Surbiton
Surrey
KT6 4AU
Secretary Name | Mr David John Knight |
---|---|
Status | Current |
Appointed | 31 August 2010(28 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 124 Maple Road Surbiton Surrey KT6 4AU |
Director Name | Mr Benjamin David Lambert |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2011(29 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bell Dinwiddie & Co Unit 6, Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Dr Edward William Thurman |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8, 11 Uxbridge Road Uxbridge Road Kingston Upon Thames KT1 2LH |
Director Name | Mr Jonathan Mark Garrod |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 November 1995) |
Role | Hairdresser |
Correspondence Address | 11 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Miss Joan Adams |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 March 1992) |
Role | Legal Secretary |
Correspondence Address | 11 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Secretary Name | Adrian Maddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | Penfolds Rectory Lane Guildford Surrey GU5 9HZ |
Director Name | Sharon Hart |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1995) |
Role | Office Clerk |
Correspondence Address | 11 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Secretary Name | Jean Ridout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | 9 Southborough Road Surbiton Surrey KT6 6JN |
Director Name | Peter David Branson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 December 1997) |
Role | Student |
Correspondence Address | Flat 5 11 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Ian Martin Loveday |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 April 2007) |
Role | Designer |
Correspondence Address | Flat 6 11 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Annabelle Paget Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 January 2002) |
Role | Secretary |
Correspondence Address | Flat 3 11 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Secretary Name | Mr Raymond Michael Trevor Nigel Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | Kestrels 12 Pyles Thorne Wellington Somerset TA21 8DY |
Director Name | Raymond Michael Trevor Nigel Prescott |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 April 2007) |
Role | Secretary |
Correspondence Address | 192 Elgar Avenue Surbiton Surrey KT5 9JY |
Director Name | William Garrett Littlejohn |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 2008) |
Role | Retired |
Correspondence Address | 19 Ferndown Gardens Cobham Surrey KT11 2BH |
Director Name | Dr Katherine Jane Somerville |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2011) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | Flat 1 11 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Miss Alison Hui Ning Leung |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 5 11 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Registered Address | Bell Dinwiddie & Co Unit 6, Ac Court High Street Thames Ditton Surrey KT7 0SR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
1 at £10 | Alison Hui Wing Leung 12.50% Ordinary |
---|---|
1 at £10 | Benjamin David Lambert 12.50% Ordinary |
1 at £10 | Henrietta Coetzer & Margaretha Meyer 12.50% Ordinary |
1 at £10 | Mr Khalig Dadashov & Mrs Enara Gurbanova 12.50% Ordinary |
1 at £10 | Mr Shahid Mehdi 12.50% Ordinary |
1 at £10 | Mrs Abi Knight & Mr David Knight 12.50% Ordinary |
1 at £10 | Robert Harradine 12.50% Ordinary |
1 at £10 | Shadia Rahman & Mathew Grahame Snelling 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,119 |
Cash | £19,658 |
Current Liabilities | £450 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
3 January 2024 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
30 April 2023 | Appointment of Mr Ben David Lambert as a director on 23 March 2023 (2 pages) |
23 March 2023 | Termination of appointment of Benjamin David Lambert as a director on 1 March 2023 (1 page) |
23 March 2023 | Appointment of Mr Wayne Andrew Broomfield as a director on 23 March 2023 (2 pages) |
23 March 2023 | Termination of appointment of Edward William Thurman as a director on 1 March 2023 (1 page) |
4 January 2023 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
30 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
14 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 April 2018 | Registered office address changed from Bell Dinwiddie and Co Glenavon House 39 Common Road Claygate Surrey KT10 0HG to Bell Dinwiddie & Co Unit 6, Ac Court, High Street Thames Ditton Surrey KT7 0SR on 14 April 2018 (1 page) |
7 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
1 October 2016 | Appointment of Dr Edward William Thurman as a director on 20 September 2016 (2 pages) |
1 October 2016 | Appointment of Dr Edward William Thurman as a director on 20 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Alison Hui Ning Leung as a director on 9 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Alison Hui Ning Leung as a director on 9 September 2016 (1 page) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
1 February 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
1 February 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Appointment of Mr Benjamin David Lambert as a director (2 pages) |
17 February 2012 | Appointment of Mr Benjamin David Lambert as a director (2 pages) |
13 February 2012 | Termination of appointment of Katherine Somerville as a director (1 page) |
13 February 2012 | Termination of appointment of Katherine Somerville as a director (1 page) |
30 January 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
30 January 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
25 November 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
11 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Appointment of Mr David John Knight as a secretary (2 pages) |
31 August 2010 | Termination of appointment of Raymond Prescott as a secretary (1 page) |
31 August 2010 | Termination of appointment of Raymond Prescott as a secretary (1 page) |
31 August 2010 | Appointment of Mr David John Knight as a secretary (2 pages) |
23 February 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
23 February 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
5 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Dr Katherine Jane Somerville on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Alison Hui Ning Leung on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David John Knight on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Katherine Jane Somerville on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Alison Hui Ning Leung on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Katherine Jane Somerville on 1 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Alison Hui Ning Leung on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David John Knight on 1 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for David John Knight on 1 November 2009 (2 pages) |
8 April 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
8 April 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (8 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (8 pages) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Location of register of members (1 page) |
17 April 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
17 April 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
12 March 2008 | Director appointed david john knight (2 pages) |
12 March 2008 | Director appointed david john knight (2 pages) |
11 March 2008 | Appointment terminated director william littlejohn (1 page) |
11 March 2008 | Appointment terminated director william littlejohn (1 page) |
27 November 2007 | Return made up to 01/11/07; change of members
|
27 November 2007 | Return made up to 01/11/07; change of members
|
21 April 2007 | Return made up to 01/11/06; full list of members; amend (10 pages) |
21 April 2007 | Return made up to 01/11/06; full list of members; amend (10 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
2 March 2007 | Full accounts made up to 31 July 2006 (7 pages) |
2 March 2007 | Full accounts made up to 31 July 2006 (7 pages) |
3 January 2007 | Return made up to 01/11/06; full list of members (10 pages) |
3 January 2007 | Return made up to 01/11/06; full list of members (10 pages) |
9 February 2006 | Full accounts made up to 31 July 2005 (7 pages) |
9 February 2006 | Full accounts made up to 31 July 2005 (7 pages) |
23 December 2005 | Return made up to 01/11/05; full list of members (10 pages) |
23 December 2005 | Return made up to 01/11/05; full list of members (10 pages) |
17 March 2005 | Full accounts made up to 31 July 2004 (7 pages) |
17 March 2005 | Full accounts made up to 31 July 2004 (7 pages) |
13 January 2005 | Return made up to 01/11/04; full list of members (10 pages) |
13 January 2005 | Return made up to 01/11/04; full list of members (10 pages) |
21 April 2004 | Full accounts made up to 31 July 2003 (7 pages) |
21 April 2004 | Full accounts made up to 31 July 2003 (7 pages) |
27 November 2003 | Return made up to 01/11/03; full list of members (10 pages) |
27 November 2003 | Return made up to 01/11/03; full list of members (10 pages) |
2 April 2003 | Full accounts made up to 31 July 2002 (7 pages) |
2 April 2003 | Full accounts made up to 31 July 2002 (7 pages) |
28 January 2003 | Return made up to 01/11/02; full list of members (10 pages) |
28 January 2003 | Return made up to 01/11/02; full list of members (10 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
27 March 2002 | Full accounts made up to 31 July 2001 (7 pages) |
27 March 2002 | Full accounts made up to 31 July 2001 (7 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
21 November 2001 | Return made up to 01/11/01; full list of members
|
21 November 2001 | Return made up to 01/11/01; full list of members
|
8 March 2001 | Full accounts made up to 31 July 2000 (7 pages) |
8 March 2001 | Full accounts made up to 31 July 2000 (7 pages) |
16 January 2001 | Return made up to 01/11/00; full list of members
|
16 January 2001 | Return made up to 01/11/00; full list of members
|
13 December 1999 | Full accounts made up to 31 July 1999 (7 pages) |
13 December 1999 | Full accounts made up to 31 July 1999 (7 pages) |
9 December 1999 | Return made up to 01/11/99; full list of members
|
9 December 1999 | Return made up to 01/11/99; full list of members
|
6 February 1999 | Resolutions
|
6 February 1999 | Resolutions
|
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
11 December 1998 | Full accounts made up to 31 July 1998 (7 pages) |
11 December 1998 | Full accounts made up to 31 July 1998 (7 pages) |
2 December 1998 | Return made up to 01/11/98; full list of members
|
2 December 1998 | Return made up to 01/11/98; full list of members
|
15 January 1998 | Full accounts made up to 31 July 1997 (7 pages) |
15 January 1998 | Full accounts made up to 31 July 1997 (7 pages) |
11 December 1997 | Return made up to 01/11/97; full list of members
|
11 December 1997 | Return made up to 01/11/97; full list of members
|
9 January 1997 | Registered office changed on 09/01/97 from: flat 8 11 uxbridge road kingston-upon-thames surrey KT1 2LH (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: flat 8 11 uxbridge road kingston-upon-thames surrey KT1 2LH (1 page) |
3 January 1997 | Return made up to 01/11/96; change of members (6 pages) |
3 January 1997 | Return made up to 01/11/96; change of members (6 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Full accounts made up to 31 July 1996 (7 pages) |
17 October 1996 | Full accounts made up to 31 July 1996 (7 pages) |
10 October 1995 | Full accounts made up to 31 July 1995 (7 pages) |
10 October 1995 | Full accounts made up to 31 July 1995 (7 pages) |
21 June 1982 | Incorporation (14 pages) |
21 June 1982 | Incorporation (14 pages) |