Company Name25 King Charles Road Limited
Company StatusActive
Company Number03017477
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Paul Edward Fisher
StatusCurrent
Appointed23 April 2019(24 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address25b King Charles Road
Surbiton
KT5 8NY
Director NameMs Emma Sophia Harrison Douglas
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 25 King Charles Road
Surbiton
KT5 8NY
Director NameMr Scott John Lambert
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 25 King Charles Road
Surbiton
KT5 8NY
Director NameMr Brendan William Gibney
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2022(27 years after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25b King Charles Road
Surbiton
KT5 8NY
Director NamePeter John Hughes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleProgrammer
Correspondence Address25c King Charles Road
Surbiton
Surrey
KT5 8NY
Director NameSusan Hughes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RolePhysiotherapist
Correspondence Address25c King Charles Road
Surbiton
Surrey
KT5 8NY
Director NameSarah Ann Mary Wright
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleAccountant
Correspondence Address25a
King Charles Road
Surbiton
Surrey
KT5 8NY
Secretary NameSusan Hughes
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RolePhysiotherapist
Correspondence Address25c King Charles Road
Surbiton
Surrey
KT5 8NY
Director NameJane Evelyn Seymour
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(1 year, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2008)
RoleLettings Negotiator
Correspondence Address15 Doods Road
Reigate
Surrey
RH2 0NT
Secretary NameSarah Ann Mary Wright
NationalityBritish
StatusResigned
Appointed06 September 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 1998)
RoleAccountant
Correspondence Address25a
King Charles Road
Surbiton
Surrey
KT5 8NY
Director NameLouisa Katherine Beyer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(3 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 30 January 2022)
RoleRgn Nurse
Country of ResidenceEngland
Correspondence Address25a King Charles Road
Surbiton
Surrey
KT5 8NY
Secretary NameLouisa Katherine Beyer
NationalityBritish
StatusResigned
Appointed21 December 1998(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 21 December 1998)
RoleRgn Nurse
Country of ResidenceEngland
Correspondence Address25a King Charles Road
Surbiton
Surrey
KT5 8NY
Secretary NameJane Evelyn Seymour
NationalityBritish
StatusResigned
Appointed21 December 1998(3 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2008)
RoleLettings Negotiator
Correspondence Address15 Doods Road
Reigate
Surrey
RH2 0NT
Secretary NameMrs Jessica Lucy Rew
NationalityBritish
StatusResigned
Appointed04 June 2007(12 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 April 2019)
RoleCompany Director
Correspondence Address25c King Charles Road
Surbiton
Surrey
KT5 8NY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address25b King Charles Road
Surbiton
KT5 8NY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London

Shareholders

2 at £1Louisa Katherine Beyer
50.00%
Ordinary
1 at £1J.r. Rew
25.00%
Ordinary
1 at £1Jessica Rew
25.00%
Ordinary

Financials

Year2014
Net Worth£3,594
Cash£99
Current Liabilities£216

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
5 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
31 January 2022Notification of Brendan William Gibney as a person with significant control on 30 January 2022 (2 pages)
31 January 2022Appointment of Mr Brendan William Gibney as a director on 30 January 2022 (2 pages)
31 January 2022Cessation of Lisa Katherine Beyer as a person with significant control on 30 January 2022 (1 page)
31 January 2022Secretary's details changed for Mr Paul Fisher on 31 January 2022 (1 page)
31 January 2022Termination of appointment of Louisa Katherine Beyer as a director on 30 January 2022 (1 page)
23 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
3 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
16 October 2020Appointment of Ms Emma Sophia Harrison Douglas as a director on 1 October 2020 (2 pages)
16 October 2020Appointment of Mr Scott John Lambert as a director on 1 October 2020 (2 pages)
5 July 2020Registered office address changed from 25a King Charles Road Surbiton Surrey KT5 8NY to 25B King Charles Road Surbiton KT5 8NY on 5 July 2020 (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
13 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
26 April 2019Termination of appointment of Jessica Lucy Rew as a secretary on 23 April 2019 (1 page)
23 April 2019Appointment of Mr Paul Fisher as a secretary on 23 April 2019 (2 pages)
23 April 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
30 April 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4
(4 pages)
7 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(4 pages)
24 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(4 pages)
24 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
(4 pages)
11 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
(4 pages)
11 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
20 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
26 April 2010Secretary's details changed for Jessica Lucy Wynn Williams on 2 February 2010 (1 page)
26 April 2010Director's details changed for Louisa Katherine Beyer on 2 February 2010 (2 pages)
26 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jessica Lucy Wynn Williams on 2 February 2010 (1 page)
26 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jessica Lucy Wynn Williams on 2 February 2010 (1 page)
26 April 2010Director's details changed for Louisa Katherine Beyer on 2 February 2010 (2 pages)
26 April 2010Director's details changed for Louisa Katherine Beyer on 2 February 2010 (2 pages)
6 January 2010Annual return made up to 2 February 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 2 February 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 2 February 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
10 March 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
10 March 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
3 March 2008Return made up to 02/02/08; full list of members (7 pages)
3 March 2008Return made up to 02/02/08; full list of members (7 pages)
29 February 2008Appointment terminated director and secretary jane seymour (1 page)
29 February 2008Appointment terminated director and secretary jane seymour (1 page)
29 February 2008Return made up to 02/02/07; no change of members (6 pages)
29 February 2008Return made up to 02/02/07; no change of members (6 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
19 December 2006Return made up to 02/02/06; full list of members (2 pages)
19 December 2006Return made up to 02/02/06; full list of members (2 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
25 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
25 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
25 April 2005Return made up to 02/02/05; full list of members (7 pages)
25 April 2005Return made up to 02/02/05; full list of members (7 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
1 April 2004Return made up to 02/02/04; full list of members (7 pages)
1 April 2004Return made up to 02/02/04; full list of members (7 pages)
23 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
23 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
22 April 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2002Registered office changed on 03/10/02 from: 25C king charles road surbiton surrey KT5 8NY (1 page)
3 October 2002Registered office changed on 03/10/02 from: 25C king charles road surbiton surrey KT5 8NY (1 page)
4 September 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
4 September 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
12 April 2002Return made up to 02/02/02; full list of members (6 pages)
12 April 2002Return made up to 02/02/02; full list of members (6 pages)
12 June 2001Return made up to 02/02/01; full list of members (6 pages)
12 June 2001Return made up to 02/02/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
15 March 2000Return made up to 02/02/00; full list of members (6 pages)
15 March 2000Return made up to 02/02/00; full list of members (6 pages)
24 August 1999Return made up to 02/02/99; full list of members (5 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Return made up to 02/02/99; full list of members (5 pages)
24 August 1999Secretary resigned (1 page)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
30 December 1998Secretary resigned;director resigned (1 page)
30 December 1998Secretary resigned;director resigned (1 page)
27 November 1998Return made up to 02/02/98; no change of members
  • 363(287) ‐ Registered office changed on 27/11/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 November 1998Return made up to 02/02/98; no change of members
  • 363(287) ‐ Registered office changed on 27/11/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 November 1998Accounts for a small company made up to 31 July 1998 (3 pages)
11 November 1998Accounts for a small company made up to 31 July 1998 (3 pages)
29 October 1998Registered office changed on 29/10/98 from: 25 fearnhead lane fearnhead warrington cheshire WA2 0BQ (1 page)
29 October 1998Registered office changed on 29/10/98 from: 25 fearnhead lane fearnhead warrington cheshire WA2 0BQ (1 page)
15 October 1997Accounts for a small company made up to 31 July 1997 (3 pages)
15 October 1997Accounts for a small company made up to 31 July 1997 (3 pages)
8 October 1997Registered office changed on 08/10/97 from: flat 4 21 bolton road chiswick london W4 3TE (1 page)
8 October 1997Registered office changed on 08/10/97 from: flat 4 21 bolton road chiswick london W4 3TE (1 page)
12 March 1997Return made up to 02/02/97; full list of members (6 pages)
12 March 1997Return made up to 02/02/97; full list of members (6 pages)
9 December 1996Registered office changed on 09/12/96 from: 25C king charles road surbiton surrey KT5 8NY (1 page)
9 December 1996Registered office changed on 09/12/96 from: 25C king charles road surbiton surrey KT5 8NY (1 page)
2 December 1996Full accounts made up to 31 July 1996 (3 pages)
2 December 1996Full accounts made up to 31 July 1996 (3 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned;director resigned (1 page)
28 November 1996Director's particulars changed (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned;director resigned (1 page)
21 February 1996Return made up to 02/02/96; full list of members (6 pages)
21 February 1996Return made up to 02/02/96; full list of members (6 pages)
28 November 1995Accounting reference date extended from 24/06 to 31/07 (1 page)
28 November 1995Accounting reference date extended from 24/06 to 31/07 (1 page)
19 October 1995Ad 09/08/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
19 October 1995Ad 09/08/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
10 October 1995Accounting reference date notified as 24/06 (1 page)
10 October 1995Accounting reference date notified as 24/06 (1 page)