Company Name206 Amyand Park Road Limited
DirectorsKristina Fanning and Clifford Andrew William Hamilton
Company StatusActive
Company Number03195765
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 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

Director NameMrs Kristina Fanning
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address95 Dartnell Park Road
West Byfleet
Surrey
KT14 6QD
Director NameMr Clifford Andrew William Hamilton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Secretary NameMrs Kristina Fanning
NationalityBritish
StatusCurrent
Appointed08 May 1996(same day as company formation)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address95 Dartnell Park Road
West Byfleet
Surrey
KT14 6QD
Director NameRichard David Brice
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleEstate Agent
Correspondence AddressAppleby
46 Cromwell Road
Teddington
Middlesex
TW11 9EN
Director NamePaul Marcus Carpenter
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleEngineer
Correspondence AddressFlat 3 206
Amyand Park Road St Margarets
Twickenham
Middlesex
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressGround Floor, Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Ms Kristina Fanning & Clifford Andrew William Hamilton
75.00%
Ordinary
1 at £1Claire Wilson
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

14 February 2024Accounts for a dormant company made up to 31 May 2023 (6 pages)
25 May 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
29 May 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
23 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
28 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
1 February 2021Director's details changed for Mr Clifford Andrew William Hamilton on 1 February 2021 (2 pages)
1 February 2021Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 1 February 2021 (2 pages)
22 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
12 May 2020Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 May 2020 (1 page)
12 May 2020Change of details for Mrs Kristina Fanning as a person with significant control on 6 April 2016 (2 pages)
12 May 2020Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 6 April 2016 (2 pages)
24 January 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
20 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
4 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
21 May 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
24 November 2017Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page)
10 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
31 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
31 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
19 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(5 pages)
19 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(5 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(5 pages)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(5 pages)
21 August 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
21 August 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
18 July 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
18 July 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
3 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
16 May 2012Director's details changed for Mrs Kristina Fanning on 1 January 2010 (2 pages)
16 May 2012Director's details changed for Mrs Kristina Fanning on 1 January 2010 (2 pages)
16 May 2012Director's details changed for Mrs Kristina Fanning on 1 January 2010 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
20 October 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Ms Kristina Fanning on 1 May 2011 (2 pages)
11 May 2011Director's details changed for Ms Kristina Fanning on 1 May 2011 (2 pages)
11 May 2011Secretary's details changed for Mrs Kristina Fanning on 1 May 2011 (1 page)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
11 May 2011Secretary's details changed for Mrs Kristina Fanning on 1 May 2011 (1 page)
11 May 2011Director's details changed for Ms Kristina Fanning on 1 May 2011 (2 pages)
11 May 2011Secretary's details changed for Mrs Kristina Fanning on 1 May 2011 (1 page)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
20 May 2010Annual return made up to 8 May 2010 (13 pages)
20 May 2010Annual return made up to 8 May 2010 (13 pages)
20 May 2010Annual return made up to 8 May 2010 (13 pages)
15 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 June 2009Return made up to 08/05/09; full list of members (5 pages)
8 June 2009Return made up to 08/05/09; full list of members (5 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
22 May 2008Return made up to 08/05/08; no change of members (7 pages)
22 May 2008Return made up to 08/05/08; no change of members (7 pages)
1 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
1 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 May 2007Return made up to 08/05/07; no change of members (7 pages)
25 May 2007Return made up to 08/05/07; no change of members (7 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 May 2006Return made up to 08/05/06; full list of members (7 pages)
16 May 2006Return made up to 08/05/06; full list of members (7 pages)
19 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
19 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
17 May 2005Return made up to 08/05/05; full list of members (7 pages)
17 May 2005Return made up to 08/05/05; full list of members (7 pages)
7 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
7 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
17 May 2004Return made up to 08/05/04; full list of members (7 pages)
17 May 2004Return made up to 08/05/04; full list of members (7 pages)
10 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
10 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
20 May 2003Return made up to 08/05/03; full list of members (7 pages)
20 May 2003Return made up to 08/05/03; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
28 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
16 July 2002Return made up to 08/05/02; full list of members (7 pages)
16 July 2002Return made up to 08/05/02; full list of members (7 pages)
18 March 2002Registered office changed on 18/03/02 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
18 March 2002Registered office changed on 18/03/02 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
3 August 2001Return made up to 08/05/01; full list of members (6 pages)
3 August 2001Return made up to 08/05/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 May 2001 (1 page)
3 August 2001Total exemption small company accounts made up to 31 May 2001 (1 page)
27 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
27 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
6 July 2000Return made up to 08/05/00; full list of members (8 pages)
6 July 2000Return made up to 08/05/00; full list of members (8 pages)
4 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
4 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
11 June 1999Return made up to 08/05/99; no change of members (4 pages)
11 June 1999Return made up to 08/05/99; no change of members (4 pages)
17 December 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
17 December 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
15 April 1998Registered office changed on 15/04/98 from: 48 heath road twickenham middlesex TW1 4BY (1 page)
15 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
15 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1998Registered office changed on 15/04/98 from: 48 heath road twickenham middlesex TW1 4BY (1 page)
15 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
15 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1997Registered office changed on 24/03/97 from: 206 amyand park road twickenham middlesex TW1 4BY (1 page)
24 March 1997Registered office changed on 24/03/97 from: 206 amyand park road twickenham middlesex TW1 4BY (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Registered office changed on 04/06/96 from: aspect house 135/137 city road london (1 page)
4 June 1996Director resigned (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996Director resigned (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996Registered office changed on 04/06/96 from: aspect house 135/137 city road london (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Secretary resigned (1 page)
8 May 1996Incorporation (13 pages)
8 May 1996Incorporation (13 pages)