Thames Ditton
Surrey
KT7 0HN
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2016(36 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Linda Barker |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2016(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 15 Ember Gardens Thames Ditton Surrey KT7 0LL |
Director Name | Rr Richard John Hopkins |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 January 1998) |
Role | Audio - Visual Designer |
Correspondence Address | 3 Claremont Gardens Surbiton Surrey KT6 4TN |
Director Name | Miss Rebecca Anne Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 August 1998) |
Role | Solicitor |
Correspondence Address | 3 Claremont Gardens Surbiton Surrey KT6 4TN |
Secretary Name | Miss Margaret Oconnor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 January 1995) |
Role | Company Director |
Correspondence Address | 3 Claremont Gardens Surbiton Surrey KT6 4TN |
Secretary Name | Anna Alexandra Tims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 January 1998) |
Role | Journalist |
Correspondence Address | Flat 2 3 Claremont Gardens Surbiton Surrey KT6 4TN |
Director Name | Mark Angus Rolt |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1997(18 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 June 1998) |
Role | Lgo |
Correspondence Address | Flat 5 3 Claremont Gardens Surbiton Surrey KT6 4TN |
Secretary Name | Edward James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1998(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2000) |
Role | Estate Agent |
Correspondence Address | Flat 5 3 Claremont Gardens Surbiton Surrey KT6 4TN |
Director Name | Lisa Lanz |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(18 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 24 June 2015) |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Highland Road Leatherhead Surrey KT22 8NQ |
Director Name | Anna Alexandra Tims |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 January 2004) |
Role | Journalist |
Correspondence Address | 34 James Street Oxford Oxfordshire OX4 1ET |
Secretary Name | Kevin Andrew McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Flat 4 3 Claremont Gardens Surbiton Surrey KT6 4TN |
Secretary Name | Toni Ann Bowater |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 March 2002(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2004) |
Role | Accountant |
Correspondence Address | Flat 3 3 Claremont Gardens Surbiton Surrey KT6 4TN |
Director Name | Mr Nicholas O'Connor |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 3 Claremont Surbiton Surrey KT6 4TN |
Secretary Name | Angela Louise Marson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(24 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 January 2005) |
Role | Secretary |
Correspondence Address | Flat 3 3 Claremont Gardens Surbiton Surrey KT6 4TN |
Director Name | Adam Lewis |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2006) |
Role | Restauranteur |
Correspondence Address | Flat 2 3 Claremont Gardens Surbiton Surrey KT6 4TN |
Secretary Name | Mr Nicholas O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 March 2016) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Weston Road Thames Ditton Surrey KT7 0HN |
Director Name | Sol Steven Slough |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(25 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 13 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tylden Way Horsham West Sussex RH12 5JB |
Director Name | Mrs Elizabeth Bates |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Adelaide Road Surbiton Surrey KT6 4SS |
Director Name | Katherine Clare Wilson |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 2020) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 5 3 Claremont Gardens Surbiton Surrey KT6 4TN |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Cole & Kat Cole 12.50% Ordinary |
---|---|
1 at £1 | Elizabeth Bates 12.50% Ordinary |
1 at £1 | Karen Long 12.50% Ordinary |
1 at £1 | Katherine Wilson & Thomas Stacey 12.50% Ordinary |
1 at £1 | Linda Barker 12.50% Ordinary |
1 at £1 | Nicholas O'connor 12.50% Ordinary |
1 at £1 | Sam Hatoum 12.50% Ordinary |
1 at £1 | Stephen Slough 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,476 |
Cash | £11,178 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2023 (2 months, 1 week from now) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
---|---|
1 December 2020 | Confirmation statement made on 27 November 2020 with updates (5 pages) |
1 December 2020 | Termination of appointment of Katherine Clare Wilson as a director on 30 October 2020 (1 page) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (5 pages) |
7 November 2019 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
12 June 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
6 July 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
29 September 2016 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 28 September 2016 (1 page) |
29 September 2016 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 28 September 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
23 July 2016 | Appointment of Katherine Clare Wilson as a director on 22 July 2016 (2 pages) |
23 July 2016 | Appointment of Katherine Clare Wilson as a director on 22 July 2016 (2 pages) |
12 July 2016 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
14 April 2016 | Appointment of Linda Barker as a director on 14 April 2016 (2 pages) |
14 April 2016 | Appointment of Linda Barker as a director on 14 April 2016 (2 pages) |
17 March 2016 | Registered office address changed from 3 Claremont Gardens Surbiton Surrey KT6 4TN to 69 Victoria Road Surbiton Surrey KT6 4NX on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Elizabeth Bates as a director on 16 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Elizabeth Bates as a director on 16 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Nicholas O'connor as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Robert Douglas Spencer Heald as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Robert Douglas Spencer Heald as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Nicholas O'connor as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 3 Claremont Gardens Surbiton Surrey KT6 4TN to 69 Victoria Road Surbiton Surrey KT6 4NX on 17 March 2016 (1 page) |
16 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 June 2015 | Termination of appointment of Lisa Lanz as a director on 24 June 2015 (1 page) |
27 June 2015 | Termination of appointment of Lisa Lanz as a director on 24 June 2015 (1 page) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 December 2014 | Director's details changed for Mr Nicholas O'connor on 1 June 2014 (2 pages) |
13 December 2014 | Secretary's details changed for Mr Nicholas O'connor on 1 June 2014 (1 page) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 December 2014 | Secretary's details changed for Mr Nicholas O'connor on 1 June 2014 (1 page) |
13 December 2014 | Director's details changed for Mr Nicholas O'connor on 1 June 2014 (2 pages) |
13 December 2014 | Director's details changed for Mr Nicholas O'connor on 1 June 2014 (2 pages) |
13 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Secretary's details changed for Mr Nicholas O'connor on 1 June 2014 (1 page) |
13 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
24 February 2013 | Appointment of Mrs Elizabeth Bates as a director (2 pages) |
24 February 2013 | Termination of appointment of Steven Slough as a director (1 page) |
24 February 2013 | Appointment of Mrs Elizabeth Bates as a director (2 pages) |
24 February 2013 | Termination of appointment of Steven Slough as a director (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Appointment of Mr Nicholas O'connor as a director (2 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Appointment of Mr Nicholas O'connor as a director (2 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Lisa Sally Carter on 27 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Director's details changed for Lisa Sally Carter on 27 November 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Director's change of particulars / steven slough / 01/06/2009 (1 page) |
9 July 2009 | Director's change of particulars / steven slough / 01/06/2009 (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
15 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 27/11/07; full list of members (4 pages) |
27 November 2007 | Return made up to 27/11/07; full list of members (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Return made up to 27/11/06; full list of members (4 pages) |
5 December 2006 | Return made up to 27/11/06; full list of members (4 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 27/11/05; full list of members (4 pages) |
6 February 2006 | Return made up to 27/11/05; full list of members (4 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 March 2005 | Return made up to 27/11/04; full list of members (10 pages) |
10 March 2005 | Return made up to 27/11/04; full list of members (10 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 December 2003 | Return made up to 27/11/03; full list of members (9 pages) |
5 December 2003 | Return made up to 27/11/03; full list of members (9 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 December 2002 | Return made up to 27/11/02; full list of members
|
20 December 2002 | Return made up to 27/11/02; full list of members
|
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 December 2001 | Return made up to 27/11/01; full list of members (8 pages) |
4 December 2001 | Return made up to 27/11/01; full list of members (8 pages) |
8 February 2001 | Return made up to 07/12/00; full list of members (8 pages) |
8 February 2001 | Return made up to 07/12/00; full list of members (8 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 January 2000 | Return made up to 07/12/99; full list of members (8 pages) |
23 January 2000 | Return made up to 07/12/99; full list of members (8 pages) |
10 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 December 1998 | Return made up to 07/12/98; full list of members
|
24 December 1998 | Return made up to 07/12/98; full list of members
|
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
27 January 1998 | Return made up to 30/12/97; change of members (6 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Return made up to 30/12/97; change of members (6 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
25 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 February 1996 | Return made up to 30/12/95; full list of members
|
9 February 1996 | Return made up to 30/12/95; full list of members
|
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 January 1996 | New secretary appointed (2 pages) |
15 January 1996 | New secretary appointed (2 pages) |