Kingston Upon Thames
Surrey
KT1 3BJ
Director Name | Nadeen Al-Derzi |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2009(28 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Stanton House 8 St Marks Hill Surbiton Surrey KT6 4PR |
Director Name | Dr Serhiy Kovela |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British,Ukrainian |
Status | Current |
Appointed | 06 February 2019(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mr David Roger Sceats |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Mark Russell Dungworth |
---|---|
Status | Current |
Appointed | 04 May 2021(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Sonya Cook |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stansfield House 2 Queensmead Stokesheath Road Surrey KT22 0PQ |
Director Name | Mr Stephen Cook |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stansfield House 2 Queensmead Stokesheath Road Oxshott Surrey KT22 0PQ |
Secretary Name | Mrs Edith Clare Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 46-48 Heath Road Twickenham Middlesex TW1 4BX |
Secretary Name | Eric John Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Diane Park |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(21 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | Flat 4 Stanton House 8 Saint Marks Hill Surbiton Surrey KT6 4PR |
Director Name | Seema Anjum Flew |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(21 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stanton House 8 Saint Marks Hill Surbiton Surrey KT6 4PR |
Secretary Name | Mr David Roger Sceats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(21 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 04 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Manor Court 25 Avenue Elmers Surbiton Surrey KT6 4SH |
Director Name | Ann Sceats |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(22 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 May 2021) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Court Avenue Elmers Surbiton Surrey KT6 4SH |
Director Name | Richard Lyon |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 January 2018) |
Role | Planner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Stanton House 8 St Marks Hill Surbiton Surrey KT6 4PR |
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 | 2013 |
---|---|
Net Worth | £12,894 |
Cash | £3,612 |
Current Liabilities | £3,927 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
14 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
30 July 2020 | Registered office address changed from First Floor 23 Victoria Rd Surbiton Surrey KT6 4JZ to 1 Spring Cottages St Leonards Road Surbiton Surrey KT6 4DF on 30 July 2020 (1 page) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
8 December 2019 | Appointment of Mr David Roger Sceats as a director on 2 December 2019 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 March 2019 | Appointment of Serhiy Kovela as a director on 6 February 2019 (2 pages) |
23 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
31 January 2018 | Termination of appointment of Richard Lyon as a director on 29 January 2018 (1 page) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Termination of appointment of Seema Anjum Flew as a director on 3 March 2016 (1 page) |
22 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Termination of appointment of Seema Anjum Flew as a director on 3 March 2016 (1 page) |
22 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2015 | Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX to First Floor 23 Victoria Rd Surbiton Surrey KT6 4JZ on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX to First Floor 23 Victoria Rd Surbiton Surrey KT6 4JZ on 10 November 2015 (1 page) |
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
27 February 2014 | Appointment of Richard Lyon as a director (3 pages) |
27 February 2014 | Appointment of Richard Lyon as a director (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
26 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
26 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 June 2010 | Appointment of Nadeen Al-Derzi as a director (3 pages) |
18 June 2010 | Appointment of Nadeen Al-Derzi as a director (3 pages) |
28 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
28 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
28 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
27 March 2010 | Director's details changed for Ann Sceats on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for George Ingram on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Seema Anjum Flew on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Seema Anjum Flew on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Ann Sceats on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for George Ingram on 27 March 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Return made up to 09/02/09; full list of members (6 pages) |
23 March 2009 | Return made up to 09/02/09; full list of members (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
18 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
14 May 2007 | Location of register of members (1 page) |
14 May 2007 | Return made up to 09/02/07; full list of members (4 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 09/02/07; full list of members (4 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Location of register of members (1 page) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 April 2006 | Return made up to 09/02/06; full list of members (4 pages) |
7 April 2006 | Return made up to 09/02/06; full list of members (4 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 March 2005 | Return made up to 09/02/05; full list of members (9 pages) |
30 March 2005 | Return made up to 09/02/05; full list of members (9 pages) |
25 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 May 2004 | Return made up to 09/02/04; full list of members (10 pages) |
4 May 2004 | Return made up to 09/02/04; full list of members (10 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 27 mortimer street london W1N 8BL (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 27 mortimer street london W1N 8BL (1 page) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 May 2003 | Return made up to 09/02/03; full list of members
|
17 May 2003 | Return made up to 09/02/03; full list of members
|
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
14 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 March 2001 | Return made up to 09/02/01; full list of members (8 pages) |
2 March 2001 | Return made up to 09/02/01; full list of members (8 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 14-16 great portland street london W1N 5AB (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 14-16 great portland street london W1N 5AB (1 page) |
11 April 2000 | Return made up to 09/02/00; full list of members (9 pages) |
11 April 2000 | Return made up to 09/02/00; full list of members (9 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
29 June 1999 | Return made up to 09/02/99; no change of members (6 pages) |
29 June 1999 | Return made up to 09/02/99; no change of members (6 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 May 1998 | Return made up to 09/02/98; change of members
|
14 May 1998 | Return made up to 09/02/98; change of members
|
16 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 February 1997 | Return made up to 09/02/97; full list of members
|
25 February 1997 | Return made up to 09/02/97; full list of members
|
13 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
20 March 1996 | Return made up to 09/02/96; change of members (8 pages) |
20 March 1996 | Return made up to 09/02/96; change of members (8 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
22 March 1995 | Return made up to 09/02/95; no change of members (6 pages) |
22 March 1995 | Return made up to 09/02/95; no change of members (6 pages) |