Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Mr Duncan Ashby |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2005(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Joseph Robert Sereni |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Ms Caroline Louise Walter |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 November 2023(24 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
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 May 2009(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Richard Lawrence Matthews |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Architect |
Correspondence Address | Flat 6 7 Saint Andrews Square Surbiton Surrey KT6 4EA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Ann Muenster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 7 St Andrews Square Surbiton Surrey KT6 4EA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Paul Barry Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 May 2009) |
Role | Accounts Manager |
Correspondence Address | 41 Fullers Avenue Surbiton Surrey KT6 7TD |
Director Name | Dr Stephen Charles Gentle |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 2002) |
Role | Dentist |
Correspondence Address | Basement Flat 7 Saint Andrews Square Surbiton Surrey KT6 4EA |
Director Name | Mr Mark James Gregory |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Matthew Neil Fowler |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | Flat 1 7 Saint Andrews Square Surbiton Surrey KT6 4EA |
Director Name | Neil Williams |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | Flat 5 7 St Andrews Square Surbiton Surrey KT6 4EA |
Director Name | Ms Caroline Rose Hobley |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2021(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
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 |
1 at £1 | Amanda Susan Brown 16.67% Ordinary |
---|---|
1 at £1 | Cherrie Diane Wallace-dickin 16.67% Ordinary |
1 at £1 | Kathrim Ulrike Siguda 16.67% Ordinary |
1 at £1 | Mr Duncan Alastair Ashby 16.67% Ordinary |
1 at £1 | Ms Juliette Karen Gadsby 16.67% Ordinary |
1 at £1 | Peter Kent & Caroline Louise Walter 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,199 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
27 January 2021 | Appointment of Ms Caroline Rose Hobley as a director on 22 January 2021 (2 pages) |
---|---|
23 June 2020 | Micro company accounts made up to 24 December 2019 (6 pages) |
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 24 December 2018 (6 pages) |
20 September 2018 | Micro company accounts made up to 24 December 2017 (2 pages) |
14 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 24 December 2016 (7 pages) |
10 July 2017 | Micro company accounts made up to 24 December 2016 (7 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 May 2016 | Total exemption full accounts made up to 24 December 2015 (10 pages) |
9 May 2016 | Total exemption full accounts made up to 24 December 2015 (10 pages) |
9 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
10 June 2015 | Total exemption full accounts made up to 24 December 2014 (10 pages) |
10 June 2015 | Total exemption full accounts made up to 24 December 2014 (10 pages) |
9 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
29 April 2014 | Total exemption full accounts made up to 24 December 2013 (10 pages) |
29 April 2014 | Total exemption full accounts made up to 24 December 2013 (10 pages) |
27 November 2013 | Termination of appointment of Mark Gregory as a director (1 page) |
27 November 2013 | Termination of appointment of Mark Gregory as a director (1 page) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Total exemption full accounts made up to 24 December 2012 (10 pages) |
15 May 2013 | Total exemption full accounts made up to 24 December 2012 (10 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption full accounts made up to 24 December 2011 (10 pages) |
22 March 2012 | Total exemption full accounts made up to 24 December 2011 (10 pages) |
19 March 2012 | Director's details changed for Mr Mark James Gregory on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Duncan Ashby on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Juliette Karen Gadsby on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Juliette Karen Gadsby on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Mark James Gregory on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Duncan Ashby on 19 March 2012 (2 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Total exemption full accounts made up to 24 December 2010 (10 pages) |
10 May 2011 | Total exemption full accounts made up to 24 December 2010 (10 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Juliette Karen Gadsby on 8 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Duncan Ashby on 8 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Mark James Gregory on 8 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Duncan Ashby on 8 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Graham Bartholomew Limited on 8 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mark James Gregory on 8 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mark James Gregory on 8 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Graham Bartholomew Limited on 8 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Graham Bartholomew Limited on 8 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Juliette Karen Gadsby on 8 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Juliette Karen Gadsby on 8 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Duncan Ashby on 8 June 2010 (2 pages) |
15 April 2010 | Total exemption full accounts made up to 24 December 2009 (10 pages) |
15 April 2010 | Total exemption full accounts made up to 24 December 2009 (10 pages) |
24 August 2009 | Return made up to 08/06/09; full list of members (3 pages) |
24 August 2009 | Return made up to 08/06/09; full list of members (3 pages) |
28 July 2009 | Secretary appointed graham bartholomew LIMITED (1 page) |
28 July 2009 | Director's change of particulars / mark gregory / 08/06/2009 (1 page) |
28 July 2009 | Secretary appointed graham bartholomew LIMITED (1 page) |
28 July 2009 | Appointment terminated secretary paul wells (1 page) |
28 July 2009 | Appointment terminated secretary paul wells (1 page) |
28 July 2009 | Director's change of particulars / mark gregory / 08/06/2009 (1 page) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Location of register of members (1 page) |
15 July 2009 | Total exemption full accounts made up to 24 December 2008 (10 pages) |
15 July 2009 | Total exemption full accounts made up to 24 December 2008 (10 pages) |
9 July 2008 | Return made up to 08/06/08; change of members (7 pages) |
9 July 2008 | Return made up to 08/06/08; change of members (7 pages) |
13 June 2008 | Total exemption full accounts made up to 24 December 2007 (10 pages) |
13 June 2008 | Total exemption full accounts made up to 24 December 2007 (10 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
20 July 2007 | Return made up to 08/06/07; no change of members (8 pages) |
20 July 2007 | Return made up to 08/06/07; no change of members (8 pages) |
18 May 2007 | Total exemption full accounts made up to 24 December 2006 (10 pages) |
18 May 2007 | Total exemption full accounts made up to 24 December 2006 (10 pages) |
27 July 2006 | Return made up to 08/06/06; full list of members (9 pages) |
27 July 2006 | Return made up to 08/06/06; full list of members (9 pages) |
5 May 2006 | Total exemption full accounts made up to 24 December 2005 (11 pages) |
5 May 2006 | Total exemption full accounts made up to 24 December 2005 (11 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
9 August 2005 | Return made up to 08/06/05; full list of members (8 pages) |
9 August 2005 | Return made up to 08/06/05; full list of members (8 pages) |
3 March 2005 | Total exemption full accounts made up to 24 December 2004 (11 pages) |
3 March 2005 | Total exemption full accounts made up to 24 December 2004 (11 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
3 September 2004 | Total exemption full accounts made up to 24 December 2003 (11 pages) |
3 September 2004 | Total exemption full accounts made up to 24 December 2003 (11 pages) |
25 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
21 June 2003 | Total exemption full accounts made up to 24 December 2002 (11 pages) |
21 June 2003 | Total exemption full accounts made up to 24 December 2002 (11 pages) |
12 June 2003 | Return made up to 08/06/03; full list of members
|
12 June 2003 | Return made up to 08/06/03; full list of members
|
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
26 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
31 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
31 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
26 February 2001 | Full accounts made up to 24 December 2000 (9 pages) |
26 February 2001 | Full accounts made up to 24 December 2000 (9 pages) |
4 August 2000 | Return made up to 08/06/00; full list of members
|
4 August 2000 | Return made up to 08/06/00; full list of members
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
27 March 2000 | Full accounts made up to 24 December 1999 (9 pages) |
27 March 2000 | Full accounts made up to 24 December 1999 (9 pages) |
30 November 1999 | Ad 01/11/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
30 November 1999 | Ad 01/11/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: c/o downie law associates holly road twickenham middlesex TW1 4EA (1 page) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: c/o downie law associates holly road twickenham middlesex TW1 4EA (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | New secretary appointed (2 pages) |
5 October 1999 | Accounting reference date shortened from 30/06/00 to 24/12/99 (1 page) |
5 October 1999 | Accounting reference date shortened from 30/06/00 to 24/12/99 (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 16 saint john street london EC1M 4NT (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 16 saint john street london EC1M 4NT (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Incorporation (15 pages) |
8 June 1999 | Incorporation (15 pages) |