Claygate
Esher
Surrey
KT10 0UB
Secretary Name | Mr Mark Russell Dungworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2009(27 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mr James Michael Riding |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2009(28 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Vocational Advisor |
Country of Residence | England |
Correspondence Address | 4 Valley Place Glenbuck Road Surbiton Surrey KT6 6DL |
Director Name | Callum Ernest Roger McDonald |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Miss Sara Samuels |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 1992) |
Role | Secretary |
Correspondence Address | Flat 1 Valley Place Surbiton Surrey KT6 6DL |
Director Name | Michael George Price |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 1993) |
Role | Licensed Taxi Driver |
Correspondence Address | 13 Valley Place Surbiton Surrey KT6 6DL |
Director Name | Paresh Harshadrai Parekh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 1993) |
Role | Travel Agent |
Correspondence Address | 19 Valley Place Glenbuck Road Surbiton Surrey KT6 6DL |
Director Name | Keith Brian Clarke |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 1993) |
Role | Postman |
Correspondence Address | 6 Valley Place Surbiton Surrey KT6 6DL |
Director Name | Mr Stewart Jonathan Kearsley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 1993) |
Role | Police Officer |
Correspondence Address | 15 Valley Place Surbiton Surrey KT6 6DL |
Secretary Name | Miss Sara Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | Flat 1 Valley Place Surbiton Surrey KT6 6DL |
Director Name | Maureen Vine |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(11 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 May 1993) |
Role | Account Payable |
Correspondence Address | Flat 17 Valley Place 68 Glenbuck Road Surbiton Surrey KT6 6DL |
Secretary Name | Maureen Vine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(11 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 May 1993) |
Role | Account Payable |
Correspondence Address | Flat 17 Valley Place 68 Glenbuck Road Surbiton Surrey KT6 6DL |
Director Name | Jocelyne Jeannine Duval |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 1993(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 1996) |
Role | Secretary / Pa |
Correspondence Address | Flat 11 Valley Place 68 Glenbuck Road Surbiton Surrey KT6 6DL |
Secretary Name | Jocelyne Jeannine Duval |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 May 1993(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 1996) |
Role | Secretary / Pa |
Correspondence Address | Flat 11 Valley Place 68 Glenbuck Road Surbiton Surrey KT6 6DL |
Director Name | Paul Malcolm Sutcliffe |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 May 1997) |
Role | Government Servant |
Correspondence Address | Flat 2 Valley Place 68 Glenbuck Road Surbiton Surrey KT6 6DL |
Director Name | David John Dungay |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 1997) |
Role | Liaison Manager |
Correspondence Address | Flat 3 Valley Place Glenbuck Road Surbiton Surrey KT6 6DL |
Secretary Name | Mr Anthony Roy Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Berrylands Raynes Park London SW20 9HB |
Director Name | Tracy Fell Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 February 2004) |
Role | IT Support |
Correspondence Address | 14 Valley Place 68 Glenbuck Road Surbiton Surrey KT6 6DL |
Director Name | Nicholas James Ewing |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British/French |
Status | Resigned |
Appointed | 25 May 2004(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 September 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 1 Valley Place 68 Glenbuck Road Surbiton Surrey KT6 6DL |
Director Name | Mr Martin David Burns |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(28 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westlands Mountview Road Claygate Esher Surrey KT10 0UB |
Director Name | Mr Martin Smith |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 February 2015) |
Role | Mac Operator |
Country of Residence | England |
Correspondence Address | 9 Valley Place Glenbuck Road Surbiton Surrey KT6 6DL |
Director Name | Paul Cooper |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2018) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages St Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Hendrik (Henk) Oliver Charles Wiegman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2015(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 January 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St Leonards Road Surbiton Surrey KT6 4DF |
Registered Address | 1 Spring Cottages St Leonards Road Surbiton Surrey KT6 4DF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £17,640 |
Net Worth | £21,191 |
Cash | £21,724 |
Current Liabilities | £3,018 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
17 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 August 2018 | Termination of appointment of Paul Cooper as a director on 1 August 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
23 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
2 March 2015 | Appointment of Hendrik (Henk) Oliver Charles Wiegman as a director on 25 February 2015 (2 pages) |
2 March 2015 | Appointment of Hendrik (Henk) Oliver Charles Wiegman as a director on 25 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Termination of appointment of Martin Smith as a director on 5 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Martin Smith as a director on 5 February 2015 (1 page) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Termination of appointment of Martin Smith as a director on 5 February 2015 (1 page) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
6 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
29 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
29 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
24 February 2012 | Appointment of Paul Cooper as a director (2 pages) |
24 February 2012 | Appointment of Paul Cooper as a director (2 pages) |
24 February 2012 | Termination of appointment of Hendrik Wiegman as a director (1 page) |
24 February 2012 | Termination of appointment of Nicholas Ewing as a director (1 page) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
24 February 2012 | Termination of appointment of Nicholas Ewing as a director (1 page) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
24 February 2012 | Termination of appointment of Hendrik Wiegman as a director (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (10 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (10 pages) |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (17 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (17 pages) |
4 February 2010 | Director's details changed for Mr Martin Smith on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Nicholas James Ewing on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Martin Smith on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Nicholas James Ewing on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Martin Smith on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Nicholas James Ewing on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Hendrik (Henk) Oliver Charles Wiegman on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr James Michael Riding on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Hendrik (Henk) Oliver Charles Wiegman on 4 February 2010 (2 pages) |
4 February 2010 | Termination of appointment of Martin Burns as a director (1 page) |
4 February 2010 | Director's details changed for Mr James Michael Riding on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Hendrik (Henk) Oliver Charles Wiegman on 4 February 2010 (2 pages) |
4 February 2010 | Termination of appointment of Martin Burns as a director (1 page) |
4 February 2010 | Director's details changed for Mr James Michael Riding on 4 February 2010 (2 pages) |
17 December 2009 | Appointment of Mr Martin Smith as a director (1 page) |
17 December 2009 | Appointment of Mr Martin David Burns as a director (1 page) |
17 December 2009 | Appointment of Mr James Michael Riding as a director (1 page) |
17 December 2009 | Appointment of Mr James Michael Riding as a director (1 page) |
17 December 2009 | Appointment of Mr Martin Smith as a director (1 page) |
17 December 2009 | Appointment of Mr Martin David Burns as a director (1 page) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
10 March 2009 | Secretary appointed mr mark russell dungworth (1 page) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Return made up to 31/01/09; full list of members (14 pages) |
10 March 2009 | Return made up to 31/01/09; full list of members (14 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from flat 21 valley place 68 glenbuck road surbiton surrey KT6 6DL (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from flat 21 valley place 68 glenbuck road surbiton surrey KT6 6DL (1 page) |
10 March 2009 | Secretary appointed mr mark russell dungworth (1 page) |
9 March 2009 | Appointment terminated secretary anthony baker (1 page) |
9 March 2009 | Appointment terminated secretary anthony baker (1 page) |
19 February 2009 | Director appointed martin david burns (2 pages) |
19 February 2009 | Director appointed martin david burns (2 pages) |
15 May 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
15 May 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (8 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (8 pages) |
11 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
11 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
29 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
6 January 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 January 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 April 2005 | Return made up to 31/01/05; change of members
|
7 April 2005 | Return made up to 31/01/05; change of members
|
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
9 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
9 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: flat 14 valley place 68 glenbuck road surbiton surrey KT6 6DL (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: flat 14 valley place 68 glenbuck road surbiton surrey KT6 6DL (1 page) |
3 March 2004 | Return made up to 31/01/04; change of members
|
3 March 2004 | Return made up to 31/01/04; change of members
|
30 June 2003 | Return made up to 31/01/03; full list of members
|
30 June 2003 | Return made up to 31/01/03; full list of members
|
11 June 2003 | Registered office changed on 11/06/03 from: flat 3 valley place glenbuck road surbiton surrey KT6 6DL (1 page) |
11 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: flat 3 valley place glenbuck road surbiton surrey KT6 6DL (1 page) |
11 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
18 April 2002 | Return made up to 31/01/02; change of members (7 pages) |
18 April 2002 | Return made up to 31/01/02; change of members (7 pages) |
17 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
17 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 March 2001 | Registered office changed on 02/03/01 from: 8 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page) |
2 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 March 2001 | Registered office changed on 02/03/01 from: 8 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page) |
2 March 2001 | Return made up to 31/01/01; change of members
|
2 March 2001 | Return made up to 31/01/01; change of members
|
23 February 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 February 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
6 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 January 1999 | Return made up to 31/01/99; change of members
|
28 January 1999 | Return made up to 31/01/99; change of members
|
11 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
26 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 March 1997 | Return made up to 31/01/97; full list of members
|
24 March 1997 | Return made up to 31/01/97; full list of members
|
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | New secretary appointed (2 pages) |
4 March 1996 | Return made up to 31/01/96; change of members (6 pages) |
4 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 March 1996 | Return made up to 31/01/96; change of members (6 pages) |
4 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 April 1981 | Incorporation (15 pages) |
21 April 1981 | Incorporation (15 pages) |