Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Miss Lyndsay Jane Dight Walker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(24 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Legal Information Publisher |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2017(30 years, 9 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Miss Lyndsay Jane Dight Walker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 20 November 1991) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Maple Road Surbiton Surrey KT6 4AE |
Director Name | Helen Jane Buckley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 March 1992) |
Role | Media Research Group Head |
Correspondence Address | 46 Maple Road Surbiton Surrey KT6 4AE |
Secretary Name | Gary Orgovanyi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 March 1992) |
Role | Company Director |
Correspondence Address | 46 Maple Road Surbiton Surrey KT6 4AE |
Director Name | Michael Mahn Jenkins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 June 1992(5 years, 12 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 January 2008) |
Role | Civil Engineer |
Correspondence Address | Flat 6 46 Maple Road Surbiton Surrey KT6 4AE |
Director Name | Gareth Alan Mundy |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 August 1998) |
Role | Service Manager |
Correspondence Address | Flat 4 46 Maple Road Surbiton Surrey KT6 4AE |
Secretary Name | Miss Lyndsay Jane Dight Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(5 years, 12 months after company formation) |
Appointment Duration | 15 years (resigned 07 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Maple Road Surbiton Surrey KT6 4AE |
Director Name | Miss Lyndsay Jane Dight Walker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 July 2007) |
Role | Publishing Editor |
Country of Residence | England |
Correspondence Address | 46 Maple Road Surbiton Surrey KT6 4AE |
Director Name | Lewis John Moores |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2003) |
Role | Salesman |
Correspondence Address | Flat 7 46 Maple Road Surbiton Surrey KT6 4AE |
Director Name | Paul Williams |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2007(21 years after company formation) |
Appointment Duration | 2 years (resigned 29 July 2009) |
Role | Photographer |
Correspondence Address | Flat 8 46 Maple Road Surbiton Surrey KT6 4AE |
Director Name | Anna Cuffe |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 June 2014) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Sophie Harris-Taylor |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 October 2014) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Jennifer Reischel |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 April 2012(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 August 2020) |
Role | Writer/Communications Professional |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | G C S Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2007(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2017) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey 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 |
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 | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
13 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 November 2020 | Termination of appointment of Jennifer Reischel as a director on 14 August 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 December 2018 | Director's details changed for Jennifer Resichel on 12 December 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 April 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 April 2017 (1 page) |
20 April 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 20 April 2017 (1 page) |
20 April 2017 | Appointment of Graham Bartholomew Limited as a secretary on 1 April 2017 (2 pages) |
20 April 2017 | Appointment of Graham Bartholomew Limited as a secretary on 1 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 April 2017 (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 January 2016 | Director's details changed for Miss Lyndsay Jane Dight Walker on 25 August 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
5 January 2016 | Director's details changed for Miss Lyndsay Jane Dight Walker on 25 August 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 October 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 October 2015 (1 page) |
12 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
12 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
12 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
12 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
24 June 2015 | Termination of appointment of Anna Cuffe as a director on 12 June 2014 (1 page) |
24 June 2015 | Termination of appointment of Sophie Harris-Taylor as a director on 16 October 2014 (1 page) |
24 June 2015 | Termination of appointment of Anna Cuffe as a director on 12 June 2014 (1 page) |
24 June 2015 | Termination of appointment of Sophie Harris-Taylor as a director on 16 October 2014 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
7 January 2014 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 7 January 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
7 January 2014 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 7 January 2014 (1 page) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 May 2012 | Appointment of Sophie Harris-Taylor as a director (2 pages) |
24 May 2012 | Appointment of Sophie Harris-Taylor as a director (2 pages) |
22 May 2012 | Appointment of Jennifer Resichel as a director (2 pages) |
22 May 2012 | Appointment of Jennifer Resichel as a director (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 February 2011 | Appointment of Miss Lyndsay Jane Dight Walker as a director (3 pages) |
11 February 2011 | Appointment of Miss Lyndsay Jane Dight Walker as a director (3 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (3 pages) |
5 January 2011 | Director's details changed for Anna Cuffe on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Anna Cuffe on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Anna Cuffe on 5 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (3 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
21 January 2010 | Appointment of Annamaria Cuffe as a director (1 page) |
21 January 2010 | Appointment of Annamaria Cuffe as a director (1 page) |
12 January 2010 | Director's details changed for Don Dwane on 30 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 no member list (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 no member list (2 pages) |
12 January 2010 | Director's details changed for Don Dwane on 30 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for G C S Property Management Limited on 30 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for G C S Property Management Limited on 30 December 2009 (2 pages) |
11 January 2010 | Termination of appointment of Paul Williams as a director (1 page) |
11 January 2010 | Termination of appointment of Paul Williams as a director (1 page) |
4 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 January 2009 | Annual return made up to 31/12/08 (2 pages) |
6 January 2009 | Secretary's change of particulars / g c s property management LIMITED / 31/12/2008 (1 page) |
6 January 2009 | Secretary's change of particulars / g c s property management LIMITED / 31/12/2008 (1 page) |
6 January 2009 | Annual return made up to 31/12/08 (2 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
12 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 February 2008 | Annual return made up to 31/12/07 (2 pages) |
13 February 2008 | Annual return made up to 31/12/07 (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 46 maple road surbiton surrey KT6 4AE (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 46 maple road surbiton surrey KT6 4AE (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
10 January 2007 | Annual return made up to 31/12/06 (4 pages) |
10 January 2007 | Annual return made up to 31/12/06 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Annual return made up to 31/12/05 (4 pages) |
11 January 2006 | Annual return made up to 31/12/05 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Annual return made up to 31/12/04 (4 pages) |
14 January 2005 | Annual return made up to 31/12/04 (4 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
30 January 2004 | Annual return made up to 31/12/03
|
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Annual return made up to 31/12/03
|
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
23 January 2003 | Annual return made up to 31/12/02 (4 pages) |
23 January 2003 | Annual return made up to 31/12/02 (4 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Annual return made up to 31/12/01 (3 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Annual return made up to 31/12/01 (3 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
15 January 2001 | Annual return made up to 31/12/00 (3 pages) |
15 January 2001 | Annual return made up to 31/12/00 (3 pages) |
7 February 2000 | Annual return made up to 31/12/99 (3 pages) |
7 February 2000 | Annual return made up to 31/12/99 (3 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
1 February 1999 | Annual return made up to 31/12/98
|
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Annual return made up to 31/12/98
|
28 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
28 January 1998 | Annual return made up to 31/12/97 (4 pages) |
28 January 1998 | Annual return made up to 31/12/97 (4 pages) |
29 January 1997 | Annual return made up to 31/12/96 (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
29 January 1997 | Annual return made up to 31/12/96 (4 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
28 January 1996 | Annual return made up to 31/12/95 (4 pages) |
28 January 1996 | Annual return made up to 31/12/95 (4 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
18 June 1986 | Certificate of incorporation (1 page) |
18 June 1986 | Certificate of incorporation (1 page) |