New Malden
KT3 4QS
Director Name | Mr James Clarke |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2016(37 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller & Co. Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2011(31 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Juliet Diana Trevenen Wilson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(13 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 07 September 1992) |
Role | Legal Secretary |
Correspondence Address | 10 Ash Court Wimbledon London SW19 4EY |
Director Name | Andrew John Dean White |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 15 Ash Court Wimbledon London SW19 4EY |
Director Name | Francesca Therese Andrews |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1993) |
Role | Diplomatic Service |
Correspondence Address | 18 Ash Court Wimbledon London SW19 4EY |
Secretary Name | Andrew John Dean White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 15 Ash Court Wimbledon London SW19 4EY |
Director Name | Robert John Priddle |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 1994) |
Role | Government Service |
Correspondence Address | 13 Ash Court Worple Road Wimbledon London SW19 4EY |
Director Name | Sarah Louise Phillips |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 May 2001) |
Role | HM Diplomatic Service |
Correspondence Address | 28 Ash Court 56 Worple Road Wimbledon London SW19 4EY |
Director Name | Bryan George Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(15 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 24 November 1997) |
Role | Financial Services Manager |
Correspondence Address | 5 Ash Court 56-58 Worple Road London SW19 4EY |
Secretary Name | Sarah Louise Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1996(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 May 2001) |
Role | Diplomatic Service |
Correspondence Address | 28 Ash Court 56 Worple Road Wimbledon London SW19 4EY |
Director Name | Lynda Jane Bird |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(18 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 June 1998) |
Role | Researcher |
Correspondence Address | 9 Ash Court 56 Worple Road Wimbledon London SW19 4EY |
Director Name | Robert Elias Prince |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Status | Resigned |
Appointed | 19 October 1998(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 25 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ash Court 56 Worple Road London SW19 4EY |
Secretary Name | Robert Elias Prince |
---|---|
Status | Resigned |
Appointed | 19 October 1998(19 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ash Court 56 Worple Road London SW19 4EY |
Secretary Name | Robert Elias Prince |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Status | Resigned |
Appointed | 15 May 2001(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ash Court 56 Worple Road London SW19 4EY |
Director Name | Jennifer Ann Sutherland |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 February 2009) |
Role | Retired |
Correspondence Address | Flat 24 Ash Court 56 Worple Road London SW19 4EY |
Director Name | Sherine El-Nahas |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 2011) |
Role | News Producer |
Correspondence Address | Flat 8 56 Ash Court Worple Road Wimbledon London SW19 4EY |
Director Name | Julia Claire Wolsey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 September 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ash Court 56 Worple Road Wimbledon London SW19 4EY |
Director Name | Miss Sian Rhian Williams |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2022) |
Role | It Test Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2008) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Andertons Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2009) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2011) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £1 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
24 February 2021 | Director's details changed for Mr James Clarke on 24 February 2021 (2 pages) |
---|---|
5 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 25 March 2020 (4 pages) |
28 November 2019 | Micro company accounts made up to 25 March 2019 (4 pages) |
26 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
20 August 2019 | Director's details changed for Mr James Clarke on 27 June 2019 (2 pages) |
19 November 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
4 August 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
4 August 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 11 September 2016 with updates (4 pages) |
19 September 2016 | Confirmation statement made on 11 September 2016 with updates (4 pages) |
2 August 2016 | Appointment of Mr James Clarke as a director on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr James Clarke as a director on 2 August 2016 (2 pages) |
12 October 2015 | Annual return made up to 11 September 2015 no member list (3 pages) |
12 October 2015 | Annual return made up to 11 September 2015 no member list (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
27 April 2015 | Appointment of Sian Rhian Williams as a director on 16 April 2015 (3 pages) |
27 April 2015 | Appointment of Sian Rhian Williams as a director on 16 April 2015 (3 pages) |
7 December 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
7 December 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
16 September 2014 | Annual return made up to 11 September 2014 no member list (3 pages) |
16 September 2014 | Annual return made up to 11 September 2014 no member list (3 pages) |
5 March 2014 | Director's details changed for Lisa Dagostino on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Lisa Dagostino on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Lisa Dagostino on 5 March 2014 (2 pages) |
25 September 2013 | Annual return made up to 11 September 2013 no member list (3 pages) |
25 September 2013 | Annual return made up to 11 September 2013 no member list (3 pages) |
23 September 2013 | Termination of appointment of Julia Wolsey as a director (1 page) |
23 September 2013 | Termination of appointment of Julia Wolsey as a director (1 page) |
1 July 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
8 October 2012 | Termination of appointment of Robert Prince as a director (1 page) |
8 October 2012 | Annual return made up to 11 September 2012 no member list (4 pages) |
8 October 2012 | Annual return made up to 11 September 2012 no member list (4 pages) |
8 October 2012 | Termination of appointment of Robert Prince as a director (1 page) |
13 January 2012 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
7 October 2011 | Director's details changed for Julia Claire Wolsey on 10 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 11 September 2011 no member list (5 pages) |
7 October 2011 | Director's details changed for Robert Elias Prince on 10 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Lisa Dagostino on 10 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Robert Elias Prince on 10 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Lisa Dagostino on 10 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 11 September 2011 no member list (5 pages) |
7 October 2011 | Director's details changed for Julia Claire Wolsey on 10 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Grace Miller & Co. on 12 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Grace Miller & Co. Ltd on 12 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Grace Miller & Co. on 12 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Grace Miller & Co. Ltd on 12 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from 2a Lambton Road West Wimbledon Surrey SW20 0LR United Kingdom on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 2a Lambton Road West Wimbledon Surrey SW20 0LR United Kingdom on 13 September 2011 (1 page) |
8 June 2011 | Termination of appointment of Sherine El-Nahas as a director (2 pages) |
8 June 2011 | Termination of appointment of Sherine El-Nahas as a director (2 pages) |
23 May 2011 | Appointment of Grace Miller & Co. as a secretary (3 pages) |
23 May 2011 | Appointment of Grace Miller & Co. as a secretary (3 pages) |
27 April 2011 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
27 April 2011 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
27 April 2011 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 27 April 2011 (1 page) |
31 December 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
31 December 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 6 October 2010 (1 page) |
14 September 2010 | Annual return made up to 11 September 2010 no member list (6 pages) |
14 September 2010 | Annual return made up to 11 September 2010 no member list (6 pages) |
29 December 2009 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
29 December 2009 | Termination of appointment of Hml Andertons Ltd as a secretary (1 page) |
29 December 2009 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
29 December 2009 | Termination of appointment of Hml Andertons Ltd as a secretary (1 page) |
4 November 2009 | Annual return made up to 11 September 2009 no member list (3 pages) |
4 November 2009 | Annual return made up to 11 September 2009 no member list (3 pages) |
2 November 2009 | Registered office address changed from 21 Ash Court 58 Worple Road Wimbledon Surrey SW19 4EY on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 21 Ash Court 58 Worple Road Wimbledon Surrey SW19 4EY on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 21 Ash Court 58 Worple Road Wimbledon Surrey SW19 4EY on 2 November 2009 (1 page) |
2 November 2009 | Appointment of Hml Andertons Ltd as a secretary (1 page) |
2 November 2009 | Appointment of Hml Andertons Ltd as a secretary (1 page) |
5 October 2009 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
5 October 2009 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
16 March 2009 | Appointment terminated director jennifer sutherland (1 page) |
16 March 2009 | Appointment terminated director jennifer sutherland (1 page) |
29 January 2009 | Director appointed sherine el-nahas (2 pages) |
29 January 2009 | Director appointed julia claire wolsey (2 pages) |
29 January 2009 | Director appointed sherine el-nahas (2 pages) |
29 January 2009 | Director appointed julia claire wolsey (2 pages) |
25 November 2008 | Annual return made up to 11/09/08 (3 pages) |
25 November 2008 | Annual return made up to 11/09/08 (3 pages) |
16 October 2008 | Appointment terminated secretary robert prince (1 page) |
16 October 2008 | Appointment terminated secretary robert prince (1 page) |
16 October 2008 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
16 October 2008 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
14 October 2008 | Secretary appointed robert alias prince (1 page) |
14 October 2008 | Secretary appointed robert alias prince (1 page) |
18 July 2008 | Appointment terminated secretary hml company secretarial services (1 page) |
18 July 2008 | Appointment terminated secretary hml company secretarial services (1 page) |
21 September 2007 | Annual return made up to 11/09/07 (2 pages) |
21 September 2007 | Annual return made up to 11/09/07 (2 pages) |
1 September 2007 | Total exemption full accounts made up to 25 March 2007 (7 pages) |
1 September 2007 | Total exemption full accounts made up to 25 March 2007 (7 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 25-27 kew road richmond surrey TW9 2NQ (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 25-27 kew road richmond surrey TW9 2NQ (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | New secretary appointed (1 page) |
10 October 2006 | Annual return made up to 11/09/06 (4 pages) |
10 October 2006 | Annual return made up to 11/09/06 (4 pages) |
17 August 2006 | Total exemption full accounts made up to 25 March 2006 (7 pages) |
17 August 2006 | Total exemption full accounts made up to 25 March 2006 (7 pages) |
16 September 2005 | Annual return made up to 11/09/05 (4 pages) |
16 September 2005 | Annual return made up to 11/09/05 (4 pages) |
9 September 2005 | Full accounts made up to 25 March 2005 (8 pages) |
9 September 2005 | Full accounts made up to 25 March 2005 (8 pages) |
27 September 2004 | Annual return made up to 11/09/04 (4 pages) |
27 September 2004 | Annual return made up to 11/09/04 (4 pages) |
14 July 2004 | Full accounts made up to 25 March 2004 (8 pages) |
14 July 2004 | Full accounts made up to 25 March 2004 (8 pages) |
20 September 2003 | Annual return made up to 11/09/03 (4 pages) |
20 September 2003 | Annual return made up to 11/09/03 (4 pages) |
6 June 2003 | Full accounts made up to 25 March 2003 (8 pages) |
6 June 2003 | Full accounts made up to 25 March 2003 (8 pages) |
16 September 2002 | Annual return made up to 11/09/02 (4 pages) |
16 September 2002 | Annual return made up to 11/09/02 (4 pages) |
17 July 2002 | Full accounts made up to 25 March 2002 (8 pages) |
17 July 2002 | Full accounts made up to 25 March 2002 (8 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
26 September 2001 | Annual return made up to 21/09/01 (3 pages) |
26 September 2001 | Annual return made up to 21/09/01 (3 pages) |
21 June 2001 | Full accounts made up to 25 March 2001 (8 pages) |
21 June 2001 | Full accounts made up to 25 March 2001 (8 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned;director resigned (1 page) |
11 May 2001 | Secretary resigned;director resigned (1 page) |
12 December 2000 | Full accounts made up to 25 March 2000 (8 pages) |
12 December 2000 | Full accounts made up to 25 March 2000 (8 pages) |
12 October 2000 | Annual return made up to 21/09/00 (4 pages) |
12 October 2000 | Annual return made up to 21/09/00 (4 pages) |
25 October 1999 | Full accounts made up to 25 March 1999 (8 pages) |
25 October 1999 | Full accounts made up to 25 March 1999 (8 pages) |
15 September 1999 | Annual return made up to 21/09/99 (4 pages) |
15 September 1999 | Annual return made up to 21/09/99 (4 pages) |
6 October 1998 | Annual return made up to 21/09/98 (4 pages) |
6 October 1998 | Annual return made up to 21/09/98 (4 pages) |
11 August 1998 | Full accounts made up to 25 March 1998 (9 pages) |
11 August 1998 | Full accounts made up to 25 March 1998 (9 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
16 October 1997 | Annual return made up to 21/09/97 (4 pages) |
16 October 1997 | Annual return made up to 21/09/97 (4 pages) |
19 September 1997 | Full accounts made up to 25 March 1997 (8 pages) |
19 September 1997 | Full accounts made up to 25 March 1997 (8 pages) |
11 March 1997 | Annual return made up to 21/09/96
|
11 March 1997 | Annual return made up to 21/09/96
|
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
19 September 1996 | Full accounts made up to 25 March 1996 (8 pages) |
19 September 1996 | Full accounts made up to 25 March 1996 (8 pages) |
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | New secretary appointed (2 pages) |
19 October 1995 | Full accounts made up to 25 March 1995 (9 pages) |
19 October 1995 | Full accounts made up to 25 March 1995 (9 pages) |
2 October 1995 | Annual return made up to 21/09/95 (4 pages) |
2 October 1995 | Annual return made up to 21/09/95 (4 pages) |
8 August 1979 | Incorporation (19 pages) |
8 August 1979 | Incorporation (19 pages) |