Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director Name | Mr Edward James Thomas Williams |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 September 1994) |
Role | School Teacher |
Correspondence Address | Flat 5 Stewards Court Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Marie Rix |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 July 1996) |
Role | Reservations Supervisor |
Correspondence Address | 2 Stewards Court Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Secretary Name | Miss Rosa Margaret Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | Flat 7 Stewards Court Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Margaret Mary Darley |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 1995) |
Role | Guide |
Correspondence Address | 3 Stewards Court Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Secretary Name | Gavin Ian Joss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | 5 Stewards Court Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Joanne Marie Watmore |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 September 1999) |
Role | Project Accountant |
Correspondence Address | 7 Stewards Court Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Gavin Ian Joss |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 1999) |
Role | Pep Manager |
Correspondence Address | 5 Stewards Court Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Secretary Name | Richard Karl Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 1 Stewards Court Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Secretary Name | Margaret Mary Darley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 September 2004) |
Role | Retired |
Correspondence Address | 3 Stewards Court Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Marie Rix |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2008) |
Role | Sales Executive |
Correspondence Address | 2 Stewards Court Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Mr Howard Alan Freeman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 October 2011) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stewards Court Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Maureen Southgate |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2004) |
Role | Credit Controller |
Correspondence Address | 1 Stewards Court Carlisle Close Kingston KT2 7AU |
Director Name | Ian Tattam |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2008) |
Role | Sales Manager |
Correspondence Address | 9 Stewards Court Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Secretary Name | Mrs Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 2009) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
Director Name | Janis Adrienne Nicoll Davidson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 June 2010) |
Role | Headteacher |
Correspondence Address | 1 Stewards Court Carlisle Close Kingston Surrey KT2 7AU |
Director Name | Sheila Valentine |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stewards Court Carlisle Close Kingston Surrey KT2 7AU |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2009(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 March 2015) |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
Registered Address | 72 Fielding Road Chiswick London W4 1DB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | B. Sweeney & J. Patterson 11.11% Ordinary |
---|---|
1 at £10 | C. Stockwell & Ms Logica 11.11% Ordinary |
1 at £10 | Hilary Molly Kowal & Howard Somah Kowal 11.11% Ordinary |
1 at £10 | Mr S. Sentong 11.11% Ordinary |
1 at £10 | P. O'riordan & Ms Mullins 11.11% Ordinary |
1 at £10 | Ryszard Sinclair Ogonowski 11.11% Ordinary |
1 at £10 | S. Hall & Miss R. Buchan 11.11% Ordinary |
1 at £10 | Sateh Mroueh 11.11% Ordinary |
1 at £10 | Vladimir Aleksandrovich Leontenkova & Natalia Georgievna Leontenkova 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90 |
Current Liabilities | £10 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
10 November 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
1 September 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
30 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 September 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
22 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 March 2015 | Termination of appointment of Jj Homes (Properties) Limited as a secretary on 12 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Jj Homes (Properties) Limited as a secretary on 12 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 72 Fielding Road Chiswick London W4 1DB on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 72 Fielding Road Chiswick London W4 1DB on 19 March 2015 (1 page) |
12 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (5 pages) |
29 May 2014 | Termination of appointment of Sheila Valentine as a director (1 page) |
29 May 2014 | Termination of appointment of Sheila Valentine as a director (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page) |
24 April 2014 | Registered office address changed from North House North Street Carshalton Surrey SM5 2HW United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from North House North Street Carshalton Surrey SM5 2HW United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page) |
10 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
12 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Appointment of Sheila Valentine as a director (2 pages) |
17 February 2012 | Appointment of Sheila Valentine as a director (2 pages) |
21 October 2011 | Termination of appointment of Howard Freeman as a director (1 page) |
21 October 2011 | Termination of appointment of Howard Freeman as a director (1 page) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Howard Alan Freeman on 15 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Ryszard Sinclair Ogonowski on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Howard Alan Freeman on 15 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Ryszard Sinclair Ogonowski on 15 August 2010 (2 pages) |
13 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
13 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
23 June 2010 | Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 23 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 22 June 2010 (1 page) |
22 June 2010 | Termination of appointment of Janis Davidson as a director (1 page) |
22 June 2010 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 22 June 2010 (1 page) |
22 June 2010 | Termination of appointment of Janis Davidson as a director (1 page) |
20 January 2010 | Appointment of Jj Homes (Properties) Ltd as a secretary (2 pages) |
20 January 2010 | Appointment of Jj Homes (Properties) Ltd as a secretary (2 pages) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (7 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (7 pages) |
7 February 2009 | Director appointed ryszard sinclair ogonowski (2 pages) |
7 February 2009 | Director appointed ryszard sinclair ogonowski (2 pages) |
26 September 2008 | Director appointed janis adrienne nicoll davidson (2 pages) |
26 September 2008 | Appointment terminated director marie rix (1 page) |
26 September 2008 | Appointment terminated director marie rix (1 page) |
26 September 2008 | Director appointed janis adrienne nicoll davidson (2 pages) |
18 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
18 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (8 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (8 pages) |
14 April 2008 | Appointment terminated director ian tattam (1 page) |
14 April 2008 | Appointment terminated director ian tattam (1 page) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
6 September 2007 | Return made up to 15/08/07; change of members (7 pages) |
6 September 2007 | Return made up to 15/08/07; change of members (7 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
27 September 2006 | Return made up to 15/08/06; full list of members (10 pages) |
27 September 2006 | Return made up to 15/08/06; full list of members (10 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 October 2005 | Return made up to 15/08/05; full list of members (10 pages) |
5 October 2005 | Return made up to 15/08/05; full list of members (10 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 October 2004 | Return made up to 15/08/04; full list of members (10 pages) |
19 October 2004 | Return made up to 15/08/04; full list of members (10 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
21 September 2003 | Return made up to 15/08/03; full list of members (10 pages) |
21 September 2003 | Return made up to 15/08/03; full list of members (10 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
14 October 2002 | Return made up to 15/08/02; full list of members
|
14 October 2002 | Return made up to 15/08/02; full list of members
|
15 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
26 September 2001 | Return made up to 15/08/01; full list of members
|
26 September 2001 | Return made up to 15/08/01; full list of members
|
11 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
11 September 2000 | Return made up to 15/08/00; full list of members
|
11 September 2000 | Return made up to 15/08/00; full list of members
|
8 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
26 October 1999 | Return made up to 15/08/99; no change of members (4 pages) |
26 October 1999 | Return made up to 15/08/99; no change of members (4 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
8 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 September 1998 | Return made up to 15/08/98; full list of members
|
8 September 1998 | Return made up to 15/08/98; full list of members
|
8 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
23 October 1997 | Return made up to 15/08/97; no change of members (4 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Return made up to 15/08/97; no change of members (4 pages) |
23 October 1997 | Secretary resigned (1 page) |
29 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
1 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | Return made up to 15/08/96; no change of members (4 pages) |
1 February 1997 | Return made up to 15/08/96; no change of members (4 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Secretary resigned (1 page) |
16 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Return made up to 15/08/95; full list of members
|
11 October 1995 | Return made up to 15/08/95; full list of members
|
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
23 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 April 1995 | Secretary resigned;new secretary appointed (2 pages) |