Worcester Park
Surrey
KT4 7PL
Director Name | Mr Eamon Ambrose Guilmartin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 December 2004(13 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Denningtons Royal Arms Worcester Park Surrey KT4 7PL |
Director Name | Peter Andrew Leefe |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2004(13 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Royal Avenue Worcester Park Surrey KT4 7JE |
Director Name | Mrs Chetna Desai |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2012(20 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gatton Road London SW17 0EX |
Secretary Name | Mrs Chetna Desai |
---|---|
Status | Current |
Appointed | 09 April 2012(20 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 1 Gatton Road London SW17 0EX |
Director Name | Mr Bashir Sacranie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Denningtons No 4 The Denningtons Off Royal Avenue Worcester Park Surrey KT4 7PL |
Director Name | Mr Vijay Kumar |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(26 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Denningtons Worcester Park Surrey KT4 7PL |
Director Name | Martyn Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Role | Lawyer |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Angela Jean McCollum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Christopher John Cooney |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 September 1992(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Mr Antony Carey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 13 Hambledon Place London SE21 7EY |
Director Name | Mr David Hetherington Blair |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 March 1997) |
Role | Chartered Surveyor |
Correspondence Address | 6 The Denningtons Royal Avenue Worcester Park Surrey KT4 7HW |
Secretary Name | Mark Albert Michall Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 1 The Denningtons Off Royal Avenue Worcester Park Surrey KT4 7PL |
Director Name | Waclaw Jakubowicz |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2003) |
Role | Geophysicist |
Correspondence Address | 3 The Denningtons Royal Avenue Worcester Park Surrey KT4 7PL |
Director Name | Mr Harshad Desai |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Denningtons Off Royal Avenue Worcester Park Surrey KT4 7PL |
Secretary Name | Mr Harshad Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Denningtons Off Royal Avenue Worcester Park Surrey KT4 7PL |
Director Name | Bernard Tan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2004(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No 2 The Denningtons Worcester Park Surrey KT4 7PL |
Registered Address | C/O 4 The Denningtons Off Royal Avenue Worcester Park KT4 7PL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Cuddington |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
27 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
29 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
22 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
4 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
27 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
1 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
16 February 2021 | Registered office address changed from 4 C/O 4 the Denningtons Off Royal Avenue Worcester Park Surrey KT4 7PL United Kingdom to C/O 4 the Denningtons Off Royal Avenue Worcester Park KT4 7PL on 16 February 2021 (1 page) |
16 February 2021 | Registered office address changed from C/O 4 the Denningtons Worcester Park Surrey KT4 7PL to 4 C/O 4 the Denningtons Off Royal Avenue Worcester Park Surrey KT4 7PL on 16 February 2021 (1 page) |
28 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Vijay Kumar as a director on 24 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
31 October 2017 | Termination of appointment of Bernard Tan as a director on 24 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Bernard Tan as a director on 24 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Vijay Kumar as a director on 24 October 2017 (2 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 July 2015 | Appointment of Mr Bashir Sacranie as a director on 29 July 2015 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 July 2015 | Appointment of Mr Bashir Sacranie as a director on 29 July 2015 (2 pages) |
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 July 2014 | Registered office address changed from 1 the Denningtons Off Royal Avenue Worcester Park Surrey KT4 7LA to 4 the Denningtons Worcester Park Surrey KT4 7PL on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 1 the Denningtons Off Royal Avenue Worcester Park Surrey KT4 7LA to 4 the Denningtons Worcester Park Surrey KT4 7PL on 31 July 2014 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Appointment of Mrs Chetna Desai as a secretary (2 pages) |
24 July 2012 | Termination of appointment of Harshad Desai as a secretary (1 page) |
24 July 2012 | Appointment of Mrs Chetna Desai as a director (2 pages) |
24 July 2012 | Termination of appointment of Harshad Desai as a secretary (1 page) |
24 July 2012 | Termination of appointment of Harshad Desai as a director (1 page) |
24 July 2012 | Appointment of Mrs Chetna Desai as a secretary (2 pages) |
24 July 2012 | Appointment of Mrs Chetna Desai as a director (2 pages) |
24 July 2012 | Termination of appointment of Harshad Desai as a director (1 page) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (9 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (9 pages) |
18 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (9 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Director's details changed for Eamon Ambrose Guilmartin on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Harshad Desai on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sutyadev Badal on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eamon Ambrose Guilmartin on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Bernard Tan on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Harshad Desai on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sutyadev Badal on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter Andrew Leefe on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Bernard Tan on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter Andrew Leefe on 17 October 2009 (2 pages) |
23 October 2008 | Return made up to 17/10/08; full list of members (8 pages) |
23 October 2008 | Return made up to 17/10/08; full list of members (8 pages) |
3 December 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
3 December 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
3 December 2007 | Return made up to 17/10/07; full list of members (4 pages) |
3 December 2007 | Return made up to 17/10/07; full list of members (4 pages) |
28 November 2006 | Return made up to 17/10/06; full list of members (4 pages) |
28 November 2006 | Return made up to 17/10/06; full list of members (4 pages) |
6 September 2006 | Return made up to 17/10/05; full list of members (5 pages) |
6 September 2006 | Return made up to 17/10/05; full list of members (5 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
19 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Return made up to 17/10/04; full list of members (11 pages) |
16 December 2004 | Return made up to 17/10/04; full list of members (11 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
16 December 2004 | New director appointed (2 pages) |
8 January 2004 | Return made up to 17/10/03; full list of members
|
8 January 2004 | Return made up to 17/10/03; full list of members
|
22 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
22 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New secretary appointed;new director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
11 October 2002 | Return made up to 17/10/02; full list of members (10 pages) |
11 October 2002 | Return made up to 17/10/02; full list of members (10 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
8 November 2001 | Return made up to 17/10/01; full list of members (10 pages) |
8 November 2001 | Return made up to 17/10/01; full list of members (10 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
12 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
8 November 2000 | Return made up to 17/10/00; full list of members (10 pages) |
8 November 2000 | Return made up to 17/10/00; full list of members (10 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
15 December 1999 | Return made up to 17/10/99; full list of members (10 pages) |
15 December 1999 | Return made up to 17/10/99; full list of members (10 pages) |
6 September 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Resolutions
|
6 September 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
16 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
16 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
11 August 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
11 August 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
26 February 1998 | Return made up to 17/10/97; change of members (6 pages) |
26 February 1998 | Return made up to 17/10/97; change of members (6 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
11 August 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
27 October 1996 | Return made up to 17/10/96; no change of members (6 pages) |
27 October 1996 | Return made up to 17/10/96; no change of members (6 pages) |
8 September 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
8 September 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
16 November 1995 | Return made up to 17/10/95; full list of members (8 pages) |
16 November 1995 | Return made up to 17/10/95; full list of members (8 pages) |
14 August 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
14 August 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |