Surbiton
KT5 8NY
Director Name | Ms Emma Sophia Harrison Douglas |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 25 King Charles Road Surbiton KT5 8NY |
Director Name | Mr Scott John Lambert |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 25 King Charles Road Surbiton KT5 8NY |
Director Name | Mr Brendan William Gibney |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2022(27 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25b King Charles Road Surbiton KT5 8NY |
Director Name | Peter John Hughes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Programmer |
Correspondence Address | 25c King Charles Road Surbiton Surrey KT5 8NY |
Director Name | Susan Hughes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Physiotherapist |
Correspondence Address | 25c King Charles Road Surbiton Surrey KT5 8NY |
Director Name | Sarah Ann Mary Wright |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 25a King Charles Road Surbiton Surrey KT5 8NY |
Secretary Name | Susan Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Physiotherapist |
Correspondence Address | 25c King Charles Road Surbiton Surrey KT5 8NY |
Director Name | Jane Evelyn Seymour |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 January 2008) |
Role | Lettings Negotiator |
Correspondence Address | 15 Doods Road Reigate Surrey RH2 0NT |
Secretary Name | Sarah Ann Mary Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 1998) |
Role | Accountant |
Correspondence Address | 25a King Charles Road Surbiton Surrey KT5 8NY |
Director Name | Louisa Katherine Beyer |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 30 January 2022) |
Role | Rgn Nurse |
Country of Residence | England |
Correspondence Address | 25a King Charles Road Surbiton Surrey KT5 8NY |
Secretary Name | Louisa Katherine Beyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 December 1998) |
Role | Rgn Nurse |
Country of Residence | England |
Correspondence Address | 25a King Charles Road Surbiton Surrey KT5 8NY |
Secretary Name | Jane Evelyn Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2008) |
Role | Lettings Negotiator |
Correspondence Address | 15 Doods Road Reigate Surrey RH2 0NT |
Secretary Name | Mrs Jessica Lucy Rew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 April 2019) |
Role | Company Director |
Correspondence Address | 25c King Charles Road Surbiton Surrey KT5 8NY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 25b King Charles Road Surbiton KT5 8NY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Berrylands |
Built Up Area | Greater London |
2 at £1 | Louisa Katherine Beyer 50.00% Ordinary |
---|---|
1 at £1 | J.r. Rew 25.00% Ordinary |
1 at £1 | Jessica Rew 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,594 |
Cash | £99 |
Current Liabilities | £216 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
5 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
31 January 2022 | Notification of Brendan William Gibney as a person with significant control on 30 January 2022 (2 pages) |
31 January 2022 | Appointment of Mr Brendan William Gibney as a director on 30 January 2022 (2 pages) |
31 January 2022 | Cessation of Lisa Katherine Beyer as a person with significant control on 30 January 2022 (1 page) |
31 January 2022 | Secretary's details changed for Mr Paul Fisher on 31 January 2022 (1 page) |
31 January 2022 | Termination of appointment of Louisa Katherine Beyer as a director on 30 January 2022 (1 page) |
23 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
3 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
16 October 2020 | Appointment of Ms Emma Sophia Harrison Douglas as a director on 1 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Scott John Lambert as a director on 1 October 2020 (2 pages) |
5 July 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
13 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
26 April 2019 | Termination of appointment of Jessica Lucy Rew as a secretary on 23 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Paul Fisher as a secretary on 23 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
1 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
20 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
26 April 2010 | Secretary's details changed for Jessica Lucy Wynn Williams on 2 February 2010 (1 page) |
26 April 2010 | Director's details changed for Louisa Katherine Beyer on 2 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jessica Lucy Wynn Williams on 2 February 2010 (1 page) |
26 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jessica Lucy Wynn Williams on 2 February 2010 (1 page) |
26 April 2010 | Director's details changed for Louisa Katherine Beyer on 2 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Louisa Katherine Beyer on 2 February 2010 (2 pages) |
6 January 2010 | Annual return made up to 2 February 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 2 February 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 2 February 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
10 March 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
10 March 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
3 March 2008 | Return made up to 02/02/08; full list of members (7 pages) |
3 March 2008 | Return made up to 02/02/08; full list of members (7 pages) |
29 February 2008 | Appointment terminated director and secretary jane seymour (1 page) |
29 February 2008 | Appointment terminated director and secretary jane seymour (1 page) |
29 February 2008 | Return made up to 02/02/07; no change of members (6 pages) |
29 February 2008 | Return made up to 02/02/07; no change of members (6 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
19 December 2006 | Return made up to 02/02/06; full list of members (2 pages) |
19 December 2006 | Return made up to 02/02/06; full list of members (2 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
25 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
25 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
25 April 2005 | Return made up to 02/02/05; full list of members (7 pages) |
25 April 2005 | Return made up to 02/02/05; full list of members (7 pages) |
24 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
24 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
1 April 2004 | Return made up to 02/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 02/02/04; full list of members (7 pages) |
23 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
23 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
22 April 2003 | Return made up to 02/02/03; full list of members
|
22 April 2003 | Return made up to 02/02/03; full list of members
|
3 October 2002 | Registered office changed on 03/10/02 from: 25C king charles road surbiton surrey KT5 8NY (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 25C king charles road surbiton surrey KT5 8NY (1 page) |
4 September 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
4 September 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
12 April 2002 | Return made up to 02/02/02; full list of members (6 pages) |
12 April 2002 | Return made up to 02/02/02; full list of members (6 pages) |
12 June 2001 | Return made up to 02/02/01; full list of members (6 pages) |
12 June 2001 | Return made up to 02/02/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
15 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
24 August 1999 | Return made up to 02/02/99; full list of members (5 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Return made up to 02/02/99; full list of members (5 pages) |
24 August 1999 | Secretary resigned (1 page) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | Secretary resigned;director resigned (1 page) |
30 December 1998 | Secretary resigned;director resigned (1 page) |
27 November 1998 | Return made up to 02/02/98; no change of members
|
27 November 1998 | Return made up to 02/02/98; no change of members
|
11 November 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
11 November 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: 25 fearnhead lane fearnhead warrington cheshire WA2 0BQ (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: 25 fearnhead lane fearnhead warrington cheshire WA2 0BQ (1 page) |
15 October 1997 | Accounts for a small company made up to 31 July 1997 (3 pages) |
15 October 1997 | Accounts for a small company made up to 31 July 1997 (3 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: flat 4 21 bolton road chiswick london W4 3TE (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: flat 4 21 bolton road chiswick london W4 3TE (1 page) |
12 March 1997 | Return made up to 02/02/97; full list of members (6 pages) |
12 March 1997 | Return made up to 02/02/97; full list of members (6 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: 25C king charles road surbiton surrey KT5 8NY (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 25C king charles road surbiton surrey KT5 8NY (1 page) |
2 December 1996 | Full accounts made up to 31 July 1996 (3 pages) |
2 December 1996 | Full accounts made up to 31 July 1996 (3 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned;director resigned (1 page) |
28 November 1996 | Director's particulars changed (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Director's particulars changed (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned;director resigned (1 page) |
21 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
21 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
28 November 1995 | Accounting reference date extended from 24/06 to 31/07 (1 page) |
28 November 1995 | Accounting reference date extended from 24/06 to 31/07 (1 page) |
19 October 1995 | Ad 09/08/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
19 October 1995 | Ad 09/08/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
10 October 1995 | Accounting reference date notified as 24/06 (1 page) |
10 October 1995 | Accounting reference date notified as 24/06 (1 page) |