Kingswood
Surrey
KT20 6EJ
Director Name | Mrs Sylvia Lourdes Scullard |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(44 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Secretary Name | Mr Robert Ernest Looker |
---|---|
Status | Current |
Appointed | 01 October 2016(44 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2019(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mr Ian Glen Cann |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | 1 Tynamara Portsmouth Road Kingston Upon Thames Surrey KT1 2NG |
Director Name | Dr Kenneth John Dean |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 1992) |
Role | Retired |
Correspondence Address | 5 Tynamara Kingston Upon Thames Surrey KT1 2NG |
Director Name | Mr Ronald Leslie Lattimore |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(19 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 08 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tynamara Portsmouth Road Kingston Upon Thames Surrey KT1 2NG |
Director Name | Mr Cyril Frank Steene |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(19 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 19 September 1995) |
Role | Retired |
Correspondence Address | 7 Tynamara Portsmouth Road Kingston Upon Thames Surrey KT1 2NG |
Secretary Name | Dr Kenneth John Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 1992) |
Role | Company Director |
Correspondence Address | 5 Tynamara Kingston Upon Thames Surrey KT1 2NG |
Director Name | Gwynneth Sheldon |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(20 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 25 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tynamara Portsmouth Road Kingston Upon Thames Surrey KT1 2NG |
Secretary Name | Gwynneth Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(20 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 25 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tynamara Portsmouth Road Kingston Upon Thames Surrey KT1 2NG |
Director Name | Lorna Tarbutt |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1996(24 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 08 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tynamara Portsmouth Road Kingston Upon Thames Surrey KT1 2NG |
Director Name | Brian Michael Selwyn |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(27 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 22 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tynamara 20 Portsmouth Road Kingston Upon Thames Surrey KT1 2NG |
Director Name | Christabel Helen Bird |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2011(39 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tynamara Portsmouth Road Kingston Surrey KT1 2NG |
Secretary Name | Teresa Josephine Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | 7 Tynamara Portsmouth Road Kingston Surrey KT1 2NG |
Director Name | Mrs Teresa Josephine Dwyer |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2016(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 December 2019) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tynamara Portsmouth Road Kingston Upon Thames KT1 2NG |
Registered Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £10 | Archibald Ernest Woodbridge & Peggy Woodbridge 7.14% Ordinary |
---|---|
1 at £10 | Brian Michael Selwyn & Pearl Doreen Selwyn 7.14% Ordinary |
1 at £10 | Christabel Helen Bird 7.14% Ordinary |
1 at £10 | Colin Malcolm Geere 7.14% Ordinary |
1 at £10 | Gaynor Phillippa Linley Turner & Samuel Norman James Manning 7.14% Ordinary |
1 at £10 | Jennifer Mary Meier 7.14% Ordinary |
1 at £10 | Joyce Dean 7.14% Ordinary |
1 at £10 | Kristina Looker & Robert Looker 7.14% Ordinary |
1 at £10 | Leonie Eveline Hall 7.14% Ordinary |
1 at £10 | Lorna Tarbutt 7.14% Ordinary |
1 at £10 | Pathmasany Poorana Moorthy & Ratnam Poorana Moorthy 7.14% Ordinary |
1 at £10 | Sidonie Leandra Prescott 7.14% Ordinary |
1 at £10 | Sonia Fouad Zakaria & Fouad Hassan Zakaria 7.14% Ordinary |
1 at £10 | Teresa Josephine Dwyer & Michael David Dwyer 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140 |
Current Liabilities | £1,410 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
30 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Termination of appointment of Teresa Josephine Dwyer as a director on 30 December 2019 (1 page) |
9 January 2020 | Termination of appointment of Christabel Helen Bird as a director on 30 December 2019 (1 page) |
12 October 2019 | Total exemption full accounts made up to 24 June 2019 (5 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 16 September 2019 with updates (9 pages) |
12 February 2019 | Appointment of Heritage Management Limited as a secretary on 1 February 2019 (3 pages) |
29 January 2019 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 29 January 2019 (2 pages) |
10 October 2018 | Total exemption full accounts made up to 24 June 2018 (6 pages) |
17 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
13 January 2017 | Appointment of Mrs Sylvia Lourdes Scullard as a director on 1 October 2016 (2 pages) |
13 January 2017 | Appointment of Mrs Sylvia Lourdes Scullard as a director on 1 October 2016 (2 pages) |
12 January 2017 | Appointment of Mr Robert Ernest Looker as a secretary on 1 October 2016 (2 pages) |
12 January 2017 | Appointment of Mrs Teresa Josephine Dwyer as a director on 1 October 2016 (2 pages) |
12 January 2017 | Termination of appointment of Teresa Josephine Dwyer as a secretary on 1 October 2016 (1 page) |
12 January 2017 | Termination of appointment of Teresa Josephine Dwyer as a secretary on 1 October 2016 (1 page) |
12 January 2017 | Appointment of Mrs Teresa Josephine Dwyer as a director on 1 October 2016 (2 pages) |
12 January 2017 | Appointment of Mr Robert Ernest Looker as a secretary on 1 October 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
21 July 2016 | Termination of appointment of Brian Michael Selwyn as a director on 22 February 2016 (1 page) |
21 July 2016 | Termination of appointment of Brian Michael Selwyn as a director on 22 February 2016 (1 page) |
18 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
28 August 2015 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
24 September 2014 | Total exemption full accounts made up to 24 June 2014 (6 pages) |
24 September 2014 | Total exemption full accounts made up to 24 June 2014 (6 pages) |
17 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
13 August 2014 | Appointment of Teresa Josephine Dwyer as a secretary on 25 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Gwynneth Sheldon as a secretary on 25 July 2014 (1 page) |
13 August 2014 | Appointment of Teresa Josephine Dwyer as a secretary on 25 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Gwynneth Sheldon as a secretary on 25 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Gwynneth Sheldon as a director on 25 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Gwynneth Sheldon as a director on 25 July 2014 (1 page) |
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
12 September 2013 | Total exemption full accounts made up to 24 June 2013 (6 pages) |
12 September 2013 | Total exemption full accounts made up to 24 June 2013 (6 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 24 June 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 24 June 2012 (6 pages) |
15 November 2011 | Termination of appointment of Lorna Tarbutt as a director (1 page) |
15 November 2011 | Termination of appointment of Lorna Tarbutt as a director (1 page) |
11 November 2011 | Termination of appointment of Ronald Lattimore as a director (1 page) |
11 November 2011 | Termination of appointment of Ronald Lattimore as a director (1 page) |
11 November 2011 | Appointment of Robert Looker as a director (2 pages) |
11 November 2011 | Appointment of Christabel Helen Bird as a director (2 pages) |
11 November 2011 | Appointment of Christabel Helen Bird as a director (2 pages) |
11 November 2011 | Appointment of Robert Looker as a director (2 pages) |
22 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
6 September 2011 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
25 September 2010 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
25 September 2010 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
16 September 2010 | Director's details changed for Gwynneth Sheldon on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Lorna Tarbutt on 16 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Director's details changed for Lorna Tarbutt on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Ronald Leslie Lattimore on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Gwynneth Sheldon on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Ronald Leslie Lattimore on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Brian Michael Selwyn on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Brian Michael Selwyn on 16 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (8 pages) |
25 September 2009 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
25 September 2009 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
17 September 2009 | Return made up to 16/09/09; full list of members (10 pages) |
17 September 2009 | Return made up to 16/09/09; full list of members (10 pages) |
17 September 2008 | Return made up to 16/09/08; full list of members (10 pages) |
17 September 2008 | Return made up to 16/09/08; full list of members (10 pages) |
27 August 2008 | Total exemption full accounts made up to 24 June 2008 (7 pages) |
27 August 2008 | Total exemption full accounts made up to 24 June 2008 (7 pages) |
9 October 2007 | Return made up to 16/09/07; no change of members
|
9 October 2007 | Registered office changed on 09/10/07 from: 29-39 london road twickenham middlesex TW1 3SZ. (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 29-39 london road twickenham middlesex TW1 3SZ. (1 page) |
9 October 2007 | Return made up to 16/09/07; no change of members
|
21 September 2007 | Total exemption full accounts made up to 24 June 2007 (7 pages) |
21 September 2007 | Total exemption full accounts made up to 24 June 2007 (7 pages) |
4 October 2006 | Return made up to 16/09/06; full list of members (9 pages) |
4 October 2006 | Return made up to 16/09/06; full list of members (9 pages) |
15 September 2006 | Total exemption full accounts made up to 24 June 2006 (7 pages) |
15 September 2006 | Total exemption full accounts made up to 24 June 2006 (7 pages) |
14 October 2005 | Total exemption full accounts made up to 24 June 2005 (7 pages) |
14 October 2005 | Total exemption full accounts made up to 24 June 2005 (7 pages) |
13 October 2005 | Return made up to 16/09/05; no change of members (8 pages) |
13 October 2005 | Return made up to 16/09/05; no change of members (8 pages) |
11 October 2004 | Return made up to 16/09/04; no change of members (8 pages) |
11 October 2004 | Return made up to 16/09/04; no change of members (8 pages) |
29 September 2004 | Total exemption full accounts made up to 24 June 2004 (7 pages) |
29 September 2004 | Total exemption full accounts made up to 24 June 2004 (7 pages) |
6 October 2003 | Return made up to 16/09/03; full list of members
|
6 October 2003 | Return made up to 16/09/03; full list of members
|
3 September 2003 | Total exemption full accounts made up to 24 June 2003 (7 pages) |
3 September 2003 | Total exemption full accounts made up to 24 June 2003 (7 pages) |
15 October 2002 | Return made up to 16/09/02; full list of members (14 pages) |
15 October 2002 | Return made up to 16/09/02; full list of members (14 pages) |
20 August 2002 | Total exemption full accounts made up to 24 June 2002 (7 pages) |
20 August 2002 | Total exemption full accounts made up to 24 June 2002 (7 pages) |
28 September 2001 | Return made up to 16/09/01; full list of members (13 pages) |
28 September 2001 | Return made up to 16/09/01; full list of members (13 pages) |
18 September 2001 | Total exemption full accounts made up to 24 June 2001 (7 pages) |
18 September 2001 | Total exemption full accounts made up to 24 June 2001 (7 pages) |
28 September 2000 | Return made up to 16/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 16/09/00; full list of members (6 pages) |
13 September 2000 | Full accounts made up to 24 June 2000 (7 pages) |
13 September 2000 | Full accounts made up to 24 June 2000 (7 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
24 September 1999 | Return made up to 16/09/99; change of members (6 pages) |
24 September 1999 | Full accounts made up to 24 June 1999 (7 pages) |
24 September 1999 | Return made up to 16/09/99; change of members (6 pages) |
24 September 1999 | Full accounts made up to 24 June 1999 (7 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
29 September 1998 | Full accounts made up to 24 June 1998 (7 pages) |
29 September 1998 | Return made up to 16/09/98; no change of members (4 pages) |
29 September 1998 | Return made up to 16/09/98; no change of members (4 pages) |
29 September 1998 | Full accounts made up to 24 June 1998 (7 pages) |
29 September 1997 | Return made up to 16/09/97; full list of members (6 pages) |
29 September 1997 | Full accounts made up to 24 June 1997 (7 pages) |
29 September 1997 | Full accounts made up to 24 June 1997 (7 pages) |
29 September 1997 | Return made up to 16/09/97; full list of members (6 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 October 1996 | Full accounts made up to 24 June 1996 (7 pages) |
7 October 1996 | Return made up to 16/09/96; no change of members (4 pages) |
7 October 1996 | Full accounts made up to 24 June 1996 (7 pages) |
7 October 1996 | Return made up to 16/09/96; no change of members (4 pages) |
25 February 1996 | Full accounts made up to 24 June 1995 (7 pages) |
25 February 1996 | Full accounts made up to 24 June 1995 (7 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
27 September 1995 | Return made up to 16/09/95; no change of members
|
27 September 1995 | Return made up to 16/09/95; no change of members
|
15 November 1971 | Incorporation (12 pages) |