Kingston Upon Thames
Surrey
KT1 2JW
Director Name | Malcolm John White |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2000(5 months, 1 week after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
Secretary Name | Mr Peter David Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2000(5 months, 1 week after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
Director Name | Nicholas James Brissenden |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2004(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cards Cottage Stawley Wellington Somerset TA21 0HS |
Director Name | Christopher Pidwell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 May 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | robinson-white.com |
---|---|
Telephone | 020 82556298 |
Telephone region | London |
Registered Address | 6 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Mr Nicholas James Brissenden 6.00% Ordinary |
---|---|
370 at £1 | Mr Malcolm John White 37.00% Ordinary |
370 at £1 | Mr Peter David Robinson 37.00% Ordinary |
200 at £1 | Christopher Pidwell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,020 |
Cash | £226,787 |
Current Liabilities | £219,829 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
4 July 2023 | Confirmation statement made on 1 July 2023 with updates (6 pages) |
---|---|
4 July 2023 | Director's details changed for Nicholas James Brissenden on 4 July 2023 (2 pages) |
12 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
30 August 2022 | Director's details changed for Nicholas James Brissenden on 13 August 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 1 July 2022 with updates (6 pages) |
28 June 2022 | Change of details for Mr Malcolm John White as a person with significant control on 28 June 2022 (2 pages) |
28 June 2022 | Secretary's details changed for Mr Peter David Robinson on 28 June 2022 (1 page) |
28 June 2022 | Director's details changed for Mr Peter David Robinson on 28 June 2022 (2 pages) |
28 June 2022 | Director's details changed for Nicholas James Brissenden on 28 June 2022 (2 pages) |
28 June 2022 | Director's details changed for Malcolm John White on 28 June 2022 (2 pages) |
28 June 2022 | Change of details for Mr Peter David Robinson as a person with significant control on 28 June 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
7 July 2021 | Confirmation statement made on 1 July 2021 with updates (6 pages) |
7 July 2021 | Change of details for Mr Malcolm John White as a person with significant control on 30 June 2021 (2 pages) |
7 July 2021 | Director's details changed for Malcolm John White on 30 June 2021 (2 pages) |
7 July 2021 | Director's details changed for Nicholas James Brissenden on 30 June 2021 (2 pages) |
23 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
2 August 2019 | Confirmation statement made on 1 July 2019 with updates (3 pages) |
18 January 2019 | Termination of appointment of Christopher Pidwell as a director on 31 May 2018 (1 page) |
22 November 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 14 July 2018 with updates (6 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 August 2017 | Confirmation statement made on 14 July 2017 with updates (6 pages) |
3 August 2017 | Confirmation statement made on 14 July 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 November 2009 | Director's details changed for Peter David Robinson on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Peter David Robinson on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Nicholas James Brissenden on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Malcolm John White on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Nicholas James Brissenden on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Christopher Pidwell on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Peter David Robinson on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Peter David Robinson on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Christopher Pidwell on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Malcolm John White on 25 November 2009 (2 pages) |
26 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
26 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 September 2008 | Return made up to 14/07/08; full list of members (5 pages) |
18 September 2008 | Return made up to 14/07/08; full list of members (5 pages) |
15 September 2008 | Director's change of particulars / christopher pidwell / 15/09/2008 (1 page) |
15 September 2008 | Director's change of particulars / christopher pidwell / 15/09/2008 (1 page) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 September 2007 | Return made up to 14/07/07; full list of members (8 pages) |
11 September 2007 | Return made up to 14/07/07; full list of members (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 August 2006 | Return made up to 14/07/06; no change of members (8 pages) |
8 August 2006 | Return made up to 14/07/06; no change of members (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 July 2005 | Return made up to 14/07/05; no change of members (8 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: kenilworth court hillesdon road torquay south devon TQ1 1QF (1 page) |
21 July 2005 | Return made up to 14/07/05; no change of members (8 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: kenilworth court hillesdon road torquay south devon TQ1 1QF (1 page) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | Return made up to 14/07/04; full list of members (7 pages) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | Return made up to 14/07/04; full list of members (7 pages) |
8 September 2004 | New director appointed (1 page) |
31 August 2004 | £ nc 100/2000 26/04/04 (1 page) |
31 August 2004 | Ad 30/04/04--------- £ si 250@1=250 £ ic 2/252 (2 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Ad 30/04/04--------- £ si 250@1=250 £ ic 2/252 (2 pages) |
31 August 2004 | Ad 30/04/04--------- £ si 748@1=748 £ ic 252/1000 (3 pages) |
31 August 2004 | Ad 30/04/04--------- £ si 748@1=748 £ ic 252/1000 (3 pages) |
31 August 2004 | £ nc 100/2000 26/04/04 (1 page) |
31 August 2004 | Resolutions
|
25 August 2004 | New director appointed (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (1 page) |
30 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
24 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
17 May 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
17 May 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
15 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
15 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
22 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
13 September 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
18 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
13 July 2001 | Ad 01/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2001 | Ad 01/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
14 July 2000 | Incorporation (14 pages) |
14 July 2000 | Incorporation (14 pages) |