Surbiton
Surrey
KT5 8NE
Director Name | Denis Gabriel Raphael Mancheron |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 May 2002(16 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Revenue Manager |
Country of Residence | France |
Correspondence Address | 29 Rue De Versailles 78150 Le Chesnay France |
Director Name | Mr Sajjad Nabi |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2017(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | St James House 9-15 St. James Road Surbiton KT6 4QH |
Secretary Name | Sajjad Nabi |
---|---|
Status | Current |
Appointed | 11 February 2017(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | St James House 9-15 St. James Road Surbiton KT6 4QH |
Director Name | Karen Michele Hiscock |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 September 1996) |
Role | Marketing Manager |
Correspondence Address | 8 Manor Drive Surbiton Surrey KT5 8NE |
Director Name | Andrew George Travell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 December 1996) |
Role | Computer Consultant |
Correspondence Address | 8 Manor Drive Surbiton Surrey KT5 8NE |
Secretary Name | Jane Elizabeth Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 8 Manor Drive Surbiton Surrey KT5 8NE |
Director Name | Christopher Mark Gavin Hope |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1996(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1998) |
Role | Accountant |
Correspondence Address | 8b Manor Drive Surbiton Surrey KT5 8NE |
Secretary Name | Christopher Mark Gavin Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 1998) |
Role | Secretary |
Correspondence Address | 8b Manor Drive Surbiton Surrey KT5 8NE |
Director Name | Andrew Philip Regan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 May 2002) |
Role | Sales |
Correspondence Address | Flat 3 Manor Court 8 Manor Drive Surbiton Surrey KT5 8NE |
Director Name | James Rory MacDonald |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 2001) |
Role | Software Engineer |
Correspondence Address | 8b Manor Drive Surbiton Surrey KT5 8NE |
Secretary Name | Helen Mary Brough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 8b Monor Drive Surbiton Surrey KT5 8NE |
Director Name | Dawn Michelle Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 September 2009) |
Role | Statistician |
Correspondence Address | 8b Manor Drive Surbiton Surrey KT5 8NE |
Secretary Name | John Alfred Norsworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 December 2014) |
Role | Engineer |
Correspondence Address | 8a Manor Drive Surbiton Surrey KT5 8NE |
Director Name | Sarah Caroline Beard |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2009(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8b Manor Drive Surbiton Surrey KT5 8NE |
Director Name | Mrs Zoe Rebecca Craven |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 January 2017) |
Role | Director Of Magic Steps Ltd |
Country of Residence | England |
Correspondence Address | 8b Manor Drive Surbiton London KT5 8NE |
Secretary Name | Steven Paul Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 2017) |
Role | Company Director |
Correspondence Address | 8b Manor Drive Surbiton Surrey KT5 8NE |
Website | www.surbitondance.com |
---|
Registered Address | 8 Manor Drive Surbiton Surrey KT5 8NE |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Berrylands |
Built Up Area | Greater London |
1 at £1 | D.g. Mancheron & D.m. Mancheron 33.33% Ordinary |
---|---|
1 at £1 | Mr J.a. Norsworthy 33.33% Ordinary |
1 at £1 | Steven Paul Craven & Zoe Rebecca Pulliston 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,614 |
Cash | £1,614 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
30 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
23 November 2022 | Director's details changed for Mr Sajjad Nabi on 22 November 2022 (2 pages) |
23 November 2022 | Secretary's details changed for Sajjad Nabi on 22 November 2022 (1 page) |
23 November 2022 | Director's details changed for Mr Sajjad Nabi on 22 November 2022 (2 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
26 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
19 November 2017 | Notification of Sajjad Nabi as a person with significant control on 11 February 2017 (2 pages) |
19 November 2017 | Cessation of Zoe Rebecca Craven as a person with significant control on 20 January 2017 (1 page) |
19 November 2017 | Cessation of Zoe Rebecca Craven as a person with significant control on 20 January 2017 (1 page) |
19 November 2017 | Notification of Sajjad Nabi as a person with significant control on 11 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Zoe Rebecca Craven as a director on 20 January 2017 (2 pages) |
22 February 2017 | Termination of appointment of Zoe Rebecca Craven as a director on 20 January 2017 (2 pages) |
16 February 2017 | Termination of appointment of Steven Paul Craven as a secretary on 20 January 2017 (2 pages) |
16 February 2017 | Termination of appointment of Steven Paul Craven as a secretary on 20 January 2017 (2 pages) |
16 February 2017 | Appointment of Sajjad Nabi as a director on 11 February 2017 (3 pages) |
16 February 2017 | Appointment of Sajjad Nabi as a secretary on 11 February 2017 (3 pages) |
16 February 2017 | Appointment of Sajjad Nabi as a secretary on 11 February 2017 (3 pages) |
16 February 2017 | Appointment of Sajjad Nabi as a director on 11 February 2017 (3 pages) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2015 | Director's details changed for Miss Zoe Rebecca Puliston on 10 November 2015 (2 pages) |
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Director's details changed for Miss Zoe Rebecca Puliston on 10 November 2015 (2 pages) |
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 November 2015 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2015 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
4 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
31 December 2014 | Termination of appointment of John Alfred Norsworthy as a secretary on 14 December 2014 (2 pages) |
31 December 2014 | Appointment of Steven Paul Craven as a secretary on 15 December 2014 (3 pages) |
31 December 2014 | Termination of appointment of John Alfred Norsworthy as a secretary on 14 December 2014 (2 pages) |
31 December 2014 | Appointment of Steven Paul Craven as a secretary on 15 December 2014 (3 pages) |
2 December 2014 | Amended total exemption full accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Amended total exemption full accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
25 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
25 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Termination of appointment of Sarah Beard as a director (2 pages) |
23 August 2012 | Appointment of Zoe Rebecca Puliston as a director (3 pages) |
23 August 2012 | Appointment of Zoe Rebecca Puliston as a director (3 pages) |
23 August 2012 | Termination of appointment of Sarah Beard as a director (2 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
30 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Sarah Caroline Beard on 18 November 2009 (2 pages) |
4 December 2009 | Director's details changed for John Alfred Norsworthy on 18 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Denis Gabriel Raphael Mancheron on 18 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Sarah Caroline Beard on 18 November 2009 (2 pages) |
4 December 2009 | Director's details changed for John Alfred Norsworthy on 18 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Denis Gabriel Raphael Mancheron on 18 November 2009 (2 pages) |
23 September 2009 | Director appointed sarah caroline beard (2 pages) |
23 September 2009 | Director appointed sarah caroline beard (2 pages) |
16 September 2009 | Appointment terminated director dawn mills (1 page) |
16 September 2009 | Appointment terminated director dawn mills (1 page) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 December 2006 | Return made up to 18/11/06; full list of members (8 pages) |
6 December 2006 | Return made up to 18/11/06; full list of members (8 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 November 2005 | Return made up to 18/11/05; full list of members (8 pages) |
29 November 2005 | Return made up to 18/11/05; full list of members (8 pages) |
3 December 2004 | Return made up to 18/11/04; full list of members
|
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 December 2004 | Return made up to 18/11/04; full list of members
|
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 November 2003 | Return made up to 18/11/03; change of members (7 pages) |
24 November 2003 | Return made up to 18/11/03; change of members (7 pages) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 December 2002 | Return made up to 18/11/02; change of members (9 pages) |
4 December 2002 | Return made up to 18/11/02; change of members (9 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
4 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 05/12/00; no change of members (7 pages) |
19 March 2001 | Return made up to 05/12/00; no change of members (7 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
22 December 1999 | Return made up to 05/12/99; no change of members (7 pages) |
22 December 1999 | Return made up to 05/12/99; no change of members (7 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
10 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
10 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
7 August 1998 | Secretary resigned;director resigned (1 page) |
7 August 1998 | Secretary resigned;director resigned (1 page) |
7 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
4 January 1998 | Return made up to 05/12/97; no change of members
|
4 January 1998 | Return made up to 05/12/97; no change of members
|
17 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
20 December 1996 | Return made up to 05/12/96; full list of members
|
20 December 1996 | New secretary appointed (2 pages) |
20 December 1996 | Return made up to 05/12/96; full list of members
|
20 December 1996 | New secretary appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
5 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |