Marden
Tonbridge
Kent
TN12 9JY
Secretary Name | Grace Miller & Co (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(22 years, 11 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Bahadurali Karim |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ewhurst Close Cheam Surrey SM2 7LW |
Director Name | Alan Robert Burgess |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Durfold Road Horsham West Sussex RH12 5HZ |
Secretary Name | Bahadurali Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ewhurst Close Cheam Surrey SM2 7LW |
Director Name | Jennifer Ann Lucas |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2000) |
Role | Sales Manager |
Correspondence Address | 9 Lestor Court 2 Braddock Close Isleworth Middlesex TW7 6SQ |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Michael James Dorrian |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 2000) |
Role | Information Technology |
Correspondence Address | 8 Lestor Court Braddock Close Isleworth Middlesex TW7 6SQ |
Director Name | Margot Catherine Ferr |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2001) |
Role | Personal Assistant |
Correspondence Address | 9 Lestor Court 2 Braddock Close Isleworth Middlesex TW7 6SQ |
Director Name | Dennis Megarry |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(4 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 11 August 2005) |
Role | Materials Manager |
Correspondence Address | 5 Lestor Court Braddock Close Isleworth Middlesex TW7 6SQ |
Director Name | Sarah Souliman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 August 2016) |
Role | Sales Assistant |
Correspondence Address | 9 Lestor Court 2 Braddock Close Isleworth TW7 6SQ |
Director Name | Philip Clerkin |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2005(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2006) |
Role | Catering Manager |
Correspondence Address | 4 Lestor Court Braddock Close Isleworth Middlesex TW7 6SQ |
Director Name | Warrick McNeill |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 April 2006(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 October 2010) |
Role | Physio |
Country of Residence | England |
Correspondence Address | Flat 11 2 Braddock Close Isleworth Middlesex TW7 6SQ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 March 2019) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Ann Cox 8.33% Ordinary |
---|---|
1 at £1 | Anupama Rao 8.33% Ordinary |
1 at £1 | Arup Ray 8.33% Ordinary |
1 at £1 | Ashim Hamal Thakuri 8.33% Ordinary |
1 at £1 | Brian Richard Turk & J. Turk 8.33% Ordinary |
1 at £1 | Christine Sylvia Cuss 8.33% Ordinary |
1 at £1 | Joanne Bowman 8.33% Ordinary |
1 at £1 | Mr Graham Leslie Minter & Peter Anne Minter 8.33% Ordinary |
1 at £1 | Ms Sarah Souliman 8.33% Ordinary |
1 at £1 | Nesta Emmerson 8.33% Ordinary |
1 at £1 | Norman Khambatta & T. Khambatta 8.33% Ordinary |
1 at £1 | Santander Kumar Malhotra & Sangeeta Malhotra 8.33% Ordinary |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 8 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
9 August 2023 | Micro company accounts made up to 25 March 2023 (7 pages) |
---|---|
11 April 2023 | Confirmation statement made on 8 April 2023 with updates (4 pages) |
11 April 2023 | Director's details changed for Graham Leslie Minter on 4 April 2023 (2 pages) |
19 October 2022 | Micro company accounts made up to 25 March 2022 (7 pages) |
19 April 2022 | Confirmation statement made on 8 April 2022 with updates (5 pages) |
3 November 2021 | Micro company accounts made up to 25 March 2021 (7 pages) |
9 April 2021 | Confirmation statement made on 8 April 2021 with updates (5 pages) |
16 September 2020 | Micro company accounts made up to 25 March 2020 (7 pages) |
21 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 25 March 2019 (7 pages) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
3 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Grace Miller & Co as a secretary on 1 April 2019 (2 pages) |
8 April 2019 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 84 Coombe Road New Malden KT3 4QS on 8 April 2019 (1 page) |
29 March 2019 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 19 March 2019 (1 page) |
13 August 2018 | Micro company accounts made up to 25 March 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 8 April 2018 with updates (6 pages) |
18 January 2018 | Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page) |
17 May 2017 | Micro company accounts made up to 25 March 2017 (6 pages) |
17 May 2017 | Micro company accounts made up to 25 March 2017 (6 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
19 September 2016 | Total exemption full accounts made up to 25 March 2016 (7 pages) |
19 September 2016 | Total exemption full accounts made up to 25 March 2016 (7 pages) |
18 August 2016 | Termination of appointment of Sarah Souliman as a director on 4 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Sarah Souliman as a director on 4 August 2016 (1 page) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 June 2015 | Accounts for a dormant company made up to 25 March 2015 (6 pages) |
9 June 2015 | Accounts for a dormant company made up to 25 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
25 June 2014 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
25 June 2014 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 June 2013 | Total exemption full accounts made up to 25 March 2013 (7 pages) |
18 June 2013 | Total exemption full accounts made up to 25 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
22 May 2012 | Total exemption full accounts made up to 25 March 2012 (7 pages) |
22 May 2012 | Total exemption full accounts made up to 25 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
30 August 2011 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
15 June 2011 | Appointment of Graham Leslie Minter as a director (2 pages) |
15 June 2011 | Appointment of Graham Leslie Minter as a director (2 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Termination of appointment of Warrick Mcneill as a director (1 page) |
17 February 2011 | Termination of appointment of Warrick Mcneill as a director (1 page) |
30 December 2010 | Termination of appointment of Warrick Mcneill as a director (2 pages) |
30 December 2010 | Termination of appointment of Warrick Mcneill as a director (2 pages) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
12 August 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
12 August 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
13 April 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
13 April 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
16 July 2009 | Full accounts made up to 25 March 2009 (10 pages) |
16 July 2009 | Full accounts made up to 25 March 2009 (10 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (7 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (7 pages) |
5 September 2008 | Full accounts made up to 25 March 2008 (11 pages) |
5 September 2008 | Full accounts made up to 25 March 2008 (11 pages) |
14 April 2008 | Return made up to 08/04/08; full list of members (7 pages) |
14 April 2008 | Return made up to 08/04/08; full list of members (7 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
14 January 2008 | Full accounts made up to 25 March 2007 (10 pages) |
14 January 2008 | Full accounts made up to 25 March 2007 (10 pages) |
18 May 2007 | Return made up to 08/04/07; full list of members (5 pages) |
18 May 2007 | Return made up to 08/04/07; full list of members (5 pages) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
30 January 2007 | Full accounts made up to 25 March 2006 (10 pages) |
30 January 2007 | Full accounts made up to 25 March 2006 (10 pages) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | New director appointed (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 08/04/06; full list of members (5 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 08/04/06; full list of members (5 pages) |
31 January 2006 | Full accounts made up to 25 March 2005 (9 pages) |
31 January 2006 | Full accounts made up to 25 March 2005 (9 pages) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
8 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New secretary appointed (1 page) |
1 April 2005 | New secretary appointed (1 page) |
1 April 2005 | Secretary resigned (1 page) |
12 January 2005 | Full accounts made up to 25 March 2004 (9 pages) |
12 January 2005 | Full accounts made up to 25 March 2004 (9 pages) |
2 June 2004 | Return made up to 24/04/04; full list of members (12 pages) |
2 June 2004 | Return made up to 24/04/04; full list of members (12 pages) |
24 January 2004 | Full accounts made up to 25 March 2003 (9 pages) |
24 January 2004 | Full accounts made up to 25 March 2003 (9 pages) |
15 May 2003 | Return made up to 24/04/03; full list of members (14 pages) |
15 May 2003 | Return made up to 24/04/03; full list of members (14 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 25 March 2002 (10 pages) |
2 November 2002 | Full accounts made up to 25 March 2002 (10 pages) |
17 June 2002 | Return made up to 24/04/02; full list of members (11 pages) |
17 June 2002 | Return made up to 24/04/02; full list of members (11 pages) |
27 November 2001 | Full accounts made up to 25 March 2001 (10 pages) |
27 November 2001 | Full accounts made up to 25 March 2001 (10 pages) |
31 May 2001 | Return made up to 24/04/01; full list of members
|
31 May 2001 | Return made up to 24/04/01; full list of members
|
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
17 August 2000 | Full accounts made up to 25 March 2000 (10 pages) |
17 August 2000 | Full accounts made up to 25 March 2000 (10 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
9 May 2000 | Return made up to 24/04/00; full list of members
|
9 May 2000 | Return made up to 24/04/00; full list of members
|
1 August 1999 | Full accounts made up to 25 March 1999 (10 pages) |
1 August 1999 | Full accounts made up to 25 March 1999 (10 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 24/04/99; change of members (6 pages) |
8 June 1999 | Return made up to 24/04/99; change of members (6 pages) |
23 November 1998 | Full accounts made up to 25 March 1998 (10 pages) |
23 November 1998 | Full accounts made up to 25 March 1998 (10 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page) |
5 May 1998 | Return made up to 24/04/98; change of members (6 pages) |
5 May 1998 | Return made up to 24/04/98; change of members (6 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Return made up to 24/04/97; full list of members (6 pages) |
24 June 1997 | Return made up to 24/04/97; full list of members (6 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
11 June 1997 | Full accounts made up to 25 March 1997 (10 pages) |
11 June 1997 | Full accounts made up to 25 March 1997 (10 pages) |
28 November 1996 | Accounting reference date shortened from 30/04/97 to 25/03/97 (1 page) |
28 November 1996 | Accounting reference date shortened from 30/04/97 to 25/03/97 (1 page) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
24 April 1996 | Incorporation (17 pages) |
24 April 1996 | Incorporation (17 pages) |