01
|
24 August 2000 | Full accounts made up to 31 October 1999 (6 pages) |
24 August 2000 | Full accounts made up to 31 October 1999 (6 pages) |
17 July 2000 | Annual return made up to 20/05/00
|
17 July 2000 | Annual return made up to 20/05/00
|
20 August 1999 | Full accounts made up to 31 October 1998 (6 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (6 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
18 June 1999 | Annual return made up to 20/05/99
|
18 June 1999 | Annual return made up to 20/05/99
|
14 August 1998 | Full accounts made up to 31 October 1997 (7 pages) |
14 August 1998 | Full accounts made up to 31 October 1997 (7 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
2 June 1997 | Full accounts made up to 31 October 1996 (5 pages) |
2 June 1997 | Full accounts made up to 31 October 1996 (5 pages) |
20 May 1997 | Annual return made up to 20/05/97 (4 pages) |
20 May 1997 | Annual return made up to 20/05/97 (4 pages) |
21 August 1996 | Full accounts made up to 31 October 1995 (4 pages) |
21 August 1996 | Full accounts made up to 31 October 1995 (4 pages) |
21 May 1996 | Annual return made up to 20/05/96 (4 pages) |
21 May 1996 | Annual return made up to 20/05/96 (4 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Annual return made up to 20/05/95
|
28 September 1995 | Full accounts made up to 31 October 1994 (6 pages) |
28 September 1995 | Annual return made up to 20/05/95
|
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Full accounts made up to 31 October 1994 (6 pages) |
2 January 1970 | Incorporation (19 pages) |
2 January 1970 | Incorporation (19 pages) |