Holly Hill Drive
Banstead
Surrey
SM7 2HE
Secretary Name | Stewart Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2008(36 years, 12 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Miss Catherine Odigie |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(46 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Head Of Legal And Governance - Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Reed And Woods 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mr Jonathan David England |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(52 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 6 Lancing Court 12 Avenue Road Wallington Surrey SM6 9QF |
Director Name | Ian David Crowther |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(21 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 26 September 1998) |
Role | Municipal Manager |
Country of Residence | England |
Correspondence Address | 1 Old Oak Drive Silverstone Towcester Northamptonshire NN12 8DN |
Director Name | David Robert Larkinson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(21 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 05 October 2001) |
Role | Support Clerk |
Country of Residence | England |
Correspondence Address | 4 Arundel Court 99 Woodcote Road Wallington Surrey SM6 0PX |
Director Name | Mrs Anne Ellen Medhurst |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(21 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 April 2008) |
Role | Retired |
Correspondence Address | Flat 3 Lancing Court 12 Avenue Road Wallington Surrey SM6 9QF |
Director Name | Mr Jack Royson Pitman |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 August 2006) |
Role | Retired |
Correspondence Address | Flat 5 Lancing Court 12 Avenue Road Wallington Surrey SM6 9QF |
Director Name | Mr Michael Bridle |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(21 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 June 2005) |
Role | Computer Manager |
Country of Residence | England |
Correspondence Address | Flat 5 Arundel Court 99 Woodcote Road Wallington Surrey SM6 0PX |
Secretary Name | Mrs Anne Ellen Medhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(21 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | Flat 3 Lancing Court 12 Avenue Road Wallington Surrey SM6 9QF |
Director Name | Kenneth Rosslyn Turner |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 August 2005) |
Role | Retired |
Correspondence Address | 1 Arundel Court 99 Woodcote Road Wallington Surrey SM6 0PX |
Director Name | David Stuart Brookes |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2006(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 April 2008) |
Role | Civil Servant |
Correspondence Address | 6 Lancing Court 12 Avenue Road Wallington Surrey SM6 9QF |
Director Name | Lorraine Ann Jones |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(36 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 2010) |
Role | Bank Clerk |
Country of Residence | England |
Correspondence Address | 2 Arundel Court 99 Woodcote Road Wallington Surrey SM6 0PX |
Director Name | Ginny Louise Hobden |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2016) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Flat 2 99 Woodcote Road Wallington Surrey SM6 0PX |
Telephone | 020 86479037 |
---|---|
Telephone region | London |
Registered Address | Reed And Woods 5 Stafford Road Wallington Surrey SM6 9AJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Ayano England-noda & Jonathan England 8.33% Ordinary |
---|---|
1 at £1 | Claire Turner & Joanne Turner & David Turner 8.33% Ordinary |
1 at £1 | David Larkinson 8.33% Ordinary |
1 at £1 | Ginny Massey & Daniel Hobden 8.33% Ordinary |
1 at £1 | Hitesh Vinubhai Patel & Mrs Kalpana Patel 8.33% Ordinary |
1 at £1 | Jack Royson Pitman 8.33% Ordinary |
1 at £1 | Michael Bridle 8.33% Ordinary |
1 at £1 | Mr A. Longhurst 8.33% Ordinary |
1 at £1 | Mr C.k. Nissen 8.33% Ordinary |
1 at £1 | Mrs Hazel Primrose Barker 8.33% Ordinary |
1 at £1 | Mrs Siza Aolad 8.33% Ordinary |
1 at £1 | P.r. Andrews 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,232 |
Cash | £21,582 |
Current Liabilities | £950 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
22 February 2024 | Director's details changed for Mr Jonathan David England on 22 February 2024 (2 pages) |
---|---|
22 February 2024 | Appointment of Mr Jonathan David England as a director on 22 February 2024 (2 pages) |
6 February 2024 | Termination of appointment of David Robert Larkinson as a director on 6 February 2024 (1 page) |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
12 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
1 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
25 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
26 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 March 2020 | Termination of appointment of Michael Bridle as a director on 4 March 2020 (1 page) |
28 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
19 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 February 2019 | Appointment of Miss Catherine Odigie as a director on 5 June 2017 (2 pages) |
23 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
31 May 2016 | Termination of appointment of Ginny Louise Hobden as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Ginny Louise Hobden as a director on 31 May 2016 (1 page) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 March 2016 | Director's details changed for Ginny Louise Massey on 1 January 2016 (2 pages) |
22 March 2016 | Director's details changed for Ginny Louise Massey on 1 January 2016 (2 pages) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr Michael Bridle on 20 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Michael Bridle on 20 August 2015 (2 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Termination of appointment of Lorraine Jones as a director (1 page) |
12 September 2011 | Termination of appointment of Lorraine Jones as a director (1 page) |
12 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2010 | Director's details changed for David Robert Larkinson on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Lorraine Ann Jones on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Lorraine Ann Jones on 1 January 2010 (2 pages) |
16 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (9 pages) |
16 September 2010 | Director's details changed for David Robert Larkinson on 1 January 2010 (2 pages) |
16 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (9 pages) |
16 September 2010 | Director's details changed for Lorraine Ann Jones on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for David Robert Larkinson on 1 January 2010 (2 pages) |
23 June 2010 | Appointment of Ginny Louise Massey as a director (3 pages) |
23 June 2010 | Appointment of Ginny Louise Massey as a director (3 pages) |
15 June 2010 | Appointment of Mr Michael Bridle as a director (2 pages) |
15 June 2010 | Appointment of Mr Michael Bridle as a director (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 September 2009 | Return made up to 21/08/09; full list of members (8 pages) |
2 September 2009 | Return made up to 21/08/09; full list of members (8 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (8 pages) |
2 September 2008 | Appointment terminated director anne medhurst (1 page) |
2 September 2008 | Appointment terminated director anne medhurst (1 page) |
2 September 2008 | Return made up to 21/08/08; full list of members (8 pages) |
19 May 2008 | Appointment terminated director david brookes (1 page) |
19 May 2008 | Appointment terminated director david brookes (1 page) |
15 May 2008 | Secretary appointed stewart reed (2 pages) |
15 May 2008 | Secretary appointed stewart reed (2 pages) |
8 May 2008 | Director appointed lorraine ann jones (2 pages) |
8 May 2008 | Director appointed lorraine ann jones (2 pages) |
8 May 2008 | Appointment terminated secretary anne medhurst (2 pages) |
8 May 2008 | Appointment terminated secretary anne medhurst (2 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from flat 3 lancing court 12 avenue road wallington surrey SM6 9QF (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from flat 3 lancing court 12 avenue road wallington surrey SM6 9QF (1 page) |
24 September 2007 | Return made up to 21/08/07; change of members (8 pages) |
24 September 2007 | Return made up to 21/08/07; change of members (8 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Return made up to 21/08/06; full list of members (11 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | Return made up to 21/08/06; full list of members (11 pages) |
6 September 2006 | New director appointed (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
19 August 2005 | Return made up to 21/08/05; full list of members (11 pages) |
19 August 2005 | Return made up to 21/08/05; full list of members (11 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
20 August 2004 | Return made up to 21/08/04; full list of members
|
20 August 2004 | Return made up to 21/08/04; full list of members
|
5 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 September 2003 | Return made up to 21/08/03; full list of members (12 pages) |
5 September 2003 | Return made up to 21/08/03; full list of members (12 pages) |
14 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 August 2002 | Return made up to 21/08/02; full list of members
|
15 August 2002 | Return made up to 21/08/02; full list of members
|
14 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 August 2001 | Return made up to 21/08/01; full list of members
|
23 August 2001 | Return made up to 21/08/01; full list of members
|
6 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 August 2000 | Return made up to 21/08/00; full list of members
|
15 August 2000 | Return made up to 21/08/00; full list of members
|
7 September 1999 | Return made up to 21/08/99; full list of members
|
7 September 1999 | Return made up to 21/08/99; full list of members
|
26 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: 6 lancing court 12 avenue road wallington surrey SM6 9QF (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 6 lancing court 12 avenue road wallington surrey SM6 9QF (1 page) |
25 August 1998 | Return made up to 21/08/98; no change of members (6 pages) |
25 August 1998 | Return made up to 21/08/98; no change of members (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
1 September 1997 | Return made up to 22/08/97; no change of members (6 pages) |
1 September 1997 | Return made up to 22/08/97; no change of members (6 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
2 October 1996 | Return made up to 31/08/96; full list of members (8 pages) |
2 October 1996 | Return made up to 31/08/96; full list of members (8 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
4 September 1995 | Return made up to 31/08/95; full list of members (8 pages) |
4 September 1995 | Return made up to 31/08/95; full list of members (8 pages) |
4 May 1971 | Incorporation (13 pages) |
4 May 1971 | Incorporation (13 pages) |