Kingston Upon Thames
Surrey
KT1 2JW
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | 1st Floor 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | 1st Floor 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
Director Name | Nigel Charles Evans-Evans |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9a Gliddon Road Kensington London W14 9SH |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 August 2013) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Studio G3, Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR |
Director Name | Mr Stephen Michael De Carteret |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2001) |
Role | Consultant |
Correspondence Address | Victoria House The Avenue Sark Channel Islands GY9 0SB |
Director Name | Bernard John Southern |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Ty Newydd Clos A Genisse Sark GY9 0SE |
Director Name | Nigel Charles Evans Evans |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 August 2007) |
Role | Company Director |
Correspondence Address | 12 Langham Place Burlington Lane London W4 2QL |
Director Name | Mr Paul Roger Dudley Hodgkinson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
Registered Address | 1st Floor 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Appleton Directors LTD 50.00% Ordinary |
---|---|
1 at £1 | Appleton Secretaries LTD 50.00% Ordinary |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
3 March 2023 | Total exemption full accounts made up to 31 January 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 January 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
14 October 2021 | Director's details changed for Appleton Directors Limited on 24 September 2021 (1 page) |
14 October 2021 | Director's details changed for Appleton Directors Limited on 24 September 2021 (1 page) |
14 October 2021 | Secretary's details changed for Appleton Secretaries Limited on 24 September 2021 (1 page) |
14 October 2021 | Director's details changed for Ms. Katherine Anne Hickson on 24 September 2021 (2 pages) |
12 October 2021 | Total exemption full accounts made up to 31 January 2021 (2 pages) |
24 September 2021 | Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 24 September 2021 (1 page) |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 January 2020 (2 pages) |
14 July 2020 | Director's details changed for Ms. Katherine Anne Hickson on 4 July 2020 (2 pages) |
20 February 2020 | Director's details changed for Ms. Katherine Anne Hickson on 20 May 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 January 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
23 August 2018 | Secretary's details changed for Appleton Secretaries Limited on 23 August 2018 (1 page) |
23 August 2018 | Director's details changed for Appleton Directors Limited on 23 August 2018 (1 page) |
13 July 2018 | Total exemption full accounts made up to 31 January 2018 (2 pages) |
7 June 2018 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham London TW1 1RF on 7 June 2018 (1 page) |
4 May 2018 | Appointment of Ms Katherine Anne Hickson as a director on 23 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 23 April 2018 (1 page) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 January 2017 (2 pages) |
6 June 2017 | Total exemption full accounts made up to 31 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
2 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 8 January 2015 (1 page) |
3 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Appleton Directors Limited on 2 January 2014 (1 page) |
2 January 2014 | Director's details changed for Appleton Directors Limited on 2 January 2014 (1 page) |
2 January 2014 | Director's details changed for Appleton Directors Limited on 2 January 2014 (1 page) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Secretary's details changed for Appleton Secretaries Limited on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Studio G3, Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Studio G3, Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR on 2 January 2014 (1 page) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Secretary's details changed for Appleton Secretaries Limited on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Studio G3, Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR on 2 January 2014 (1 page) |
2 January 2014 | Secretary's details changed for Appleton Secretaries Limited on 2 January 2014 (1 page) |
1 August 2013 | Termination of appointment of Alastair Cunningham as a director (1 page) |
1 August 2013 | Termination of appointment of Alastair Cunningham as a director (1 page) |
4 July 2013 | Appointment of Mr Paul Roger Dudley Hodgkinson as a director (2 pages) |
4 July 2013 | Appointment of Mr Paul Roger Dudley Hodgkinson as a director (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Registered office address changed from Studio G3, Grove Park Studios 188 - 192 Sutton Court Road London London W4 3HR on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from Studio G3, Grove Park Studios 188 - 192 Sutton Court Road London London W4 3HR on 23 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 186 Hammersmith Road London W6 7DJ on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Appleton Directors Limited on 2 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Appleton Secretaries Limited on 30 July 2010 (2 pages) |
10 August 2010 | Registered office address changed from 186 Hammersmith Road London W6 7DJ on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Appleton Directors Limited on 2 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Appleton Secretaries Limited on 30 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Appleton Directors Limited on 2 August 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Appleton Directors Limited on 27 January 2010 (1 page) |
27 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Alastair Matthew Cunningham on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Appleton Secretaries Limited on 27 January 2010 (1 page) |
27 January 2010 | Secretary's details changed for Appleton Secretaries Limited on 27 January 2010 (1 page) |
27 January 2010 | Director's details changed for Alastair Matthew Cunningham on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Appleton Directors Limited on 27 January 2010 (1 page) |
12 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
12 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
29 February 2008 | Return made up to 02/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 02/01/08; full list of members (4 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 02/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 02/01/07; full list of members (3 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
14 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
28 February 2006 | Return made up to 02/01/06; full list of members (3 pages) |
28 February 2006 | Return made up to 02/01/06; full list of members (3 pages) |
10 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
10 February 2005 | Resolutions
|
10 February 2005 | Resolutions
|
10 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
4 February 2005 | Return made up to 02/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 02/01/05; full list of members (7 pages) |
23 September 2004 | Amended accounts made up to 31 January 2004 (1 page) |
23 September 2004 | Amended accounts made up to 31 January 2004 (1 page) |
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
11 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
11 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
11 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
21 February 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
21 February 2003 | Resolutions
|
21 February 2003 | Resolutions
|
21 February 2003 | Return made up to 02/01/03; full list of members (7 pages) |
21 February 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
21 February 2003 | Return made up to 02/01/03; full list of members (7 pages) |
8 February 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
8 February 2002 | Resolutions
|
8 February 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
8 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
8 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
13 February 2001 | Return made up to 02/01/01; full list of members (7 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
13 February 2001 | Return made up to 02/01/01; full list of members (7 pages) |
13 February 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
13 February 2001 | Resolutions
|
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
21 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | Return made up to 02/01/00; full list of members (7 pages) |
21 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
21 February 2000 | Return made up to 02/01/00; full list of members (7 pages) |
21 February 2000 | Resolutions
|
13 April 1999 | Resolutions
|
13 April 1999 | Return made up to 02/01/99; full list of members (6 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
13 April 1999 | Return made up to 02/01/99; full list of members (6 pages) |
13 April 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
17 February 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
17 February 1998 | Resolutions
|
17 February 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
17 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
2 January 1997 | Incorporation (16 pages) |
2 January 1997 | Incorporation (16 pages) |