67-69 Dukes Avenue
New Malden
Surrey
KT3 4HZ
Director Name | Michael Keith Gregory |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2011(25 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rosebery Avenue New Malden Surrey KT3 4JS |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2012(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Robert Stephen Brown |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 September 1994) |
Role | Retired Bank Official |
Correspondence Address | 6 Princes Court New Malden Surrey KT3 4HZ |
Director Name | Ms Andrea Margaret Scales |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 1993) |
Role | Employee Relations Assistant |
Correspondence Address | 3 Princes Court New Malden Surrey KT3 4HZ |
Director Name | Mr David McEvoy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 1993) |
Role | Market Research Manager |
Correspondence Address | 13 Princes Court New Malden Surrey KT3 4HZ |
Secretary Name | Miss Deborah Mary Scales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 36 Tregaron Gardens New Malden Surrey KT3 3AF |
Director Name | Graham David Reed |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(8 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 25 October 2000) |
Role | Government Scientist |
Correspondence Address | 9 Princes Court Dukes Avenue New Malden Surrey KT3 4HZ |
Director Name | Robert Anthony Foster Needham |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 1999) |
Role | Accountant |
Correspondence Address | 15 Princes Court Dukes Avenue New Malden Surrey KT3 4HZ |
Secretary Name | Sarah Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 1996) |
Role | Registry Assistant |
Correspondence Address | 2 Princes Court Dukes Avenue New Malden Surrey KT3 4HZ |
Secretary Name | Mr Michael Richard Corliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1999) |
Role | Management Surveyor |
Country of Residence | England |
Correspondence Address | Old Bury Hill House Westcott Dorking Surrey RH4 3JU |
Secretary Name | Mr Richard Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 March 2008) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dunstall Way East Molesey Surrey KT8 1PD |
Director Name | Mrs Alison Dowd |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 May 2011) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Princes Court 67-69 Dukes Avenue New Malden Surrey KT3 4HZ |
Director Name | Mr Dudley Ronald Tipler |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cranleigh Road Merton Park London SW19 1BP |
Director Name | Dicken Christopher Bede Maclean |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 2022) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Court 67/69 Dukes Avenue New Malden Surrey KT3 4HZ |
Secretary Name | J J Homes Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(22 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 2008) |
Correspondence Address | 146 Stanley Park Road Carshalton Surrey SM5 3JG |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 July 2011) |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
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 |
1 at £10 | A. Tarry 6.67% Ordinary |
---|---|
1 at £10 | A.m. Scales 6.67% Ordinary |
1 at £10 | Anna Elizabeth Pittas 6.67% Ordinary |
1 at £10 | B. Szarowicz 6.67% Ordinary |
1 at £10 | Dudley Ronald Tipler 6.67% Ordinary |
1 at £10 | G. Reed 6.67% Ordinary |
1 at £10 | J.a. Jullien 6.67% Ordinary |
1 at £10 | M.k. Gregory 6.67% Ordinary |
1 at £10 | Mr Manraj Sehmi 6.67% Ordinary |
1 at £10 | Mr P.a.j. Mcroberts 6.67% Ordinary |
1 at £10 | Mrs A.m. Faulkner 6.67% Ordinary |
1 at £10 | Mrs Hilary Robinson 6.67% Ordinary |
1 at £10 | R. Van Bueren 6.67% Ordinary |
1 at £10 | R.a.f. Needham 6.67% Ordinary |
1 at £10 | Suzannah Jocelyn Bell & Olivia Rosemary Bell 6.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
22 January 2021 | Micro company accounts made up to 31 December 2019 (9 pages) |
---|---|
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (6 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
27 September 2019 | Appointment of Dicken Christopher Bede Maclean as a director on 27 September 2019 (2 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (6 pages) |
7 October 2018 | Micro company accounts made up to 31 December 2017 (9 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with updates (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 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) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
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) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
15 January 2015 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
15 January 2015 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 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 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
9 May 2012 | Termination of appointment of Dudley Tipler as a director (1 page) |
9 May 2012 | Termination of appointment of Dudley Tipler as a director (1 page) |
4 May 2012 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
4 May 2012 | Registered office address changed from Flat 14 Princes Court 67-69 Dukes Avenue New Malden Surrey KT3 4HZ United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
4 May 2012 | Registered office address changed from Flat 14 Princes Court 67-69 Dukes Avenue New Malden Surrey KT3 4HZ United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Flat 14 Princes Court 67-69 Dukes Avenue New Malden Surrey KT3 4HZ United Kingdom on 4 May 2012 (1 page) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 29 July 2011 (1 page) |
29 July 2011 | Termination of appointment of Graham Bartholomew Limited as a secretary (1 page) |
29 July 2011 | Termination of appointment of Graham Bartholomew Limited as a secretary (1 page) |
13 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
20 May 2011 | Appointment of Michael Keith Gregory as a director (3 pages) |
20 May 2011 | Appointment of Michael Keith Gregory as a director (3 pages) |
3 May 2011 | Termination of appointment of Alison Dowd as a director (1 page) |
3 May 2011 | Termination of appointment of Alison Dowd as a director (1 page) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
18 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (11 pages) |
18 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (11 pages) |
17 February 2010 | Director's details changed for Mr Dudley Ronald Tipler on 21 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Dudley Ronald Tipler on 21 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Graham Bartholomew Limited on 21 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Robert Van Bueren on 21 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Alison Dowd on 21 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Robert Van Bueren on 21 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Alison Dowd on 21 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Graham Bartholomew Limited on 21 January 2010 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
17 February 2009 | Return made up to 21/01/09; full list of members (8 pages) |
17 February 2009 | Return made up to 21/01/09; full list of members (8 pages) |
22 September 2008 | Secretary appointed graham bartholomew LIMITED (2 pages) |
22 September 2008 | Secretary appointed graham bartholomew LIMITED (2 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from jj homes properties LIMITED 146 stanley park road carshalton surrey SM5 3JG (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from jj homes properties LIMITED 146 stanley park road carshalton surrey SM5 3JG (1 page) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
4 July 2008 | Appointment terminated secretary j j homes properties LTD (1 page) |
4 July 2008 | Appointment terminated secretary j j homes properties LTD (1 page) |
30 April 2008 | Appointment terminated secretary richard baines (1 page) |
30 April 2008 | Appointment terminated secretary richard baines (1 page) |
23 April 2008 | Secretary appointed j j homes properties LTD (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 29C walton road east molesey surrey KT8 0DH (1 page) |
23 April 2008 | Secretary appointed j j homes properties LTD (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 29C walton road east molesey surrey KT8 0DH (1 page) |
6 February 2008 | Return made up to 21/01/08; no change of members (7 pages) |
6 February 2008 | Return made up to 21/01/08; no change of members (7 pages) |
31 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
31 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
22 February 2007 | Return made up to 21/01/07; full list of members (12 pages) |
22 February 2007 | Return made up to 21/01/07; full list of members (12 pages) |
14 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
14 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
5 February 2006 | Return made up to 21/01/06; full list of members (12 pages) |
5 February 2006 | Return made up to 21/01/06; full list of members (12 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
22 February 2005 | Return made up to 21/01/05; full list of members (12 pages) |
22 February 2005 | Return made up to 21/01/05; full list of members (12 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
15 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
15 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
18 February 2004 | Return made up to 21/01/04; full list of members (12 pages) |
18 February 2004 | Return made up to 21/01/04; full list of members (12 pages) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
21 February 2003 | Return made up to 21/01/03; full list of members (12 pages) |
21 February 2003 | Return made up to 21/01/03; full list of members (12 pages) |
20 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
20 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
20 February 2002 | Return made up to 21/01/02; full list of members (11 pages) |
20 February 2002 | Return made up to 21/01/02; full list of members (11 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
25 October 2001 | Secretary's particulars changed (1 page) |
25 October 2001 | Secretary's particulars changed (1 page) |
15 February 2001 | Return made up to 21/01/01; full list of members (10 pages) |
15 February 2001 | Return made up to 21/01/01; full list of members (10 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: baines corliss,cardinal house 7 wolsey road,hampton court east molesey surrey KT8 9EL (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: baines corliss,cardinal house 7 wolsey road,hampton court east molesey surrey KT8 9EL (1 page) |
10 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Return made up to 21/01/00; full list of members
|
4 February 2000 | Return made up to 21/01/00; full list of members
|
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
24 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
20 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
25 March 1997 | Return made up to 21/01/97; no change of members (4 pages) |
25 March 1997 | Return made up to 21/01/97; no change of members (4 pages) |
19 October 1996 | Registered office changed on 19/10/96 from: 2 princes court dukes avenue new malden surrey KT3 4HZ (1 page) |
19 October 1996 | Registered office changed on 19/10/96 from: 2 princes court dukes avenue new malden surrey KT3 4HZ (1 page) |
11 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | New secretary appointed (1 page) |
1 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
1 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 3 princes court dukes avenue new malden surrey KT3 4HZ (1 page) |
9 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 3 princes court dukes avenue new malden surrey KT3 4HZ (1 page) |
15 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 July 1985 | Incorporation (14 pages) |
30 July 1985 | Incorporation (14 pages) |