Kingston Upon Thames
Surrey
KT1 2UR
Director Name | Mrs Lorraine May Spargo |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2018(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Falconry Court Flat 9, Falconry Court, 7 Fairfield Fairfield South Kingston Upon Thames KT1 2UR |
Director Name | Mr Sharm Dhirajlal Vara |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Pharmacy Manager |
Country of Residence | England |
Correspondence Address | Falconry Court Flat 9, Falconry Court, 7 Fairfield Fairfield South Kingston Upon Thames KT1 2UR |
Secretary Name | Mrs Lorraine May Spargo |
---|---|
Status | Current |
Appointed | 22 October 2023(50 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | Flat 9 Falconry Court, 7 Fairfield South Flat 9, F Fairfield South Kingston Upon Thames KT1 2UR |
Director Name | Mr Kerry Ede |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 April 1997) |
Role | Manager |
Correspondence Address | 12 Falconry Court Kingston Upon Thames Surrey KT1 2UR |
Director Name | Mrs Mary Ellen Allen |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | 13 Falconry Court Kingston Upon Thames Surrey KT1 2UR |
Director Name | Mr Graham Paul Allen |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1993) |
Role | Progress Chaser |
Correspondence Address | 13 Falconry Court Kingston Upon Thames Surrey KT1 2UR |
Secretary Name | Mrs Sheila Heather Ede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Falconry Court Kingston Upon Thames Surrey KT1 2UR |
Director Name | Mr John Healion |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(20 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 21 February 2018) |
Role | Duty Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Falconry Court Fairfield Kingston Upon Thames Surrey KT1 2UR |
Director Name | Mr Hedley Paul Spargo |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(24 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 December 2011) |
Role | Self Employed Builder |
Country of Residence | United Kingdom |
Correspondence Address | 5 Falconry Court Fairfield South Kingston Upon Thames Surrey KT1 2UR |
Secretary Name | Mr Hedley Paul Spargo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(24 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 23 July 2003) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Falconry Court Fairfield South Kingston Upon Thames Surrey KT1 2UR |
Director Name | Paul Ivor Carter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2001) |
Role | Manager |
Correspondence Address | 16 Falconry Court Fairfield South Kingston Upon Thames Surrey KT1 2UR |
Director Name | Alexandra Cunningham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(29 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 2003) |
Role | Business Consultant |
Correspondence Address | 8a Duke Street Cullompton Devon EX15 1DW |
Secretary Name | Rana Hammami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(30 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Falconry Court 7 Fairfield South Kingston Upon Thames Surrey KT1 2UR |
Secretary Name | Mr Hedley Paul Spargo |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(31 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 2005) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Falconry Court Fairfield South Kingston Upon Thames Surrey KT1 2UR |
Director Name | Charmaine Ashpole |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2009) |
Role | Buyer |
Correspondence Address | 21 Falconry Court Fairfield South Kingston Surrey KT1 2UR |
Secretary Name | Rana Denholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(32 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 October 2018) |
Role | Research Analyst |
Country of Residence | England |
Correspondence Address | 17 Falconry Court 7 Fairfield South Kingston Upon Thames Surrey KT1 2UR |
Director Name | Mrs Sheila Heather Ede |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 December 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Falconry Court Fairfield South Kingston Upon Thames KT1 2UR |
Director Name | Mr David Andrews |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2018(45 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 2023) |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Registered Address | Falconry Court Flat 9, Falconry Court, 7 Fairfield South Fairfield South Kingston Upon Thames KT1 2UR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
4 at £1 | Tiralton LTD 9.52% Ordinary |
---|---|
2 at £1 | Aidan Watts & Kim Watts 4.76% Ordinary |
2 at £1 | Charmaine Luci Ashpole 4.76% Ordinary |
2 at £1 | Christine Stirling & Christopher Stirling 4.76% Ordinary |
2 at £1 | David Andrews 4.76% Ordinary |
2 at £1 | David Kenneth Docker & Eden Mendigorin Docker 4.76% Ordinary |
2 at £1 | Franciscus Johannes Van Der Riet 4.76% Ordinary |
2 at £1 | Isshrat Ali Sheikh & Bushra Sheikh 4.76% Ordinary |
2 at £1 | Kerry Ede & Sheila Heather Ede 4.76% Ordinary |
2 at £1 | Lorraine Spargo 4.76% Ordinary |
2 at £1 | Mark Brian Entwistle 4.76% Ordinary |
2 at £1 | Ota Hovarth & Adela Hovarth 4.76% Ordinary |
2 at £1 | Seymour Michael Wyse 4.76% Ordinary |
2 at £1 | Sidney Francis Tiffin & Jean Olive Tiffin 4.76% Ordinary |
2 at £1 | Zoe Amanda Barett 4.76% Ordinary |
1 at £1 | Charles Michael Hussey 2.38% Ordinary |
1 at £1 | John Colum Healion 2.38% Ordinary |
1 at £1 | Laila Hennessey 2.38% Ordinary |
1 at £1 | Lynda Jane Evans 2.38% Ordinary |
1 at £1 | Marco Antonio Carrion 2.38% Ordinary |
1 at £1 | Mary Ellen Allen 2.38% Ordinary |
1 at £1 | Paul Ivor Carter & Danielle Estelle Carter 2.38% Ordinary |
1 at £1 | Rana Denholm 2.38% Ordinary |
1 at £1 | Robert Worton & Katie Brooks 2.38% Ordinary |
1 at £1 | Shankar Sreekantappa 2.38% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,266 |
Net Worth | £85,198 |
Cash | £84,538 |
Current Liabilities | £1,285 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
17 September 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
---|---|
14 May 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
30 September 2019 | Confirmation statement made on 15 September 2019 with updates (5 pages) |
11 September 2019 | Appointment of Mr David Andrews as a director on 6 September 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
29 October 2018 | Registered office address changed from 84 Coombe Road Coombe Road New Malden KT3 4QS England to 84 Coombe Road New Malden KT3 4QS on 29 October 2018 (1 page) |
29 October 2018 | Confirmation statement made on 15 September 2018 with updates (5 pages) |
29 October 2018 | Appointment of Mrs Lorraine May Spargo as a director on 11 July 2018 (2 pages) |
1 October 2018 | Termination of appointment of Rana Denholm as a secretary on 1 October 2018 (1 page) |
1 October 2018 | Registered office address changed from 12 Fairfield South Kingston upon Thames KT1 2UR England to 84 Coombe Road Coombe Road New Malden KT3 4QS on 1 October 2018 (1 page) |
1 October 2018 | Appointment of Grace Miller & Co Ltd as a secretary on 1 October 2018 (2 pages) |
8 May 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
28 February 2018 | Registered office address changed from 18 Falconry Court Fairfield South Kingston upon Thames Surrey KT1 2UR to 12 Fairfield South Kingston upon Thames KT1 2UR on 28 February 2018 (1 page) |
28 February 2018 | Termination of appointment of John Healion as a director on 21 February 2018 (1 page) |
20 February 2018 | Appointment of Mrs Sheila Heather Ede as a director on 7 February 2018 (2 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
19 July 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
19 July 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
27 September 2016 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
27 September 2016 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
30 September 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
30 September 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
25 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
14 October 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
14 October 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
6 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 October 2013 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
17 October 2013 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
2 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
21 September 2012 | Director's details changed for Rana Hammami on 28 May 2011 (2 pages) |
21 September 2012 | Secretary's details changed for Rana Hammami on 28 May 2011 (1 page) |
21 September 2012 | Termination of appointment of Hedley Spargo as a director (1 page) |
21 September 2012 | Secretary's details changed for Rana Hammami on 28 May 2011 (1 page) |
21 September 2012 | Director's details changed for Rana Hammami on 28 May 2011 (2 pages) |
21 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Termination of appointment of Hedley Spargo as a director (1 page) |
20 September 2012 | Termination of appointment of Hedley Spargo as a director (1 page) |
20 September 2012 | Termination of appointment of Hedley Spargo as a director (1 page) |
17 August 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
17 August 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
21 October 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
21 October 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
17 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (8 pages) |
21 October 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
21 October 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
11 October 2010 | Director's details changed for Hedley Paul Spargo on 15 September 2010 (2 pages) |
11 October 2010 | Director's details changed for John Healion on 15 September 2010 (2 pages) |
11 October 2010 | Director's details changed for John Healion on 15 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Director's details changed for Hedley Paul Spargo on 15 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (8 pages) |
15 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (13 pages) |
15 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (13 pages) |
9 October 2009 | Termination of appointment of Charmaine Ashpole as a director (1 page) |
9 October 2009 | Termination of appointment of Charmaine Ashpole as a director (1 page) |
10 September 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
10 September 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 October 2008 | Return made up to 15/09/08; full list of members (13 pages) |
13 October 2008 | Return made up to 15/09/08; full list of members (13 pages) |
16 November 2007 | Return made up to 15/09/07; full list of members (9 pages) |
16 November 2007 | Return made up to 15/09/07; full list of members (9 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Return made up to 15/09/06; full list of members (8 pages) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Return made up to 15/09/06; full list of members (8 pages) |
13 December 2005 | Return made up to 15/09/05; no change of members
|
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Return made up to 15/09/05; no change of members
|
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 August 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
17 August 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
6 July 2004 | New secretary appointed (1 page) |
6 July 2004 | New secretary appointed (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
3 November 2003 | Return made up to 15/09/03; full list of members
|
3 November 2003 | Return made up to 15/09/03; full list of members
|
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
13 October 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
13 October 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
31 October 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
31 October 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
14 November 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
14 November 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
12 October 2001 | Return made up to 15/09/01; no change of members (7 pages) |
12 October 2001 | Return made up to 15/09/01; no change of members (7 pages) |
18 December 2000 | Return made up to 15/09/00; no change of members
|
18 December 2000 | Return made up to 15/09/00; no change of members
|
18 December 2000 | Full accounts made up to 31 January 2000 (5 pages) |
18 December 2000 | Full accounts made up to 31 January 2000 (5 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Return made up to 15/09/99; full list of members (6 pages) |
5 December 1999 | Return made up to 15/09/99; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
12 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
18 November 1998 | Accounts for a small company made up to 31 January 1998 (2 pages) |
18 November 1998 | Accounts for a small company made up to 31 January 1998 (2 pages) |
27 October 1998 | Return made up to 15/09/98; full list of members (7 pages) |
27 October 1998 | Return made up to 15/09/98; full list of members (7 pages) |
7 January 1998 | Return made up to 15/09/97; change of members
|
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Return made up to 15/09/97; change of members
|
22 October 1997 | Full accounts made up to 31 January 1997 (5 pages) |
22 October 1997 | Full accounts made up to 31 January 1997 (5 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 18 falconry court fairfield south kingston upon thames surrey KT1 2UR (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 18 falconry court fairfield south kingston upon thames surrey KT1 2UR (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 12 falconry court fairfield south kingston surrey. KT1 2UR (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 12 falconry court fairfield south kingston surrey. KT1 2UR (1 page) |
28 October 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
28 October 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
20 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
20 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
20 September 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
20 September 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
19 September 1995 | Return made up to 15/09/95; full list of members (6 pages) |
19 September 1995 | Return made up to 15/09/95; full list of members (6 pages) |
13 November 1972 | Certificate of incorporation (1 page) |
13 November 1972 | Incorporation (14 pages) |
13 November 1972 | Certificate of incorporation (1 page) |