London
SW1X 7JF
Director Name | Mr Kevin Donovan Miles |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 April 2007(28 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 92 Ditton Road Surbiton Surrey KT6 6RH |
Secretary Name | Nightingale Page Hickman Bishop (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2006(28 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months |
Correspondence Address | First Floor 23 First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ |
Director Name | Howard Alan Barnes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 1993) |
Role | Insurance Broker |
Correspondence Address | Waterdells Pottersheath Road Welwyn Hertfordshire AL6 9TA |
Director Name | Ms Esperanza Eugenie Harvey |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 May 2000) |
Role | Marketing Executive |
Correspondence Address | 92 Ditton Road Surbiton Surrey KT6 6RH |
Director Name | Mrs Florence Irene Maddison |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 May 2002) |
Role | Retired |
Correspondence Address | 92 Ditton Road Surbiton Surrey KT6 6RH |
Director Name | Mr James Thaxton |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 December 2004) |
Role | Retired |
Correspondence Address | 92 Ditton Road Surbiton Surrey KT6 6RH |
Secretary Name | Mrs Florence Irene Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | 92 Ditton Road Surbiton Surrey KT6 6RH |
Director Name | Mark John D'Arcy |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 April 2007) |
Role | Business Analyst |
Correspondence Address | Flat 4 92 Ditton Road Surbiton Surrey KT6 6RH |
Secretary Name | Simeon D'Arcy |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 27 May 2002(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 January 2006) |
Role | Secretary |
Correspondence Address | Flat 4 The Grange 92 Ditton Road Surbiton Surrey KT6 6RH |
Director Name | Mr Cameron Andrew Cooper |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 March 2015) |
Role | It Network Manager |
Country of Residence | England |
Correspondence Address | Flat 3 The Grange 92 Ditton Road Surbiton Surrey KT6 6RH |
Registered Address | First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Rose Hadley 50.00% Ordinary |
---|---|
25 at £1 | Cameron A. Cooper 25.00% Ordinary |
25 at £1 | Kathrin B. Kambaum & Kevin Donovan Miles 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £387 |
Cash | £1,917 |
Current Liabilities | £1,530 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
15 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
13 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
26 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
17 January 2022 | Amended total exemption full accounts made up to 31 December 2020 (6 pages) |
18 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
10 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
27 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
13 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
29 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Rosemarie Hadley as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Rosemarie Hadley as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 August 2016 | Termination of appointment of Cameron Andrew Cooper as a director on 9 March 2015 (1 page) |
6 August 2016 | Termination of appointment of Cameron Andrew Cooper as a director on 9 March 2015 (1 page) |
27 June 2016 | Secretary's details changed for Nightingale Page Hickman Bishop on 31 August 2015 (1 page) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Secretary's details changed for Nightingale Page Hickman Bishop on 31 August 2015 (1 page) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 February 2016 | Registered office address changed from 27B Victoria Road Surbiton Surrey KT6 4JZ England to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 27B Victoria Road Surbiton Surrey KT6 4JZ England to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 11 February 2016 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Registered office address changed from 2 Claremont Road Surbiton Surrey KT6 4QX to 27B Victoria Road Surbiton Surrey KT6 4JZ on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 2 Claremont Road Surbiton Surrey KT6 4QX to 27B Victoria Road Surbiton Surrey KT6 4JZ on 22 September 2015 (1 page) |
15 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Nightingale Page Hickman Bishop on 26 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Nightingale Page Hickman Bishop on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Rosemarie Hadley on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Cameron Andrew Cooper on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Kevin Donovan Miles on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Rosemarie Hadley on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Kevin Donovan Miles on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Cameron Andrew Cooper on 26 June 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 August 2009 | Location of register of members (1 page) |
29 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
29 August 2009 | Location of register of members (1 page) |
29 August 2009 | Registered office changed on 29/08/2009 from queensborough house 2 claremont road surbiton KT6 4QX (1 page) |
29 August 2009 | Registered office changed on 29/08/2009 from queensborough house 2 claremont road surbiton KT6 4QX (1 page) |
29 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
29 August 2009 | Location of debenture register (1 page) |
29 August 2009 | Location of debenture register (1 page) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (5 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (5 pages) |
17 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
17 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
3 November 2007 | Return made up to 26/06/07; full list of members
|
3 November 2007 | Return made up to 26/06/07; full list of members
|
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 October 2006 | New secretary appointed (2 pages) |
18 July 2006 | Return made up to 26/06/06; no change of members (8 pages) |
18 July 2006 | Return made up to 26/06/06; no change of members (8 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
24 August 2005 | Director's particulars changed (2 pages) |
24 August 2005 | Director's particulars changed (2 pages) |
30 July 2005 | Return made up to 26/06/05; no change of members
|
30 July 2005 | Return made up to 26/06/05; no change of members
|
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
7 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
10 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
9 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members
|
4 July 2002 | Return made up to 26/06/02; full list of members
|
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned;director resigned (2 pages) |
14 June 2002 | Secretary resigned;director resigned (2 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
18 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
13 February 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 February 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 June 2000 | Return made up to 26/06/00; full list of members (8 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Return made up to 26/06/00; full list of members (8 pages) |
28 June 2000 | Director resigned (1 page) |
15 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 June 1999 | Return made up to 26/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 26/06/99; full list of members (6 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
4 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 July 1995 | Return made up to 26/06/95; full list of members
|
3 July 1995 | Return made up to 26/06/95; full list of members
|
19 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 May 1989 | Memorandum and Articles of Association (10 pages) |
4 May 1989 | Memorandum and Articles of Association (10 pages) |