Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NY
Director Name | Mr Nigel Roland Dick |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2006(32 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Marlowe House 29 Portsmouth Road Kingston Surrey KT1 2NY |
Director Name | Joy Adelaide Mabel Kingsley |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 1993) |
Role | Prison Governor |
Correspondence Address | Flat 9 Marlowe House Kingston Upon Thames Surrey KT1 2NY |
Director Name | Mr John Robert Livermore |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 18 April 1996) |
Role | Sales Manager |
Correspondence Address | Flat 2 Marlowe House Kingston Upon Thames Surrey KT1 2NY |
Director Name | Alexander Hamilton Morrison |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Marlowe House 29 Portsmouth Road Kingston Upon Thames Surrey KT1 2NY |
Director Name | Mr Ian Lichtenfeld |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 31 years (resigned 20 April 2023) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Marlowe House Kingston Upon Thames Surrey KT1 2NY |
Secretary Name | Mr Ian Lichtenfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 31 years (resigned 20 April 2023) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Marlowe House Kingston Upon Thames Surrey KT1 2NY |
Director Name | Alan Stanley Leaf |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 9 Marlowe House 29 Portsmouth Road Kingston Upon Thames Surrey KT1 2NY |
Director Name | Owen Walter Batho |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 July 2006) |
Role | Retired |
Correspondence Address | 5 Marlowe House Portsmouth Road Kingston Upon Thames Surrey KT1 2NY |
Director Name | Mr Robert David Stables |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2021(48 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Marlowe House Portsmouth Road Kingston Upon Thames KT1 2NY |
Registered Address | 206 Upper Richmond Road West London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £10 | Arnold Joshua Kosky 5.88% Ordinary |
---|---|
1 at £10 | Craig Neame 5.88% Ordinary |
1 at £10 | George Chew & Swan Chew 5.88% Ordinary |
1 at £10 | Mr Alan Stanley Leaf & Rosslyne Pamela Leaf 5.88% Ordinary |
1 at £10 | Mr Aldo Beccatini & Danuta Beccatini 5.88% Ordinary |
1 at £10 | Mr Gerald Julian Cohen & Marianne Eva Cohen 5.88% Ordinary |
1 at £10 | Mr Ian Lichtenfeld 5.88% Ordinary |
1 at £10 | Mr Karim Atallah 5.88% Ordinary |
1 at £10 | Mr Nigel Roland Dick 5.88% Ordinary |
1 at £10 | Mr Wasser Mohammed Ibrahim Al-shather & Al-shather 5.88% Ordinary |
1 at £10 | Ms Aileen Mary Kelley 5.88% Ordinary |
1 at £10 | Ms Marguerite Josephine Teresa Jacobs 5.88% Ordinary |
1 at £10 | Pamela Ada Batho & Mr Owen Batho 5.88% Ordinary |
1 at £10 | Philip Weinberg & Roberta Susan Weinberg 5.88% Ordinary |
1 at £10 | Robert Stables 5.88% Ordinary |
1 at £10 | Susan Viner 5.88% Ordinary |
1 at £10 | Wendy Bevan & Mr Carl David Bevan 5.88% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,948 |
Net Worth | £30,433 |
Cash | £25,076 |
Current Liabilities | £4,586 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
5 August 1977 | Delivered on: 15 August 1977 Satisfied on: 17 October 2008 Persons entitled: Lloyds Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marlowe house, portsmouth rd, kingston-upon-thames surrey. Fully Satisfied |
---|
14 December 2023 | Termination of appointment of Robert David Stables as a director on 12 December 2023 (1 page) |
---|---|
21 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
21 April 2023 | Termination of appointment of Ian Lichtenfeld as a director on 20 April 2023 (1 page) |
21 April 2023 | Termination of appointment of Ian Lichtenfeld as a secretary on 20 April 2023 (1 page) |
22 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
16 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
3 August 2021 | Appointment of Mr Robert David Stables as a director on 3 August 2021 (2 pages) |
17 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
11 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
2 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
24 November 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
24 November 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
17 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
21 May 2013 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 21 May 2013 (1 page) |
21 May 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
21 May 2013 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 21 May 2013 (1 page) |
27 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
14 January 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
14 January 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
17 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (12 pages) |
17 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (12 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 May 2009 | Return made up to 12/04/09; full list of members (9 pages) |
14 May 2009 | Return made up to 12/04/09; full list of members (9 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from argyll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from argyll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 May 2008 | Return made up to 12/04/08; full list of members (9 pages) |
30 May 2008 | Return made up to 12/04/08; full list of members (9 pages) |
29 May 2008 | Appointment terminated director alexander morrison (1 page) |
29 May 2008 | Appointment terminated director alexander morrison (1 page) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 June 2007 | Return made up to 12/04/07; full list of members (6 pages) |
21 June 2007 | Return made up to 12/04/07; full list of members (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 12/04/06; full list of members (6 pages) |
14 June 2006 | Return made up to 12/04/06; full list of members (6 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
14 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
28 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
11 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
10 May 2004 | Return made up to 12/04/04; full list of members (15 pages) |
10 May 2004 | Return made up to 12/04/04; full list of members (15 pages) |
12 May 2003 | Return made up to 12/04/03; full list of members (14 pages) |
12 May 2003 | Return made up to 12/04/03; full list of members (14 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 May 2002 | Return made up to 12/04/02; full list of members (13 pages) |
2 May 2002 | Return made up to 12/04/02; full list of members (13 pages) |
3 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 May 2001 | Return made up to 12/04/01; change of members (7 pages) |
4 May 2001 | Return made up to 12/04/01; change of members (7 pages) |
4 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
4 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
9 May 2000 | Return made up to 12/04/00; no change of members (4 pages) |
9 May 2000 | Return made up to 12/04/00; no change of members (4 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
15 September 1999 | Return made up to 12/04/99; full list of members (7 pages) |
15 September 1999 | Return made up to 12/04/99; full list of members (7 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 30 June 1998 (7 pages) |
22 October 1998 | Full accounts made up to 30 June 1998 (7 pages) |
20 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
19 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
19 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
29 April 1997 | Return made up to 12/04/97; change of members (6 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
29 April 1997 | Return made up to 12/04/97; change of members (6 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
24 April 1996 | Return made up to 12/04/96; full list of members (6 pages) |
24 April 1996 | Return made up to 12/04/96; full list of members (6 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
10 May 1995 | Return made up to 12/04/95; full list of members (6 pages) |
10 May 1995 | Return made up to 12/04/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
3 August 1973 | Incorporation (18 pages) |