Surbiton
Surrey
KT6 4DF
Director Name | Abigail Mary Shore |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Alasdair Rutherford Vickers |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Guy Matthew Hanscomb |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(49 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mr Eric Bartholomew |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(18 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 17 May 1992) |
Role | Retired |
Correspondence Address | 1 Palace Mansions Kingston Upon Thames Surrey KT1 2JZ |
Director Name | Margaret Olive Marsh |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 1993) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Palace Mansions Palace Road Kingston Upon Thames Surrey KT1 2JZ |
Secretary Name | Margaret Olive Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Palace Mansions Palace Road Kingston Upon Thames Surrey KT1 2JZ |
Director Name | Trevor Graham Lawrence |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(18 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Palace Mansions Kingston Upon Thames Surrey KT1 2JZ |
Director Name | Mrs Christine Lawrence |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(19 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 18 December 1999) |
Role | Classroom Assistant/Housewife |
Correspondence Address | 1 Palace Mansions Palace Road Kingston Upon Thames Surrey KT1 2JZ |
Secretary Name | Mrs Christine Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(19 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 18 December 1999) |
Role | Classroom Assistant/Housewife |
Correspondence Address | 1 Palace Mansions Palace Road Kingston Upon Thames Surrey KT1 2JZ |
Director Name | Dr Michael Ben Green |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1999(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 October 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Penners Gardens Surbiton Surrey KT6 6JW |
Secretary Name | Dr Michael Ben Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1999(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 October 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Penners Gardens Surbiton Surrey KT6 6JW |
Director Name | Mr Thomas Pooley |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 2017) |
Role | Scrutiny Officer, Environment & Transport |
Country of Residence | England |
Correspondence Address | 6 Palace Mansions Palace Road Kingston Upon Thames Surrey LT1 2JZ |
Director Name | Victoria Louise Hibbert |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2018) |
Role | Local Government Manager |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mr David Andrew Stokes |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 December 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Serena Patel |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 June 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mr Andrew Derick Ross |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2023(49 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 August 2023) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Telephone | 020 87512623 |
---|---|
Telephone region | London |
Registered Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,059 |
Cash | £19,337 |
Current Liabilities | £553 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
28 November 2023 | Appointment of Guy Matthew Hanscomb as a director on 13 November 2023 (2 pages) |
---|---|
24 August 2023 | Termination of appointment of Serena Patel as a director on 22 June 2023 (1 page) |
24 August 2023 | Termination of appointment of Andrew Derick Ross as a director on 10 August 2023 (1 page) |
24 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
9 June 2023 | Appointment of Mr Andrew Derick Ross as a director on 25 May 2023 (2 pages) |
13 January 2023 | Termination of appointment of David Andrew Stokes as a director on 8 December 2022 (1 page) |
4 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
5 May 2021 | Confirmation statement made on 24 April 2021 with updates (4 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
6 March 2019 | Appointment of Alasdair Rutherford Vickers as a director on 1 March 2019 (2 pages) |
6 March 2019 | Appointment of Serena Patel as a director on 1 March 2019 (2 pages) |
28 November 2018 | Termination of appointment of Victoria Louise Hibbert as a director on 20 November 2018 (1 page) |
10 October 2018 | Appointment of Abigail Mary Shore as a director on 11 September 2018 (2 pages) |
3 October 2018 | Appointment of David Stokes as a director on 11 September 2018 (2 pages) |
1 August 2018 | Termination of appointment of Trevor Graham Lawrence as a director on 1 August 2018 (1 page) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
22 June 2017 | Appointment of Victoria Louise Hibbert as a director on 20 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Thomas Pooley as a director on 20 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Thomas Pooley as a director on 20 June 2017 (1 page) |
22 June 2017 | Appointment of Victoria Louise Hibbert as a director on 20 June 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
9 June 2016 | Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF England to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 9 June 2016 (1 page) |
9 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF England to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 9 June 2016 (1 page) |
9 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
16 February 2016 | Registered office address changed from 16 Tudor Court Castle Way Feltham Middlesex TW13 7QQ to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 16 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Mark Russell Dungworth as a secretary on 23 January 2016 (2 pages) |
16 February 2016 | Registered office address changed from 16 Tudor Court Castle Way Feltham Middlesex TW13 7QQ to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 16 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Mark Russell Dungworth as a secretary on 23 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Christine Lawrence as a secretary on 23 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Christine Lawrence as a secretary on 23 January 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 November 2014 | Appointment of Mr Thomas Pooley as a director on 26 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Thomas Pooley as a director on 26 November 2014 (2 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Trevor Graham Lawrence on 24 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Trevor Graham Lawrence on 24 April 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
15 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
15 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
12 June 2007 | Return made up to 24/04/07; full list of members (8 pages) |
12 June 2007 | Return made up to 24/04/07; full list of members (8 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
26 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
26 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
19 July 2005 | Return made up to 24/04/05; full list of members (9 pages) |
19 July 2005 | Nc inc already adjusted 19/06/05 (2 pages) |
19 July 2005 | Nc inc already adjusted 19/06/05 (2 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Return made up to 24/04/05; full list of members (9 pages) |
19 July 2005 | Director resigned (1 page) |
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 June 2005 | Ad 01/10/03--------- £ si 1@20 (2 pages) |
7 June 2005 | Ad 01/10/03--------- £ si 1@20 (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (1 page) |
12 May 2004 | Return made up to 24/04/04; full list of members (9 pages) |
12 May 2004 | Return made up to 24/04/04; full list of members (9 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 May 2003 | Return made up to 24/04/03; full list of members (9 pages) |
15 May 2003 | Return made up to 24/04/03; full list of members (9 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
16 May 2002 | Return made up to 24/04/02; full list of members (9 pages) |
16 May 2002 | Return made up to 24/04/02; full list of members (9 pages) |
27 January 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
27 January 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
22 May 2001 | Return made up to 24/04/01; full list of members (8 pages) |
22 May 2001 | Return made up to 24/04/01; full list of members (8 pages) |
14 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
14 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
22 May 2000 | Return made up to 24/04/00; full list of members (8 pages) |
22 May 2000 | Return made up to 24/04/00; full list of members (8 pages) |
6 April 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
6 April 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | Secretary resigned;director resigned (1 page) |
14 June 1999 | Return made up to 24/04/99; no change of members (4 pages) |
14 June 1999 | Return made up to 24/04/99; no change of members (4 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 74B heath road twickenham middx TW1 4BW (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 74B heath road twickenham middx TW1 4BW (1 page) |
24 January 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
24 January 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
22 May 1998 | Return made up to 24/04/98; full list of members (4 pages) |
22 May 1998 | Return made up to 24/04/98; full list of members (4 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
14 May 1997 | Return made up to 24/04/97; no change of members
|
14 May 1997 | Return made up to 24/04/97; no change of members
|
21 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
21 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
14 March 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
14 March 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
25 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |
25 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |
18 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
18 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |