10-12 Tolworth Rise South
Surbiton
Surrey
KT5 9NN
Director Name | Mr Andrew Ronald Stinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN |
Director Name | Mr John Kenneth Smith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 29 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sundridge House 14 Grove Road Bournemouth Dorset BH1 3DB |
Director Name | Ms Sandra Lynne Turnbull |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Avondale Road London N3 2EP |
Secretary Name | Sandra Lynne Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 29 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Avondale Road Finchley London N3 2EP |
Director Name | Ms Laura Dimaggio |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2022(37 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 22 April 2022) |
Role | Business Management |
Country of Residence | United States |
Correspondence Address | Ca 90024 10960 Wilshire Blvd. 5th Floor Los Angeles United States |
Registered Address | 4 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | John Kenneth Smith 50.00% Ordinary |
---|---|
50 at £1 | Sandra Lynne Turnbull 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,011 |
Cash | £31,223 |
Current Liabilities | £19,750 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months from now) |
16 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
31 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
26 July 2022 | Confirmation statement made on 25 July 2022 with updates (4 pages) |
16 May 2022 | Cessation of Cathy Smith as a person with significant control on 12 May 2022 (1 page) |
16 May 2022 | Termination of appointment of Sandra Lynne Turnbull as a director on 12 May 2022 (1 page) |
16 May 2022 | Appointment of Mr Richard John Leslie Harris as a director on 12 May 2022 (2 pages) |
16 May 2022 | Registered office address changed from 23a Church Road Poole Dorset BH14 8UF England to 4 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN on 16 May 2022 (1 page) |
16 May 2022 | Appointment of Mr Andrew Ronald Stinson as a director on 12 May 2022 (2 pages) |
16 May 2022 | Notification of La Lennoxa Limited as a person with significant control on 12 May 2022 (2 pages) |
16 May 2022 | Cessation of Sandra Lynne Turnbull as a person with significant control on 12 May 2022 (1 page) |
29 April 2022 | Termination of appointment of Laura Dimaggio as a director on 22 April 2022 (1 page) |
25 April 2022 | Resolutions
|
22 April 2022 | Memorandum and Articles of Association (14 pages) |
20 April 2022 | Appointment of Ms Laura Dimaggio as a director on 20 April 2022 (2 pages) |
17 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 February 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
6 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with updates (4 pages) |
24 May 2021 | Notification of Cathy Smith as a person with significant control on 29 December 2020 (2 pages) |
19 January 2021 | Termination of appointment of Sandra Lynne Turnbull as a secretary on 29 December 2020 (1 page) |
19 January 2021 | Cessation of John Kenneth Smith as a person with significant control on 29 December 2020 (1 page) |
19 January 2021 | Termination of appointment of John Kenneth Smith as a director on 29 December 2020 (1 page) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Secretary's details changed for Sandra Lynne Turnbull on 1 January 2015 (1 page) |
5 August 2015 | Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX to 23a Church Road Poole Dorset BH14 8UF on 5 August 2015 (1 page) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Sandra Lynne Turnbull on 1 January 2015 (2 pages) |
5 August 2015 | Secretary's details changed for Sandra Lynne Turnbull on 1 January 2015 (1 page) |
5 August 2015 | Director's details changed for Sandra Lynne Turnbull on 1 January 2015 (2 pages) |
5 August 2015 | Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX to 23a Church Road Poole Dorset BH14 8UF on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX to 23a Church Road Poole Dorset BH14 8UF on 5 August 2015 (1 page) |
5 August 2015 | Secretary's details changed for Sandra Lynne Turnbull on 1 January 2015 (1 page) |
5 August 2015 | Director's details changed for Sandra Lynne Turnbull on 1 January 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Director's details changed for Sandra Lynne Turnbull on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for John Kenneth Smith on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for John Kenneth Smith on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Sandra Lynne Turnbull on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for John Kenneth Smith on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Sandra Lynne Turnbull on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 8 new fields 2 stinsford road nuffield poole , BH17 0NF (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 8 new fields 2 stinsford road nuffield poole , BH17 0NF (1 page) |
20 September 2006 | Return made up to 27/07/06; full list of members (7 pages) |
20 September 2006 | Return made up to 27/07/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 September 2004 | Return made up to 27/07/04; full list of members (7 pages) |
7 September 2004 | Return made up to 27/07/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 August 2003 | Return made up to 27/07/03; full list of members
|
28 August 2003 | Return made up to 27/07/03; full list of members
|
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
8 May 2001 | Return made up to 27/07/00; full list of members
|
8 May 2001 | Return made up to 27/07/00; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 September 1999 | Return made up to 27/07/99; full list of members
|
22 September 1999 | Return made up to 27/07/99; full list of members
|
10 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 October 1998 | Return made up to 27/07/98; no change of members (5 pages) |
21 October 1998 | Return made up to 27/07/98; no change of members (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 September 1997 | Return made up to 27/07/97; no change of members (4 pages) |
29 September 1997 | Return made up to 27/07/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 August 1996 | Return made up to 27/07/96; full list of members
|
21 August 1996 | Return made up to 27/07/96; full list of members
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 August 1995 | Return made up to 27/07/95; no change of members
|
10 August 1995 | Return made up to 27/07/95; no change of members
|
10 May 1985 | Company name changed\certificate issued on 10/05/85 (2 pages) |
10 May 1985 | Company name changed\certificate issued on 10/05/85 (2 pages) |
14 December 1984 | Certificate of incorporation (1 page) |
14 December 1984 | Certificate of incorporation (1 page) |