Lovelace Gardens
Surbiton
Surrey
KT6 6RX
Director Name | Mr Gary Michael Dooley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2014(44 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Railway Emplyee |
Country of Residence | United Kingdom |
Correspondence Address | 24 Charminster Court Lovelace Gardens Surbiton Surrey KT6 6RX |
Secretary Name | Mr James William Trotter |
---|---|
Status | Current |
Appointed | 23 March 2022(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 42 Lovelace Gardens Surbiton KT6 6RX |
Director Name | Mr David Edward Courtney |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(52 years after company formation) |
Appointment Duration | 2 years |
Role | Ux Designer |
Country of Residence | England |
Correspondence Address | Charminster Court 22 Charminster Court Lovelace Gardens Surbiton KT6 6RX |
Director Name | Robert Cowley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 July 1992) |
Role | Locksmith |
Correspondence Address | 12 Charminster Court Surbiton Surrey KT6 6RX |
Director Name | Frederick James Cross |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(21 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 09 August 1999) |
Role | Retired Bank Teller |
Correspondence Address | 2 Charminster Court Surbiton Surrey KT6 6RX |
Director Name | Sheliagh Mary Fahy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1994) |
Role | Office Manager |
Correspondence Address | 3 Charminster Court Surbiton Surrey KT6 6RX |
Director Name | Lloyd Spenser Housden George |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 October 1997) |
Role | Plumbing Engineer |
Correspondence Address | 32 Charminster Court Surbiton Surrey KT6 6RX |
Director Name | Kathleen Mary King |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1993) |
Role | Tax Accountant |
Correspondence Address | 22 Charminster Court Surbiton Surrey KT6 6RX |
Secretary Name | June Aileen Ballington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(21 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 19 August 1994) |
Role | Company Director |
Correspondence Address | 14 Charminster Court Surbiton Surrey KT6 6RX |
Director Name | Mr Keith Andrew Whittington |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(22 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 November 1992) |
Role | Estate Agent |
Correspondence Address | 23 Charminster Court Surbiton Surrey KT6 6RX |
Director Name | Mr Nicholas Martin Stock |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(23 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 March 2011) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 38 Charminster Court Lovelace Gardens Surbiton Surrey KT6 6RX |
Secretary Name | Mr Nicholas Martin Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 1998) |
Role | Chartered Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 38 Charminster Court Lovelace Gardens Surbiton Surrey KT6 6RX |
Director Name | David Anthony Rodwell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 January 2007) |
Role | Insurance Technician |
Correspondence Address | 25 Charminster Court Lovelace Gardens Surbiton Surrey KT6 6RX |
Secretary Name | John Vincent Veglio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(28 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 23 March 2022) |
Role | Company Director |
Correspondence Address | 42 Lovelace Gardens Surbiton KT6 6RX |
Director Name | Ronald Stanley Collier |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2008) |
Role | Incapacity Benefit |
Correspondence Address | 23 Charminster Court Lovelace Gardens Surbiton Surrey KT6 6RX |
Director Name | Miss Helen Constance Barnes |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(33 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 October 2014) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Charminster Court Lovelace Gardens Surbiton Surrey KT6 6RX |
Registered Address | 42 Lovelace Gardens Surbiton KT6 6RX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
- | OTHER 46.51% - |
---|---|
2 at £10 | Deirdre Mary Cole & Paul Gilbert Cole 4.65% Ordinary |
2 at £10 | John Paul Tibaldi 4.65% Ordinary |
2 at £10 | Paul Glancy & Chantel Andrews 4.65% Ordinary |
1 at £10 | Anna Marie Gilbert 2.33% Ordinary |
1 at £10 | Christopher John Salame 2.33% Ordinary |
1 at £10 | Claire Margaret Bollinger 2.33% Ordinary |
1 at £10 | Claire Sosna 2.33% Ordinary |
1 at £10 | Francis George Stergar & Catherine Stergar 2.33% Ordinary |
1 at £10 | James William Trotter 2.33% Ordinary |
1 at £10 | Kishen Raghavji Jethwa & Rita Kishen Jethwa 2.33% Ordinary |
1 at £10 | Marie Judelyn Simons 2.33% Ordinary |
1 at £10 | Miss Helen Constance Barnes 2.33% Ordinary |
1 at £10 | Miss Jillian Wendy Hawkins 2.33% Ordinary |
1 at £10 | Mrs Audrey Jean Peay & Mr Kenneth Ernest Peay 2.33% Ordinary |
1 at £10 | Mrs Rebecca Jane Bosten 2.33% Ordinary |
1 at £10 | Nicola Joanne Conway & Thames Valley Housing Association LTD 2.33% Ordinary |
1 at £10 | Rekha Vaithianathan 2.33% Ordinary |
1 at £10 | Stephen Bird & Penelope Hazel Parker 2.33% Ordinary |
1 at £10 | Susan Margaret Pegnail 2.33% Ordinary |
1 at £10 | Susan Thamer Whittam 2.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,025 |
Cash | £72,198 |
Current Liabilities | £5,173 |
Latest Accounts | 24 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 24 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 4 weeks from now) |
18 January 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
---|---|
4 August 2020 | Confirmation statement made on 31 July 2020 with updates (7 pages) |
3 February 2020 | Total exemption full accounts made up to 24 December 2019 (5 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (7 pages) |
5 March 2019 | Total exemption full accounts made up to 24 December 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (7 pages) |
9 March 2018 | Micro company accounts made up to 24 December 2017 (5 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (7 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 24 December 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 24 December 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 24 December 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 24 December 2015 (4 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Secretary's details changed for John Vincent Veglio on 18 December 2014 (1 page) |
10 August 2015 | Secretary's details changed for John Vincent Veglio on 18 December 2014 (1 page) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 March 2015 | Total exemption small company accounts made up to 24 December 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 24 December 2014 (4 pages) |
23 December 2014 | Registered office address changed from 10 Salamander Quay Lower Teddington Road Hampton Wick Surrey KT1 4JB to 6 Stane Way Epsom Surrey KT17 1PN on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from 10 Salamander Quay Lower Teddington Road Hampton Wick Surrey KT1 4JB to 6 Stane Way Epsom Surrey KT17 1PN on 23 December 2014 (1 page) |
23 October 2014 | Appointment of Mr Gary Michael Dooley as a director on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Helen Constance Barnes as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Helen Constance Barnes as a director on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Gary Michael Dooley as a director on 23 October 2014 (2 pages) |
2 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
31 January 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
13 February 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
4 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
4 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
10 February 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Termination of appointment of Nicholas Stock as a director (1 page) |
31 March 2011 | Termination of appointment of Nicholas Stock as a director (1 page) |
22 February 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Director's details changed for Mr James William Trotter on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Director's details changed for Helen Constance Barnes on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr James William Trotter on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Nicholas Martin Stock on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Nicholas Martin Stock on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Helen Constance Barnes on 31 July 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (22 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (22 pages) |
29 April 2009 | Director appointed mr james william trotter (1 page) |
29 April 2009 | Director appointed mr james william trotter (1 page) |
26 February 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Return made up to 31/07/08; full list of members (21 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Return made up to 31/07/08; full list of members (21 pages) |
29 April 2008 | Total exemption small company accounts made up to 24 December 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 24 December 2007 (4 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: first floor 64 wellington road hampton hill TW12 1JT (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: first floor 64 wellington road hampton hill TW12 1JT (1 page) |
29 August 2007 | Return made up to 31/07/07; full list of members (8 pages) |
29 August 2007 | Return made up to 31/07/07; full list of members (8 pages) |
10 April 2007 | Total exemption full accounts made up to 24 December 2006 (10 pages) |
10 April 2007 | Total exemption full accounts made up to 24 December 2006 (10 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
9 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
20 April 2006 | Total exemption small company accounts made up to 24 December 2005 (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 24 December 2005 (4 pages) |
9 September 2005 | Return made up to 31/07/05; full list of members (9 pages) |
9 September 2005 | Return made up to 31/07/05; full list of members (9 pages) |
7 March 2005 | Total exemption small company accounts made up to 24 December 2004 (4 pages) |
7 March 2005 | Total exemption small company accounts made up to 24 December 2004 (4 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members
|
10 August 2004 | Return made up to 31/07/04; full list of members
|
5 May 2004 | Total exemption full accounts made up to 24 December 2003 (7 pages) |
5 May 2004 | Total exemption full accounts made up to 24 December 2003 (7 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members
|
8 August 2003 | Return made up to 31/07/03; full list of members
|
8 April 2003 | Accounts for a small company made up to 24 December 2002 (7 pages) |
8 April 2003 | Accounts for a small company made up to 24 December 2002 (7 pages) |
7 August 2002 | Return made up to 31/07/02; change of members (10 pages) |
7 August 2002 | Return made up to 31/07/02; change of members (10 pages) |
25 April 2002 | Accounts for a small company made up to 24 December 2001 (5 pages) |
25 April 2002 | Accounts for a small company made up to 24 December 2001 (5 pages) |
10 August 2001 | Return made up to 31/07/01; change of members (7 pages) |
10 August 2001 | Return made up to 31/07/01; change of members (7 pages) |
9 July 2001 | Accounts for a small company made up to 24 December 2000 (5 pages) |
9 July 2001 | Accounts for a small company made up to 24 December 2000 (5 pages) |
20 October 2000 | Auditor's resignation (1 page) |
20 October 2000 | Auditor's resignation (1 page) |
16 October 2000 | Auditor's resignation (1 page) |
16 October 2000 | Auditor's resignation (1 page) |
10 October 2000 | Auditor's resignation (1 page) |
10 October 2000 | Auditor's resignation (1 page) |
4 October 2000 | Return made up to 31/07/00; full list of members (10 pages) |
4 October 2000 | Return made up to 31/07/00; full list of members (10 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
31 July 2000 | Full accounts made up to 24 December 1999 (10 pages) |
31 July 2000 | Full accounts made up to 24 December 1999 (10 pages) |
2 September 1999 | Return made up to 31/07/99; full list of members
|
2 September 1999 | Return made up to 31/07/99; full list of members
|
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
1 July 1999 | Full accounts made up to 24 December 1998 (9 pages) |
1 July 1999 | Full accounts made up to 24 December 1998 (9 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: 116 richmond road kingston upon thames surrey KT2 5EP (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 116 richmond road kingston upon thames surrey KT2 5EP (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
20 August 1998 | Return made up to 31/07/98; full list of members
|
20 August 1998 | Return made up to 31/07/98; full list of members
|
29 July 1998 | Full accounts made up to 24 December 1997 (10 pages) |
29 July 1998 | Full accounts made up to 24 December 1997 (10 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
26 August 1997 | Return made up to 09/08/97; change of members (6 pages) |
26 August 1997 | Return made up to 09/08/97; change of members (6 pages) |
17 July 1997 | Full accounts made up to 24 December 1996 (10 pages) |
17 July 1997 | Full accounts made up to 24 December 1996 (10 pages) |
20 August 1996 | Return made up to 09/08/96; change of members (5 pages) |
20 August 1996 | Return made up to 09/08/96; change of members (5 pages) |
2 July 1996 | Full accounts made up to 24 December 1995 (10 pages) |
2 July 1996 | Full accounts made up to 24 December 1995 (10 pages) |
6 September 1995 | Return made up to 09/08/95; full list of members (10 pages) |
6 September 1995 | Return made up to 09/08/95; full list of members (10 pages) |
26 June 1995 | Full accounts made up to 24 December 1994 (12 pages) |
26 June 1995 | Full accounts made up to 24 December 1994 (12 pages) |
4 May 1970 | Incorporation (14 pages) |
4 May 1970 | Incorporation (14 pages) |