6 Fairfield West
Kingston Upon Thames
Surrey
KT1 2NR
Director Name | Mr Bruce Daniel Clark |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1995(same day as company formation) |
Role | Site Manager Construction Ind |
Country of Residence | England |
Correspondence Address | Flat Three 6 Fairfield West Kingston Upon Thames Surrey KT1 2NR |
Secretary Name | Julian Robert Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1995(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat Three 6 Fairfield West Kingston Upon Thames Surrey KT1 2NR |
Director Name | Mrs Lorna Sherill Bourke |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2014(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Gallan Mor Kealties Durrus Bantry Co. Cork P75 E172 |
Director Name | Mr Noel Bourke |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 August 2014(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Gallan Mor Kealties Durrus Bantry Co. Cork P75 E172 |
Director Name | Ravindra Dave |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Role | Business Development For Calor |
Correspondence Address | Flat 1 6 Fairfield West Kingston Upon Thames Surrey KT1 2NR |
Director Name | Reginald Neuman Aberdeen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | Flat Two 6 Fairfield West Kingston Upon Thames Surrey KT1 2NR |
Director Name | Barbara Diane Hill |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 June 2007) |
Role | Underwriter |
Correspondence Address | Flat One 6 Fairfield West Kingston Upon Thames Surrey KT1 2NR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 100 Gilders Road Chessington Surrey KT9 2AN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Bruce Clark & Julian Robert Butler 66.67% Ordinary |
---|---|
1 at £1 | Reginald Neuman Aberdeen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,552 |
Cash | £23 |
Current Liabilities | £547 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 3 days from now) |
8 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 February 2011 | Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT on 16 February 2011 (1 page) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Julian Robert Butler on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Bruce Daniel Clark on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Reginald Neuman Aberdeen on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Reginald Neuman Aberdeen on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Bruce Daniel Clark on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Reginald Neuman Aberdeen on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Julian Robert Butler on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Julian Robert Butler on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Bruce Daniel Clark on 1 May 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
17 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
17 April 2008 | Appointment terminated director barbara hill (1 page) |
17 April 2008 | Appointment terminated director barbara hill (1 page) |
17 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
18 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
12 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
12 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
16 December 2005 | Return made up to 10/05/05; full list of members (9 pages) |
16 December 2005 | Return made up to 10/05/05; full list of members (9 pages) |
24 January 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
24 January 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
29 June 2004 | Return made up to 10/05/04; full list of members (9 pages) |
29 June 2004 | Return made up to 10/05/04; full list of members (9 pages) |
30 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
27 May 2003 | Return made up to 10/05/03; full list of members (9 pages) |
27 May 2003 | Return made up to 10/05/03; full list of members (9 pages) |
12 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
12 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
24 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
24 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
15 May 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
15 May 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
21 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
12 December 2000 | Full accounts made up to 31 May 2000 (10 pages) |
12 December 2000 | Full accounts made up to 31 May 2000 (10 pages) |
8 June 2000 | Return made up to 10/05/00; full list of members (8 pages) |
8 June 2000 | Return made up to 10/05/00; full list of members (8 pages) |
30 July 1999 | Return made up to 10/05/99; full list of members (6 pages) |
30 July 1999 | Return made up to 10/05/99; full list of members (6 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 6 fairfield west kingston upon thames surrey KT1 2NR (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 6 fairfield west kingston upon thames surrey KT1 2NR (1 page) |
27 July 1999 | Full accounts made up to 31 May 1999 (9 pages) |
27 July 1999 | Full accounts made up to 31 May 1999 (9 pages) |
4 August 1998 | Full accounts made up to 31 May 1998 (9 pages) |
4 August 1998 | Return made up to 10/05/98; full list of members (6 pages) |
4 August 1998 | Return made up to 10/05/98; full list of members (6 pages) |
4 August 1998 | Full accounts made up to 31 May 1998 (9 pages) |
9 September 1997 | Full accounts made up to 31 May 1996 (9 pages) |
9 September 1997 | Full accounts made up to 31 May 1996 (9 pages) |
2 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
2 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
1 September 1997 | Return made up to 10/05/97; full list of members (6 pages) |
1 September 1997 | Return made up to 10/05/96; full list of members
|
1 September 1997 | Full accounts made up to 31 May 1997 (9 pages) |
1 September 1997 | Return made up to 10/05/96; full list of members
|
1 September 1997 | Return made up to 10/05/96; full list of members; amend (6 pages) |
1 September 1997 | Full accounts made up to 31 May 1997 (9 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 372 old street london EC1V 9LT (1 page) |
13 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 372 old street london EC1V 9LT (1 page) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
10 May 1995 | Incorporation (14 pages) |
10 May 1995 | Incorporation (14 pages) |