Company Name42 Maple Road Surbiton Management Limited
DirectorRoger James Beadle
Company StatusActive
Company Number01827826
CategoryPrivate Limited Company
Incorporation Date26 June 1984(39 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Roger James Beadle
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(15 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address11 Burstead Close
Cobham
Surrey
KT11 2NL
Secretary NameMr Nicholas Georgiou
NationalityBritish
StatusCurrent
Appointed01 June 2009(24 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 The Ridings
Surbiton
Surrey
KT5 8HQ
Director NamePaul Phillip Balfre
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1991)
RoleCouncil Employee
Correspondence Address42 Maple Road
Surbiton
Surrey
KT6 4AB
Director NameSimon John Balfre
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1991)
RoleBarman
Correspondence Address42 Maple Road
Surbiton
Surrey
KT6 4AB
Director NameJohn Ffrench-Comley
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(6 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 10 December 1999)
RoleAccountant
Correspondence AddressFlat 1
42 Maple Road
Surbiton
Surrey
KT6 4AB
Director NameSally Teresa Mary Elizabeth Quinn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(6 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 15 January 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address42 Maple Road
Surbiton
Surrey
KT6 4AB
Director NameWilliam David Shaw
Date of BirthJune 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(6 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 September 2005)
RoleRetired
Correspondence Address42 Maple Road
Surbiton
Surrey
KT6 4AB
Secretary NameWilliam David Shaw
NationalityBritish
StatusResigned
Appointed15 December 1990(6 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 September 2005)
RoleCompany Director
Correspondence Address42 Maple Road
Surbiton
Surrey
KT6 4AB
Secretary NameRoger James Beadle
NationalityBritish
StatusResigned
Appointed23 September 2005(21 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2009)
RoleCompany Director
Correspondence AddressFlat 3 42 Maple Road
Surbiton
Surrey
KT6 4AB

Contact

Telephone020 83998921
Telephone regionLondon

Location

Registered AddressKKP & Co Limited
72 The Ridings
Surbiton
Surrey
KT5 8HQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London

Shareholders

2 at £1Mr Roger James Beadle
50.00%
Ordinary
1 at £1Mr Richard Martin
25.00%
Ordinary
1 at £1Phillip Jelley & Amanda Douglas
25.00%
Ordinary

Financials

Year2014
Net Worth£4,508
Cash£3,567
Current Liabilities£338

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months from now)

Filing History

27 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 October 2022 (2 pages)
22 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
11 August 2022Micro company accounts made up to 31 October 2021 (2 pages)
16 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
30 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
26 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
22 January 2020Confirmation statement made on 14 December 2019 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
21 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 4
(4 pages)
9 January 2016Registered office address changed from C/O K K Psyllides & Co 72 the Ridings Surbiton Surrey KT5 8HQ to C/O Kkp & Co Limited 72 the Ridings Surbiton Surrey KT5 8HQ on 9 January 2016 (1 page)
9 January 2016Registered office address changed from C/O K K Psyllides & Co 72 the Ridings Surbiton Surrey KT5 8HQ to C/O Kkp & Co Limited 72 the Ridings Surbiton Surrey KT5 8HQ on 9 January 2016 (1 page)
9 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 4
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 4
(4 pages)
23 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 4
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(4 pages)
10 January 2014Director's details changed for Roger James Beadle on 12 July 2013 (2 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(4 pages)
10 January 2014Director's details changed for Roger James Beadle on 12 July 2013 (2 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 January 2011Termination of appointment of Sally Quinn as a director (1 page)
26 January 2011Termination of appointment of Sally Quinn as a director (1 page)
26 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 February 2010Director's details changed for Sally Teresa Mary Elizabeth Quinn on 15 December 2009 (2 pages)
25 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Roger James Beadle on 15 December 2009 (2 pages)
25 February 2010Director's details changed for Sally Teresa Mary Elizabeth Quinn on 15 December 2009 (2 pages)
25 February 2010Registered office address changed from Suite 234 61 Victoria Road Surbiton Surrey KT6 4JX on 25 February 2010 (1 page)
25 February 2010Director's details changed for Roger James Beadle on 15 December 2009 (2 pages)
25 February 2010Registered office address changed from Suite 234 61 Victoria Road Surbiton Surrey KT6 4JX on 25 February 2010 (1 page)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 June 2009Registered office changed on 05/06/2009 from 42 maple road surbiton surrey KT6 4AB (1 page)
5 June 2009Appointment terminated secretary roger beadle (1 page)
5 June 2009Appointment terminated secretary roger beadle (1 page)
5 June 2009Registered office changed on 05/06/2009 from 42 maple road surbiton surrey KT6 4AB (1 page)
5 June 2009Secretary appointed nicholas georgiou (2 pages)
5 June 2009Secretary appointed nicholas georgiou (2 pages)
20 May 2009Return made up to 15/12/06; full list of members (5 pages)
20 May 2009Return made up to 15/12/07; full list of members (5 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 May 2009Return made up to 15/12/06; full list of members (5 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 May 2009Return made up to 15/12/08; full list of members (5 pages)
20 May 2009Secretary appointed roger james beadle (1 page)
20 May 2009Appointment terminate, director and secretary william david shaw logged form (1 page)
20 May 2009Appointment terminate, director and secretary william david shaw logged form (1 page)
20 May 2009Return made up to 15/12/05; full list of members (6 pages)
20 May 2009Return made up to 15/12/08; full list of members (5 pages)
20 May 2009Return made up to 15/12/07; full list of members (5 pages)
20 May 2009Secretary appointed roger james beadle (1 page)
20 May 2009Return made up to 15/12/05; full list of members (6 pages)
15 May 2009Restoration by order of the court (4 pages)
15 May 2009Restoration by order of the court (4 pages)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
14 December 2004Return made up to 15/12/04; full list of members (7 pages)
14 December 2004Return made up to 15/12/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
13 March 2004Return made up to 15/12/03; full list of members (7 pages)
13 March 2004Return made up to 15/12/03; full list of members (7 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
31 January 2003Return made up to 15/12/02; full list of members (8 pages)
31 January 2003Return made up to 15/12/02; full list of members (8 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
20 December 2001Return made up to 15/12/01; full list of members (8 pages)
20 December 2001Return made up to 15/12/01; full list of members (8 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
31 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
7 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
22 December 1999Return made up to 15/12/99; full list of members (8 pages)
22 December 1999Return made up to 15/12/99; full list of members (8 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
26 January 1999Full accounts made up to 31 October 1998 (6 pages)
26 January 1999Return made up to 15/12/98; full list of members (6 pages)
26 January 1999Full accounts made up to 31 October 1998 (6 pages)
26 January 1999Return made up to 15/12/98; full list of members (6 pages)
16 December 1997Full accounts made up to 31 October 1997 (6 pages)
16 December 1997Return made up to 15/12/97; no change of members (4 pages)
16 December 1997Return made up to 15/12/97; no change of members (4 pages)
16 December 1997Full accounts made up to 31 October 1997 (6 pages)
21 May 1997Full accounts made up to 31 October 1996 (6 pages)
21 May 1997Full accounts made up to 31 October 1996 (6 pages)
23 January 1997Return made up to 15/12/96; no change of members (4 pages)
23 January 1997Return made up to 15/12/96; no change of members (4 pages)
19 December 1995Full accounts made up to 31 October 1995 (6 pages)
19 December 1995Return made up to 15/12/95; full list of members (6 pages)
19 December 1995Return made up to 15/12/95; full list of members (6 pages)
19 December 1995Full accounts made up to 31 October 1995 (6 pages)
26 June 1984Incorporation (18 pages)
26 June 1984Incorporation (18 pages)