St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director Name | Miss Simone Schorah |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2009(38 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Airline Cabin Crew |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Mark Russell Dungworth |
---|---|
Status | Current |
Appointed | 29 June 2012(41 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Daniel Campbell Howard |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2017(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mr Robert Andrew Harrison |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1998) |
Role | Software Engineer |
Correspondence Address | 2 Malvarosa Surbiton Surrey KT6 4EN |
Director Name | Mrs Jennifer Lounton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | 8 Malvarosa Surbiton Surrey KT6 4EN |
Secretary Name | Mr Robert Andrew Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | 2 Malvarosa Surbiton Surrey KT6 4EN |
Director Name | Mr Mark Terence Blyth |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Solicitor |
Correspondence Address | 6 Malvarosa St Andrews Square Surbiton Surrey KT6 4EN |
Director Name | Mrs Carolyn Lesley Murray |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 1994) |
Role | Export Manager |
Correspondence Address | 7 Malvarosa St Andrews Square Surbiton Surrey KT6 4EN |
Director Name | Catherine Mary Wheldon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 October 2002) |
Role | Intranet Manager |
Correspondence Address | 7 Malvarosa St Andrews Square Surbiton Surrey KT6 4EN |
Secretary Name | Catherine Mary Wheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 August 2001) |
Role | Marketing Analyst |
Correspondence Address | 7 Malvarosa St Andrews Square Surbiton Surrey KT6 4EN |
Director Name | Michelle George Wenlock |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 September 2007) |
Role | Systems Developer |
Correspondence Address | Flat 2 Malvarosa Saint Andrews Square Surbiton Surrey KT6 4EN |
Director Name | Neil Graham Skelton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(29 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 October 2000) |
Role | Surveyor |
Correspondence Address | Flat 4 Malvarosa Saint Andrews Square Surbiton Surrey KT6 4EN |
Secretary Name | Michelle George Wenlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(30 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2002) |
Role | Rmt Specialist |
Correspondence Address | Flat 2 Malvarosa Saint Andrews Square Surbiton Surrey KT6 4EN |
Director Name | Alicia Jane Kilshaw |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2003) |
Role | Lawyer |
Correspondence Address | 5 Malvarosa Saint Andrews Square Surbiton Surrey KT6 4EN |
Secretary Name | Philip Mark Bazin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | Kingfishers Abbotswood Guildford Surrey GU1 1UT |
Director Name | Louise Jane Sawtelle |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(32 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 April 2005) |
Role | Accountant |
Correspondence Address | 7 Malvarosa St Andrews Square Surbiton Surrey KT6 4EN |
Director Name | Cristina Ferguson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 2007) |
Role | Retail Manager |
Correspondence Address | 11 The Bastille Maberley Street Aberdeen AB25 1NA Scotland |
Director Name | Caroline Jane Wooley |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 May 2009) |
Role | HR Advisor |
Correspondence Address | Flat 5 Maluarosa St Andrews Square Surbiton Surrey KT6 4EN |
Director Name | Mrs Janice Moore |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(34 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2008) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 38a Uxbridge Road Kingston Upon Thames Surrey KT1 2LL |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage 92 Manor Road North Hinchley Wood Esher Surrey KT10 0AE |
Director Name | John Andrew Lord |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 June 2011) |
Role | Airline |
Correspondence Address | 59 School Road East Molesey Surrey KT8 0DN |
Director Name | Miss Kelly Alexandra Marshall |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 November 2013) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Registered Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £10 | Florence Flynn 12.50% Ordinary |
---|---|
1 at £10 | Geoffrey Bingham & Yvette Georgina Bingham 12.50% Ordinary |
1 at £10 | Jill Stopps 12.50% Ordinary |
1 at £10 | John Andrew Lord 12.50% Ordinary |
1 at £10 | Kelly Alexandra Marshall 12.50% Ordinary |
1 at £10 | Mr B. Thompson 12.50% Ordinary |
1 at £10 | Roger Burrage 12.50% Ordinary |
1 at £10 | Simone Schorah 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,680 |
Net Worth | £14,035 |
Cash | £16,238 |
Current Liabilities | £3,260 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
18 September 2017 | Accounts for a small company made up to 25 December 2016 (6 pages) |
---|---|
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 September 2016 | Full accounts made up to 25 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
10 September 2015 | Full accounts made up to 25 December 2014 (6 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
22 September 2014 | Full accounts made up to 25 December 2013 (6 pages) |
3 January 2014 | Termination of appointment of Kelly Marshall as a director (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
23 September 2013 | Full accounts made up to 25 December 2012 (6 pages) |
22 January 2013 | Director's details changed for Florence Flynn on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Miss Kelly Alexandra Marshall on 22 January 2013 (2 pages) |
22 January 2013 | Secretary's details changed for Mark Russell Dungworth on 22 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Director's details changed for Miss Simone Schorah on 22 January 2013 (2 pages) |
28 August 2012 | Full accounts made up to 25 December 2011 (6 pages) |
2 July 2012 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 2 July 2012 (1 page) |
2 July 2012 | Termination of appointment of Robert Heald as a secretary (1 page) |
2 July 2012 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 2 July 2012 (1 page) |
2 July 2012 | Appointment of Mark Russell Dungworth as a secretary (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Accounts for a small company made up to 25 December 2010 (6 pages) |
3 June 2011 | Termination of appointment of John Lord as a director (1 page) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
7 May 2010 | Total exemption full accounts made up to 25 December 2009 (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
3 June 2009 | Total exemption full accounts made up to 25 December 2008 (6 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
28 May 2009 | Director appointed miss simone schorah (1 page) |
21 May 2009 | Appointment terminated director caroline wooley (1 page) |
2 April 2009 | Director appointed miss kelly alexandra marshall (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
20 November 2008 | Appointment terminated director janice moore (1 page) |
8 April 2008 | Total exemption full accounts made up to 25 December 2007 (6 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 September 2007 | Director resigned (1 page) |
27 March 2007 | Total exemption full accounts made up to 25 December 2006 (6 pages) |
8 January 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
12 July 2006 | New director appointed (2 pages) |
25 May 2006 | Total exemption full accounts made up to 25 December 2005 (6 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 5 cranes park surbiton surrey KT5 8AB (1 page) |
23 May 2006 | New secretary appointed (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members
|
10 May 2005 | New director appointed (1 page) |
3 May 2005 | Total exemption full accounts made up to 25 December 2004 (11 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members (11 pages) |
12 May 2004 | Total exemption full accounts made up to 25 December 2003 (6 pages) |
23 April 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
23 July 2003 | New director appointed (2 pages) |
13 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
8 May 2003 | Return made up to 31/12/02; full list of members
|
8 May 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
28 March 2003 | New secretary appointed (1 page) |
18 December 2002 | Director resigned (1 page) |
5 June 2002 | Total exemption full accounts made up to 25 December 2001 (6 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members
|
22 November 2001 | Director resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
23 March 2001 | Full accounts made up to 25 December 2000 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 November 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
2 May 2000 | Full accounts made up to 25 December 1999 (6 pages) |
26 April 2000 | New director appointed (2 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
2 June 1999 | Accounts for a small company made up to 25 December 1998 (5 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members
|
25 February 1998 | Full accounts made up to 25 December 1997 (6 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 April 1997 | Full accounts made up to 25 December 1996 (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 May 1996 | Accounts for a small company made up to 25 December 1995 (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members
|
21 August 1995 | New secretary appointed (2 pages) |
21 August 1995 | Secretary resigned (2 pages) |
10 August 1995 | Full accounts made up to 25 December 1994 (6 pages) |
26 February 1971 | Incorporation (13 pages) |