Surbiton
Surrey
KT6 6DG
Director Name | Mr Peter Richard Charles Heaney |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2001(16 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Milbourne Lane Esher Surrey KT10 9EB |
Director Name | David Gordon Sparrow |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2002(16 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1a Sandy Lane Petersham Richmond Surrey TW10 7EW |
Director Name | Paul Andrew Smoothy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2003(17 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Little Granton Grenville Road Shackleford Godalming Surrey GU8 6AX |
Director Name | Marysia Elaine Denise Cook,Nee Taylor |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2006(21 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | River Lodge South Fen Road Bourne Lincs PE10 0DN |
Secretary Name | Marysia Elaine Denise Cook |
---|---|
Status | Current |
Appointed | 10 February 2015(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Gavin Singfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 1993) |
Role | Corporate Analyst |
Correspondence Address | 6 South Bank Terrace Surbiton Surrey KT6 6DG |
Director Name | Richard Hollywood |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 October 1997) |
Role | Recording Engineer |
Correspondence Address | Birch Cottage 11 Birches Lane Lostock Green Northwich Cheshire CW9 7SL |
Director Name | Erzsebet Agnes Orosz |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 November 2000) |
Role | Radio Journalist |
Correspondence Address | 6 South Bank Terrace Surbiton Surrey KT6 6DG |
Director Name | Deborah Louise Manning |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1992) |
Role | Sales Manager |
Correspondence Address | 6 South Bank Terrace Surbiton Surrey KT6 6DG |
Director Name | Joyce May McMahon |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 1993) |
Role | Secretary |
Correspondence Address | 17 Grange Road West Molesey Surrey KT8 2PR |
Secretary Name | Joyce May McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 17 Grange Road West Molesey Surrey KT8 2PR |
Director Name | Miss Bernadette Halley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 June 2000) |
Role | District Nursing Sister |
Correspondence Address | 1 Lakehurst Road Ewell Epsom Surrey KT19 0EL |
Secretary Name | Richard Hollywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 6 South Bank Terrace Surbiton Surrey KT6 6DG |
Director Name | Carmel Mary Theresa Lennon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 1996) |
Role | Cook |
Correspondence Address | Flat A 6 South Bank Terrace Surbiton Surrey KT6 6DG |
Secretary Name | Peter John Ibbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(9 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 10 February 2015) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 6 South Bank Terrace Surbiton Surrey KT6 6DG |
Director Name | Carole Fallon |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1996(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 1999) |
Role | Sales Operation Manager |
Correspondence Address | 6 South Bank Terrace Surbiton Surrey KT6 6DG |
Director Name | Kye Damion Gow |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 March 2002) |
Role | CAD Engineer |
Correspondence Address | Flat D 6 South Bank Terrace Surbiton Surrey KT6 6DG |
Director Name | Pamela Mary Beynon |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2001) |
Role | Social Worker |
Correspondence Address | 6a South Bank Terrace Surbiton Surrey KT6 6DG |
Director Name | David Rees Victor Beynon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2001) |
Role | Railway Manager |
Correspondence Address | 6a South Bank Terrace Surbiton Surrey KT6 6DG |
Director Name | Abigail Smith |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 2002) |
Role | Personal Assistant |
Correspondence Address | Flat B 6 South Bank Terrace Surbiton Surrey KT6 6DG |
Director Name | Gary James McNicholl |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 2003) |
Role | Prime Broker |
Correspondence Address | Flat C 6 South Bank Terrace Surbiton Surrey KT6 6DG |
Director Name | Gareth David Pendragon Walters |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2002(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 2006) |
Role | Teacher |
Correspondence Address | 12 Swan Road Hanworth Middlesex TW13 6NE |
Registered Address | Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | D.g. Sparrow 20.00% Ordinary |
---|---|
1 at £1 | Marysia Elaine Denise Cook Neetaylor 20.00% Ordinary |
1 at £1 | P.j. Ibbett 20.00% Ordinary |
1 at £1 | Paul Andrew Smoothy 20.00% Ordinary |
1 at £1 | Peter Richard Charles Heaney 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
1 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 October 2017 | Termination of appointment of Peter John Ibbett as a secretary on 10 February 2015 (1 page) |
15 October 2017 | Appointment of Marysia Elaine Denise Cook as a secretary on 10 February 2015 (2 pages) |
15 October 2017 | Appointment of Marysia Elaine Denise Cook as a secretary on 10 February 2015 (2 pages) |
15 October 2017 | Termination of appointment of Peter John Ibbett as a secretary on 10 February 2015 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Registered office address changed from Parry and Drewett 338 Hook Road Chessington Surrey KT9 1NU England to Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 2 January 2016 (1 page) |
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Registered office address changed from 16 Gorselands Close West Byfleet Surrey KT14 6PU to Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 2 January 2016 (1 page) |
2 January 2016 | Registered office address changed from 16 Gorselands Close West Byfleet Surrey KT14 6PU to Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 2 January 2016 (1 page) |
2 January 2016 | Registered office address changed from Parry and Drewett 338 Hook Road Chessington Surrey KT9 1NU England to Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 2 January 2016 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 January 2015 | Director's details changed for Marysia Elaine Denise Cook,Nee Taylor on 15 July 2014 (2 pages) |
4 January 2015 | Director's details changed for Marysia Elaine Denise Cook,Nee Taylor on 15 July 2014 (2 pages) |
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
16 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
16 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
24 June 2014 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 24 June 2014 (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 January 2013 | Director's details changed for Marysia Elaine Denise Cook,Nee Taylor on 15 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Director's details changed for Marysia Elaine Denise Cook,Nee Taylor on 15 December 2012 (2 pages) |
21 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Director's details changed for Marysia Elaine Denise Taylor on 6 January 2010 (2 pages) |
5 January 2011 | Director's details changed for Marysia Elaine Denise Taylor on 6 January 2010 (2 pages) |
5 January 2011 | Director's details changed for Marysia Elaine Denise Taylor on 6 January 2010 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Marysia Elaine Denise Taylor on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Paul Andrew Smoothy on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Peter John Ibbett on 1 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for David Gordon Sparrow on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for David Gordon Sparrow on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Paul Andrew Smoothy on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Peter John Ibbett on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Marysia Elaine Denise Taylor on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for David Gordon Sparrow on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Peter John Ibbett on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Marysia Elaine Denise Taylor on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Paul Andrew Smoothy on 1 November 2009 (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from alan james & co 16 shepperton marina felix lane, shepperton middlesex TW17 8NS (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from alan james & co 16 shepperton marina felix lane, shepperton middlesex TW17 8NS (1 page) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 January 2009 | Director's change of particulars / paul smoothy / 01/09/2008 (1 page) |
2 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 January 2009 | Director's change of particulars / paul smoothy / 01/09/2008 (1 page) |
2 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 June 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 June 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
26 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members
|
7 January 2004 | Return made up to 31/12/03; full list of members
|
15 September 2003 | New director appointed (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (1 page) |
15 September 2003 | Director resigned (1 page) |
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members
|
29 January 2002 | Return made up to 31/12/01; full list of members
|
29 January 2002 | New director appointed (2 pages) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 October 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
24 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | New director appointed (2 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members
|
22 January 1998 | Return made up to 31/12/97; full list of members
|
22 January 1998 | New director appointed (2 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members
|
23 January 1997 | Return made up to 31/12/96; full list of members
|
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members
|
8 January 1996 | Return made up to 31/12/95; no change of members
|