New Malden
Surrey
KT3 4QS
Director Name | Beryl Gil Rivas |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2012(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Secretary Name | Grace Miller & Co. Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 October 2009(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Azra Nisar Hameed |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2 St Theresa Close Epsom Surrey KT18 7LD |
Director Name | Ann Patricia Fulker |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Sales Director |
Correspondence Address | 13 Dawes Close Greenhithe Kent DA9 9RA |
Secretary Name | Azra Nisar Hameed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2 St Theresa Close Epsom Surrey KT18 7LD |
Director Name | Mr Terence Leslie Rood |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 April 1999) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 58 Westmorland Avenue Hornchurch Essex RM11 2EE |
Director Name | Anne Patricia Barnes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2001) |
Role | Secretary |
Correspondence Address | 15 Chichester House 34 Galsworthy Road Kingston Upon Thames Surrey KT2 7BS |
Director Name | John Adams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2001) |
Role | Management Consultant |
Correspondence Address | 1 Chichester House Galsworthy Road Kingston Upon Thames Surrey KT2 7BS |
Director Name | Geofrey Kenneth Harman |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 November 1999) |
Role | Consultant |
Correspondence Address | 14 Chichester House Galsworthy Road Kingston Upon Thames Surrey KT2 7BS |
Director Name | Nicola Clare Hasan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2001) |
Role | Trading Assistant |
Correspondence Address | 8 Chichester House 34 Galsworthy Road Kingston Upon Thames Surrey KT2 7BS |
Director Name | Victoria Catherine Sarah-Anne Butler |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 December 2001) |
Role | Production Assistant |
Correspondence Address | 3 Chichester House 34 Galsworthy Road Kingston Surrey KT2 7BS |
Director Name | Pauline Annette Robinson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 October 2010) |
Role | Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chichester House 34 Galsworthy Road Kingston Upon Thames Surrey KT2 7BS |
Director Name | John Curtis Hornsey |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 May 2008) |
Role | Retired |
Correspondence Address | 12 Cleeves Court Cleeves Way Rustington West Sussex BN16 3TS |
Director Name | Anne Louise Cowie |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 January 2004) |
Role | Cab Manager |
Correspondence Address | The Old Mill Horrabridge Yelverton Devon PL20 7QE |
Director Name | James Cowie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2006) |
Role | Physio |
Correspondence Address | 30 Albany Park Road Kingston Surrey KT2 5SW |
Director Name | Kevin Harrigan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 2008) |
Role | IT Consultant |
Correspondence Address | Flat 3 Chichester House 34 Galsworthy Road Kingston Upon Thames Surrey KT2 7BS |
Director Name | Louise Rosalie Brunt |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 2009) |
Role | Sales Manager |
Correspondence Address | 4 Chichester House 34 Galsworthy Road Kingston Upon Thames Surrey KT2 7BS |
Director Name | Charles Adolphus Vaudin D'Imecourt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2012) |
Role | Judge |
Country of Residence | United Kingdom |
Correspondence Address | 2a Lambton Road West Wimbledon London SW20 0LR |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 October 1999) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 22 October 2009) |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Registered Address | 84 Coombe Road New Malden Surrey 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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
10 November 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
---|---|
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
11 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
27 May 2016 | Annual return made up to 28 April 2016 no member list (3 pages) |
27 May 2016 | Annual return made up to 28 April 2016 no member list (3 pages) |
14 May 2015 | Annual return made up to 28 April 2015 no member list (3 pages) |
14 May 2015 | Annual return made up to 28 April 2015 no member list (3 pages) |
7 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
7 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
5 June 2014 | Annual return made up to 28 April 2014 no member list (3 pages) |
5 June 2014 | Annual return made up to 28 April 2014 no member list (3 pages) |
10 April 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
10 April 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
5 March 2014 | Director's details changed for Elizabeth Montserrat Gil Rivas on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Elizabeth Montserrat Gil Rivas on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Elizabeth Montserrat Gil Rivas on 5 March 2014 (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 May 2013 | Annual return made up to 28 April 2013 no member list (3 pages) |
21 May 2013 | Annual return made up to 28 April 2013 no member list (3 pages) |
4 January 2013 | Appointment of Beryl Gil Rivas as a director (3 pages) |
4 January 2013 | Appointment of Beryl Gil Rivas as a director (3 pages) |
21 November 2012 | Termination of appointment of Charles Vaudin D'imecourt as a director (1 page) |
21 November 2012 | Termination of appointment of Charles Vaudin D'imecourt as a director (1 page) |
10 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
10 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Annual return made up to 28 April 2012 no member list (4 pages) |
3 May 2012 | Annual return made up to 28 April 2012 no member list (4 pages) |
14 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Termination of appointment of Pauline Robinson as a director (1 page) |
26 May 2011 | Annual return made up to 28 April 2011 no member list (4 pages) |
26 May 2011 | Annual return made up to 28 April 2011 no member list (4 pages) |
26 May 2011 | Termination of appointment of Pauline Robinson as a director (1 page) |
22 October 2010 | Appointment of Charles Adolphus Vaudin D'imecourt as a director (3 pages) |
22 October 2010 | Appointment of Charles Adolphus Vaudin D'imecourt as a director (3 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) |
24 May 2010 | Director's details changed for Pauline Annette Robinson on 24 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 28 April 2010 no member list (4 pages) |
24 May 2010 | Director's details changed for Elizabeth Montserrat Gil Rivas on 24 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 28 April 2010 no member list (4 pages) |
24 May 2010 | Director's details changed for Pauline Annette Robinson on 24 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Elizabeth Montserrat Gil Rivas on 24 April 2010 (2 pages) |
8 April 2010 | Appointment of Grace Miller & Co as a secretary (3 pages) |
8 April 2010 | Appointment of Grace Miller & Co as a secretary (3 pages) |
11 March 2010 | Termination of appointment of Louise Brunt as a director (2 pages) |
11 March 2010 | Termination of appointment of Centro Plc as a secretary (2 pages) |
11 March 2010 | Termination of appointment of Louise Brunt as a director (2 pages) |
11 March 2010 | Registered office address changed from C/O Centro Plc Midday Court 30 Brighton Road Sutton Surrey SM2 5BN on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from C/O Centro Plc Midday Court 30 Brighton Road Sutton Surrey SM2 5BN on 11 March 2010 (2 pages) |
11 March 2010 | Termination of appointment of Centro Plc as a secretary (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 May 2009 | Annual return made up to 28/04/09 (3 pages) |
8 May 2009 | Annual return made up to 28/04/09 (3 pages) |
21 December 2008 | Appointment terminated director kevin harrigan (1 page) |
21 December 2008 | Appointment terminated director kevin harrigan (1 page) |
21 July 2008 | Director appointed louise rosalie brunt (1 page) |
21 July 2008 | Director appointed louise rosalie brunt (1 page) |
22 May 2008 | Appointment terminated director john hornsey (1 page) |
22 May 2008 | Appointment terminated director john hornsey (1 page) |
19 May 2008 | Annual return made up to 28/04/08 (3 pages) |
19 May 2008 | Annual return made up to 28/04/08 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
23 May 2007 | Annual return made up to 28/04/07 (4 pages) |
23 May 2007 | Annual return made up to 28/04/07 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
17 May 2006 | Annual return made up to 28/04/06 (5 pages) |
17 May 2006 | Annual return made up to 28/04/06 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
10 June 2005 | Annual return made up to 28/04/05
|
10 June 2005 | Annual return made up to 28/04/05
|
30 November 2004 | New director appointed (1 page) |
30 November 2004 | New director appointed (1 page) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
11 May 2004 | Annual return made up to 28/04/04 (5 pages) |
11 May 2004 | Annual return made up to 28/04/04 (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
4 May 2003 | Annual return made up to 28/04/03 (5 pages) |
4 May 2003 | Annual return made up to 28/04/03 (5 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
2 May 2002 | Annual return made up to 28/04/02 (5 pages) |
2 May 2002 | Annual return made up to 28/04/02 (5 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
9 May 2001 | Annual return made up to 28/04/01 (4 pages) |
9 May 2001 | Annual return made up to 28/04/01 (4 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
27 June 2000 | Annual return made up to 28/04/00 (4 pages) |
27 June 2000 | Annual return made up to 28/04/00 (4 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
9 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 July 1999 | Annual return made up to 28/04/99
|
15 July 1999 | Annual return made up to 28/04/99
|
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | New secretary appointed (6 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed (6 pages) |
9 February 1999 | New director appointed (3 pages) |
9 February 1999 | New director appointed (3 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 May 1998 | Annual return made up to 28/04/98 (4 pages) |
19 May 1998 | Annual return made up to 28/04/98 (4 pages) |
13 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
4 July 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | Incorporation (27 pages) |
28 April 1997 | Incorporation (27 pages) |