Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director Name | Dr Clare Louise Bayley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2015(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Aleksandra Maria Bak |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 15 June 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Energy Manager |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2004(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | John Richard Hulland |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Tour Guide |
Correspondence Address | 18 Benwood Court Benhill Wood Road Sutton Surrey SM1 3SS |
Director Name | Samantha Sarah Peden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 The Crescent Wimbledon Park London SW19 8AW |
Secretary Name | Joanna Louise Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Benwood Court Benhill Wood Road Sutton Surrey SM1 3SS |
Director Name | Joanna Louise Turner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2002(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 2004) |
Role | Production Controller |
Correspondence Address | 5 Benwood Court Benhill Wood Road Sutton Surrey SM1 3SS |
Director Name | Frances Gale Adenis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 June 2006) |
Role | Executive Assistant |
Correspondence Address | 16 Benwood Court Benhill Wood Road Sutton Surrey SM1 3SS |
Director Name | Nicola McClafferty |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 December 2004) |
Role | Merchandise Assistant |
Correspondence Address | 27 Benwood Court Sutton Surrey SM1 3SS |
Director Name | Emma Louise Skinner |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 31 Benwood Court Benhill Wood Road Sutton Surrey SM1 3SS |
Director Name | Karen Williams |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 July 2012) |
Role | Pos Project Manager |
Correspondence Address | 17 Benwood Court Benhillwood Road Sutton Surrey SM1 3SS |
Director Name | Marcus Howarth |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(5 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 26 June 2012) |
Role | Software Engineer |
Correspondence Address | 4 Benwood Court Benhill Wood Road Sutton Surrey SM1 3SS |
Director Name | Lisa Watkins |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 November 2009) |
Role | Key Account Manager |
Correspondence Address | 54 Orchard Road Sutton Surrey SM1 2QA |
Director Name | Laura Cranmer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 June 2013) |
Role | Welfare Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Benwood Court Benhill Wood Road Sutton Surrey SM1 3SS |
Director Name | Frances Gale Adenis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 August 2014) |
Role | Executive Assistant |
Country of Residence | Ynited Kingdom |
Correspondence Address | 33 Laughton Road Horsham West Sussex RH12 4GJ |
Director Name | Edwin Van Der Pol |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Netherland |
Status | Resigned |
Appointed | 23 July 2012(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2014) |
Role | Rehab Consultant Cak Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Benwood Court Benhill Wood Road Sutton Surrey SM1 3SS |
Director Name | Susan Ann Tuglu |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Benwood Court Benhill Wood Road Sutton Surrey SM1 3SS |
Director Name | Patrick Nnamdi Ogbonna |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Townends Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 2004) |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Registered Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Miss Akke Post 4.35% Ordinary |
---|---|
1 at £1 | Miss F. Adenis 4.35% Ordinary |
1 at £1 | Miss Louisa Rajaretnam 4.35% Ordinary |
1 at £1 | Miss S.l. Swain 4.35% Ordinary |
1 at £1 | Miss Samantha Johnson 4.35% Ordinary |
1 at £1 | Mr Allan Ross Casey 4.35% Ordinary |
1 at £1 | Mr B. Simmonette & Mr O. Mcgorry 4.35% Ordinary |
1 at £1 | Mr B.o. Ogunseitan 4.35% Ordinary |
1 at £1 | Mr M. Bhutta 4.35% Ordinary |
1 at £1 | Mr M. Burch 4.35% Ordinary |
1 at £1 | Mr N. Brookes 4.35% Ordinary |
1 at £1 | Mr P. Barnard 4.35% Ordinary |
1 at £1 | Mr P.j. Dimmock 4.35% Ordinary |
1 at £1 | Mr Patrick Nramdi Ogbonna 4.35% Ordinary |
1 at £1 | Mr Paul Anthony Tracy & Mrs Cathryn Tracy 4.35% Ordinary |
1 at £1 | Mr R. Mariadas 4.35% Ordinary |
1 at £1 | Mr Richard William Framp 4.35% Ordinary |
1 at £1 | Mr Steven Mark Brace & Miss Danielle Yvette Stoops 4.35% Ordinary |
1 at £1 | Mrs L. Eaglen 4.35% Ordinary |
1 at £1 | Mrs Susan Ann Tuglu & Mr Tariq Tuglu 4.35% Ordinary |
- | OTHER 13.04% - |
Year | 2014 |
---|---|
Turnover | £990 |
Net Worth | £17,320 |
Cash | £5,442 |
Current Liabilities | £439 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
11 February 2021 | Confirmation statement made on 19 January 2021 with updates (9 pages) |
---|---|
3 April 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 February 2020 | Confirmation statement made on 19 January 2020 with no updates (2 pages) |
25 January 2019 | Confirmation statement made on 19 January 2019 with updates (9 pages) |
8 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
4 July 2018 | Termination of appointment of Patrick Nnamdi Ogbonna as a director on 27 June 2018 (1 page) |
26 June 2018 | Appointment of Aleksandra Maria Bak as a director on 15 June 2018 (2 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 19 January 2018 with updates (8 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (10 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (10 pages) |
25 January 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
25 January 2017 | Director's details changed for Dr Clare Louise Bayley on 18 January 2017 (4 pages) |
25 January 2017 | Director's details changed for Dr Clare Louise Bayley on 18 January 2017 (4 pages) |
25 January 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
8 January 2017 | Director's details changed for Akke Post on 20 December 2016 (4 pages) |
8 January 2017 | Director's details changed for Patrick Nnamdi Ogbonna on 20 December 2016 (4 pages) |
8 January 2017 | Director's details changed for Akke Post on 20 December 2016 (4 pages) |
8 January 2017 | Director's details changed for Patrick Nnamdi Ogbonna on 20 December 2016 (4 pages) |
17 December 2016 | Termination of appointment of Susan Ann Tuglu as a director on 2 December 2016 (2 pages) |
17 December 2016 | Termination of appointment of Susan Ann Tuglu as a director on 2 December 2016 (2 pages) |
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
28 January 2016 | Appointment of Dr Clare Louise Bayley as a director on 17 December 2015 (3 pages) |
28 January 2016 | Appointment of Dr Clare Louise Bayley as a director on 17 December 2015 (3 pages) |
19 December 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
19 December 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
28 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
11 November 2014 | Termination of appointment of Frances Gale Adenis as a director on 28 August 2014 (2 pages) |
11 November 2014 | Termination of appointment of Frances Gale Adenis as a director on 28 August 2014 (2 pages) |
22 October 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
22 October 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
10 February 2014 | Termination of appointment of Edwin Van Der Pol as a director (2 pages) |
10 February 2014 | Termination of appointment of Edwin Van Der Pol as a director (2 pages) |
7 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
20 September 2013 | Appointment of Patrick Nnamdi Ogbonna as a director (3 pages) |
20 September 2013 | Appointment of Patrick Nnamdi Ogbonna as a director (3 pages) |
16 September 2013 | Appointment of Akke Post as a director (3 pages) |
16 September 2013 | Appointment of Akke Post as a director (3 pages) |
4 September 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
4 September 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
27 August 2013 | Appointment of Susan Ann Tuglu as a director (3 pages) |
27 August 2013 | Appointment of Susan Ann Tuglu as a director (3 pages) |
12 June 2013 | Termination of appointment of Laura Cranmer as a director (2 pages) |
12 June 2013 | Termination of appointment of Laura Cranmer as a director (2 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (18 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (18 pages) |
1 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
3 August 2012 | Appointment of Edwin Van Der Pol as a director (3 pages) |
3 August 2012 | Appointment of Edwin Van Der Pol as a director (3 pages) |
31 July 2012 | Termination of appointment of Karen Williams as a director (2 pages) |
31 July 2012 | Termination of appointment of Karen Williams as a director (2 pages) |
25 July 2012 | Termination of appointment of Marcus Howarth as a director (2 pages) |
25 July 2012 | Termination of appointment of Marcus Howarth as a director (2 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (18 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (18 pages) |
15 September 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
15 September 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (18 pages) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (18 pages) |
1 December 2010 | Appointment of Frances Gale Adenis as a director (3 pages) |
1 December 2010 | Appointment of Frances Gale Adenis as a director (3 pages) |
28 September 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
28 September 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
20 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (18 pages) |
20 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (18 pages) |
25 November 2009 | Appointment of Laura Cranmer as a director (3 pages) |
25 November 2009 | Appointment of Laura Cranmer as a director (3 pages) |
13 November 2009 | Termination of appointment of Lisa Watkins as a director (2 pages) |
13 November 2009 | Termination of appointment of Lisa Watkins as a director (2 pages) |
30 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
30 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
27 January 2009 | Return made up to 19/01/09; full list of members (9 pages) |
27 January 2009 | Return made up to 19/01/09; full list of members (9 pages) |
3 September 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
3 September 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
14 May 2008 | Director's change of particulars / lisa watkins / 12/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / lisa watkins / 12/05/2008 (1 page) |
14 February 2008 | Return made up to 19/01/08; full list of members (13 pages) |
14 February 2008 | Return made up to 19/01/08; full list of members (13 pages) |
10 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
10 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
26 January 2007 | Return made up to 19/01/07; full list of members (15 pages) |
26 January 2007 | Return made up to 19/01/07; full list of members (15 pages) |
4 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
21 March 2006 | Return made up to 19/01/06; full list of members (13 pages) |
21 March 2006 | Return made up to 19/01/06; full list of members (13 pages) |
23 November 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
23 November 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
14 September 2005 | Ad 06/09/05--------- si 1@1=1 ic 22/23 (2 pages) |
14 September 2005 | Ad 06/09/05--------- si 1@1=1 ic 22/23 (2 pages) |
20 June 2005 | Ad 13/06/05--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
20 June 2005 | Ad 13/06/05--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
20 June 2005 | Ad 13/06/05--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
20 June 2005 | Ad 13/06/05--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
10 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
10 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
11 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Director's particulars changed (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 19/01/04; full list of members
|
12 February 2004 | Return made up to 19/01/04; full list of members
|
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
7 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
7 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
26 June 2003 | Return made up to 19/01/03; change of members
|
26 June 2003 | Return made up to 19/01/03; change of members
|
30 November 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
30 November 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
6 August 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
6 August 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
13 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 37 benwood court benhill wood road sutton surrey SM1 3SS (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 37 benwood court benhill wood road sutton surrey SM1 3SS (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
19 January 2001 | Incorporation (18 pages) |
19 January 2001 | Incorporation (18 pages) |