33 The Avenue
Surbiton
Surrey
KT5 8JW
Secretary Name | Timothy David Brown |
---|---|
Status | Current |
Appointed | 03 November 2017(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 50 The Ridings Surbiton Surrey KT5 8HQ |
Director Name | Jane Flitterman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 9 35 The Avenue Surbiton Surrey KT5 8JW |
Secretary Name | Nicholas James Flitterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 9 35 The Avenue Surbiton Surrey KT5 8JW |
Secretary Name | Mr Michael Richard Corliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2004) |
Role | Management Surveyor |
Country of Residence | England |
Correspondence Address | Old Bury Hill House Westcott Dorking Surrey RH4 3JU |
Secretary Name | Mrs Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 2009) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
Secretary Name | Mr Paul Wells |
---|---|
Status | Resigned |
Appointed | 01 January 2012(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 November 2017) |
Role | Company Director |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 October 2002) |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | J J Homes Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2009(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2010) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Registered Address | 338 Hook Road Chessington Surrey KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Miss C. Brucciani 10.00% Ordinary |
---|---|
1 at £1 | Miss R.a. Amin 10.00% Ordinary |
1 at £1 | Mr A. Ratliff & Miss H. Patel 10.00% Ordinary |
1 at £1 | Mr E. Tay 10.00% Ordinary |
1 at £1 | Mr W. Yeatman 10.00% Ordinary |
1 at £1 | Mrs P. Preston 10.00% Ordinary |
1 at £1 | Ms Z. Melville-harris 10.00% Ordinary |
1 at £1 | R. Thayer & T. Ventre 10.00% Ordinary |
1 at £1 | Richard John Wills & Anne Walden Wills 10.00% Ordinary |
1 at £1 | T. Xiong & J. Kirwan 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £50 |
Net Worth | £9 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
3 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
8 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
24 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
9 February 2018 | Termination of appointment of Paul Wells as a secretary on 3 November 2017 (1 page) |
16 November 2017 | Appointment of Timothy David Brown as a secretary on 3 November 2017 (3 pages) |
16 November 2017 | Registered office address changed from Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Chessington Surrey KT9 1NU on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Chessington Surrey KT9 1NU on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Timothy David Brown as a secretary on 3 November 2017 (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
31 August 2013 | Appointment of Mr Paul Wells as a secretary (1 page) |
31 August 2013 | Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 31 August 2013 (1 page) |
31 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Appointment of Mr Paul Wells as a secretary (1 page) |
31 August 2013 | Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 31 August 2013 (1 page) |
31 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
28 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
28 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
15 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
23 December 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
23 December 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
29 November 2010 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 29 November 2010 (1 page) |
29 November 2010 | Termination of appointment of J J Homes Properties Ltd as a secretary (1 page) |
29 November 2010 | Termination of appointment of J J Homes Properties Ltd as a secretary (1 page) |
29 November 2010 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 29 November 2010 (1 page) |
22 July 2010 | Director's details changed for Zoe Melville-Harris on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Zoe Melville-Harris on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Zoe Melville-Harris on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
28 January 2010 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
28 January 2010 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
28 January 2010 | Registered office address changed from C/O Judith Jones Property Management Ltd 160 Hook Road Surbiton KT6 5BZ on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from C/O Judith Jones Property Management Ltd 160 Hook Road Surbiton KT6 5BZ on 28 January 2010 (1 page) |
28 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
28 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
16 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
17 December 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
17 December 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
19 August 2008 | Return made up to 01/07/08; no change of members (6 pages) |
19 August 2008 | Return made up to 01/07/08; no change of members (6 pages) |
22 November 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
22 November 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
21 July 2007 | Return made up to 01/07/07; no change of members (6 pages) |
21 July 2007 | Return made up to 01/07/07; no change of members (6 pages) |
18 January 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
18 January 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (10 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (10 pages) |
13 January 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
13 January 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
22 July 2005 | Return made up to 01/07/05; full list of members
|
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | Return made up to 01/07/05; full list of members
|
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
1 April 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
1 April 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
17 August 2004 | Return made up to 01/07/04; change of members
|
17 August 2004 | Return made up to 01/07/04; change of members
|
24 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
24 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
28 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 76 bridge road east molesey surrey KT8 9HF (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 76 bridge road east molesey surrey KT8 9HF (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
23 August 2002 | Return made up to 01/07/01; no change of members (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
23 August 2002 | Ad 01/07/99--------- £ si 7@1=7 £ ic 2/9 (3 pages) |
23 August 2002 | Return made up to 01/07/00; full list of members (10 pages) |
23 August 2002 | Location of register of members (1 page) |
23 August 2002 | Ad 01/07/99--------- £ si 7@1=7 £ ic 2/9 (3 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
23 August 2002 | Return made up to 01/07/00; full list of members (10 pages) |
23 August 2002 | Location of register of members (1 page) |
23 August 2002 | Return made up to 01/07/01; no change of members (6 pages) |
23 August 2002 | Return made up to 01/07/02; no change of members (4 pages) |
23 August 2002 | Return made up to 01/07/02; no change of members (4 pages) |
14 August 2002 | Restoration by order of the court (2 pages) |
14 August 2002 | Restoration by order of the court (2 pages) |
8 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
1 July 1999 | Incorporation (20 pages) |
1 July 1999 | Incorporation (20 pages) |