New Malden
KT3 5BQ
Director Name | Mr Michael Ernest Proir |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(33 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Queens Road Kingston Upon Thames KT2 7SF |
Director Name | Ms Bella Alicia Street |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(33 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 Queens Road Kingston Upon Thames KT2 7SG |
Director Name | Mrs On Lee Lui |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36-38 Westbourne Grove Westbourne Grove Newton Road London W2 5SH |
Director Name | Mr Anthony David Boreham |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 10 July 2009) |
Role | Funeral Director |
Correspondence Address | 1 Sunningdale Court Kingston Upon Thames Surrey KT2 7SG |
Director Name | Mrs Helen Barbara Cook |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 10 July 2009) |
Role | Teacher |
Correspondence Address | 42 Dickerage Road Kingston Upon Thames Surrey KT1 3SS |
Secretary Name | Mr Anthony David Boreham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 1 Sunningdale Court Kingston Upon Thames Surrey KT2 7SG |
Director Name | Mrs Simona Farrell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 June 2009(23 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 March 2010) |
Role | Chartered Accountant |
Correspondence Address | 5 Sunningdale Court Queens Road Kingston Surrey KT2 7SG |
Director Name | Mrs Mei-Lin Tai |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 June 2009(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 05 June 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 2 Beaumont Close Crescent Road Kingston Upon Thames Surrey KT2 7UN |
Secretary Name | Mr Simon Christopher Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2009(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 February 2020) |
Role | IT Consultant |
Correspondence Address | 2 Beaumont Close Crescent Road Kingston Upon Thames Surrey KT2 7UN |
Director Name | Mr Joseph Gonsal Rajmohan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(28 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Spinney Close New Malden Surrey KT3 5BQ |
Director Name | Mr Assaad Diab |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2020(33 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat2 Sunningdale Court Queens Road Kingston Upon Thames KT2 7SG |
Registered Address | 20 Spinney Close New Malden Surrey KT3 5BQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St James |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Catia Mamome & Assad Diab 16.67% Ordinary |
---|---|
1 at £1 | Katherine Blain & Shareholder Name Missing 16.67% Ordinary |
1 at £1 | Mr Anthony Boreham 16.67% Ordinary |
1 at £1 | Mr Joseph Rajmohan & Benita Rajmohan 16.67% Ordinary |
1 at £1 | Mrs Meilin Tai 16.67% Ordinary |
1 at £1 | Simona Farrell & Ian Farrell 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £720 |
Net Worth | £2,417 |
Cash | £2,219 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
28 November 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
1 March 2020 | Appointment of Mr Michael Ernest Proir as a director on 1 March 2020 (2 pages) |
1 March 2020 | Appointment of Miss Bella Street as a director on 1 March 2020 (2 pages) |
29 February 2020 | Appointment of Mr Joseph Gonsal Rajmohan as a director on 29 February 2020 (2 pages) |
29 February 2020 | Appointment of Mr Assaad Diab as a director on 29 February 2020 (2 pages) |
29 February 2020 | Termination of appointment of Simon Christopher Parsons as a secretary on 29 February 2020 (1 page) |
26 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 September 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
14 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
20 March 2015 | Termination of appointment of Joseph Gonsal Rajmohan as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Joseph Gonsal Rajmohan as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Joseph Gonsal Rajmohan as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Joseph Gonsal Rajmohan as a director on 20 March 2015 (1 page) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Appointment of Mr Joseph Gonsal Rajmohan as a director (2 pages) |
15 April 2014 | Appointment of Mr Joseph Gonsal Rajmohan as a director (2 pages) |
14 April 2014 | Appointment of Mr Joseph Gonsal Rajmohan as a director (2 pages) |
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Appointment of Mr Joseph Gonsal Rajmohan as a director (2 pages) |
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Director's details changed for Ms Mei-Lin Tai on 15 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Ms Mei-Lin Tai on 15 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Mr Simon Christopher Parsons on 15 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Mr Simon Christopher Parsons on 15 August 2012 (2 pages) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Registered office address changed from 4 Sunningdale Court Queens Road Kingston upon Thames Surrey KT2 7SG on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from 4 Sunningdale Court Queens Road Kingston upon Thames Surrey KT2 7SG on 28 March 2011 (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Ms Mei-Lin Tia on 5 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ms Mei-Lin Tia on 5 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Ms Mei-Lin Tia on 5 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
5 April 2010 | Termination of appointment of Simona Farrell as a director (1 page) |
5 April 2010 | Termination of appointment of Simona Farrell as a director (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
11 July 2009 | Appointment terminated director anthony boreham (1 page) |
11 July 2009 | Appointment terminated director helen cook (1 page) |
11 July 2009 | Appointment terminated secretary anthony boreham (1 page) |
11 July 2009 | Appointment terminated secretary anthony boreham (1 page) |
11 July 2009 | Appointment terminated director anthony boreham (1 page) |
11 July 2009 | Appointment terminated director helen cook (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 1 sunningdale court queens road kingston upon thames surrey KT2 7SG (1 page) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 1 sunningdale court queens road kingston upon thames surrey KT2 7SG (1 page) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Secretary appointed mr simon christopher parsons (1 page) |
6 July 2009 | Secretary appointed mr simon christopher parsons (1 page) |
23 June 2009 | Director's change of particulars / simona farrell / 22/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / simona farrell / 22/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / mei-lin tia / 22/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / mei-lin tia / 22/06/2009 (1 page) |
22 June 2009 | Director appointed ms mei-lin tia (1 page) |
22 June 2009 | Director appointed mrs simona farrell (1 page) |
22 June 2009 | Director appointed mrs simona farrell (1 page) |
22 June 2009 | Director appointed ms mei-lin tia (1 page) |
23 March 2009 | Director's change of particulars / helen cook / 21/03/2009 (1 page) |
23 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
23 March 2009 | Director's change of particulars / helen cook / 21/03/2009 (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
26 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
30 March 2006 | Return made up to 20/03/06; full list of members (9 pages) |
30 March 2006 | Return made up to 20/03/06; full list of members (9 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 April 2005 | Return made up to 20/03/05; full list of members (9 pages) |
7 April 2005 | Return made up to 20/03/05; full list of members (9 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
29 March 2004 | Return made up to 20/03/04; full list of members
|
29 March 2004 | Return made up to 20/03/04; full list of members
|
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
3 May 2003 | Ad 01/04/01-31/03/02 £ si 6@1 (3 pages) |
3 May 2003 | Ad 01/04/01-31/03/02 £ si 6@1 (3 pages) |
15 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
15 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
31 March 2003 | Ad 20/03/03--------- £ si 6@1=6 £ ic 6/12 (4 pages) |
31 March 2003 | Ad 20/03/03--------- £ si 6@1=6 £ ic 6/12 (4 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (7 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
23 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
23 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
19 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
19 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
27 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
20 April 1999 | Full accounts made up to 31 March 1999 (6 pages) |
20 April 1999 | Full accounts made up to 31 March 1999 (6 pages) |
26 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
2 April 1998 | Full accounts made up to 31 March 1998 (4 pages) |
2 April 1998 | Full accounts made up to 31 March 1998 (4 pages) |
10 April 1997 | Full accounts made up to 31 March 1997 (4 pages) |
10 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
10 April 1997 | Full accounts made up to 31 March 1997 (4 pages) |
4 April 1996 | Full accounts made up to 31 March 1996 (4 pages) |
4 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
4 April 1996 | Full accounts made up to 31 March 1996 (4 pages) |
4 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Full accounts made up to 31 March 1995 (5 pages) |
11 April 1995 | Return made up to 20/03/95; full list of members (6 pages) |
11 April 1995 | Return made up to 20/03/95; full list of members (6 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Full accounts made up to 31 March 1995 (5 pages) |