Surbiton
Surrey
KT6 6HL
Director Name | Mr Antony Philip Worth |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2011(27 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Sam James Nicklin |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Contract Manager For Cbre |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Status | Current |
Appointed | 31 March 2022(38 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Miss Christine Joan Gill |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 April 1992) |
Role | Technical Officer |
Correspondence Address | 202 Ewell Road Surbiton Surrey KT6 6HL |
Director Name | Anthony John Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 11 November 1997) |
Role | Designer |
Correspondence Address | Flat 5 202 Ewell Road Surbiton Surrey KT6 6HL |
Secretary Name | Anthony John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | Flat 5 202 Ewell Road Surbiton Surrey KT6 6HL |
Director Name | Mr Adrian Benjamin James Daly |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 1996) |
Role | Computer Operations Manager |
Correspondence Address | 202 Ewell Road Surbiton Surrey KT6 6HL |
Director Name | Angelina Colarusso |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 January 1998) |
Role | Fashion Design |
Correspondence Address | Flat 3 202 Ewell Road Surbiton Surrey KT6 6HZ |
Secretary Name | Anne Therese O'Mara |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2000) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 202 Ewell Road Surbiton Surrey KT6 6HL |
Director Name | Phillipa Jane Nash |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 1999) |
Role | Teacher |
Correspondence Address | Flat 5 202 Ewell Road Surbiton Surrey KT6 6HL |
Director Name | Mediatrix West |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2004) |
Role | Account Assistant |
Correspondence Address | Flat 6 202 Ewell Road Surbiton Surrey KT6 6HL |
Director Name | Tiffany Shelley Rosalind Fawdry |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2001) |
Role | Administrator |
Correspondence Address | Flat 5 202 Ewell Road Surbiton Surrey KT6 6HL |
Secretary Name | Tiffany Shelley Rosalind Fawdry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 January 2004) |
Role | Administrator |
Correspondence Address | Flat 5 202 Ewell Road Surbiton Surrey KT6 6HL |
Director Name | Sasha Elizabeth Herring |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 2001(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 May 2008) |
Role | Nurse |
Correspondence Address | 65 Worthington Road Surbiton Surrey KT6 7RU |
Secretary Name | Anne Therese O'Mara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(21 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 September 2005) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 202 Ewell Road Surbiton Surrey KT6 6HL |
Director Name | Claire Anderson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 January 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 202 Ewell Road Surbiton Surrey KT6 6HL |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(22 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 March 2022) |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
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 £25 | A. Colarusso 14.29% Ordinary |
---|---|
1 at £25 | A.t. O'mara 14.29% Ordinary |
1 at £25 | Anthony Philip & Miss Alexandra Cyrene Worth 14.29% Ordinary |
1 at £25 | Bonnie Armstrong 14.29% Ordinary |
1 at £25 | Claire Louise Anderson 14.29% Ordinary |
1 at £25 | John Gavin Flynn 14.29% Ordinary |
1 at £25 | Sasha Herring 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,055 |
Cash | £7,420 |
Current Liabilities | £1,844 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
17 October 2022 | Confirmation statement made on 17 October 2022 with updates (5 pages) |
30 May 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
31 March 2022 | Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 March 2022 (1 page) |
31 March 2022 | Appointment of Mr Robert Douglas Spencer Heald as a secretary on 31 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Sneller Property Consultants Limited as a secretary on 31 March 2022 (1 page) |
19 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
3 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
9 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Appointment of Mr Sam James Nicklin as a director on 28 February 2018 (2 pages) |
1 March 2018 | Termination of appointment of Claire Anderson as a director on 29 January 2018 (1 page) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with updates (3 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 22 October 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Secretary's details changed for Sneller Property Consultants Ltd on 18 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Sneller Property Consultants Ltd on 18 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 26 June 2012 (1 page) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2011 | Appointment of Antony Philip Worth as a director (3 pages) |
21 February 2011 | Appointment of Antony Philip Worth as a director (3 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 16 October 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 16 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Claire Anderson on 16 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Claire Anderson on 16 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Anne Therese O'mara on 16 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Anne Therese O'mara on 16 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 June 2008 | Appointment terminated director sasha herring (1 page) |
23 June 2008 | Appointment terminated director sasha herring (1 page) |
5 June 2008 | Director appointed claire anderson (2 pages) |
5 June 2008 | Director appointed claire anderson (2 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Return made up to 17/10/07; change of members (7 pages) |
17 January 2008 | Return made up to 17/10/07; change of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Return made up to 17/10/06; full list of members (9 pages) |
9 January 2007 | Return made up to 17/10/06; full list of members (9 pages) |
8 May 2006 | Return made up to 17/10/05; full list of members
|
8 May 2006 | Return made up to 17/10/05; full list of members
|
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 5-6 city business centre hyde street winchester S023 7TA (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 5-6 city business centre hyde street winchester S023 7TA (1 page) |
7 October 2005 | Location of register of members (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Location of register of members (1 page) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 March 2005 | Return made up to 17/10/04; full list of members
|
30 March 2005 | Return made up to 17/10/04; full list of members
|
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 October 2003 | Return made up to 17/10/03; full list of members
|
21 October 2003 | Return made up to 17/10/03; full list of members
|
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 October 2002 | Return made up to 17/10/02; full list of members (9 pages) |
22 October 2002 | Return made up to 17/10/02; full list of members (9 pages) |
8 March 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
8 March 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: flat 5 202 ewell road surbiton surrey KT6 6HL (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: flat 5 202 ewell road surbiton surrey KT6 6HL (1 page) |
24 October 2001 | Return made up to 17/10/01; full list of members (8 pages) |
24 October 2001 | Return made up to 17/10/01; full list of members (8 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
8 January 2001 | Return made up to 17/10/00; full list of members
|
8 January 2001 | Return made up to 17/10/00; full list of members
|
18 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
27 October 1999 | Return made up to 17/10/99; full list of members (8 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
27 October 1999 | Return made up to 17/10/99; full list of members (8 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
26 November 1997 | Secretary resigned;director resigned (1 page) |
26 November 1997 | Secretary resigned;director resigned (1 page) |
26 November 1997 | New secretary appointed;new director appointed (2 pages) |
26 November 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | Return made up to 17/10/97; change of members (5 pages) |
24 October 1997 | Return made up to 17/10/97; change of members (5 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
24 January 1997 | Return made up to 17/10/96; no change of members (4 pages) |
24 January 1997 | Return made up to 17/10/96; no change of members (4 pages) |
21 August 1996 | Full accounts made up to 31 March 1995 (5 pages) |
21 August 1996 | Full accounts made up to 31 March 1995 (5 pages) |
12 March 1996 | Director resigned;new director appointed (2 pages) |
12 March 1996 | Director resigned;new director appointed (2 pages) |
12 December 1995 | Return made up to 17/10/95; full list of members (6 pages) |
12 December 1995 | Return made up to 17/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 September 1983 | Incorporation (15 pages) |