New Malden
KT3 4QS
Secretary Name | Grace Miller & Co. Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2011(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Ian David Hutt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 1994) |
Role | Senior Programmer |
Correspondence Address | 80 Buckingham Gardens West Molesey Surrey KT8 1TN |
Director Name | Steven Hamilton Watson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(3 years after company formation) |
Appointment Duration | 2 years (resigned 29 July 1993) |
Role | Insurance Broker |
Correspondence Address | Coopers Lodge 45 Acre Road Kingston Upon Thames Surrey KT2 6ER |
Secretary Name | Marion Edith Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 July 1997) |
Role | Company Director |
Correspondence Address | 14 Coopers Lodge 45 Acre Road Kingston Upon Thames Surrey KT2 6ER |
Director Name | Marion Edith Shaw |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 July 1997) |
Role | Senior Training Officer |
Correspondence Address | 14 Coopers Lodge 45 Acre Road Kingston Upon Thames Surrey KT2 6ER |
Director Name | Helen Matthews |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1994(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 July 1997) |
Role | Teacher |
Correspondence Address | 9 Coopers Lodge 45 Acre Road Kingston Upton Thames Surrey KT2 6ER |
Director Name | Juliette Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1994(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 July 1997) |
Role | Public Fundraising Manager |
Correspondence Address | 15 Coopers Lodge 45 Acre Road Kingston Upon Thames Surrey KT2 6ER |
Director Name | Roger Nicholas Green |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2000) |
Role | Civil Servant |
Correspondence Address | Langdale Buxton Road Chinley High Peak SK23 6DT |
Secretary Name | Philip Mark Bazin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 January 2009) |
Role | Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | Brearley House Crown Heights Guildford Surrey GU1 3TX |
Director Name | Caroline Alsford |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2004) |
Role | Human Resources Specialist |
Correspondence Address | 3 Coopers Lodge 45 Acre Road Kingston Upon Thames Surrey KT2 6ER |
Director Name | Amanda Clare Double |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 22 June 2002) |
Role | Sales Development Executive |
Correspondence Address | Flat 7 Coopers Lodge 45 Acre Road Surbiton Surrey KT2 6ER |
Director Name | Ivan Christopher Double |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(13 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Portchester Rise Eastleigh Hampshire SO50 4QS |
Director Name | Rebecca Vernon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(16 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 19 December 2023) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2009(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2011) |
Correspondence Address | 2a Lambton Road London SW20 0LR |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £100 | E. Bello & F. Chambers 6.66% Ordinary |
---|---|
1 at £100 | F. Najiballah 6.66% Ordinary |
1 at £100 | F.k. Nasir 6.66% Ordinary |
1 at £100 | J. Swanson & C. Swanson 6.66% Ordinary |
1 at £100 | L. Hepworth 6.66% Ordinary |
1 at £100 | L.p. Grant & S. Grant 6.66% Ordinary |
1 at £100 | M.a. Pollington 6.66% Ordinary |
1 at £100 | Miss R. Vernon 6.66% Ordinary |
1 at £100 | Mr Ivan Double 6.66% Ordinary |
1 at £100 | Mr S.g. Brown 6.66% Ordinary |
1 at £100 | Mrs D.j. Sulieman 6.66% Ordinary |
1 at £100 | Mrs H. Sansome 6.66% Ordinary |
1 at £100 | Mrs K. Pope & Mr K. Pope 6.66% Ordinary |
1 at £100 | Mrs M. Donlan 6.66% Ordinary |
1 at £100 | S.j. Lovecock Seed 6.66% Ordinary |
3 at £0.2 | John Owen Strudwick 0.04% Founder |
2 at £0.2 | Richard Paul Strudwick 0.03% Founder |
Year | 2014 |
---|---|
Net Worth | £17,239 |
Cash | £13,540 |
Current Liabilities | £1,040 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
19 December 2023 | Termination of appointment of Rebecca Vernon as a director on 19 December 2023 (1 page) |
---|---|
31 July 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
31 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
29 July 2022 | Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 29 July 2022 (1 page) |
29 July 2022 | Confirmation statement made on 29 July 2022 with updates (5 pages) |
21 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 August 2019 | Confirmation statement made on 29 July 2019 with updates (5 pages) |
13 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
3 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
5 March 2014 | Director's details changed for Helena Monica Sansome on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Rebecca Vernon on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Helena Monica Sansome on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Rebecca Vernon on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Rebecca Vernon on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Helena Monica Sansome on 5 March 2014 (2 pages) |
22 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
15 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
16 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
27 October 2011 | Appointment of Grace Miller & Co. Ltd as a secretary (3 pages) |
27 October 2011 | Appointment of Grace Miller & Co. Ltd as a secretary (3 pages) |
14 September 2011 | Termination of appointment of Grace Miller and Company as a secretary (1 page) |
14 September 2011 | Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page) |
14 September 2011 | Termination of appointment of Grace Miller and Company as a secretary (1 page) |
4 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 August 2010 | Director's details changed for Rebecca Vernon on 29 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Helena Monica Sansome on 29 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Helena Monica Sansome on 29 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Rebecca Vernon on 29 July 2010 (2 pages) |
9 July 2010 | Termination of appointment of Ivan Double as a director (1 page) |
9 July 2010 | Termination of appointment of Ivan Double as a director (1 page) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 August 2009 | Return made up to 29/07/09; full list of members (9 pages) |
20 August 2009 | Return made up to 29/07/09; full list of members (9 pages) |
19 January 2009 | Secretary appointed grace miller and company (2 pages) |
19 January 2009 | Secretary appointed grace miller and company (2 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from brearley house crown heights guildford surrey GU1 3TX (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from brearley house crown heights guildford surrey GU1 3TX (1 page) |
12 January 2009 | Appointment terminated secretary philip bazin (1 page) |
12 January 2009 | Appointment terminated secretary philip bazin (1 page) |
6 January 2009 | Return made up to 29/07/07; full list of members (9 pages) |
6 January 2009 | Secretary's change of particulars / philip bazin / 01/01/2008 (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Secretary's change of particulars / philip bazin / 01/01/2008 (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Return made up to 29/07/07; full list of members (9 pages) |
6 January 2009 | Return made up to 29/07/08; full list of members (9 pages) |
6 January 2009 | Return made up to 29/07/08; full list of members (9 pages) |
6 January 2009 | Location of debenture register (1 page) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: kingfisher house abbotswood guildford surrey GU1 1UT (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: kingfisher house abbotswood guildford surrey GU1 1UT (1 page) |
27 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
27 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
27 September 2006 | Secretary's particulars changed (1 page) |
27 September 2006 | Secretary's particulars changed (1 page) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 5 cranes park surbiton surrey KT5 8AB (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 5 cranes park surbiton surrey KT5 8AB (2 pages) |
5 October 2005 | Return made up to 29/07/05; full list of members (13 pages) |
5 October 2005 | Return made up to 29/07/05; full list of members (13 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
21 October 2004 | Return made up to 29/07/04; full list of members
|
21 October 2004 | Return made up to 29/07/04; full list of members
|
13 October 2004 | Return made up to 29/07/03; change of members (7 pages) |
13 October 2004 | Return made up to 29/07/03; change of members (7 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
27 October 2002 | Return made up to 29/07/02; change of members (7 pages) |
27 October 2002 | Return made up to 29/07/02; change of members (7 pages) |
7 October 2002 | Full accounts made up to 31 December 2000 (8 pages) |
7 October 2002 | Return made up to 29/07/00; full list of members (8 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Full accounts made up to 31 December 1997 (7 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Full accounts made up to 31 December 1997 (7 pages) |
7 October 2002 | Location of debenture register (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Return made up to 29/07/98; change of members (5 pages) |
7 October 2002 | Full accounts made up to 31 December 1999 (7 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Full accounts made up to 31 December 1996 (7 pages) |
7 October 2002 | Full accounts made up to 31 December 1996 (7 pages) |
7 October 2002 | Full accounts made up to 31 December 1998 (7 pages) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Location of register of members (1 page) |
7 October 2002 | Return made up to 29/07/00; full list of members (8 pages) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
7 October 2002 | Location of register of members (1 page) |
7 October 2002 | Full accounts made up to 31 December 2000 (8 pages) |
7 October 2002 | Return made up to 29/07/98; change of members (5 pages) |
7 October 2002 | Full accounts made up to 31 December 1999 (7 pages) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: coopers lodge 45 acre road kingston surrey KT2 6ER (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Return made up to 29/07/01; full list of members (8 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Full accounts made up to 31 December 1998 (7 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Location of debenture register (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: coopers lodge 45 acre road kingston surrey KT2 6ER (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Return made up to 29/07/97; full list of members (11 pages) |
7 October 2002 | Return made up to 29/07/99; change of members (5 pages) |
7 October 2002 | Return made up to 29/07/99; change of members (5 pages) |
7 October 2002 | Return made up to 29/07/01; full list of members (8 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Return made up to 29/07/97; full list of members (11 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
2 October 2002 | Restoration by order of the court (2 pages) |
2 October 2002 | Restoration by order of the court (2 pages) |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
23 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 September 1996 | Return made up to 29/07/96; full list of members (6 pages) |
18 September 1996 | Return made up to 29/07/96; full list of members (6 pages) |
13 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
13 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
22 September 1995 | Return made up to 29/07/95; no change of members
|
22 September 1995 | Return made up to 29/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 July 1988 | Incorporation (12 pages) |
21 July 1988 | Incorporation (12 pages) |