Surbiton
Surrey
KT5 8NE
Director Name | Mr Michael James O'Connell |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Manor Drive Surbiton Surrey KT5 8NE |
Director Name | Mr Richard James Kirk |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Manor Drive Surbiton Surrey KT5 8NE |
Director Name | Nicolette Joy Cooper |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Business Manager |
Correspondence Address | Flat C 6 Manor Drive Surbiton Surrey KT5 8NE |
Director Name | Sally-Anne Cox |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Epos Manager |
Correspondence Address | 6a Manor Drive Berrylands Surbiton Surrey KT5 8NE |
Director Name | Stephen Brian Dinenage |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Flat B 6 Manor Drive Surbiton Surrey KT5 8NE |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Nicolette Joy Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat C 6 Manor Drive Surbiton Surrey KT5 8NE |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Sarah Elizabeth Brown |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | 6b Manor Drive Surbiton Surrey KT5 8NE |
Secretary Name | Sarah Elizabeth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2006) |
Role | Personal Assistant |
Correspondence Address | 6b Manor Drive Surbiton Surrey KT5 8NE |
Director Name | Sofie Van Liempt |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 July 2006(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 06 August 2009) |
Role | Teacher |
Correspondence Address | 6b Manor Drive Surbiton Surrey KT5 8NE |
Secretary Name | Dr Hector Cristian Basoalto Ibarra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(6 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | 6b Manor Drive Surbiton Surrey KT5 8NE |
Secretary Name | Sofie Van Liempt |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 13 July 2006(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 06 August 2009) |
Role | Company Director |
Correspondence Address | 6b Manor Drive Surbiton Surrey KT5 8NE |
Director Name | Mr Graham Hughes |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 July 2014) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 6a Manor Drive Surbiton Surrey KT5 8NE |
Director Name | Mrs Aimi Claire Breedt |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 October 2014) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 6b Manor Drive Surbiton Surrey KT5 8NE |
Director Name | Mr Harry George Burton |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 January 2018) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elder Lane Griffydam Coalville LE67 8HD |
Director Name | Mr Stuart Whitaker |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 August 2018) |
Role | Senior Project Manager |
Country of Residence | England |
Correspondence Address | 6a Manor Drive Surbiton Surrey KT5 8NE |
Director Name | Miss Victoria Louise Pettitt |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(19 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6b Manor Drive Surbiton KT5 8NE |
Registered Address | 6a Manor Drive Surbiton Surrey KT5 8NE |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Berrylands |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £3,289 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
3 November 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Accounts for a small company made up to 31 October 2019 (7 pages) |
17 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
16 September 2019 | Termination of appointment of Victoria Louise Pettitt as a director on 16 September 2019 (1 page) |
16 September 2019 | Appointment of Mr Richard James Kirk as a director on 16 September 2019 (2 pages) |
22 July 2019 | Accounts for a small company made up to 31 October 2018 (7 pages) |
20 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
11 October 2018 | Appointment of Miss Victoria Louise Pettitt as a director on 11 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Stuart Whitaker as a director on 23 August 2018 (1 page) |
31 July 2018 | Accounts for a small company made up to 31 October 2017 (7 pages) |
27 February 2018 | Appointment of Mr Michael James O'connell as a director on 26 January 2018 (2 pages) |
27 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | Termination of appointment of Harry George Burton as a director on 26 January 2018 (1 page) |
26 February 2018 | Cessation of Harry George Burton as a person with significant control on 26 January 2018 (1 page) |
26 February 2018 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
26 February 2018 | Notification of Mary Francescac Hughes as a person with significant control on 26 February 2018 (2 pages) |
26 February 2018 | Notification of Mary Francesca Hughes as a person with significant control on 25 January 2018 (2 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
9 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
6 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
5 January 2017 | Director's details changed for Mr Harry George Burton on 20 July 2016 (2 pages) |
5 January 2017 | Director's details changed for Mr Harry George Burton on 20 July 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
14 July 2016 | Appointment of Mr Stuart Whitaker as a director on 1 June 2015 (2 pages) |
14 July 2016 | Appointment of Mr Stuart Whitaker as a director on 1 June 2015 (2 pages) |
2 December 2015 | Annual return made up to 5 October 2015 no member list (3 pages) |
2 December 2015 | Annual return made up to 5 October 2015 no member list (3 pages) |
6 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
6 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
30 October 2014 | Annual return made up to 5 October 2014 no member list (4 pages) |
30 October 2014 | Annual return made up to 5 October 2014 no member list (4 pages) |
30 October 2014 | Termination of appointment of Aimi Claire Breedt as a director on 17 October 2014 (1 page) |
30 October 2014 | Annual return made up to 5 October 2014 no member list (4 pages) |
30 October 2014 | Termination of appointment of Aimi Claire Breedt as a director on 17 October 2014 (1 page) |
22 September 2014 | Termination of appointment of Graham Hughes as a director on 4 July 2014 (1 page) |
22 September 2014 | Appointment of Mr Harry George Burton as a director on 4 July 2014 (2 pages) |
22 September 2014 | Appointment of Mr Harry George Burton as a director on 4 July 2014 (2 pages) |
22 September 2014 | Termination of appointment of Graham Hughes as a director on 4 July 2014 (1 page) |
22 September 2014 | Appointment of Mr Harry George Burton as a director on 4 July 2014 (2 pages) |
22 September 2014 | Registered office address changed from 6C Manor Drive Surbiton Surrey KT5 8NE to 6a Manor Drive Surbiton Surrey KT5 8NE on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Graham Hughes as a director on 4 July 2014 (1 page) |
22 September 2014 | Registered office address changed from 6C Manor Drive Surbiton Surrey KT5 8NE to 6a Manor Drive Surbiton Surrey KT5 8NE on 22 September 2014 (1 page) |
3 June 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
3 June 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
20 October 2013 | Annual return made up to 5 October 2013 no member list (4 pages) |
20 October 2013 | Annual return made up to 5 October 2013 no member list (4 pages) |
20 October 2013 | Annual return made up to 5 October 2013 no member list (4 pages) |
1 October 2013 | Director's details changed for Miss Aimi Claire Macdonald on 3 May 2013 (2 pages) |
1 October 2013 | Director's details changed for Miss Aimi Claire Macdonald on 3 May 2013 (2 pages) |
25 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
25 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
3 November 2012 | Annual return made up to 5 October 2012 no member list (4 pages) |
3 November 2012 | Annual return made up to 5 October 2012 no member list (4 pages) |
3 November 2012 | Annual return made up to 5 October 2012 no member list (4 pages) |
20 June 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
20 June 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
28 October 2011 | Annual return made up to 5 October 2011 no member list (4 pages) |
28 October 2011 | Annual return made up to 5 October 2011 no member list (4 pages) |
28 October 2011 | Annual return made up to 5 October 2011 no member list (4 pages) |
10 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
10 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
7 October 2010 | Director's details changed for Miss Aimi Claire Macdonald on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Miss Aimi Claire Macdonald on 7 October 2010 (2 pages) |
7 October 2010 | Annual return made up to 5 October 2010 no member list (4 pages) |
7 October 2010 | Director's details changed for Miss Aimi Claire Macdonald on 7 October 2010 (2 pages) |
7 October 2010 | Annual return made up to 5 October 2010 no member list (4 pages) |
13 May 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
13 May 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
19 February 2010 | Appointment of Miss Aimi Claire Macdonald as a director (1 page) |
19 February 2010 | Appointment of Miss Aimi Claire Macdonald as a director (1 page) |
6 October 2009 | Annual return made up to 5 October 2009 no member list (3 pages) |
6 October 2009 | Director's details changed for Mary Francesca Hughes on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mary Francesca Hughes on 5 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 5 October 2009 no member list (3 pages) |
6 October 2009 | Director's details changed for Graham Hughes on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Graham Hughes on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Graham Hughes on 5 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 5 October 2009 no member list (3 pages) |
6 October 2009 | Director's details changed for Mary Francesca Hughes on 5 October 2009 (2 pages) |
6 August 2009 | Appointment terminated secretary sofie van liempt (1 page) |
6 August 2009 | Appointment terminated director sofie van liempt (1 page) |
6 August 2009 | Appointment terminated director sofie van liempt (1 page) |
6 August 2009 | Appointment terminated secretary sofie van liempt (1 page) |
13 April 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
13 April 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
3 November 2008 | Annual return made up to 07/10/08 (3 pages) |
3 November 2008 | Annual return made up to 07/10/08 (3 pages) |
27 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
27 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Annual return made up to 07/10/07 (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Annual return made up to 07/10/07 (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
11 October 2007 | Annual return made up to 07/10/06
|
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | Annual return made up to 07/10/06
|
6 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
6 September 2006 | Accounts made up to 31 October 2005 (10 pages) |
6 September 2006 | Accounts made up to 31 October 2005 (10 pages) |
4 November 2005 | Annual return made up to 07/10/05
|
4 November 2005 | Annual return made up to 07/10/05
|
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | New secretary appointed (1 page) |
11 October 2005 | New secretary appointed (1 page) |
13 September 2005 | Accounts made up to 31 October 2004 (10 pages) |
13 September 2005 | Accounts made up to 31 October 2004 (10 pages) |
23 March 2005 | Secretary resigned;director resigned (1 page) |
23 March 2005 | Secretary resigned;director resigned (1 page) |
25 October 2004 | Annual return made up to 07/10/04 (4 pages) |
25 October 2004 | Annual return made up to 07/10/04 (4 pages) |
3 August 2004 | Accounts made up to 31 October 2003 (10 pages) |
3 August 2004 | Accounts made up to 31 October 2003 (10 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Annual return made up to 07/10/03
|
13 November 2003 | Annual return made up to 07/10/03
|
13 November 2003 | Director resigned (1 page) |
16 August 2003 | Accounts made up to 31 October 2002 (9 pages) |
16 August 2003 | Accounts made up to 31 October 2002 (9 pages) |
7 November 2002 | Annual return made up to 07/10/02 (4 pages) |
7 November 2002 | Annual return made up to 07/10/02 (4 pages) |
21 August 2002 | Accounts made up to 31 October 2001 (9 pages) |
21 August 2002 | Accounts made up to 31 October 2001 (9 pages) |
27 November 2001 | Annual return made up to 07/10/01 (4 pages) |
27 November 2001 | Annual return made up to 07/10/01 (4 pages) |
8 August 2001 | Accounts made up to 31 October 2000 (8 pages) |
8 August 2001 | Accounts made up to 31 October 2000 (8 pages) |
26 October 2000 | Annual return made up to 07/10/00 (4 pages) |
26 October 2000 | Annual return made up to 07/10/00 (4 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Secretary resigned;director resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Secretary resigned;director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
7 October 1999 | Incorporation (23 pages) |
7 October 1999 | Incorporation (23 pages) |