Kingston Upon Thames
Surrey
KT2 6SR
Director Name | Ms Samantha Joanne Bond |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2017(33 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 12 October 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Robert Bartlett Smith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage County Lane Albrighton Wolverhampton WV7 3AS |
Director Name | Andrew Nicholas Waugh |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 May 2013) |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Hillboro The Cliff Borth Dyfed SY24 5NN Wales |
Director Name | Mrs Rosemary Bernice Waugh |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 1995) |
Role | Farmer |
Correspondence Address | Crossall Cottage Codsall Wood Wolverhampton West Midlands WV8 1QS |
Secretary Name | Andrew Nicholas Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillboro The Cliff Borth Dyfed SY24 5NN Wales |
Director Name | Anne Elizabeth Guest |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2000) |
Role | Sales Director |
Correspondence Address | Kinnoull 4 Osborne Road Penn Wolverhampton West Midlands WV4 4AY |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Secretary Name | Mr Andrew Peter Diggles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(16 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 26 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Mr Christopher Andrew Burton-Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonedene 3 Mylor Close Horsell, Woking Surrey GU21 4DD |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Midhurst Road Ealing London W13 9TP |
Director Name | Mrs Diane Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheriton Main Road Marchwood Southampton Hants SO40 4UB |
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
16 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
14 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 June 2013 | Termination of appointment of Robert Smith as a director (1 page) |
19 June 2013 | Termination of appointment of Andrew Waugh as a director (1 page) |
19 June 2013 | Termination of appointment of Robert Smith as a director (1 page) |
19 June 2013 | Termination of appointment of Andrew Waugh as a director (1 page) |
16 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 March 2011 | Director's details changed for Robert Bartlett Smith on 11 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Director's details changed for Andrew Nicholas Waugh on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Robert Bartlett Smith on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Andrew Nicholas Waugh on 11 March 2011 (2 pages) |
12 January 2011 | Termination of appointment of Norman Ziman as a secretary (1 page) |
12 January 2011 | Termination of appointment of Norman Ziman as a secretary (1 page) |
12 January 2011 | Appointment of Mr John Goudie as a secretary (1 page) |
12 January 2011 | Appointment of Mr John Goudie as a secretary (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (13 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (13 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 April 2009 | Return made up to 28/02/09; full list of members (6 pages) |
21 April 2009 | Return made up to 28/02/09; full list of members (6 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
7 April 2008 | Return made up to 28/02/08; full list of members (6 pages) |
7 April 2008 | Return made up to 28/02/08; full list of members (6 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
21 April 2007 | Return made up to 28/02/07; full list of members (6 pages) |
21 April 2007 | Return made up to 28/02/07; full list of members (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
15 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
14 May 2003 | Return made up to 28/02/03; full list of members (6 pages) |
14 May 2003 | Return made up to 28/02/03; full list of members (6 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 December 2001 (12 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 December 2001 (12 pages) |
12 April 2002 | Return made up to 28/02/02; no change of members (5 pages) |
12 April 2002 | Return made up to 28/02/02; no change of members (5 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | Director resigned (1 page) |
21 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
21 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: croner road 45 london road kingston upon thames surrey KT2 6SR (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: croner road 45 london road kingston upon thames surrey KT2 6SR (1 page) |
6 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
6 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 March 2000 | Return made up to 28/02/00; no change of members (7 pages) |
1 March 2000 | Return made up to 28/02/00; no change of members (7 pages) |
9 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 March 1999 | Return made up to 28/02/99; full list of members
|
24 March 1999 | Return made up to 28/02/99; full list of members
|
14 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
14 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
18 April 1998 | Return made up to 20/03/98; no change of members
|
18 April 1998 | Return made up to 20/03/98; no change of members
|
12 October 1997 | Registered office changed on 12/10/97 from: 42/46 darlington street wolverhampton WV1 4NH (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: 42/46 darlington street wolverhampton WV1 4NH (1 page) |
14 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
14 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
26 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
19 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
19 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
14 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
1 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
25 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
25 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Director resigned (2 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
22 September 1994 | Accounts for a small company made up to 31 January 1994 (7 pages) |
22 September 1994 | Accounts for a small company made up to 31 January 1994 (7 pages) |
4 August 1993 | Accounts for a small company made up to 31 January 1993 (6 pages) |
4 August 1993 | Accounts for a small company made up to 31 January 1993 (6 pages) |
21 August 1992 | Accounts for a small company made up to 31 January 1992 (7 pages) |
21 August 1992 | Accounts for a small company made up to 31 January 1992 (7 pages) |
10 June 1991 | Accounts for a small company made up to 31 January 1991 (7 pages) |
10 June 1991 | Accounts for a small company made up to 31 January 1991 (7 pages) |
31 October 1990 | Accounts for a small company made up to 31 January 1990 (6 pages) |
31 October 1990 | Accounts for a small company made up to 31 January 1990 (6 pages) |
5 July 1989 | Accounts for a small company made up to 31 January 1989 (6 pages) |
5 July 1989 | Accounts for a small company made up to 31 January 1989 (6 pages) |
21 July 1988 | Accounts for a small company made up to 31 January 1988 (5 pages) |
21 July 1988 | Accounts for a small company made up to 31 January 1988 (5 pages) |
27 July 1987 | Accounts for a small company made up to 31 January 1987 (5 pages) |
27 July 1987 | Accounts for a small company made up to 31 January 1987 (5 pages) |
11 July 1986 | Accounts for a small company made up to 31 January 1986 (5 pages) |
11 July 1986 | Accounts for a small company made up to 31 January 1986 (5 pages) |
30 January 1984 | Incorporation (18 pages) |
30 January 1984 | Incorporation (18 pages) |