Camberley
Surrey
GU15 3DW
Director Name | Mr Nikhil Kaul |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(41 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Consultant |
Country of Residence | Singapore |
Correspondence Address | 8 Stanhope Gate Camberley Surrey GU15 3DW |
Secretary Name | Fry & Co (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2024(43 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Rachel Jane Mary Murphy |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1992) |
Role | Management Consultant |
Correspondence Address | 12 Rosary Gardens London SW7 4NS |
Secretary Name | Jann Carmel Tauranac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 October 1991) |
Role | Company Director |
Correspondence Address | 12 Rosary Gardens London SW7 4NS |
Secretary Name | Mrs Judith Prunella Cockroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | 12 Rosary Gardens London SW7 4NS |
Director Name | Mrs Judith Prunella Cockroft |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | 12 Rosary Gardens London SW7 4NS |
Director Name | Stuart Brian Young |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 1997) |
Role | Financial Controller |
Correspondence Address | Flat 2 12 Rosary Gardens London SW7 4NS |
Director Name | Richard Robert Cockroft |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1996) |
Role | Financial Services Regulator |
Correspondence Address | Flat 6 12 Rosary Gardens London SW7 4NS |
Secretary Name | Stuart Brian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Flat 2 12 Rosary Gardens London SW7 4NS |
Director Name | Richard Robert Cockroft |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(16 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 06 August 1997) |
Role | Financial Services Regulator |
Correspondence Address | Arborfield House Church Lane Arborfield Reading Berks RG2 9JB |
Secretary Name | Richard Robert Cockroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(16 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 1997) |
Role | Financial Services Regulator |
Correspondence Address | Arborfield House Church Lane Arborfield Reading Berks RG2 9JB |
Director Name | Anthony Martin Duffett |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 June 2004) |
Role | Chartered Accountant |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DD |
Secretary Name | Polly Lydia Joan Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 January 2002) |
Role | Secretary |
Correspondence Address | 56 Saint Jamess Street London E17 7PE |
Director Name | Hon Edward Brassey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2000) |
Role | Unemployed |
Correspondence Address | Flat 4 12 Rosary Gardens London SW7 4NS |
Secretary Name | Penelope Lydia Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | 56 Saint Jamess Street London E17 7PE |
Director Name | Victoria Glendinning |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 August 2009) |
Role | Managing Director |
Correspondence Address | Flat 4 12 Rosary Gardens London SW7 4NS |
Secretary Name | Victoria Glendinning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 2009) |
Role | Company Director |
Correspondence Address | Flat 4 12 Rosary Gardens South Kensington London SW7 4NS |
Director Name | Mr Jack Whittingham Glendinning |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 2009) |
Role | Retail Lighting |
Correspondence Address | Flat 4 12 Rosary Gardens London SW7 4NS |
Director Name | Mrs Clare Lumsden |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 26 March 2019) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Longacre Moorside Sturminster Newton Dorset DT10 1HQ |
Secretary Name | Mr Jeremy Renton Fraser |
---|---|
Status | Resigned |
Appointed | 16 November 2009(29 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | 24 Thurloe Street London SW7 2LT |
Director Name | Ms Anisha Kaul |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 2022) |
Role | Consultant |
Country of Residence | Singapore |
Correspondence Address | 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ |
Secretary Name | MJP Accountants Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2022(41 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2023) |
Correspondence Address | Unit 1.09, Torbay Business Centre Lymington Road Torquay TQ1 4BD |
Secretary Name | Sennen Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2023(42 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 February 2024) |
Correspondence Address | 8 Stanhope Gate Camberley Surrey GU15 3DW |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
17 at £1 | Giuliani Costanza 17.00% Ordinary |
---|---|
17 at £1 | Nicholas Lumsden & Clare Lumsden 17.00% Ordinary |
17 at £1 | Nikhil Kaul & Anisha Kaul 17.00% Ordinary |
17 at £1 | Suplatov Konstantin 17.00% Ordinary |
16 at £1 | Hugh Cardozo & Victoria Cardozo 16.00% Ordinary |
16 at £1 | Mrs Zlata Avdic 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,411 |
Cash | £28,013 |
Current Liabilities | £360 |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
14 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
28 June 2020 | Micro company accounts made up to 28 September 2019 (5 pages) |
2 October 2019 | Registered office address changed from Part First Floor Bedford House, 69-79 Fulham High Street Fulham London SW6 3JW England to 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ on 2 October 2019 (1 page) |
31 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
26 July 2019 | Appointment of Mr Konstantin Suplatov as a director on 24 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Clare Lumsden as a director on 26 March 2019 (1 page) |
22 July 2019 | Appointment of Ms Anisha Kaul as a director on 17 July 2019 (2 pages) |
21 January 2019 | Accounts for a dormant company made up to 28 September 2018 (5 pages) |
1 November 2018 | Registered office address changed from C/O Kensington Flats 24 Thurloe Street London SW7 2LT to Part First Floor Bedford House, 69-79 Fulham High Street Fulham London SW6 3JW on 1 November 2018 (1 page) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 28 September 2017 (6 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 28 September 2016 (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 28 September 2016 (3 pages) |
17 May 2017 | Termination of appointment of Jeremy Renton Fraser as a secretary on 6 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Jeremy Renton Fraser as a secretary on 6 April 2017 (1 page) |
4 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
26 November 2015 | Previous accounting period extended from 31 March 2015 to 28 September 2015 (1 page) |
26 November 2015 | Previous accounting period extended from 31 March 2015 to 28 September 2015 (1 page) |
30 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Director's details changed for Mrs Clare Lumsden on 14 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mrs Clare Lumsden on 14 January 2011 (2 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mrs Clare Lumsden on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Clare Lumsden on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Clare Lumsden on 1 February 2010 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 November 2009 | Appointment of Mr Jeremy Renton Fraser as a secretary (1 page) |
17 November 2009 | Registered office address changed from Flat 4,12 Rosary Gardens London SW7 4NS on 17 November 2009 (1 page) |
17 November 2009 | Appointment of Mr Jeremy Renton Fraser as a secretary (1 page) |
17 November 2009 | Registered office address changed from Flat 4,12 Rosary Gardens London SW7 4NS on 17 November 2009 (1 page) |
26 September 2009 | Appointment terminate, director and secretary victoria glendinning logged form (1 page) |
26 September 2009 | Appointment terminate, director and secretary victoria reynolds logged form (1 page) |
26 September 2009 | Appointment terminate, director and secretary victoria reynolds logged form (1 page) |
26 September 2009 | Appointment terminate, director and secretary victoria glendinning logged form (1 page) |
25 September 2009 | Appointment terminated director jack glendinning (1 page) |
25 September 2009 | Appointment terminated director jack glendinning (1 page) |
7 August 2009 | Director's change of particulars / jack glendinning / 07/08/2009 (1 page) |
7 August 2009 | Director's change of particulars / jack glendinning / 07/08/2009 (1 page) |
31 July 2009 | Return made up to 17/07/09; full list of members (6 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (6 pages) |
3 February 2009 | Director's change of particulars / victoria reynolds / 03/02/2009 (1 page) |
3 February 2009 | Director's change of particulars / victoria reynolds / 03/02/2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 December 2008 | Return made up to 17/07/08; full list of members (6 pages) |
2 December 2008 | Return made up to 17/07/08; full list of members (6 pages) |
28 November 2008 | Director's change of particulars / jack glendinning / 19/12/2007 (1 page) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Secretary's change of particulars / victoria glendinning / 19/12/2007 (1 page) |
28 November 2008 | Director's change of particulars / jack glendinning / 19/12/2007 (1 page) |
28 November 2008 | Secretary's change of particulars / victoria glendinning / 19/12/2007 (1 page) |
28 November 2008 | Location of register of members (1 page) |
26 November 2008 | Appointment terminated director stuart young (1 page) |
26 November 2008 | Director appointed mrs clare lumsden (1 page) |
26 November 2008 | Appointment terminated director stuart young (1 page) |
26 November 2008 | Director appointed mr jack glendinning (1 page) |
26 November 2008 | Director appointed mr jack glendinning (1 page) |
26 November 2008 | Director appointed mrs clare lumsden (1 page) |
17 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 August 2007 | Return made up to 17/07/07; no change of members (8 pages) |
19 August 2007 | Return made up to 17/07/07; no change of members (8 pages) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 July 2007 | Secretary resigned (1 page) |
22 September 2006 | Return made up to 17/07/06; full list of members (9 pages) |
22 September 2006 | Return made up to 17/07/06; full list of members (9 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
5 January 2006 | Return made up to 17/07/05; full list of members (9 pages) |
5 January 2006 | Return made up to 17/07/05; full list of members (9 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Return made up to 17/07/04; full list of members
|
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Return made up to 17/07/04; full list of members
|
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
28 August 2003 | Return made up to 17/07/03; full list of members (9 pages) |
28 August 2003 | Return made up to 17/07/03; full list of members (9 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
17 July 2002 | Return made up to 17/07/02; full list of members
|
17 July 2002 | Return made up to 17/07/02; full list of members
|
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
24 July 2001 | Return made up to 17/07/01; full list of members (8 pages) |
24 July 2001 | Return made up to 17/07/01; full list of members (8 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
27 September 2000 | Full accounts made up to 31 March 1999 (5 pages) |
27 September 2000 | Full accounts made up to 31 March 1999 (5 pages) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Return made up to 17/07/00; full list of members (8 pages) |
16 August 2000 | Return made up to 17/07/00; full list of members (8 pages) |
16 August 2000 | Director's particulars changed (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 56 st james street london E17 7PE (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 56 st james street london E17 7PE (1 page) |
13 September 1999 | Return made up to 17/07/99; no change of members (4 pages) |
13 September 1999 | Return made up to 17/07/99; no change of members (4 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
28 July 1998 | Return made up to 17/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 17/07/98; no change of members (4 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
11 June 1998 | Full accounts made up to 31 March 1998 (5 pages) |
11 June 1998 | Full accounts made up to 31 March 1998 (5 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (5 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (5 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: flat 2 12 rosary gardens london SW7 4NS (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: flat 2 12 rosary gardens london SW7 4NS (1 page) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | Return made up to 17/07/97; full list of members (6 pages) |
6 August 1997 | Return made up to 17/07/97; full list of members (6 pages) |
12 May 1997 | Full accounts made up to 31 March 1996 (5 pages) |
12 May 1997 | Full accounts made up to 31 March 1996 (5 pages) |
17 September 1996 | Return made up to 17/07/96; no change of members (4 pages) |
17 September 1996 | Return made up to 17/07/96; no change of members (4 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
4 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
7 September 1995 | Return made up to 17/07/95; full list of members
|
7 September 1995 | Return made up to 17/07/95; full list of members
|
20 November 1980 | Incorporation (20 pages) |
20 November 1980 | Incorporation (20 pages) |