Kingston Upon Thames
KT1 2BZ
Director Name | Mr Simon Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(38 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Furniture Maker |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2023(38 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
Director Name | Mr William Stanley Medd |
---|---|
Date of Birth | April 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 May 2000) |
Role | Retired |
Correspondence Address | 9 Oxford Court Epsom Surrey KT18 5BQ |
Director Name | Mr James Martin Hadley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 1993) |
Role | Salesman |
Correspondence Address | 5 Oxford Court Epsom Surrey KT18 5BQ |
Director Name | Clive Vincent Brown |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 May 1994) |
Role | Marketing |
Correspondence Address | 11 Oxford Court Ashley Road Epsom Surrey KT18 5BW |
Director Name | Mrs Maria Claudia Attwood |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 26 July 2011) |
Role | Nursing Sister |
Country of Residence | United Kingdom |
Correspondence Address | 31 Worple Road Epsom Surrey KT18 5EP |
Secretary Name | Miss Brenda Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 April 2001) |
Role | Company Director |
Correspondence Address | 12 Oxford Court Epsom Surrey KT18 5BQ |
Director Name | Clive Philip Brown |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 1997) |
Role | Computer Consultant |
Correspondence Address | 11 Oxford Court Ashley Road Epsom Surrey KT18 5BQ |
Director Name | Ba Timothy Peter Riseborough |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 April 2000) |
Role | Accountant |
Correspondence Address | 11 Oxford Court Ashley Road Epsom Surrey KT18 5BQ |
Director Name | Laurence Cox |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 February 2003) |
Role | Trading Manager |
Correspondence Address | No 4 Oxford Court 41 Ashley Road Epsom Surrey KT18 5BQ |
Secretary Name | Leah Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 4 Oxford Court 41 Ashley Road Epsom Surrey KT18 5BQ |
Director Name | Peter Hurren |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oxford Court Ashley Road Epsom Surrey KT18 5BQ |
Secretary Name | Honora Kathleen Hurren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(18 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 June 2014) |
Role | Company Director |
Correspondence Address | 8 Oxford Court Ashley Road Epsom Surrey KT18 5BQ |
Director Name | Brenda Bate |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oxford Court 41 Ashley Road Epsom Surrey KT18 5BQ |
Secretary Name | Mr John Coates |
---|---|
Status | Resigned |
Appointed | 07 June 2014(29 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 20 June 2022) |
Role | Company Director |
Correspondence Address | 43 High Street Bookham Leatherhead Surrey KT23 4AD |
Director Name | Mrs Jessica Read |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2018(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 2023) |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | Flat 12, Oxford Court Ashley Road Epsom Surrey KT18 5BQ |
Secretary Name | Mrs Susan Gandar |
---|---|
Status | Resigned |
Appointed | 20 June 2022(37 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 2023) |
Role | Company Director |
Correspondence Address | 171 High Street Dorking RH4 1AD |
Secretary Name | Patrick Gardner Management Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2023(38 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 2023) |
Correspondence Address | 171 High Street Dorking RH4 1AD |
Registered Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £200 | Christopher Turner & Alison Turner 8.33% Ordinary |
---|---|
1 at £200 | Dr R. Satgurunathan & Mrs N. Satgurunathan 8.33% Ordinary |
1 at £200 | Graham James Swift & Pauline Elizabeth Swift 8.33% Ordinary |
1 at £200 | Justin Hernon Waine 8.33% Ordinary |
1 at £200 | Miss Brenda Bate 8.33% Ordinary |
1 at £200 | Mr A.j. Morris & Mrs J.s. Morris 8.33% Ordinary |
1 at £200 | Mrs Madeleine Smith 8.33% Ordinary |
1 at £200 | Mrs Maria Claudia Attwood 8.33% Ordinary |
1 at £200 | Mrs P.j. Weir & Mr L.e. Weir 8.33% Ordinary |
1 at £200 | Mrs R. Upadhyay & Dr R.p. Jha 8.33% Ordinary |
1 at £200 | Mrs Rajasri Datta & Dr Sekharjit Datta 8.33% Ordinary |
1 at £200 | Peter Hurren & Honora Kathleen Hurren 8.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
23 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
20 June 2018 | Appointment of Mrs Jessica Read as a director on 5 May 2018 (2 pages) |
18 June 2018 | Registered office address changed from 43 High Street Bookham Leatherhead Surrey KT23 4AD to Dysart Hextalls Lane Bletchingley Redhill Surrey RH1 4QT on 18 June 2018 (1 page) |
30 December 2017 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
21 August 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
28 July 2017 | Termination of appointment of Peter Hurren as a director on 30 May 2017 (1 page) |
28 July 2017 | Termination of appointment of Peter Hurren as a director on 30 May 2017 (1 page) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
24 August 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
9 September 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
9 September 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
8 January 2015 | Secretary's details changed for Mr John Coates on 10 June 2014 (1 page) |
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Secretary's details changed for Mr John Coates on 10 June 2014 (1 page) |
8 January 2015 | Registered office address changed from Balchin & Coates Corner House 212 Lower Road Bookham Leatherhead Surrey KT23 4DF to 43 High Street Bookham Leatherhead Surrey KT23 4AD on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 43 High Street Bookham Leatherhead Surrey KT23 4AD England to 43 High Street Bookham Leatherhead Surrey KT23 4AD on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Balchin & Coates Corner House 212 Lower Road Bookham Leatherhead Surrey KT23 4DF to 43 High Street Bookham Leatherhead Surrey KT23 4AD on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Balchin & Coates Corner House 212 Lower Road Bookham Leatherhead Surrey KT23 4DF to 43 High Street Bookham Leatherhead Surrey KT23 4AD on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from 43 High Street Bookham Leatherhead Surrey KT23 4AD England to 43 High Street Bookham Leatherhead Surrey KT23 4AD on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 43 High Street Bookham Leatherhead Surrey KT23 4AD England to 43 High Street Bookham Leatherhead Surrey KT23 4AD on 8 January 2015 (1 page) |
19 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
19 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
10 June 2014 | Appointment of Mr John Coates as a secretary (2 pages) |
10 June 2014 | Appointment of Mr John Coates as a secretary (2 pages) |
9 June 2014 | Termination of appointment of Honora Hurren as a secretary (1 page) |
9 June 2014 | Termination of appointment of Brenda Bate as a director (1 page) |
9 June 2014 | Appointment of Mr Graham Swift as a director (2 pages) |
9 June 2014 | Termination of appointment of Honora Hurren as a secretary (1 page) |
9 June 2014 | Termination of appointment of Brenda Bate as a director (1 page) |
9 June 2014 | Appointment of Mr Graham Swift as a director (2 pages) |
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
9 September 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
24 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
19 August 2011 | Termination of appointment of Maria Attwood as a director (2 pages) |
19 August 2011 | Termination of appointment of Maria Attwood as a director (2 pages) |
19 August 2011 | Appointment of Brenda Bate as a director (3 pages) |
19 August 2011 | Appointment of Brenda Bate as a director (3 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 January 2010 | Director's details changed for Mrs Maria Claudia Attwood on 1 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
6 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
6 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
6 January 2010 | Director's details changed for Mrs Maria Claudia Attwood on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Hurren on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Hurren on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Maria Claudia Attwood on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Hurren on 1 January 2010 (2 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 January 2009 | Return made up to 02/01/09; full list of members (9 pages) |
8 January 2009 | Return made up to 02/01/09; full list of members (9 pages) |
21 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 August 2008 | Return made up to 02/01/08; full list of members (8 pages) |
14 August 2008 | Return made up to 02/01/08; full list of members (8 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 January 2007 | Return made up to 02/01/07; full list of members (13 pages) |
17 January 2007 | Return made up to 02/01/07; full list of members (13 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 January 2006 | Return made up to 02/01/06; full list of members (12 pages) |
10 January 2006 | Return made up to 02/01/06; full list of members (12 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 February 2005 | Return made up to 02/01/05; full list of members (12 pages) |
1 February 2005 | Return made up to 02/01/05; full list of members (12 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 January 2004 | Return made up to 02/01/04; full list of members (13 pages) |
16 January 2004 | Return made up to 02/01/04; full list of members (13 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
27 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 April 2003 | New secretary appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | New secretary appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
23 January 2003 | Return made up to 02/01/03; full list of members (12 pages) |
23 January 2003 | Return made up to 02/01/03; full list of members (12 pages) |
11 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 January 2002 | Return made up to 02/01/02; full list of members
|
28 January 2002 | Return made up to 02/01/02; full list of members
|
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 02/01/01; full list of members (11 pages) |
24 January 2001 | Return made up to 02/01/01; full list of members (11 pages) |
24 January 2001 | Director resigned (1 page) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 9 oxford court ashley road epsom surrey KT18 5BQ (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 9 oxford court ashley road epsom surrey KT18 5BQ (1 page) |
19 January 2000 | Return made up to 02/01/00; full list of members (10 pages) |
19 January 2000 | Return made up to 02/01/00; full list of members (10 pages) |
19 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
13 January 1999 | Return made up to 02/01/99; change of members (6 pages) |
13 January 1999 | Return made up to 02/01/99; change of members (6 pages) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 January 1998 | Return made up to 02/01/98; full list of members (8 pages) |
16 January 1998 | Return made up to 02/01/98; full list of members (8 pages) |
16 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
9 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 January 1997 | Return made up to 02/01/97; change of members (6 pages) |
8 January 1997 | Return made up to 02/01/97; change of members (6 pages) |
10 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
10 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
8 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
20 February 1985 | Incorporation (15 pages) |
20 February 1985 | Incorporation (15 pages) |