15 Manorgate Road
Kingston Upon Thames
Surrey
KT2 7UA
Director Name | Ms Tracey Higgins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Dower House 15 Manorgate Road Kingston Upon Thames Surrey KT2 7UA |
Director Name | Ms Susan Risteski |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2021(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 8 Dower House Manorgate Road Kingston Upon Thames KT2 7UA |
Director Name | Ms Daniela Mensano |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2022(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 7 Dower House Manorgate Road Kingston Upon Thames KT2 7UA |
Director Name | Miss Deborah Anne Elsden |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Client Support Supervisor |
Correspondence Address | Flat 6 Dower House Kingston Upon Thames Surrey KT2 7UA |
Secretary Name | Mr Stephen Rowan Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 52 Fassett Road Kingston Upon Thames Surrey KT1 2TF |
Director Name | Ralph Oakes-Garnett |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1999) |
Role | Nursing Officer |
Correspondence Address | Flat 4 Dower House 15 Manorgate Road Kingston Upon Thames Surrey KT2 7UA |
Director Name | Caroline Jane Temple |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 1995) |
Role | Recruitment Consultant |
Correspondence Address | Flat 2 Dower House 15 Manorgate Road Kingston Upon Thames Surrey KT2 7UA |
Secretary Name | Mr John Spencer Moloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 28 December 2021) |
Role | Assistant Computer Facilities |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Dower House 15 Manorgate Road Kingston Upon Thames Surrey KT2 7UA |
Director Name | Steven Clive Davies |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(3 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 1999) |
Role | Senior Technician |
Correspondence Address | 3 Dower House 15 Manorgate Road Kingston Upon Thames Surrey KT2 7UA |
Director Name | Jennifer Anne Burford |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(7 years after company formation) |
Appointment Duration | 4 years (resigned 15 April 2003) |
Role | Secretary |
Correspondence Address | Flat 8 Dower House 15 Manorgate Road Kingston Upon Thames Surrey KT2 7UA |
Director Name | Mrs Angela Lucy Haines |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(7 years after company formation) |
Appointment Duration | 13 years (resigned 30 March 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Dower House 15 Manorgate Road Kingston Upon Thames Surrey KT2 7UA |
Director Name | Mrs Janet Simpkins |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(7 years after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 February 2024) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Dower House 15 Manorgate Road Kingston Upon Thames Surrey KT2 7UA |
Director Name | Mr Peter Derek Coombe |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2005(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 October 2013) |
Role | Telecoms Manager |
Country of Residence | Australia |
Correspondence Address | 22- 28 / Unit 48 Wellington Street Bondi Sydney New South Wales 2026 |
Director Name | Mr Martin Bryan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 August 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Latchmere Close Richmond Richmond Upon Thames TW10 5HQ |
Director Name | Mr Murtaza Dewji |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rushfields Close Westcroft Milton Keynes MK4 4FR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Apple Tree Cottage 38 Rushett Close Long Ditton Surrey KT7 0UT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Long Ditton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £10 | Martin Hammond 11.11% Ordinary |
---|---|
1 at £10 | Michael Queen & Jill Queen 11.11% Ordinary |
1 at £10 | Mr Alexander Daniel Mansel Jones 11.11% Ordinary |
1 at £10 | Mr Antonio Mensano & Mrs Antonietta Mensano 11.11% Ordinary |
1 at £10 | Mr John Spencer Moloney 11.11% Ordinary |
1 at £10 | Mrs A.w. Simpkins & Mr J. Simpkins 11.11% Ordinary |
1 at £10 | Murtaza Dewji & Shabnam Dewji 11.11% Ordinary |
1 at £10 | Stephen Saxty 11.11% Ordinary |
1 at £10 | Tracey Higgins 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,150 |
Net Worth | £2,071 |
Cash | £4,851 |
Current Liabilities | £7,753 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week from now) |
28 February 2024 | Termination of appointment of Janet Simpkins as a director on 1 February 2024 (1 page) |
---|---|
9 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
17 April 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
7 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
10 June 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
23 March 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
8 February 2022 | Termination of appointment of Murtaza Dewji as a director on 4 February 2022 (1 page) |
4 February 2022 | Appointment of Ms Daniela Mensano as a director on 29 January 2022 (2 pages) |
4 January 2022 | Appointment of Ms Susan Risteski as a director on 28 December 2021 (2 pages) |
4 January 2022 | Termination of appointment of John Spencer Moloney as a secretary on 28 December 2021 (1 page) |
4 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
5 May 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Director's details changed for Ms Tracey Higgins on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Ms Tracey Higgins on 19 July 2016 (2 pages) |
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
7 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
7 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
24 March 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 February 2015 | Registered office address changed from Flat 5 Dower House 15 Manorgate Road Kingston upon Thames KT2 7UA to Apple Tree Cottage 38 Rushett Close Long Ditton Surrey KT7 0UT on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from Flat 5 Dower House 15 Manorgate Road Kingston upon Thames KT2 7UA to Apple Tree Cottage 38 Rushett Close Long Ditton Surrey KT7 0UT on 27 February 2015 (1 page) |
20 March 2014 | Appointment of Ms Tracey Higgins as a director (2 pages) |
20 March 2014 | Termination of appointment of Martin Bryan as a director (1 page) |
20 March 2014 | Appointment of Mr Murtaza Dewji as a director (2 pages) |
20 March 2014 | Termination of appointment of Peter Coombe as a director (1 page) |
20 March 2014 | Appointment of Ms Tracey Higgins as a director (2 pages) |
20 March 2014 | Termination of appointment of Martin Bryan as a director (1 page) |
20 March 2014 | Termination of appointment of Peter Coombe as a director (1 page) |
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Appointment of Mr Murtaza Dewji as a director (2 pages) |
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
24 April 2013 | Termination of appointment of Angela Haines as a director (1 page) |
24 April 2013 | Termination of appointment of Angela Haines as a director (1 page) |
24 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Termination of appointment of Angela Haines as a director (1 page) |
23 April 2013 | Termination of appointment of Angela Haines as a director (1 page) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (9 pages) |
22 February 2012 | Appointment of Mr, Martin Bryan as a director (2 pages) |
22 February 2012 | Appointment of Mr, Martin Bryan as a director (2 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (9 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (9 pages) |
5 April 2010 | Director's details changed for John Spencer Moloney on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Peter Derek Coombe on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mrs Angela Lucy Haines on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for John Spencer Moloney on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mrs Angela Lucy Haines on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for John Spencer Moloney on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mrs Janet Simpkins on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Peter Derek Coombe on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mrs Angela Lucy Haines on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Peter Derek Coombe on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mrs Janet Simpkins on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mrs Janet Simpkins on 5 April 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 April 2009 | Return made up to 17/03/09; full list of members (7 pages) |
23 April 2009 | Return made up to 17/03/09; full list of members (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
25 April 2008 | Return made up to 17/03/08; full list of members (7 pages) |
25 April 2008 | Return made up to 17/03/08; full list of members (7 pages) |
25 April 2008 | Director's change of particulars / angela haines / 01/04/2007 (2 pages) |
25 April 2008 | Director's change of particulars / janet simpkins / 01/04/2007 (2 pages) |
25 April 2008 | Director's change of particulars / janet simpkins / 01/04/2007 (2 pages) |
25 April 2008 | Director's change of particulars / angela haines / 01/04/2007 (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 June 2007 | Return made up to 17/03/07; full list of members (11 pages) |
2 June 2007 | Return made up to 17/03/07; full list of members (11 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2006 | Return made up to 17/03/06; full list of members (11 pages) |
14 June 2006 | Return made up to 17/03/06; full list of members (11 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 July 2005 | Return made up to 17/03/05; full list of members (9 pages) |
23 July 2005 | Return made up to 17/03/05; full list of members (9 pages) |
12 July 2005 | Director resigned (2 pages) |
12 July 2005 | New director appointed (3 pages) |
12 July 2005 | New director appointed (3 pages) |
12 July 2005 | Director resigned (2 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 June 2004 | Return made up to 17/03/04; full list of members
|
23 June 2004 | Return made up to 17/03/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 July 2003 | Return made up to 17/03/03; full list of members
|
1 July 2003 | Return made up to 17/03/03; full list of members
|
31 March 2003 | Registered office changed on 31/03/03 from: redhill chambers 2D high street redhill surrey RH1 1RJ (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: redhill chambers 2D high street redhill surrey RH1 1RJ (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: flat 5 dower house 15 manorgate road kingston upon thames surrey KT2 7UA (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: flat 5 dower house 15 manorgate road kingston upon thames surrey KT2 7UA (1 page) |
4 July 2002 | Return made up to 17/03/02; full list of members (10 pages) |
4 July 2002 | Return made up to 17/03/02; full list of members (10 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 July 2001 | Return made up to 17/03/01; full list of members (10 pages) |
20 July 2001 | Return made up to 17/03/01; full list of members (10 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 June 2000 | Return made up to 17/03/00; full list of members (10 pages) |
13 June 2000 | Return made up to 17/03/00; full list of members (10 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 December 1999 | New director appointed (2 pages) |
4 December 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
13 July 1999 | Return made up to 17/03/99; full list of members (6 pages) |
13 July 1999 | Return made up to 17/03/99; full list of members (6 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
12 May 1998 | Return made up to 17/03/98; no change of members (4 pages) |
12 May 1998 | Return made up to 17/03/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
24 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
17 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Return made up to 17/03/95; no change of members (4 pages) |
23 March 1995 | Return made up to 17/03/95; no change of members (4 pages) |