Company NameKingston Close Limited
Company StatusActive
Company Number03566793
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony Harvey Goulds
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2007(9 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address12 Kingston Close
Teddington
Middlesex
TW11 9EW
Director NameDr Leela Annie Thampy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(10 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address5 Kingston Close
Kingston Lane
Teddington
Middlesex
TW11 9EW
Director NameMr Robert Graham Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2010(11 years, 11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingston Close
Teddington
Middlesex
TW11 9EW
Director NameMiss Mary Majella Lourdes McAvoy
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address132 Sheen Road
Richmond
TW9 1UR
Director NameMiss Florence Alice Martin
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleAccount Manager- Higher Education
Country of ResidenceEngland
Correspondence Address132 Sheen Road
Richmond
TW9 1UR
Director NameColin Michael David Marshall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleManager
Correspondence Address10 Kingston Close
Teddington
Middlesex
TW11 9EW
Director NameMr Gerald Sivyer
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address11 Kingston Close
Teddington
Middlesex
TW11 9EW
Director NameMr Norman Richard Simmons
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Kingston Close
Kingston Lane
Teddington
Middlesex
TW11 9EW
Director NameMary Elizabeth Scott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleSecretary
Correspondence Address9 Kingston Close
Teddington
Middlesex
TW11 9EW
Director NameFrederick William Hayward
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleAccountant
Correspondence Address34 Avenue Road
Teddington
Middlesex
TW11 0BT
Director NameAnthony Michael Hart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCivil Servant
Correspondence Address12 Kingston Close
Teddington
Middlesex
TW11 9EW
Director NameClaire Fiona Eglington
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleBank Clerk
Correspondence Address6 Kingston Close
Kingston Lane
Teddington
Middlesex
TW11 9EW
Director NameRichard Frank Burridge
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleLandscape Gardener
Correspondence Address1 Kingston Close
Kingston Lane
Teddington
Middlesex
TW11 9EW
Secretary NameMr Norman Richard Simmons
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Kingston Close
Kingston Lane
Teddington
Middlesex
TW11 9EW
Director NameClare Patricia Chatham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 April 2007)
RoleEditor
Correspondence Address8 Kingston Close
Kingston Lane
Teddington
Middlesex
TW11 9EW
Director NameKasturi Hegde
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(3 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 December 2002)
RoleRetired
Correspondence Address6 Kingston Close
Kingston Lane
Teddington
Middlesex
TW11 9EW
Director NameAndrew Charles Border
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed25 May 2002(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2005)
RoleProduct Manager
Correspondence Address12 Kingston Close
Kingston Lane
Teddington
Middlesex
TW11 9EW
Director NameMrs Ruth Elizabeth Redhead
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(4 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 December 2012)
RolePhysiotherapy
Country of ResidenceEngland
Correspondence Address6 Kingston Close
Teddington
Middlesex
TW11 9EW
Director NameWendy Ann Marie Snowdon
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 December 2010)
RoleProuct Manager
Correspondence Address9 Kingston Close
Teddington
Middlesex
TW11 9EW
Director NameHoward George Rushford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(5 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2011)
RoleRetired
Correspondence Address7 Kingston Close
Teddington
Middlesex
TW11 9EW
Director NameMandy Eira Louise Bridget Lancy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 2010)
RoleTeacher
Correspondence Address1 Kingston Close
Teddington
Middlesex
TW11 9EW
Director NameRupert Oliver Brown
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2007)
RoleConsultant
Correspondence Address12 Kingston Close
Teddington
Middlesex
TW11 9EW
Director NameMrs Nelly Rowling
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(9 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 September 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Kingston Close
Teddington
Middlesex
TW11 9EW
Director NameMiss Larissa Emily Thompson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2010(12 years, 7 months after company formation)
Appointment Duration5 years (resigned 13 January 2016)
RoleStudent Nurse
Country of ResidenceEngland
Correspondence Address9 Kingston Close
Teddington
Middlesex
TW11 9EW
Director NameJane Elizabeth Baron
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(15 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 July 2022)
RoleMarketing
Country of ResidenceEngland
Correspondence Address6 Kingston Close
Teddington
Middlesex
TW11 9EW
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressUnit 1, Engine Shed Yard
23 Waldegrave Road
Teddington
TW11 8LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

1 at £1Anthony Harvey Goulds
9.09%
Ordinary
1 at £1Chong Lee Ching & Shen Loong Franklin Foo
9.09%
Ordinary
1 at £1Dr Leela Annie Thampy
9.09%
Ordinary
1 at £1Frederick William Hayward & Florence Ann Hayward
9.09%
Ordinary
1 at £1Gerald Sivyer & Wendy Margaret Sivyer
9.09%
Ordinary
1 at £1Information Technology International Inc
9.09%
Ordinary
1 at £1Larissa Emily Thompson & Carol Ann Phyllis Thompson & Leslie Basil Thompson
9.09%
Ordinary
1 at £1Nelly Rowling & Roger Anthony Francis Rowling
9.09%
Ordinary
1 at £1Norman Richard Simmons
9.09%
Ordinary
1 at £1Robert Graham Taylor
9.09%
Ordinary
1 at £1Shareholder Name Missing
9.09%
Ordinary

Financials

Year2014
Turnover£27
Net Worth£10,279
Cash£5,141
Current Liabilities£5,560

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

28 September 2017Termination of appointment of Nelly Rowling as a director on 25 September 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
20 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 11
(7 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
4 February 2016Termination of appointment of Larissa Emily Thompson as a director on 13 January 2016 (3 pages)
25 August 2015Termination of appointment of Norman Richard Simmons as a secretary on 1 January 2015 (1 page)
25 August 2015Termination of appointment of Norman Richard Simmons as a director on 1 January 2015 (1 page)
25 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 11
(10 pages)
25 August 2015Termination of appointment of Norman Richard Simmons as a director on 1 January 2015 (1 page)
25 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 11
(10 pages)
25 August 2015Termination of appointment of Norman Richard Simmons as a secretary on 1 January 2015 (1 page)
24 August 2015Registered office address changed from Number 2 Kingston Close Kingston Lane Teddington Middlesex TW11 9EW to 132 Sheen Road Richmond TW9 1UR on 24 August 2015 (1 page)
29 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
18 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
8 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 11
(12 pages)
8 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 11
(12 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
28 June 2013Appointment of Jane Elizabeth Baron as a director (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (11 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (11 pages)
21 February 2013Termination of appointment of Ruth Redhead as a director (2 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (13 pages)
11 June 2012Director's details changed for Ruth Elizabeth Redhead on 7 June 2011 (2 pages)
11 June 2012Director's details changed for Ruth Elizabeth Redhead on 7 June 2011 (2 pages)
11 June 2012Director's details changed for Larissa Emily Thompson on 7 June 2012 (2 pages)
11 June 2012Director's details changed for Robert Graham Taylor on 7 June 2012 (2 pages)
11 June 2012Director's details changed for Anthony Goulds on 7 June 2012 (2 pages)
11 June 2012Director's details changed for Norman Richard Simmons on 7 June 2012 (2 pages)
11 June 2012Director's details changed for Larissa Emily Thompson on 7 June 2012 (2 pages)
11 June 2012Director's details changed for Nelly Rowling on 7 June 2012 (2 pages)
11 June 2012Director's details changed for Gerald Sivyer on 7 June 2012 (2 pages)
11 June 2012Director's details changed for Dr Leela Annie Thampy on 7 June 2012 (2 pages)
11 June 2012Director's details changed for Anthony Goulds on 7 June 2012 (2 pages)
11 June 2012Director's details changed for Robert Graham Taylor on 7 June 2012 (2 pages)
11 June 2012Director's details changed for Nelly Rowling on 7 June 2012 (2 pages)
11 June 2012Director's details changed for Dr Leela Annie Thampy on 7 June 2012 (2 pages)
11 June 2012Director's details changed for Gerald Sivyer on 7 June 2012 (2 pages)
11 June 2012Director's details changed for Norman Richard Simmons on 7 June 2012 (2 pages)
7 June 2012Termination of appointment of Howard Rushford as a director (1 page)
5 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (23 pages)
22 February 2011Termination of appointment of Wendy Snowdon as a director (2 pages)
22 February 2011Appointment of Larissa Emily Thompson as a director (3 pages)
25 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (22 pages)
26 April 2010Appointment of Robert Graham Taylor as a director (3 pages)
15 April 2010Termination of appointment of Mandy Lancy as a director (2 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 June 2009Return made up to 19/05/09; full list of members (13 pages)
11 June 2009Director's change of particulars / howard rushford / 01/01/2009 (1 page)
11 June 2009Director appointed dr leela annie thampy (2 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 June 2008Return made up to 19/05/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(10 pages)
11 June 2008Director appointed anthony goulds (2 pages)
11 June 2008Director appointed nelly rowling (2 pages)
2 January 2008Director's particulars changed (1 page)
18 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 June 2007Return made up to 19/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
16 June 2006New director appointed (2 pages)
20 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 July 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
20 June 2005Director resigned (1 page)
25 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 June 2004Return made up to 19/05/04; full list of members (15 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
8 April 2004Ad 22/03/04--------- £ si 1@1=1 £ ic 9/10 (2 pages)
8 April 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
1 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
12 June 2003Return made up to 19/05/03; change of members
  • 363(288) ‐ Director resigned
(10 pages)
12 June 2003New director appointed (2 pages)
5 August 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
5 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
25 June 2002New director appointed (2 pages)
24 June 2002Return made up to 19/05/02; full list of members (12 pages)
24 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
27 March 2002Ad 11/03/02--------- £ si 1@1=1 £ ic 8/9 (2 pages)
5 June 2001Return made up to 19/05/01; full list of members (10 pages)
28 March 2001Full accounts made up to 31 May 2000 (9 pages)
30 May 2000Return made up to 19/05/00; full list of members (10 pages)
11 February 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
22 June 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1998Ad 26/06/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
19 May 1998Incorporation (25 pages)