Long Ditton
Surbiton
Surrey
KT6 5JZ
Secretary Name | Mr David John Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2007(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 124 Maple Road Surbiton Surrey KT6 4AU |
Director Name | James Patrick Cullen |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 April 2011(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 1 15 Effingham Road Long Ditton Surbiton Surrey KT6 5JZ |
Director Name | Paul Blake |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Project Manager |
Correspondence Address | 53 Woodham Lane New Haw Addlestone Surrey KT15 3ND |
Director Name | Barry Frederick Fry |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | British Gas Service Engineer |
Correspondence Address | Flat 2 15 Effingham Road Long Ditton Surbiton Surrey KT6 5JZ |
Director Name | Marcelle Brina Glantz |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Paediatric Dietician |
Correspondence Address | 49 Hermitage Lane London NW2 2HE |
Secretary Name | Gillian Henderson Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 15 Effingham Road Long Ditton Surbiton Surrey KT6 5JZ |
Director Name | John Howard Gale |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2001(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 2004) |
Role | Landscaper |
Correspondence Address | Flat 1 15 Effingham Road Surbiton Surrey KT6 5JZ |
Director Name | Victoria Louise Evans |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2006) |
Role | PR Manager |
Correspondence Address | Flat 5 15 Effingham Road Long Ditton Surbiton Surrey KT6 5JZ |
Director Name | Daniel Honey |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(8 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 April 2011) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 15 Effingham Road Surbiton Surrey KT6 5JZ |
Secretary Name | Victoria Louise Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2006) |
Role | PR Manager |
Correspondence Address | Flat 5 15 Effingham Road Long Ditton Surbiton Surrey KT6 5JZ |
Secretary Name | Daniel Honey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 June 2007) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 15 Effingham Road Surbiton Surrey KT6 5JZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 124 Maple Road Surbiton Surrey KT6 4AU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,266 |
Cash | £8,054 |
Current Liabilities | £1,390 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
21 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
6 March 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
28 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
30 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
21 August 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 February 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
2 February 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
2 February 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 February 2014 | Annual return made up to 27 January 2014 no member list (4 pages) |
3 February 2014 | Annual return made up to 27 January 2014 no member list (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 January 2013 | Annual return made up to 27 January 2013 no member list (4 pages) |
29 January 2013 | Annual return made up to 27 January 2013 no member list (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Annual return made up to 27 January 2012 no member list (4 pages) |
9 February 2012 | Annual return made up to 27 January 2012 no member list (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 May 2011 | Appointment of James Patrick Cullen as a director (4 pages) |
3 May 2011 | Appointment of James Patrick Cullen as a director (4 pages) |
15 April 2011 | Termination of appointment of Daniel Honey as a director (2 pages) |
15 April 2011 | Termination of appointment of Daniel Honey as a director (2 pages) |
15 February 2011 | Annual return made up to 27 January 2011 no member list (4 pages) |
15 February 2011 | Annual return made up to 27 January 2011 no member list (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 February 2010 | Director's details changed for Giacomo Patrone on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 27 January 2010 no member list (3 pages) |
2 February 2010 | Director's details changed for Daniel Honey on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Daniel Honey on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Giacomo Patrone on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 27 January 2010 no member list (3 pages) |
2 February 2010 | Director's details changed for Giacomo Patrone on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Daniel Honey on 2 February 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 February 2009 | Annual return made up to 27/01/09 (2 pages) |
2 February 2009 | Annual return made up to 27/01/09 (2 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 April 2008 | Annual return made up to 27/01/08 (2 pages) |
30 April 2008 | Annual return made up to 27/01/08 (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: flat 1 15 effingham road long ditton surrey KT6 5JZ (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: flat 1 15 effingham road long ditton surrey KT6 5JZ (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
2 March 2007 | Annual return made up to 27/01/07 (4 pages) |
2 March 2007 | Annual return made up to 27/01/07 (4 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: flat 5 15 effingham road long ditton surbiton surrey KT6 5JZ (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: flat 5 15 effingham road long ditton surbiton surrey KT6 5JZ (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
8 February 2006 | Annual return made up to 27/01/06
|
8 February 2006 | Annual return made up to 27/01/06
|
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 April 2005 | Annual return made up to 27/01/05
|
27 April 2005 | Annual return made up to 27/01/05
|
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 February 2004 | Annual return made up to 27/01/04 (4 pages) |
8 February 2004 | Annual return made up to 27/01/04 (4 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 May 2003 | Annual return made up to 27/01/03 (4 pages) |
7 May 2003 | Annual return made up to 27/01/03 (4 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 February 2002 | Annual return made up to 27/01/02 (3 pages) |
21 February 2002 | Annual return made up to 27/01/02 (3 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Annual return made up to 27/01/01
|
22 March 2001 | Registered office changed on 22/03/01 from: flat 4 15 effingham road long diton surbiton surrey KT6 5JZ (1 page) |
22 March 2001 | Annual return made up to 27/01/01
|
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: flat 4 15 effingham road long diton surbiton surrey KT6 5JZ (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
29 February 2000 | Annual return made up to 27/01/00 (4 pages) |
29 February 2000 | Annual return made up to 27/01/00 (4 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (5 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (5 pages) |
16 February 1999 | Annual return made up to 27/01/99
|
16 February 1999 | Annual return made up to 27/01/99
|
11 September 1998 | Full accounts made up to 31 December 1997 (4 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (4 pages) |
3 March 1998 | Annual return made up to 27/01/98 (4 pages) |
3 March 1998 | Annual return made up to 27/01/98 (4 pages) |
5 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
5 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Incorporation (23 pages) |
27 January 1997 | Incorporation (23 pages) |