Company Name3, Claremont Gardens (Surbiton) Limited
DirectorsNicholas O'Connor and Linda Barker
Company StatusActive
Company Number01457560
CategoryPrivate Limited Company
Incorporation Date29 October 1979(44 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nicholas O'Connor
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(31 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address29 Weston Road
Thames Ditton
Surrey
KT7 0HN
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed17 March 2016(36 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameLinda Barker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(36 years, 5 months after company formation)
Appointment Duration8 years
RoleUnemployed
Country of ResidenceEngland
Correspondence Address15 Ember Gardens
Thames Ditton
Surrey
KT7 0LL
Director NameRr Richard John Hopkins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 January 1998)
RoleAudio - Visual Designer
Correspondence Address3 Claremont Gardens
Surbiton
Surrey
KT6 4TN
Director NameMiss Rebecca Anne Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 August 1998)
RoleSolicitor
Correspondence Address3 Claremont Gardens
Surbiton
Surrey
KT6 4TN
Secretary NameMiss Margaret Oconnor
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 1995)
RoleCompany Director
Correspondence Address3 Claremont Gardens
Surbiton
Surrey
KT6 4TN
Secretary NameAnna Alexandra Tims
NationalityBritish
StatusResigned
Appointed18 January 1995(15 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 January 1998)
RoleJournalist
Correspondence AddressFlat 2 3 Claremont Gardens
Surbiton
Surrey
KT6 4TN
Director NameMark Angus Rolt
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1997(18 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 June 1998)
RoleLgo
Correspondence AddressFlat 5 3 Claremont Gardens
Surbiton
Surrey
KT6 4TN
Secretary NameEdward James
NationalityBritish
StatusResigned
Appointed03 January 1998(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2000)
RoleEstate Agent
Correspondence AddressFlat 5 3 Claremont Gardens
Surbiton
Surrey
KT6 4TN
Director NameLisa Lanz
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(18 years, 7 months after company formation)
Appointment Duration17 years (resigned 24 June 2015)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address51 Highland Road
Leatherhead
Surrey
KT22 8NQ
Director NameAnna Alexandra Tims
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 January 2004)
RoleJournalist
Correspondence Address34 James Street
Oxford
Oxfordshire
OX4 1ET
Secretary NameKevin Andrew McDermott
NationalityBritish
StatusResigned
Appointed30 September 2000(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressFlat 4
3 Claremont Gardens
Surbiton
Surrey
KT6 4TN
Secretary NameToni Ann Bowater
NationalityAustralian
StatusResigned
Appointed21 March 2002(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2004)
RoleAccountant
Correspondence AddressFlat 3
3 Claremont Gardens
Surbiton
Surrey
KT6 4TN
Director NameMr Nicholas O'Connor
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(24 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
3 Claremont
Surbiton
Surrey
KT6 4TN
Secretary NameAngela Louise Marson
NationalityBritish
StatusResigned
Appointed28 April 2004(24 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 January 2005)
RoleSecretary
Correspondence AddressFlat 3
3 Claremont Gardens
Surbiton
Surrey
KT6 4TN
Director NameAdam Lewis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2006)
RoleRestauranteur
Correspondence AddressFlat 2
3 Claremont Gardens
Surbiton
Surrey
KT6 4TN
Secretary NameMr Nicholas O'Connor
NationalityBritish
StatusResigned
Appointed10 January 2005(25 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 March 2016)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Weston Road
Thames Ditton
Surrey
KT7 0HN
Director NameSol Steven Slough
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(25 years, 3 months after company formation)
Appointment Duration8 years (resigned 13 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tylden Way
Horsham
West Sussex
RH12 5JB
Director NameMrs Elizabeth Bates
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(33 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Adelaide Road
Surbiton
Surrey
KT6 4SS
Director NameKatherine Clare Wilson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(36 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 3 Claremont Gardens
Surbiton
Surrey
KT6 4TN

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Cole & Kat Cole
12.50%
Ordinary
1 at £1Elizabeth Bates
12.50%
Ordinary
1 at £1Karen Long
12.50%
Ordinary
1 at £1Katherine Wilson & Thomas Stacey
12.50%
Ordinary
1 at £1Linda Barker
12.50%
Ordinary
1 at £1Nicholas O'connor
12.50%
Ordinary
1 at £1Sam Hatoum
12.50%
Ordinary
1 at £1Stephen Slough
12.50%
Ordinary

Financials

Year2014
Net Worth£15,476
Cash£11,178

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

31 December 2020Registered 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 2020Confirmation statement made on 27 November 2020 with updates (5 pages)
1 December 2020Termination of appointment of Katherine Clare Wilson as a director on 30 October 2020 (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with updates (5 pages)
7 November 2019Secretary's details changed for Mr Robert Douglas Spencer Heald on 7 November 2019 (1 page)
12 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
29 September 2016Secretary's details changed for Mr Robert Douglas Spencer Heald on 28 September 2016 (1 page)
29 September 2016Secretary's details changed for Mr Robert Douglas Spencer Heald on 28 September 2016 (1 page)
26 September 2016Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 August 2016 (1 page)
23 July 2016Appointment of Katherine Clare Wilson as a director on 22 July 2016 (2 pages)
23 July 2016Appointment of Katherine Clare Wilson as a director on 22 July 2016 (2 pages)
12 July 2016Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 July 2016 (1 page)
14 April 2016Appointment of Linda Barker as a director on 14 April 2016 (2 pages)
14 April 2016Appointment of Linda Barker as a director on 14 April 2016 (2 pages)
17 March 2016Registered 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 2016Termination of appointment of Elizabeth Bates as a director on 16 March 2016 (1 page)
17 March 2016Termination of appointment of Elizabeth Bates as a director on 16 March 2016 (1 page)
17 March 2016Termination of appointment of Nicholas O'connor as a secretary on 17 March 2016 (1 page)
17 March 2016Appointment of Mr Robert Douglas Spencer Heald as a secretary on 17 March 2016 (2 pages)
17 March 2016Appointment of Mr Robert Douglas Spencer Heald as a secretary on 17 March 2016 (2 pages)
17 March 2016Termination of appointment of Nicholas O'connor as a secretary on 17 March 2016 (1 page)
17 March 2016Registered 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 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 8
(6 pages)
16 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 8
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 June 2015Termination of appointment of Lisa Lanz as a director on 24 June 2015 (1 page)
27 June 2015Termination of appointment of Lisa Lanz as a director on 24 June 2015 (1 page)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 December 2014Director's details changed for Mr Nicholas O'connor on 1 June 2014 (2 pages)
13 December 2014Secretary's details changed for Mr Nicholas O'connor on 1 June 2014 (1 page)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 December 2014Secretary's details changed for Mr Nicholas O'connor on 1 June 2014 (1 page)
13 December 2014Director's details changed for Mr Nicholas O'connor on 1 June 2014 (2 pages)
13 December 2014Director's details changed for Mr Nicholas O'connor on 1 June 2014 (2 pages)
13 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 8
(7 pages)
13 December 2014Secretary's details changed for Mr Nicholas O'connor on 1 June 2014 (1 page)
13 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 8
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 8
(7 pages)
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 8
(7 pages)
24 February 2013Appointment of Mrs Elizabeth Bates as a director (2 pages)
24 February 2013Termination of appointment of Steven Slough as a director (1 page)
24 February 2013Appointment of Mrs Elizabeth Bates as a director (2 pages)
24 February 2013Termination of appointment of Steven Slough as a director (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Appointment of Mr Nicholas O'connor as a director (2 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
29 November 2011Appointment of Mr Nicholas O'connor as a director (2 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Lisa Sally Carter on 27 November 2009 (2 pages)
22 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
22 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Lisa Sally Carter on 27 November 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Director's change of particulars / steven slough / 01/06/2009 (1 page)
9 July 2009Director's change of particulars / steven slough / 01/06/2009 (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Return made up to 27/11/08; full list of members (5 pages)
15 December 2008Return made up to 27/11/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Director's particulars changed (1 page)
27 November 2007Return made up to 27/11/07; full list of members (4 pages)
27 November 2007Return made up to 27/11/07; full list of members (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Return made up to 27/11/06; full list of members (4 pages)
5 December 2006Return made up to 27/11/06; full list of members (4 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Return made up to 27/11/05; full list of members (4 pages)
6 February 2006Return made up to 27/11/05; full list of members (4 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Director resigned (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 27/11/04; full list of members (10 pages)
10 March 2005Return made up to 27/11/04; full list of members (10 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004Secretary resigned (1 page)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 December 2003Return made up to 27/11/03; full list of members (9 pages)
5 December 2003Return made up to 27/11/03; full list of members (9 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 December 2001Return made up to 27/11/01; full list of members (8 pages)
4 December 2001Return made up to 27/11/01; full list of members (8 pages)
8 February 2001Return made up to 07/12/00; full list of members (8 pages)
8 February 2001Return made up to 07/12/00; full list of members (8 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 January 2000Return made up to 07/12/99; full list of members (8 pages)
23 January 2000Return made up to 07/12/99; full list of members (8 pages)
10 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 December 1998Return made up to 07/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 1998Return made up to 07/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
27 January 1998Return made up to 30/12/97; change of members (6 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Return made up to 30/12/97; change of members (6 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 January 1997Return made up to 30/12/96; no change of members (4 pages)
25 January 1997Return made up to 30/12/96; no change of members (4 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 February 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 February 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 January 1996New secretary appointed (2 pages)
15 January 1996New secretary appointed (2 pages)