Company Name65 Amyand Park Road Limited
DirectorsLeroy Edmund Parson and Graham Hetherington
Company StatusActive
Company Number03391790
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Leroy Edmund Parson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1997(same day as company formation)
RoleAdvisor
Country of ResidenceEngland
Correspondence AddressUpper Flat 65 Amyand Park Road
Twickenham
Middlesex
TW1 3HG
Director NameMr Graham Hetherington
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(10 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 2 65 Amyand Park Road
Twickenham
TW1 3HG
Secretary NameMr Leroy Edmund Parson
StatusCurrent
Appointed15 September 2009(12 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressUpper Flat 65 Amyand Park Road
Twickenham
TW1 3HG
Director NameShirley Anne Martin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleSocial Worker
Correspondence Address65 Amyand Park Road
Twickenham
Middlesex
TW1 3HG
Director NameVictoria Caroline Offen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleHousewife
Correspondence Address65a Amyand Park Road
Twickenham
Middlesex
TW1 3HG
Secretary NameVictoria Caroline Offen
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleSurveyor
Correspondence Address65a Amyand Park Road
Twickenham
Middlesex
TW1 3HG
Director NameJames Christopher Dickens
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 2004)
RoleCons
Correspondence AddressFlat 2
65 Amyand Park Road
Twickenham
TW1 3HG
Director NameWilliam Rawling
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 2007)
RolePilot
Correspondence AddressFlat 2 65 Amyand Park Road
Twickenham
Middlesex
TW1 3HG
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address87 Bridge Road
East Molesey
Surrey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graham Hetherington
33.33%
Ordinary
1 at £1Leroy Edmund Parson
33.33%
Ordinary
1 at £1Nicholas Henry Ford
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

8 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
2 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
26 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
23 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
25 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 August 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(5 pages)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(5 pages)
6 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
6 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
28 August 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
28 August 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
30 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
5 September 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
15 September 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
25 August 2010Director's details changed for Leroy Edmund Parson on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Leroy Edmund Parson on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Graham Hetherington on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Graham Hetherington on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Leroy Edmund Parson on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Graham Hetherington on 1 October 2009 (2 pages)
8 October 2009Termination of appointment of Victoria Offen as a director (1 page)
8 October 2009Appointment of Mr Leroy Edmund Parson as a secretary (1 page)
8 October 2009Termination of appointment of Victoria Offen as a secretary (1 page)
8 October 2009Termination of appointment of Victoria Offen as a director (1 page)
8 October 2009Termination of appointment of Victoria Offen as a secretary (1 page)
8 October 2009Appointment of Mr Leroy Edmund Parson as a secretary (1 page)
10 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
10 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
24 July 2009Return made up to 25/06/09; full list of members (4 pages)
24 July 2009Return made up to 25/06/09; full list of members (4 pages)
16 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
16 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
31 July 2008Return made up to 25/06/08; full list of members (4 pages)
31 July 2008Return made up to 25/06/08; full list of members (4 pages)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
12 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
12 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
16 August 2007Return made up to 25/06/07; full list of members (3 pages)
16 August 2007Return made up to 25/06/07; full list of members (3 pages)
1 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
1 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 August 2006Return made up to 25/06/06; full list of members (3 pages)
23 August 2006Return made up to 25/06/06; full list of members (3 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 July 2005Return made up to 25/06/05; full list of members (3 pages)
26 July 2005Return made up to 25/06/05; full list of members (3 pages)
19 May 2005Registered office changed on 19/05/05 from: 39 walsingham gardens epsom surrey KT19 0LS (1 page)
19 May 2005Registered office changed on 19/05/05 from: 39 walsingham gardens epsom surrey KT19 0LS (1 page)
7 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
27 July 2004Return made up to 25/06/04; full list of members (3 pages)
27 July 2004New director appointed (1 page)
27 July 2004Return made up to 25/06/04; full list of members (3 pages)
27 July 2004New director appointed (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 April 2004Registered office changed on 28/04/04 from: 6TH floor queens house 2 holly road twickenham TW1 4EG (1 page)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 April 2004Registered office changed on 28/04/04 from: 6TH floor queens house 2 holly road twickenham TW1 4EG (1 page)
18 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 July 2002Return made up to 25/06/02; full list of members (7 pages)
2 July 2002Return made up to 25/06/02; full list of members (7 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
7 July 2001Return made up to 25/06/01; full list of members (7 pages)
7 July 2001Return made up to 25/06/01; full list of members (7 pages)
6 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
6 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
10 July 2000Return made up to 25/06/00; full list of members (7 pages)
10 July 2000Return made up to 25/06/00; full list of members (7 pages)
16 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
16 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
16 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1999Ad 25/06/97--------- £ si 1@1 (2 pages)
12 April 1999Ad 25/06/97--------- £ si 1@1 (2 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
1 April 1999Registered office changed on 01/04/99 from: 65A amyand park road twickenham TW1 3HG (1 page)
1 April 1999Registered office changed on 01/04/99 from: 65A amyand park road twickenham TW1 3HG (1 page)
20 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
20 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997New secretary appointed;new director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New secretary appointed;new director appointed (2 pages)
9 October 1997New director appointed (2 pages)
25 June 1997Incorporation (17 pages)
25 June 1997Incorporation (17 pages)