Surbiton
Surrey
KT6 4NX
Director Name | Jonathan Paul Batt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2005(21 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Civil Servant |
Correspondence Address | 30 Redfern 58-68 Ewell Road Surbiton Surrey KT6 6JD |
Director Name | Mrs Anna Maria Cowdery |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kerry House Warren Road Kingston Upon Thames KT2 7HR |
Director Name | Mrs Barbara Riddell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 March 2008) |
Role | Public Relations Consultant |
Correspondence Address | 28 Redfern Surbiton Surrey KT6 6JD |
Director Name | Millicent Kitty Challis |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 10 February 2016) |
Role | Secretary |
Correspondence Address | 5 Redfern Surbiton Surrey KT6 6JD |
Director Name | Miss Doris Eileen Woods |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 November 1992) |
Role | Retired |
Correspondence Address | 17 Redfern Surbiton Surrey KT6 6JD |
Director Name | Mrs Julie Anne Robinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 August 1993) |
Role | Am Diplomatic Service |
Correspondence Address | 9 Redfern Surbiton Surrey KT6 6JD |
Director Name | Mrs Hilda Mendelson |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 November 1994) |
Role | Clerk |
Correspondence Address | 25 Redfern Surbiton Surrey KT6 6JD |
Director Name | Sydney Challis |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 October 2001) |
Role | General Manager |
Correspondence Address | 5 Redfern Surbiton Surrey KT6 6JD |
Director Name | Mrs Rachel Bacon |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 November 1995) |
Role | Retired |
Correspondence Address | 1 Redfern Surbiton Surrey KT6 6JD |
Director Name | Marion Phyllis Adams |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 February 2004) |
Role | Import Controller |
Correspondence Address | 24 Redfern Surbiton Surrey KT6 6JD |
Director Name | Derek Anthony Temple Griffiths |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1999) |
Role | Engineer |
Correspondence Address | 3 Redfern Ewell Road Surbiton Surrey KT6 6JD |
Director Name | Robert Maxwell Jones |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 April 2009) |
Role | Airline Pilot |
Correspondence Address | 63 St Albans Road Kingston Upon Thames Surrey KT2 5HH |
Director Name | Glenn David Webster |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 March 2008) |
Role | Sales |
Correspondence Address | 4 Redfern 58 Ewell Road Surbiton Surrey KT6 6JD |
Director Name | Duncan Wilkes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2007) |
Role | Quantity Surveyor |
Correspondence Address | 15 Redfern 58-68 Ewell Road Surbiton Surrey KT6 6JD |
Director Name | Mr John Arthur Darsley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 November 2014) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Redfern 58 Ewell Road Surbiton Surrey KT6 6JD |
Director Name | Mr Anthony Marshall |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 June 2019) |
Role | Consultant |
Correspondence Address | 21 Redfern Surbiton Surrey KT6 6JD |
Director Name | Sarah Kate Noake |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Redfern 58 Ewell Road Surbiton Surrey KT6 6JD |
Secretary Name | Moat Management Services (1990) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 July 2005) |
Correspondence Address | 10 Works Road Letchworth Hertfordshire SG6 1LB |
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 |
2 at £1 | Nooman Khan 6.67% Ordinary |
---|---|
2 at £1 | Philip Stewart Drye & Steven Christopher Drye 6.67% Ordinary |
1 at £1 | A.m. Cowdery & C.j. Fright 3.33% Ordinary |
1 at £1 | Alexander Richard Warbeck Noake & Sarah Kate Noake 3.33% Ordinary |
1 at £1 | Anil Kumar Vanguala 3.33% Ordinary |
1 at £1 | Anthony Ronald Marshall 3.33% Ordinary |
1 at £1 | Ashley John Abram 3.33% Ordinary |
1 at £1 | Barbara Riddell 3.33% Ordinary |
1 at £1 | Eric Clegg & Michael Buyers & Martin Sutcliffe 3.33% Ordinary |
1 at £1 | Ian Nicholas Bradley 3.33% Ordinary |
1 at £1 | Jonathan Paul Batt 3.33% Ordinary |
1 at £1 | Ketan Ratilal Amin & Chiragni Ketan Amin 3.33% Ordinary |
1 at £1 | M. Mendelson & H. Mendelson 3.33% Ordinary |
1 at £1 | Mr D.a.t. Griffiths 3.33% Ordinary |
1 at £1 | Mr Glenn David Webster 3.33% Ordinary |
1 at £1 | Mr J. Gibson 3.33% Ordinary |
1 at £1 | Mr J.c. Stevenson 3.33% Ordinary |
1 at £1 | Mr J.p.p. Privett & Mrs J.p.p. Privett 3.33% Ordinary |
1 at £1 | Mr John Arthur Darsley 3.33% Ordinary |
1 at £1 | Mr P.p. Chatting & Mrs P.p. Chatting 3.33% Ordinary |
1 at £1 | Mr Robert Maxwell Jones & Ms J.s. Langdon 3.33% Ordinary |
1 at £1 | Mrs David Gordon Sparrow & Mr David Gordon Sparrow 3.33% Ordinary |
1 at £1 | Mrs J. Hills 3.33% Ordinary |
1 at £1 | Mrs Millicent Kitty Challis & Sydney Challis 3.33% Ordinary |
1 at £1 | Nigel Hugh Olliff & P. Olliff 3.33% Ordinary |
1 at £1 | Oliver Sam Bibby & Erin Sophie Bibby 3.33% Ordinary |
1 at £1 | Philip Hugh Deiniol Mccarthy & Laura Ann Mccarthy 3.33% Ordinary |
1 at £1 | Vivienne Maureen Harrison 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,510 |
Cash | £1,311 |
Current Liabilities | £4,205 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
11 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
5 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 5 January 2021 (1 page) |
6 November 2020 | Confirmation statement made on 6 November 2020 with updates (7 pages) |
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
7 November 2019 | Confirmation statement made on 6 November 2019 with updates (7 pages) |
24 June 2019 | Termination of appointment of Anthony Marshall as a director on 21 June 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 November 2018 | Confirmation statement made on 6 November 2018 with updates (7 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 January 2018 | Appointment of Mrs Anna Maria Cowdery as a director on 19 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Sarah Kate Noake as a director on 15 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Sarah Kate Noake as a director on 15 January 2018 (1 page) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (7 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 November 2016 | Confirmation statement made on 6 November 2016 with updates (8 pages) |
21 November 2016 | Confirmation statement made on 6 November 2016 with updates (8 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
10 February 2016 | Termination of appointment of Millicent Kitty Challis as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Millicent Kitty Challis as a director on 10 February 2016 (1 page) |
18 December 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
18 December 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
22 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 December 2014 | Appointment of Sarah Kate Noake as a director on 17 November 2014 (2 pages) |
30 December 2014 | Appointment of Sarah Kate Noake as a director on 17 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of John Darsley as a director on 25 November 2014 (1 page) |
26 November 2014 | Termination of appointment of John Darsley as a director on 25 November 2014 (1 page) |
22 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (9 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (9 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (9 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (9 pages) |
23 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (15 pages) |
23 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (15 pages) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Register inspection address has been changed (1 page) |
27 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
21 April 2009 | Appointment terminated director robert jones (1 page) |
21 April 2009 | Appointment terminated director robert jones (1 page) |
24 November 2008 | Return made up to 20/11/08; full list of members (13 pages) |
24 November 2008 | Return made up to 20/11/08; full list of members (13 pages) |
5 November 2008 | Director appointed mr anthony ronald marshall (1 page) |
5 November 2008 | Director appointed mr anthony ronald marshall (1 page) |
4 November 2008 | Director appointed mr john arthur darsley (1 page) |
4 November 2008 | Director appointed mr john arthur darsley (1 page) |
9 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 March 2008 | Appointment terminated director barbara riddell (1 page) |
18 March 2008 | Appointment terminated director barbara riddell (1 page) |
13 March 2008 | Appointment terminated director glenn webster (1 page) |
13 March 2008 | Appointment terminated director glenn webster (1 page) |
20 November 2007 | Return made up to 20/11/07; full list of members (9 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (9 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
20 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 November 2006 | Return made up to 20/11/06; full list of members (9 pages) |
27 November 2006 | Return made up to 20/11/06; full list of members (9 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 January 2006 | Return made up to 20/11/05; full list of members (16 pages) |
13 January 2006 | Return made up to 20/11/05; full list of members (16 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
26 August 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
26 August 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
14 December 2004 | Return made up to 20/11/04; change of members (8 pages) |
14 December 2004 | Return made up to 20/11/04; change of members (8 pages) |
7 October 2004 | Full accounts made up to 30 June 2004 (11 pages) |
7 October 2004 | Full accounts made up to 30 June 2004 (11 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
15 December 2003 | Return made up to 20/11/03; no change of members (8 pages) |
15 December 2003 | Return made up to 20/11/03; no change of members (8 pages) |
3 October 2003 | Full accounts made up to 30 June 2003 (11 pages) |
3 October 2003 | Full accounts made up to 30 June 2003 (11 pages) |
12 December 2002 | Return made up to 20/11/02; full list of members (18 pages) |
12 December 2002 | Return made up to 20/11/02; full list of members (18 pages) |
6 October 2002 | Full accounts made up to 30 June 2002 (11 pages) |
6 October 2002 | Full accounts made up to 30 June 2002 (11 pages) |
28 November 2001 | Return made up to 20/11/01; change of members (7 pages) |
28 November 2001 | Return made up to 20/11/01; change of members (7 pages) |
18 October 2001 | Full accounts made up to 30 June 2001 (11 pages) |
18 October 2001 | Full accounts made up to 30 June 2001 (11 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
8 December 2000 | Return made up to 20/11/00; change of members (7 pages) |
8 December 2000 | Return made up to 20/11/00; change of members (7 pages) |
13 October 2000 | Full accounts made up to 30 June 2000 (11 pages) |
13 October 2000 | Full accounts made up to 30 June 2000 (11 pages) |
22 December 1999 | Return made up to 20/11/99; full list of members (12 pages) |
22 December 1999 | Return made up to 20/11/99; full list of members (12 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
15 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
15 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
14 December 1998 | Return made up to 20/11/98; change of members (8 pages) |
14 December 1998 | Return made up to 20/11/98; change of members (8 pages) |
23 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
23 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
16 December 1997 | Return made up to 20/11/97; change of members (8 pages) |
16 December 1997 | Return made up to 20/11/97; change of members (8 pages) |
23 September 1997 | Full accounts made up to 30 June 1997 (11 pages) |
23 September 1997 | Full accounts made up to 30 June 1997 (11 pages) |
11 December 1996 | Return made up to 20/11/96; full list of members (13 pages) |
11 December 1996 | Return made up to 20/11/96; full list of members (13 pages) |
7 October 1996 | Full accounts made up to 30 June 1996 (10 pages) |
7 October 1996 | Full accounts made up to 30 June 1996 (10 pages) |
13 December 1995 | Return made up to 20/11/95; change of members (8 pages) |
13 December 1995 | Return made up to 20/11/95; change of members (8 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
6 September 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
6 September 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
27 February 1984 | Incorporation (19 pages) |
27 February 1984 | Incorporation (19 pages) |