Claremont Road
Surbiton
Surrey
KT6 4RX
Director Name | Robert David Barnes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(34 years, 12 months after company formation) |
Appointment Duration | 16 years |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingsley House Claremont Road Surbiton Surrey KT6 4RX |
Director Name | Matthew Steven Anthony |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 June 2011(38 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Kingsley House Claremont Road Surbiton Surrey KT6 4RX |
Director Name | Mr Martin David Burns |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(42 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suffolk House George Street Croydon CR0 0YN |
Secretary Name | Mr Peter Alan Kempster |
---|---|
Status | Current |
Appointed | 26 February 2019(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Mr Adrien Rodolphe Biniek |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(48 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Global Digital Release Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon CR0 0YN |
Director Name | Mr Lyle Howard Closs |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(48 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon CR0 0YN |
Director Name | Ms Doris Julia Sayer |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1995) |
Role | Retired |
Correspondence Address | 11 Kingsley House Claremont Road Surbiton Surrey KT6 4RX |
Director Name | Miss Janet Marie Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(17 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 May 2004) |
Role | Banker |
Correspondence Address | 12 Kingsley House Claremont Road Surbiton Surrey KT6 4RX |
Director Name | Miss Nancy Musgrave Tetley |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 February 2001) |
Role | Retired Civil Servant |
Correspondence Address | 23 Kingsley House Claremont Road Surbiton Surrey KT6 4RX |
Director Name | Kenneth Harold Davies |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(17 years, 11 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 26 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Ferndown Claremont Road Surbiton Surrey KT6 4RY |
Secretary Name | Kenneth Harold Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(17 years, 11 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ferndown Claremont Road Surbiton Surrey KT6 4RY |
Director Name | Louisa McIntosh Smith |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 April 2008) |
Role | Retired |
Correspondence Address | 22 Kingsley House Claremont Road Surbiton Surrey KT6 4RX |
Registered Address | Suffolk House George Street Croydon CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 39.97% - |
---|---|
1 at £25 | Alison Lucy Davis 3.33% Ordinary |
1 at £25 | Andrew Francis William Wrench 3.33% Ordinary |
1 at £25 | Chandrakani Gurdhanbhai Patel & Nimisha Patel 3.33% Ordinary |
1 at £25 | Charles Richard Caudell 3.33% Ordinary |
1 at £25 | Charlotte Elisabeth Sandbach 3.33% Ordinary |
1 at £25 | Christine Ann Adam 3.33% Ordinary |
1 at £25 | Elizabeth Anne Pirie 3.33% Ordinary |
1 at £25 | Elizabeth Bianca Maria Harlow & Donald Farino 3.33% Ordinary |
1 at £25 | Gurdeep Grewal & Serena Grewal 3.33% Ordinary |
1 at £25 | Hart Finance & Leasing LTD 3.33% Ordinary |
1 at £25 | Helen Margaret Mullings & Alan Hung Kit Wong 3.33% Ordinary |
1 at £25 | Joyce Burns & Martin David Burns 3.33% Ordinary |
1 at £25 | Kenneth Harold Davies 3.33% Ordinary |
1 at £25 | Louisa Mcintosh Smith 3.33% Ordinary |
1 at £25 | Margaret Janet Muggleton & Paul Ian Muggleton & Julia Mary Muggleton & George Peter Thomas Muggleton 3.33% Ordinary |
1 at £25 | Marketing Impact LTD 3.33% Ordinary |
1 at £25 | Richard James Bowyer Field & Magdalen Popiel 3.33% Ordinary |
1 at £25 | Robert David Barnes 3.33% Ordinary |
3 at £0.2 | Royco (Homes) LTD 0.08% Founder |
1 at £0.2 | June Rosemary Thirkettle 0.03% Founder |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
2 November 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
---|---|
19 March 2020 | Confirmation statement made on 9 March 2020 with updates (6 pages) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
5 April 2019 | Confirmation statement made on 9 March 2019 with updates (6 pages) |
8 March 2019 | Termination of appointment of Kenneth Harold Davies as a director on 26 February 2019 (1 page) |
8 March 2019 | Termination of appointment of Kenneth Harold Davies as a secretary on 26 February 2019 (1 page) |
8 March 2019 | Appointment of Mr Peter Alan Kempster as a secretary on 26 February 2019 (2 pages) |
15 January 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
15 March 2018 | Confirmation statement made on 9 March 2018 with updates (6 pages) |
18 December 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
17 March 2017 | Director's details changed for Robert David Barnes on 1 January 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
17 March 2017 | Director's details changed for Robert David Barnes on 1 January 2017 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2016 | Director's details changed for Mr Martin David Burns on 1 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Martin David Burns on 1 March 2016 (2 pages) |
31 March 2016 | Registered office address changed from C/O Thp Ltd Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT England to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Registered office address changed from C/O Thp Ltd Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT England to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 February 2016 | Appointment of Mr Martin David Burns as a director on 15 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Martin David Burns as a director on 15 February 2016 (2 pages) |
27 January 2016 | Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O Thp Ltd Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O Thp Ltd Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT on 27 January 2016 (1 page) |
4 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
25 February 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
25 February 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
25 April 2014 | Registered office address changed from 41 Fullers Avenue Surbiton Surrey KT6 7TD England on 25 April 2014 (1 page) |
25 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Registered office address changed from 41 Fullers Avenue Surbiton Surrey KT6 7TD England on 25 April 2014 (1 page) |
17 March 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
17 March 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
17 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (10 pages) |
17 April 2013 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (10 pages) |
17 April 2013 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (10 pages) |
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
23 April 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
23 April 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (11 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (11 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (11 pages) |
4 July 2011 | Appointment of Matthew Steven Anthony as a director (2 pages) |
4 July 2011 | Appointment of Matthew Steven Anthony as a director (2 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (10 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (10 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (10 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (21 pages) |
10 March 2010 | Director's details changed for Robert David Barnes on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robert David Barnes on 9 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (21 pages) |
10 March 2010 | Director's details changed for Robert David Barnes on 9 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (21 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (19 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (19 pages) |
9 March 2009 | Director's change of particulars / robert barnes / 09/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / robert barnes / 09/03/2009 (1 page) |
23 May 2008 | Director appointed robert david barnes (2 pages) |
23 May 2008 | Appointment terminated director louisa smith (1 page) |
23 May 2008 | Appointment terminated director louisa smith (1 page) |
23 May 2008 | Director appointed robert david barnes (2 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (22 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (22 pages) |
9 November 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
9 November 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
25 March 2007 | Return made up to 09/03/07; full list of members (10 pages) |
25 March 2007 | Return made up to 09/03/07; full list of members (10 pages) |
4 October 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 October 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
26 May 2006 | Return made up to 09/03/06; change of members (7 pages) |
26 May 2006 | Return made up to 09/03/06; change of members (7 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (8 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (8 pages) |
10 May 2005 | Return made up to 09/03/05; change of members (7 pages) |
10 May 2005 | Return made up to 09/03/05; change of members (7 pages) |
26 January 2005 | Full accounts made up to 30 June 2004 (8 pages) |
26 January 2005 | Full accounts made up to 30 June 2004 (8 pages) |
9 December 2004 | Accounting reference date extended from 24/06/04 to 30/06/04 (1 page) |
9 December 2004 | Accounting reference date extended from 24/06/04 to 30/06/04 (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
7 May 2004 | Full accounts made up to 24 June 2003 (8 pages) |
7 May 2004 | Full accounts made up to 24 June 2003 (8 pages) |
29 March 2004 | Return made up to 09/03/04; full list of members (11 pages) |
29 March 2004 | Return made up to 09/03/04; full list of members (11 pages) |
22 March 2003 | Return made up to 09/03/03; change of members (8 pages) |
22 March 2003 | Return made up to 09/03/03; change of members (8 pages) |
9 January 2003 | Full accounts made up to 24 June 2002 (8 pages) |
9 January 2003 | Full accounts made up to 24 June 2002 (8 pages) |
18 April 2002 | Return made up to 09/03/02; change of members (7 pages) |
18 April 2002 | Return made up to 09/03/02; change of members (7 pages) |
26 November 2001 | Full accounts made up to 24 June 2001 (8 pages) |
26 November 2001 | Full accounts made up to 24 June 2001 (8 pages) |
21 March 2001 | Full accounts made up to 24 June 2000 (9 pages) |
21 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 24 June 2000 (9 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
22 March 2000 | Return made up to 09/03/00; change of members (9 pages) |
22 March 2000 | Return made up to 09/03/00; change of members (9 pages) |
14 December 1999 | Full accounts made up to 24 June 1999 (8 pages) |
14 December 1999 | Full accounts made up to 24 June 1999 (8 pages) |
21 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
21 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
11 January 1999 | Full accounts made up to 24 June 1998 (8 pages) |
11 January 1999 | Full accounts made up to 24 June 1998 (8 pages) |
11 December 1997 | Full accounts made up to 24 June 1997 (8 pages) |
11 December 1997 | Full accounts made up to 24 June 1997 (8 pages) |
10 April 1997 | Return made up to 09/03/97; change of members
|
10 April 1997 | Return made up to 09/03/97; change of members
|
13 March 1997 | Full accounts made up to 24 June 1996 (7 pages) |
13 March 1997 | Full accounts made up to 24 June 1996 (7 pages) |
14 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
14 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
20 February 1996 | Full accounts made up to 24 June 1995 (7 pages) |
20 February 1996 | Full accounts made up to 24 June 1995 (7 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
17 March 1995 | Return made up to 09/03/95; change of members
|
17 March 1995 | Return made up to 09/03/95; change of members
|
15 May 1973 | Incorporation (11 pages) |
15 May 1973 | Incorporation (11 pages) |