Kingston Upon Thames
Surrey
KT1 2BZ
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2013(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Philip Andrew Dodson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 67 Lodge Hill Road Farnham Surrey GU10 3RB |
Secretary Name | John Christopher Mohan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 25 Genesis Close Stanwell Staines Middlesex TW19 7BE |
Director Name | Ms Julia Catherine Grant |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(1 year, 2 months after company formation) |
Appointment Duration | 13 years (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickfields House Littleton Guildford Surrey GU3 1HR |
Director Name | Frederick Alexander Hammond |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 10 The Brecons 27 Woodland Grove Weybridge KT13 9EF |
Director Name | Mr Roger Orland Somerville Hendrie |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wentworth Cuddington Way Cheam Surrey SM2 7HY |
Secretary Name | John Monckton Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(1 year, 2 months after company formation) |
Appointment Duration | 7 years (resigned 06 September 2005) |
Role | Surveyor |
Correspondence Address | 77a High Street Esher Surrey KT10 9QA |
Director Name | John Ulus Emin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 August 2020) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mrs Alison Alexander McCreath |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | J J Homes (Properties) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2005(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 December 2013) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | C. Puttock & Miss K. Puttock 6.67% Ordinary B |
---|---|
2 at £1 | E.e.j. Myles 6.67% Ordinary B |
2 at £1 | Miss Elaine Marie Whiting 6.67% Ordinary B |
2 at £1 | Mr Graham Guy Sheppard & Mrs Margaret Jane Sheppard 6.67% Ordinary B |
2 at £1 | Mr Hills & Mrs P. Hills 6.67% Ordinary B |
2 at £1 | Mr John Ulus Emin 6.67% Ordinary B |
2 at £1 | Mrs Alison Alexander Mcgreath 6.67% Ordinary B |
2 at £1 | Ms M.m. Pearce 6.67% Ordinary B |
2 at £1 | N. Grist 6.67% Ordinary B |
2 at £1 | T. Macquillan & S. Macquillan 6.67% Ordinary B |
1 at £1 | C. Puttock & Miss K. Puttock 3.33% Ordinary A |
1 at £1 | E.e.j. Myles 3.33% Ordinary A |
1 at £1 | Miss Elaine Marie Whiting 3.33% Ordinary A |
1 at £1 | Mr Graham Guy Sheppard & Mrs Margaret Jane Sheppard 3.33% Ordinary A |
1 at £1 | Mr Hills & Mrs P. Hills 3.33% Ordinary A |
1 at £1 | Mr John Ulus Emin 3.33% Ordinary A |
1 at £1 | Mrs Alison Alexander Mcgreath 3.33% Ordinary A |
1 at £1 | Ms M.m. Pearce 3.33% Ordinary A |
1 at £1 | N. Grist 3.33% Ordinary A |
1 at £1 | T. Macquillan & S. Macquillan 3.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £12,593 |
Cash | £20,646 |
Current Liabilities | £9,232 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
25 August 2020 | Termination of appointment of John Ulus Emin as a director on 21 August 2020 (1 page) |
---|---|
24 August 2020 | Micro company accounts made up to 30 December 2019 (7 pages) |
10 June 2020 | Confirmation statement made on 30 May 2020 with updates (6 pages) |
12 August 2019 | Micro company accounts made up to 30 December 2018 (8 pages) |
13 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
4 April 2019 | Appointment of Mrs Alison Alexander Mccreath as a director on 4 March 2019 (2 pages) |
13 September 2018 | Micro company accounts made up to 30 December 2017 (7 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
18 September 2017 | Termination of appointment of Alison Alexander Mccreath as a director on 18 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Alison Alexander Mccreath as a director on 18 September 2017 (1 page) |
20 July 2017 | Micro company accounts made up to 30 December 2016 (7 pages) |
20 July 2017 | Micro company accounts made up to 30 December 2016 (7 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
13 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 July 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 June 2015 | Director's details changed for John Ulus Emin on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Miss Elaine Marie Whiting on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for John Ulus Emin on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mrs Alison Alexander Mccreath on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mrs Alison Alexander Mccreath on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Miss Elaine Marie Whiting on 19 June 2015 (2 pages) |
26 April 2015 | Appointment of John Ulus Emin as a director on 3 February 2015 (3 pages) |
26 April 2015 | Appointment of John Ulus Emin as a director on 3 February 2015 (3 pages) |
26 April 2015 | Appointment of John Ulus Emin as a director on 3 February 2015 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
26 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
23 June 2014 | Appointment of Graham Bartholomew Limited as a secretary (2 pages) |
23 June 2014 | Appointment of Graham Bartholomew Limited as a secretary (2 pages) |
10 December 2013 | Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page) |
10 December 2013 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 10 December 2013 (1 page) |
10 December 2013 | Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page) |
19 September 2013 | Total exemption small company accounts made up to 30 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 December 2012 (4 pages) |
24 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 December 2010 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 December 2010 (3 pages) |
7 September 2011 | Termination of appointment of Julia Grant as a director (1 page) |
7 September 2011 | Termination of appointment of Julia Grant as a director (1 page) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 December 2009 (4 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (12 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (12 pages) |
22 June 2010 | Director's details changed for Elaine Marie Whiting on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Elaine Marie Whiting on 30 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Homes Property Services on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mrs Alison Alexander Mccreath on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mrs Alison Alexander Mccreath on 30 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Homes Property Services on 30 May 2010 (2 pages) |
15 June 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 15 June 2010 (1 page) |
29 September 2009 | Total exemption small company accounts made up to 30 December 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 December 2008 (4 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (12 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (12 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 December 2007 (4 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 67-69 george street london W1U 8LT (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 67-69 george street london W1U 8LT (1 page) |
11 August 2008 | Return made up to 30/05/08; full list of members (9 pages) |
11 August 2008 | Return made up to 30/05/08; full list of members (9 pages) |
23 October 2007 | Full accounts made up to 30 December 2006 (11 pages) |
23 October 2007 | Full accounts made up to 30 December 2006 (11 pages) |
18 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
18 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
3 May 2007 | Full accounts made up to 30 December 2005 (11 pages) |
3 May 2007 | Full accounts made up to 30 December 2005 (11 pages) |
26 June 2006 | Return made up to 30/05/06; full list of members
|
26 June 2006 | Return made up to 30/05/06; full list of members
|
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
3 October 2005 | Accounting reference date extended from 29/11/05 to 30/12/05 (1 page) |
3 October 2005 | Accounting reference date extended from 29/11/05 to 30/12/05 (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
23 August 2005 | Return made up to 30/05/05; full list of members (14 pages) |
23 August 2005 | Return made up to 30/05/05; full list of members (14 pages) |
29 June 2005 | Full accounts made up to 29 November 2004 (10 pages) |
29 June 2005 | Full accounts made up to 29 November 2004 (10 pages) |
25 June 2004 | Return made up to 30/05/04; full list of members (14 pages) |
25 June 2004 | Return made up to 30/05/04; full list of members (14 pages) |
17 May 2004 | Full accounts made up to 29 November 2003 (10 pages) |
17 May 2004 | Full accounts made up to 29 November 2003 (10 pages) |
28 August 2003 | Full accounts made up to 29 November 2002 (10 pages) |
28 August 2003 | Full accounts made up to 29 November 2002 (10 pages) |
26 June 2003 | Return made up to 30/05/03; full list of members (14 pages) |
26 June 2003 | Return made up to 30/05/03; full list of members (14 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
1 August 2002 | Full accounts made up to 29 November 2001 (10 pages) |
1 August 2002 | Full accounts made up to 29 November 2001 (10 pages) |
29 June 2002 | Return made up to 30/05/02; full list of members
|
29 June 2002 | Return made up to 30/05/02; full list of members
|
5 July 2001 | Return made up to 30/05/01; full list of members
|
5 July 2001 | Return made up to 30/05/01; full list of members
|
6 June 2001 | Full accounts made up to 29 November 2000 (10 pages) |
6 June 2001 | Full accounts made up to 29 November 2000 (10 pages) |
10 August 2000 | Return made up to 30/05/00; full list of members (12 pages) |
10 August 2000 | Return made up to 30/05/00; full list of members (12 pages) |
21 July 2000 | Full accounts made up to 29 November 1999 (11 pages) |
21 July 2000 | Full accounts made up to 29 November 1999 (11 pages) |
22 April 2000 | Registered office changed on 22/04/00 from: monckton & company 24 high street wimbledon village london SW19 5DX (1 page) |
22 April 2000 | Registered office changed on 22/04/00 from: monckton & company 24 high street wimbledon village london SW19 5DX (1 page) |
9 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
9 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
18 May 1999 | Full accounts made up to 29 November 1998 (10 pages) |
18 May 1999 | Full accounts made up to 29 November 1998 (10 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: antler st georges house 3/5 pepys road raynes park london SW20 8NJ (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: antler st georges house 3/5 pepys road raynes park london SW20 8NJ (1 page) |
26 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
26 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
15 April 1998 | Ad 01/04/98--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
15 April 1998 | Ad 01/04/98--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
28 October 1997 | Accounting reference date extended from 31/05/98 to 29/11/98 (1 page) |
28 October 1997 | Accounting reference date extended from 31/05/98 to 29/11/98 (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
6 June 1997 | New director appointed (3 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
6 June 1997 | New director appointed (3 pages) |
6 June 1997 | Director resigned (1 page) |
30 May 1997 | Incorporation (13 pages) |
30 May 1997 | Incorporation (13 pages) |