Thames Ditton
KT7 0PU
Director Name | Mazin Daoud |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Fire Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wolsey Avenue Thames Ditton Surrey KT7 0PU |
Secretary Name | David Coventry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Architect |
Correspondence Address | 6 Wolsey Avenue Thames Ditton Surrey KT7 0PU |
Director Name | Mr David Ingles Coventry |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 October 2011) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wolsey Avenue Thames Ditton Surrey KT7 0PU |
Secretary Name | Mazin Daoud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 April 2016) |
Role | Fire Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wolsey Avenue Thames Ditton Surrey KT7 0PU |
Secretary Name | Mrs Charlotte Macartney |
---|---|
Status | Resigned |
Appointed | 29 March 2016(16 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 2017) |
Role | Company Director |
Correspondence Address | 5 Wolsey Avenue Thames Ditton Surrey KT7 0PU |
Director Name | Mrs Charlotte Lucinda Macartney |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(16 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 January 2017) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 5 Wolsey Avenue Thames Ditton KT7 0PU |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 6 Wolsey Avenue Wolsey Avenue Thames Ditton KT7 0PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
12 December 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
21 November 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
13 August 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
23 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
17 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
21 December 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
12 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
26 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 December 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
26 August 2018 | Notification of James Edmund Iliffe as a person with significant control on 26 August 2018 (2 pages) |
15 August 2018 | Cessation of Charlotte Lucinda Macartney as a person with significant control on 15 August 2018 (1 page) |
15 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
9 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 July 2017 | Appointment of Dr James Edmund Iliffe as a director on 6 July 2017 (2 pages) |
7 July 2017 | Appointment of Dr James Edmund Iliffe as a director on 6 July 2017 (2 pages) |
19 February 2017 | Registered office address changed from 4 Wolsey Avenue Thames Ditton Surrey KT7 0PU to 6 Wolsey Avenue Wolsey Avenue Thames Ditton KT7 0PU on 19 February 2017 (1 page) |
19 February 2017 | Termination of appointment of Charlotte Lucinda Macartney as a director on 6 January 2017 (1 page) |
19 February 2017 | Termination of appointment of Charlotte Macartney as a secretary on 6 January 2017 (1 page) |
19 February 2017 | Termination of appointment of Charlotte Lucinda Macartney as a director on 6 January 2017 (1 page) |
19 February 2017 | Termination of appointment of Charlotte Macartney as a secretary on 6 January 2017 (1 page) |
19 February 2017 | Registered office address changed from 4 Wolsey Avenue Thames Ditton Surrey KT7 0PU to 6 Wolsey Avenue Wolsey Avenue Thames Ditton KT7 0PU on 19 February 2017 (1 page) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
20 October 2016 | Appointment of Mrs Charlotte Macartney as a director on 20 October 2016 (2 pages) |
20 October 2016 | Secretary's details changed for Mrs Charlotte Mccartney on 20 October 2016 (1 page) |
20 October 2016 | Appointment of Mrs Charlotte Macartney as a director on 20 October 2016 (2 pages) |
20 October 2016 | Secretary's details changed for Mrs Charlotte Mccartney on 20 October 2016 (1 page) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 July 2016 | Termination of appointment of Mazin Daoud as a secretary on 1 April 2016 (1 page) |
26 July 2016 | Termination of appointment of Mazin Daoud as a director on 1 April 2016 (1 page) |
26 July 2016 | Termination of appointment of Mazin Daoud as a director on 1 April 2016 (1 page) |
26 July 2016 | Termination of appointment of Mazin Daoud as a secretary on 1 April 2016 (1 page) |
30 March 2016 | Appointment of Mrs Charlotte Mccartney as a secretary on 29 March 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Charlotte Mccartney as a secretary on 29 March 2016 (2 pages) |
17 October 2015 | Annual return made up to 15 October 2015 no member list (3 pages) |
17 October 2015 | Annual return made up to 15 October 2015 no member list (3 pages) |
12 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 15 October 2014 no member list (3 pages) |
23 October 2014 | Annual return made up to 15 October 2014 no member list (3 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 October 2013 | Annual return made up to 15 October 2013 no member list (3 pages) |
26 October 2013 | Annual return made up to 15 October 2013 no member list (3 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 15 October 2012 no member list (3 pages) |
16 October 2012 | Annual return made up to 15 October 2012 no member list (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
4 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
24 October 2011 | Annual return made up to 15 October 2011 no member list (4 pages) |
24 October 2011 | Annual return made up to 15 October 2011 no member list (4 pages) |
22 October 2011 | Termination of appointment of David Coventry as a director (1 page) |
22 October 2011 | Termination of appointment of David Coventry as a director (1 page) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
23 October 2010 | Annual return made up to 15 October 2010 no member list (4 pages) |
23 October 2010 | Annual return made up to 15 October 2010 no member list (4 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
26 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mazin Daoud on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mazin Daoud on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Ingles Coventry on 2 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 15 October 2009 no member list (4 pages) |
27 October 2009 | Director's details changed for David Ingles Coventry on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mazin Daoud on 2 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 15 October 2009 no member list (4 pages) |
27 October 2009 | Director's details changed for David Ingles Coventry on 2 October 2009 (2 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
16 October 2008 | Annual return made up to 15/10/08 (2 pages) |
16 October 2008 | Annual return made up to 15/10/08 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
15 October 2007 | Annual return made up to 15/10/07 (2 pages) |
15 October 2007 | Annual return made up to 15/10/07 (2 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
16 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
27 October 2006 | Annual return made up to 15/10/06 (2 pages) |
27 October 2006 | Annual return made up to 15/10/06 (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
17 October 2005 | Annual return made up to 15/10/05 (2 pages) |
17 October 2005 | Annual return made up to 15/10/05 (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 October 2004 | Annual return made up to 27/10/04 (4 pages) |
22 October 2004 | Annual return made up to 27/10/04 (4 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
11 November 2003 | Annual return made up to 27/10/03 (4 pages) |
11 November 2003 | Annual return made up to 27/10/03 (4 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
13 December 2002 | Annual return made up to 27/10/02
|
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Annual return made up to 27/10/02
|
13 December 2002 | New secretary appointed (2 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
1 October 2002 | Annual return made up to 27/10/01 (4 pages) |
1 October 2002 | Annual return made up to 27/10/01 (4 pages) |
13 February 2002 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
13 February 2002 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
19 October 2000 | Annual return made up to 27/10/00 (3 pages) |
19 October 2000 | Annual return made up to 27/10/00 (3 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
27 October 1999 | Incorporation (16 pages) |
27 October 1999 | Incorporation (16 pages) |