Surbiton
Surrey
KT6 4NX
Director Name | Sangeeta Suthar |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Head Of Internal Communications |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2018(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Francesca Alice Beatrice Kenyon |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mrs Betty Lillian Kempson |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 08 March 2010) |
Role | Accounts Clerk (Retired) |
Correspondence Address | Flat 6 44 St James Road Surbiton Surrey KT6 4QL |
Director Name | Mr Joseph Derek Wells |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(8 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 24 July 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 44 St James's Road Surbiton Surrey KT6 4QL |
Secretary Name | Mrs Betty Lillian Kempson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 24 February 2010) |
Role | Company Director |
Correspondence Address | Flat 6 44 St James Road Surbiton Surrey KT6 4QL |
Director Name | Vicki Louise Hamilton |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(27 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 October 2010) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Suffolk Court 44 St. James Road Surbiton Surrey KT6 4QL |
Director Name | Alexander Barzycki |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 April 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Suffolk Court 44 St James's Road Surbiton Surrey KT6 4QL |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2010(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2014) |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
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 £10 | Alexander Barzycki 16.67% Ordinary |
---|---|
1 at £10 | D. Hamilton 16.67% Ordinary |
1 at £10 | G.d. Weeks 16.67% Ordinary |
1 at £10 | M.n. Khan 16.67% Ordinary |
1 at £10 | Nicola Claire Bellis 16.67% Ordinary |
1 at £10 | Philip Tetlow 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,004 |
Net Worth | £5,902 |
Cash | £4,955 |
Current Liabilities | £1,104 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
16 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
18 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
24 January 2023 | Accounts for a dormant company made up to 25 December 2022 (3 pages) |
22 March 2022 | Appointment of James Maurice Richardson as a director on 22 March 2022 (2 pages) |
22 March 2022 | Termination of appointment of Nicola Bellis as a director on 22 March 2022 (1 page) |
16 March 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
28 February 2022 | Accounts for a dormant company made up to 25 December 2021 (3 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
19 February 2021 | Accounts for a dormant company made up to 25 December 2020 (3 pages) |
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) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 25 December 2019 (3 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
27 August 2019 | Accounts for a dormant company made up to 25 December 2018 (3 pages) |
6 August 2019 | Appointment of Francesca Alice Beatrice Kenyon as a director on 5 August 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
24 August 2018 | Accounts for a dormant company made up to 25 December 2017 (3 pages) |
29 May 2018 | Registered office address changed from Flat 4 Suffolk Court 44 st James's Road Surbiton Surrey KT6 4QL England to 69 Victoria Road Surbiton Surrey KT6 4NX on 29 May 2018 (1 page) |
29 May 2018 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 29 May 2018 (2 pages) |
19 April 2018 | Termination of appointment of Alexander Barzycki as a director on 19 April 2018 (1 page) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
28 November 2017 | Amended total exemption full accounts made up to 25 December 2016 (3 pages) |
17 October 2017 | Total exemption full accounts made up to 25 December 2016 (3 pages) |
17 October 2017 | Total exemption full accounts made up to 25 December 2016 (3 pages) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 25 December 2015 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 25 December 2015 (3 pages) |
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
7 October 2015 | Total exemption small company accounts made up to 25 December 2014 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 25 December 2014 (3 pages) |
19 June 2015 | Director's details changed for Nicola Bellis on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Sangeeta Suthar on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Alexander Barzycki on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Sangeeta Suthar on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Alexander Barzycki on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Nicola Bellis on 19 June 2015 (2 pages) |
18 June 2015 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ England to Flat 4 Suffolk Court 44 st James's Road Surbiton Surrey KT6 4QL on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ England to Flat 4 Suffolk Court 44 st James's Road Surbiton Surrey KT6 4QL on 18 June 2015 (1 page) |
17 June 2015 | Director's details changed for Nicola Bellis on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Nicola Bellis on 17 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from Flat 4 Suffolk Court 44 st James's Road Surbiton Surrey KT6 4QL to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 17 June 2015 (1 page) |
17 June 2015 | Director's details changed for Alexander Barzycki on 17 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from Flat 4 Suffolk Court 44 st James's Road Surbiton Surrey KT6 4QL to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 17 June 2015 (1 page) |
17 June 2015 | Director's details changed for Sangeeta Suthar on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Sangeeta Suthar on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Alexander Barzycki on 17 June 2015 (2 pages) |
6 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
15 December 2014 | Termination of appointment of Vicki Louise Hamilton as a director on 30 October 2010 (1 page) |
15 December 2014 | Termination of appointment of Vicki Louise Hamilton as a director on 30 October 2010 (1 page) |
14 November 2014 | Appointment of Alexander Barzycki as a director on 3 November 2014 (3 pages) |
14 November 2014 | Appointment of Sangeeta Suthar as a director on 3 November 2014 (3 pages) |
14 November 2014 | Appointment of Alexander Barzycki as a director on 3 November 2014 (3 pages) |
14 November 2014 | Appointment of Alexander Barzycki as a director on 3 November 2014 (3 pages) |
14 November 2014 | Appointment of Sangeeta Suthar as a director on 3 November 2014 (3 pages) |
14 November 2014 | Appointment of Sangeeta Suthar as a director on 3 November 2014 (3 pages) |
30 October 2014 | Termination of appointment of Graham Bartholomew Limited as a secretary on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Graham Bartholomew Limited as a secretary on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to Flat 4 Suffolk Court 44 St James's Road Surbiton Surrey KT6 4QL on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to Flat 4 Suffolk Court 44 St James's Road Surbiton Surrey KT6 4QL on 30 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Joseph Derek Wells as a director on 24 July 2014 (1 page) |
7 October 2014 | Termination of appointment of Joseph Derek Wells as a director on 24 July 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 25 December 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 25 December 2013 (3 pages) |
14 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
1 August 2013 | Total exemption small company accounts made up to 25 December 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 25 December 2012 (4 pages) |
16 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 25 December 2011 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 25 December 2011 (4 pages) |
16 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 25 December 2010 (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 25 December 2010 (3 pages) |
11 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Appointment of Nicola Bellis as a director (3 pages) |
25 January 2011 | Appointment of Nicola Bellis as a director (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 25 December 2009 (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 25 December 2009 (3 pages) |
7 April 2010 | Appointment of Vicki Louise Hamilton as a director (3 pages) |
7 April 2010 | Appointment of Vicki Louise Hamilton as a director (3 pages) |
17 March 2010 | Secretary's details changed for Graham Bartholouen Limited on 16 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Graham Bartholouen Limited on 16 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Termination of appointment of Betty Kempson as a secretary (1 page) |
16 March 2010 | Director's details changed for Mr Joseph Derek Wells on 16 March 2010 (2 pages) |
16 March 2010 | Termination of appointment of Betty Kempson as a secretary (1 page) |
16 March 2010 | Director's details changed for Mr Joseph Derek Wells on 16 March 2010 (2 pages) |
11 March 2010 | Termination of appointment of Betty Kempson as a director (2 pages) |
11 March 2010 | Termination of appointment of Betty Kempson as a director (2 pages) |
4 March 2010 | Appointment of Graham Bartholouen Limited as a secretary (3 pages) |
4 March 2010 | Registered office address changed from Flat 6 Suffolk Court St James Road Surbiton Surrey KT6 4QL on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Flat 6 Suffolk Court St James Road Surbiton Surrey KT6 4QL on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Flat 6 Suffolk Court St James Road Surbiton Surrey KT6 4QL on 4 March 2010 (2 pages) |
4 March 2010 | Appointment of Graham Bartholouen Limited as a secretary (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 25 December 2008 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 25 December 2008 (5 pages) |
11 August 2009 | Return made up to 29/03/09; full list of members (6 pages) |
11 August 2009 | Return made up to 29/03/09; full list of members (6 pages) |
3 July 2009 | Director's change of particulars / joseph wells / 28/06/2009 (1 page) |
3 July 2009 | Director and secretary's change of particulars / betty kempson / 28/06/2009 (1 page) |
3 July 2009 | Director and secretary's change of particulars / betty kempson / 28/06/2009 (1 page) |
3 July 2009 | Director's change of particulars / joseph wells / 28/06/2009 (1 page) |
3 October 2008 | Total exemption small company accounts made up to 25 December 2007 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 25 December 2007 (5 pages) |
16 July 2008 | Return made up to 16/03/08; no change of members (7 pages) |
16 July 2008 | Return made up to 16/03/08; no change of members (7 pages) |
21 September 2007 | Total exemption full accounts made up to 25 December 2006 (6 pages) |
21 September 2007 | Total exemption full accounts made up to 25 December 2006 (6 pages) |
13 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
13 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
21 August 2006 | Total exemption full accounts made up to 25 December 2005 (6 pages) |
21 August 2006 | Total exemption full accounts made up to 25 December 2005 (6 pages) |
27 March 2006 | Return made up to 16/03/06; full list of members (8 pages) |
27 March 2006 | Return made up to 16/03/06; full list of members (8 pages) |
27 July 2005 | Total exemption full accounts made up to 25 December 2004 (6 pages) |
27 July 2005 | Total exemption full accounts made up to 25 December 2004 (6 pages) |
29 March 2005 | Return made up to 16/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 16/03/05; full list of members (8 pages) |
12 July 2004 | Total exemption full accounts made up to 25 December 2003 (4 pages) |
12 July 2004 | Total exemption full accounts made up to 25 December 2003 (4 pages) |
1 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
6 June 2003 | Total exemption full accounts made up to 25 December 2002 (6 pages) |
6 June 2003 | Total exemption full accounts made up to 25 December 2002 (6 pages) |
5 April 2003 | Return made up to 16/03/03; full list of members (8 pages) |
5 April 2003 | Return made up to 16/03/03; full list of members (8 pages) |
25 April 2002 | Full accounts made up to 25 December 2001 (6 pages) |
25 April 2002 | Full accounts made up to 25 December 2001 (6 pages) |
3 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
30 November 2001 | Full accounts made up to 25 December 2000 (6 pages) |
30 November 2001 | Full accounts made up to 25 December 2000 (6 pages) |
2 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
10 August 2000 | Full accounts made up to 25 December 1999 (6 pages) |
10 August 2000 | Full accounts made up to 25 December 1999 (6 pages) |
5 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
23 August 1999 | Full accounts made up to 25 December 1998 (6 pages) |
23 August 1999 | Full accounts made up to 25 December 1998 (6 pages) |
7 April 1999 | Return made up to 16/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 16/03/99; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 25 December 1997 (5 pages) |
20 July 1998 | Full accounts made up to 25 December 1997 (5 pages) |
24 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
24 April 1997 | Full accounts made up to 25 December 1996 (5 pages) |
24 April 1997 | Full accounts made up to 25 December 1996 (5 pages) |
24 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
4 June 1996 | Return made up to 16/03/96; no change of members
|
4 June 1996 | Return made up to 16/03/96; no change of members
|
12 May 1996 | Full accounts made up to 25 December 1995 (6 pages) |
12 May 1996 | Full accounts made up to 25 December 1995 (6 pages) |
25 July 1995 | Full accounts made up to 25 December 1994 (3 pages) |
25 July 1995 | Full accounts made up to 25 December 1994 (3 pages) |
12 April 1995 | Return made up to 16/03/95; no change of members (4 pages) |
12 April 1995 | Return made up to 16/03/95; no change of members (4 pages) |
20 April 1982 | Incorporation (14 pages) |
20 April 1982 | Incorporation (14 pages) |