Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Miss Blanca Domitila Rodriguez |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(29 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired Health Care Assistant |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2006(12 years, 12 months after company formation) |
Appointment Duration | 17 years, 7 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mrs Penelope Bryant |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Conveyancing Assistant |
Correspondence Address | 1 Crockhurst Southwater Horsham West Sussex RH13 7XA |
Director Name | Mrs Eileen Winifred Byrne |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Conveyancing Assistant |
Correspondence Address | 21 Mayfield Close Walton On Thames Surrey KT12 5PR |
Director Name | Anthony Michael James Halsey |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | Bruce Gordon Walker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Property Developments |
Correspondence Address | 4 Piermont Place Bickley Kent BR1 2PP |
Secretary Name | Jane Madeleine Fearnley-Whittingstall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wellington House Baker Street Weybridge Surrey KT13 8DZ |
Director Name | Valerie Lesley Bromley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(1 year, 2 months after company formation) |
Appointment Duration | 9 years (resigned 26 November 2003) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 22 Church Green Hersham Walton On Thames KT12 4JA |
Director Name | Leonard Koh Hun Peng |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 November 1994(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 April 2007) |
Role | Student |
Correspondence Address | 21 Burn Close Station Road Addlestone Surrey KT15 2PJ |
Director Name | Mr Martin John Carey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(1 year, 2 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 30 September 2022) |
Role | Manager Sales Administration |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Nicola Anne Rogers |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1998) |
Role | Nursery Nurse |
Correspondence Address | 26 Burn Close Addlestone Surrey KT15 2PJ |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 14 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Mr Anthony Bright |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2007(13 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 April 2016) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1997) |
Correspondence Address | 2 The Green Whorlton Barnard Castle Co Durham DL12 8XE |
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 | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
7 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
30 September 2022 | Termination of appointment of Martin John Carey as a director on 30 September 2022 (1 page) |
21 September 2022 | Appointment of Miss Blanca Domitila Rodriguez as a director on 20 September 2022 (2 pages) |
18 May 2022 | Appointment of Mr Anthony Joseph Appleton as a director on 17 May 2022 (2 pages) |
31 March 2022 | Micro company accounts made up to 30 September 2021 (1 page) |
4 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 30 September 2020 (1 page) |
5 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
3 March 2020 | Micro company accounts made up to 30 September 2019 (1 page) |
25 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 30 September 2018 (1 page) |
25 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 30 September 2017 (1 page) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
20 March 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
20 March 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
20 May 2016 | Termination of appointment of Anthony Bright as a director on 29 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Anthony Bright as a director on 29 April 2016 (1 page) |
1 February 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
1 February 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
5 October 2015 | Annual return made up to 22 September 2015 no member list (3 pages) |
5 October 2015 | Annual return made up to 22 September 2015 no member list (3 pages) |
8 April 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
8 April 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
21 October 2014 | Annual return made up to 22 September 2014 no member list (3 pages) |
21 October 2014 | Annual return made up to 22 September 2014 no member list (3 pages) |
25 April 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
25 April 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
23 October 2013 | Annual return made up to 22 September 2013 no member list (3 pages) |
23 October 2013 | Annual return made up to 22 September 2013 no member list (3 pages) |
7 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
7 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
24 September 2012 | Annual return made up to 22 September 2012 no member list (3 pages) |
24 September 2012 | Annual return made up to 22 September 2012 no member list (3 pages) |
19 March 2012 | Director's details changed for Mr Martin John Carey on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Anthony Bright on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Anthony Bright on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Martin John Carey on 19 March 2012 (2 pages) |
29 February 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
29 February 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
21 October 2011 | Annual return made up to 22 September 2011 no member list (4 pages) |
21 October 2011 | Annual return made up to 22 September 2011 no member list (4 pages) |
6 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
6 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
12 October 2010 | Director's details changed for Anthony Bright on 22 September 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Graham Bartholomew Limited on 22 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Anthony Bright on 22 September 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Graham Bartholomew Limited on 22 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 22 September 2010 no member list (4 pages) |
12 October 2010 | Annual return made up to 22 September 2010 no member list (4 pages) |
12 October 2010 | Director's details changed for Martin John Carey on 22 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Martin John Carey on 22 September 2010 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
23 March 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
28 September 2009 | Director's change of particulars / anthony bright / 22/09/2009 (1 page) |
28 September 2009 | Annual return made up to 22/09/09 (2 pages) |
28 September 2009 | Location of register of members (1 page) |
28 September 2009 | Location of register of members (1 page) |
28 September 2009 | Secretary's change of particulars / graham bartholomew LIMITED / 22/09/2009 (1 page) |
28 September 2009 | Director's change of particulars / anthony bright / 22/09/2009 (1 page) |
28 September 2009 | Annual return made up to 22/09/09 (2 pages) |
28 September 2009 | Secretary's change of particulars / graham bartholomew LIMITED / 22/09/2009 (1 page) |
7 April 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
7 April 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
20 October 2008 | Annual return made up to 22/09/08 (4 pages) |
20 October 2008 | Annual return made up to 22/09/08 (4 pages) |
18 March 2008 | Full accounts made up to 30 September 2007 (7 pages) |
18 March 2008 | Full accounts made up to 30 September 2007 (7 pages) |
18 October 2007 | Annual return made up to 22/09/07
|
18 October 2007 | Annual return made up to 22/09/07
|
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
7 June 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
7 June 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
12 December 2006 | Annual return made up to 22/09/06 (4 pages) |
12 December 2006 | Annual return made up to 22/09/06 (4 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 15 penrhyn road kingston upon thames surrey KT1 2BZ (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 15 penrhyn road kingston upon thames surrey KT1 2BZ (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: red tiles 62 park road woking surrey GU22 7DB (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: red tiles 62 park road woking surrey GU22 7DB (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
2 May 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
2 May 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
31 January 2006 | Annual return made up to 22/09/05 (4 pages) |
31 January 2006 | Annual return made up to 22/09/05 (4 pages) |
30 March 2005 | Full accounts made up to 30 September 2004 (9 pages) |
30 March 2005 | Full accounts made up to 30 September 2004 (9 pages) |
20 October 2004 | Annual return made up to 22/09/04 (4 pages) |
20 October 2004 | Annual return made up to 22/09/04 (4 pages) |
29 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
29 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
21 November 2003 | Annual return made up to 22/09/03 (5 pages) |
21 November 2003 | Annual return made up to 22/09/03 (5 pages) |
31 March 2003 | Full accounts made up to 30 September 2002 (9 pages) |
31 March 2003 | Full accounts made up to 30 September 2002 (9 pages) |
2 October 2002 | Annual return made up to 22/09/02 (5 pages) |
2 October 2002 | Annual return made up to 22/09/02 (5 pages) |
18 April 2002 | Full accounts made up to 30 September 2001 (9 pages) |
18 April 2002 | Full accounts made up to 30 September 2001 (9 pages) |
26 October 2001 | Annual return made up to 22/09/01 (6 pages) |
26 October 2001 | Annual return made up to 22/09/01 (6 pages) |
14 December 2000 | Full accounts made up to 30 September 2000 (9 pages) |
14 December 2000 | Full accounts made up to 30 September 2000 (9 pages) |
25 October 2000 | Annual return made up to 22/09/00 (5 pages) |
25 October 2000 | Annual return made up to 22/09/00 (5 pages) |
20 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
20 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
22 September 1999 | Annual return made up to 22/09/99 (5 pages) |
22 September 1999 | Annual return made up to 22/09/99 (5 pages) |
9 June 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
9 June 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
25 September 1998 | Annual return made up to 22/09/98 (5 pages) |
25 September 1998 | Annual return made up to 22/09/98 (5 pages) |
17 August 1998 | Secretary's particulars changed (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Secretary's particulars changed (1 page) |
29 January 1998 | Full accounts made up to 30 September 1997 (9 pages) |
29 January 1998 | Full accounts made up to 30 September 1997 (9 pages) |
12 January 1998 | Annual return made up to 22/09/97 (5 pages) |
12 January 1998 | Annual return made up to 22/09/97 (5 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: worplesdon chase pitch place worplesdon guildford surrey GU3 3LA (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: worplesdon chase pitch place worplesdon guildford surrey GU3 3LA (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
17 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Director's particulars changed (1 page) |
9 November 1996 | Full accounts made up to 30 September 1996 (9 pages) |
9 November 1996 | Full accounts made up to 30 September 1996 (9 pages) |
29 September 1996 | Annual return made up to 22/09/96 (5 pages) |
29 September 1996 | Annual return made up to 22/09/96 (5 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
6 December 1995 | Full accounts made up to 30 September 1995 (9 pages) |
6 December 1995 | Full accounts made up to 30 September 1995 (9 pages) |
4 October 1995 | Annual return made up to 22/09/95 (10 pages) |
4 October 1995 | Annual return made up to 22/09/95 (10 pages) |
22 September 1993 | Incorporation (30 pages) |
22 September 1993 | Incorporation (30 pages) |