Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Mr Henry Truong |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(24 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Cloud Engineer |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2004(6 years after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Jonathan Niall Mitchell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Senior Project Manager |
Correspondence Address | Flat 12 Messenger Court 23 Upper Richmond Road Putney London SW15 2RF |
Director Name | Sharon Anne Murphy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | PR Consultant |
Correspondence Address | Flat 9 Messenger Court 23 Upper Richmond Road Putney London SW15 2RF |
Director Name | Michael Lloyd Rees |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 5 Messenger Court 23 Upper Richmond Road Putney London SW15 2RF |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Jonathan Niall Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Senior Project Manager |
Correspondence Address | Flat 12 Messenger Court 23 Upper Richmond Road Putney London SW15 2RF |
Director Name | William Basil Drennan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 December 2001) |
Role | Civil Servant |
Correspondence Address | 1 Messenger Court 23 Upper Richmond Road London SW15 2RF |
Director Name | Monica Sou Wai Kan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 December 2001) |
Role | Pharmacist |
Correspondence Address | 7 Messenger Court 23 Upper Richmond Road Putney London SW15 2RF |
Director Name | Mr Derek Walter Larner |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | William James Tickle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 February 2003) |
Role | Careers Adviser |
Correspondence Address | 6 Messenger Court 23 Upper Richmond Road London SW15 2RF |
Secretary Name | Paul Barry Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2004) |
Role | Accounts Manager |
Correspondence Address | 41 Fullers Avenue Surbiton Surrey KT6 7TD |
Director Name | Georgina Rose Turner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(3 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2002) |
Role | Sales Executive |
Correspondence Address | 10 Messenger Court Upper Richmond Road Putney London SW15 2RF |
Director Name | William Basil Drennan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2004) |
Role | Civil Servant |
Correspondence Address | 1 Messenger Court 23 Upper Richmond Road London SW15 2RF |
Director Name | Monica Sou Wai Gauntlett |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 May 2010) |
Role | Pharmacist |
Correspondence Address | 88 Delavale Road Winchcombe Cheltenham Gloucestershire GL54 5YL Wales |
Director Name | Mrs Georgina Rose Mayes |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Felicity Mary Larner |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr John Papastylianou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 11 January 2013(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr John Nicolas Melvin 8.33% Ordinary |
---|---|
1 at £1 | Mr John Papastylianou 8.33% Ordinary |
1 at £1 | Mr Sohrab Rustom Framjee 8.33% Ordinary |
1 at £1 | Mr W. Tickle 8.33% Ordinary |
1 at £1 | Mrs Esnart Namakando 8.33% Ordinary |
1 at £1 | Mrs F. Larner & Mr D. Larner 8.33% Ordinary |
1 at £1 | Mrs Monica Sou Wai Gauntlett 8.33% Ordinary |
1 at £1 | Mrs Philippa J. Beesley 8.33% Ordinary |
1 at £1 | Mrs Sima Khan 8.33% Ordinary |
1 at £1 | Ms P. Siharath 8.33% Ordinary |
1 at £1 | Samantha Mary Larner 8.33% Ordinary |
1 at £1 | Thomas William Price 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
20 January 2023 | Termination of appointment of Graham Bartholomew Limited as a secretary on 1 January 2023 (1 page) |
20 January 2023 | Appointment of J C F P Secretaries Ltd as a secretary on 1 January 2023 (2 pages) |
20 January 2023 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 322 Upper Richmond Road London SW15 6TL on 20 January 2023 (1 page) |
9 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 October 2022 | Termination of appointment of John Papastylianou as a director on 28 September 2022 (1 page) |
27 June 2022 | Appointment of Mr Henry Truong as a director on 27 June 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
5 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 July 2020 | Confirmation statement made on 25 June 2020 with updates (6 pages) |
5 March 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
2 March 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
10 December 2019 | Resolutions
|
28 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
12 March 2019 | Appointment of Ms Samantha Mary Larner as a director on 15 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Felicity Mary Larner as a director on 15 February 2019 (1 page) |
27 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 January 2017 | Appointment of Mr John Papastylianou as a director on 11 January 2013 (3 pages) |
23 January 2017 | Appointment of Mr John Papastylianou as a director on 11 January 2013 (3 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 December 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
1 December 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
21 November 2013 | Termination of appointment of Georgina Mayes as a director (1 page) |
21 November 2013 | Termination of appointment of Georgina Mayes as a director (1 page) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
5 April 2013 | Termination of appointment of Derek Larner as a director (1 page) |
5 April 2013 | Termination of appointment of Derek Larner as a director (1 page) |
18 September 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
18 September 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Director's details changed for Felicity Mary Larner on 19 March 2011 (2 pages) |
19 March 2012 | Director's details changed for Mr Derek Walter Larner on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mrs Georgina Rose Mayes on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Felicity Mary Larner on 19 March 2011 (2 pages) |
19 March 2012 | Director's details changed for Mrs Georgina Rose Mayes on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Derek Walter Larner on 19 March 2012 (2 pages) |
23 January 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
23 January 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
30 November 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
5 July 2010 | Director's details changed for Georgina Rose Mayes on 25 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Graham Bartholomew Limited on 25 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
5 July 2010 | Secretary's details changed for Graham Bartholomew Limited on 25 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Georgina Rose Mayes on 25 June 2010 (2 pages) |
8 June 2010 | Appointment of Felicity Mary Larner as a director (3 pages) |
8 June 2010 | Appointment of Felicity Mary Larner as a director (3 pages) |
28 May 2010 | Termination of appointment of Monica Gauntlett as a director (1 page) |
28 May 2010 | Termination of appointment of Monica Gauntlett as a director (1 page) |
25 October 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
25 October 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
24 August 2009 | Return made up to 25/06/09; full list of members (8 pages) |
24 August 2009 | Return made up to 25/06/09; full list of members (8 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from G.bartholomew LTD 15 penrhyn road kingston upon thames surrey KT1 2BZ (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Secretary's change of particulars / graham bartholomew LIMITED / 25/06/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / graham bartholomew LIMITED / 25/06/2009 (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from G.bartholomew LTD 15 penrhyn road kingston upon thames surrey KT1 2BZ (1 page) |
13 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
13 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
18 September 2008 | Director appointed georgina rose mayes (2 pages) |
18 September 2008 | Director appointed georgina rose mayes (2 pages) |
8 September 2008 | Appointment terminated director william tickle (1 page) |
8 September 2008 | Appointment terminated director william tickle (1 page) |
15 July 2008 | Return made up to 25/06/08; full list of members (8 pages) |
15 July 2008 | Return made up to 25/06/08; full list of members (8 pages) |
3 July 2008 | Director's change of particulars / monica kan / 01/07/2008 (1 page) |
3 July 2008 | Director's change of particulars / monica kan / 01/07/2008 (1 page) |
12 November 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
12 November 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
23 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
23 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
2 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
2 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
27 July 2006 | Return made up to 25/06/06; full list of members (11 pages) |
27 July 2006 | Return made up to 25/06/06; full list of members (11 pages) |
13 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
13 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
9 August 2005 | Return made up to 25/06/05; full list of members
|
9 August 2005 | Return made up to 25/06/05; full list of members
|
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
1 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
1 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
28 July 2004 | Return made up to 25/06/04; full list of members (9 pages) |
28 July 2004 | New secretary appointed (3 pages) |
28 July 2004 | New secretary appointed (3 pages) |
28 July 2004 | Return made up to 25/06/04; full list of members (9 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
23 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
23 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
22 August 2003 | Return made up to 25/06/03; no change of members (7 pages) |
22 August 2003 | Return made up to 25/06/03; no change of members (7 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
29 October 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
29 October 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
26 June 2002 | Return made up to 25/06/02; full list of members (12 pages) |
26 June 2002 | Return made up to 25/06/02; full list of members (12 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
11 July 2001 | Return made up to 25/06/01; full list of members (11 pages) |
11 July 2001 | Return made up to 25/06/01; full list of members (11 pages) |
11 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
11 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
28 July 2000 | Return made up to 25/06/00; full list of members (10 pages) |
28 July 2000 | Return made up to 25/06/00; full list of members (10 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
30 December 1999 | Secretary resigned;director resigned (1 page) |
30 December 1999 | Secretary resigned;director resigned (1 page) |
15 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
15 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
12 August 1999 | Return made up to 25/06/99; full list of members
|
12 August 1999 | Return made up to 25/06/99; full list of members
|
8 August 1999 | Registered office changed on 08/08/99 from: flat 12 messenger court 23 upper richmond road putney london SW15 2RF (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: flat 12 messenger court 23 upper richmond road putney london SW15 2RF (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Ad 25/06/98--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Ad 25/06/98--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
25 June 1998 | Incorporation (11 pages) |
25 June 1998 | Incorporation (11 pages) |