New Malden
Surrey
KT3 4QS
Director Name | Mr Adrian Alistair Norman Kissock |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Shelagh Ruth Meryl Bishop |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2010(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Robert Paterson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2012(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Charetered Surveyor |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Cuauhtehoc Velasco Aznar |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2014(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Consulting |
Country of Residence | United Kingdom London |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mrs Abigail Clare Leonard |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 29 February 2016(15 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Business Executive |
Country of Residence | South Africa |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mrs Lili Jahanbani |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(19 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Secretary Name | Grace Miller & Co. Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2006(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Dorothy Margaret Ginn |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Maura Jean McIntosh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 454d Upper Richmond Road London SW15 5RQ |
Director Name | Shirley Eliza Kelly |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Mother |
Correspondence Address | 53 Palewell Park East Sheen London SW14 8JQ |
Director Name | Susan Elizabeth Daly |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 454c Upper Richmond Road London SW15 5RQ |
Director Name | Anna Mary Bishop |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Trainee Accountant |
Correspondence Address | 456d Upper Richmond Road Putney London SW15 5RQ |
Secretary Name | Mr Adrian Alistair Norman Kissock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Trinity Road Wimbledon London SW19 8QZ |
Director Name | Timothy John Salmon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 September 2007) |
Role | Head Of Resourcing |
Correspondence Address | 456b Upper Richmond Road London SW15 5RQ |
Secretary Name | Maura Jean McIntosh |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 07 October 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2004) |
Role | Solicitor |
Correspondence Address | 454d Upper Richmond Road London SW15 5RQ |
Director Name | Joan Deare |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 October 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2009) |
Role | Social Worker |
Correspondence Address | 454b Upper Richmond Road London SW15 5RQ |
Secretary Name | Anna Mary Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 2006) |
Role | Accountant |
Correspondence Address | 456d Upper Richmond Road Putney London SW15 5RQ |
Director Name | Paul Phillips |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 456b Upper Richmond Road Putney SW15 5RQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,212 |
Net Worth | £6,000 |
Cash | £13,772 |
Current Liabilities | £19,843 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
9 November 2023 | Termination of appointment of Robert Paterson as a director on 8 November 2023 (1 page) |
9 November 2023 | Appointment of Mr Matthew Lewis Hogg as a director on 9 November 2023 (2 pages) |
27 September 2023 | Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 27 September 2023 (1 page) |
13 March 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
17 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
10 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
2 March 2021 | Director's details changed for Shelagh Ruth Meryl Bishop on 2 March 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
24 February 2020 | Appointment of Mrs Lili Jahanbani as a director on 24 February 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of Dorothy Margaret Ginn as a director on 25 March 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
3 May 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
3 May 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
18 May 2016 | Total exemption full accounts made up to 5 September 2015 (5 pages) |
18 May 2016 | Total exemption full accounts made up to 5 September 2015 (5 pages) |
29 February 2016 | Appointment of Mrs Abi Leonard as a director on 29 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 6 February 2016 no member list (8 pages) |
29 February 2016 | Appointment of Mrs Abi Leonard as a director on 29 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 6 February 2016 no member list (8 pages) |
16 February 2016 | Current accounting period extended from 5 September 2016 to 30 September 2016 (1 page) |
16 February 2016 | Current accounting period extended from 5 September 2016 to 30 September 2016 (1 page) |
1 July 2015 | Total exemption full accounts made up to 5 September 2014 (5 pages) |
1 July 2015 | Total exemption full accounts made up to 5 September 2014 (5 pages) |
1 July 2015 | Total exemption full accounts made up to 5 September 2014 (5 pages) |
6 March 2015 | Annual return made up to 6 February 2015 no member list (8 pages) |
6 March 2015 | Annual return made up to 6 February 2015 no member list (8 pages) |
6 March 2015 | Annual return made up to 6 February 2015 no member list (8 pages) |
10 November 2014 | Director's details changed for Adrian Alistair Norman Kissock on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Dorothy Margaret Ginn on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Adrian Alistair Norman Kissock on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Dorothy Margaret Ginn on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Jeremy Mark Ford on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Jeremy Mark Ford on 10 November 2014 (2 pages) |
7 September 2014 | Appointment of Cuauhtehoc Velasco Aznar as a director on 1 July 2014 (3 pages) |
7 September 2014 | Appointment of Cuauhtehoc Velasco Aznar as a director on 1 July 2014 (3 pages) |
7 September 2014 | Appointment of Cuauhtehoc Velasco Aznar as a director on 1 July 2014 (3 pages) |
28 February 2014 | Termination of appointment of Paul Phillips as a director (1 page) |
28 February 2014 | Termination of appointment of Paul Phillips as a director (1 page) |
28 February 2014 | Annual return made up to 6 February 2014 no member list (7 pages) |
28 February 2014 | Annual return made up to 6 February 2014 no member list (7 pages) |
28 February 2014 | Annual return made up to 6 February 2014 no member list (7 pages) |
21 January 2014 | Total exemption full accounts made up to 5 September 2013 (5 pages) |
21 January 2014 | Total exemption full accounts made up to 5 September 2013 (5 pages) |
21 January 2014 | Total exemption full accounts made up to 5 September 2013 (5 pages) |
7 March 2013 | Annual return made up to 6 February 2013 no member list (8 pages) |
7 March 2013 | Annual return made up to 6 February 2013 no member list (8 pages) |
7 March 2013 | Annual return made up to 6 February 2013 no member list (8 pages) |
14 February 2013 | Total exemption full accounts made up to 5 September 2012 (5 pages) |
14 February 2013 | Total exemption full accounts made up to 5 September 2012 (5 pages) |
14 February 2013 | Total exemption full accounts made up to 5 September 2012 (5 pages) |
16 October 2012 | Appointment of Robert Paterson as a director (3 pages) |
16 October 2012 | Appointment of Robert Paterson as a director (3 pages) |
21 May 2012 | Total exemption full accounts made up to 5 September 2011 (5 pages) |
21 May 2012 | Total exemption full accounts made up to 5 September 2011 (5 pages) |
21 May 2012 | Total exemption full accounts made up to 5 September 2011 (5 pages) |
8 February 2012 | Termination of appointment of Susan Daly as a director (1 page) |
8 February 2012 | Annual return made up to 6 February 2012 no member list (7 pages) |
8 February 2012 | Termination of appointment of Susan Daly as a director (1 page) |
8 February 2012 | Annual return made up to 6 February 2012 no member list (7 pages) |
8 February 2012 | Annual return made up to 6 February 2012 no member list (7 pages) |
15 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page) |
27 May 2011 | Total exemption full accounts made up to 5 September 2010 (6 pages) |
27 May 2011 | Total exemption full accounts made up to 5 September 2010 (6 pages) |
27 May 2011 | Total exemption full accounts made up to 5 September 2010 (6 pages) |
16 March 2011 | Annual return made up to 6 February 2011 no member list (8 pages) |
16 March 2011 | Annual return made up to 6 February 2011 no member list (8 pages) |
16 March 2011 | Annual return made up to 6 February 2011 no member list (8 pages) |
11 August 2010 | Appointment of Shelagh Ruth Meryl Bishop as a director
|
11 August 2010 | Appointment of Shelagh Ruth Meryl Bishop as a director
|
26 May 2010 | Total exemption full accounts made up to 5 September 2009 (6 pages) |
26 May 2010 | Total exemption full accounts made up to 5 September 2009 (6 pages) |
26 May 2010 | Total exemption full accounts made up to 5 September 2009 (6 pages) |
11 March 2010 | Appointment of Shelagh Ruth Meryl Bishop as a director (3 pages) |
11 March 2010 | Appointment of Shelagh Ruth Meryl Bishop as a director (3 pages) |
3 March 2010 | Director's details changed for Dorothy Margaret Ginn on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Grace Miller & Co on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Grace Miller & Co on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Paul Phillips on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 6 February 2010 no member list (5 pages) |
3 March 2010 | Director's details changed for Susan Elizabeth Daly on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Paul Phillips on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jeremy Mark Ford on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Paul Phillips on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Susan Elizabeth Daly on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Susan Elizabeth Daly on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Dorothy Margaret Ginn on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jeremy Mark Ford on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jeremy Mark Ford on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Grace Miller & Co on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 6 February 2010 no member list (5 pages) |
3 March 2010 | Annual return made up to 6 February 2010 no member list (5 pages) |
3 March 2010 | Director's details changed for Dorothy Margaret Ginn on 3 March 2010 (2 pages) |
27 January 2010 | Termination of appointment of Anna Bishop as a director (2 pages) |
27 January 2010 | Termination of appointment of Anna Bishop as a director (2 pages) |
8 June 2009 | Total exemption full accounts made up to 5 September 2008 (6 pages) |
8 June 2009 | Total exemption full accounts made up to 5 September 2008 (6 pages) |
8 June 2009 | Total exemption full accounts made up to 5 September 2008 (6 pages) |
5 June 2009 | Appointment terminated director joan deare (1 page) |
5 June 2009 | Appointment terminated director joan deare (1 page) |
27 February 2009 | Annual return made up to 06/02/09 (4 pages) |
27 February 2009 | Annual return made up to 06/02/09 (4 pages) |
1 April 2008 | Director appointed paul phillips (2 pages) |
1 April 2008 | Director appointed paul phillips (2 pages) |
20 February 2008 | Total exemption full accounts made up to 5 September 2007 (6 pages) |
20 February 2008 | Total exemption full accounts made up to 5 September 2007 (6 pages) |
20 February 2008 | Total exemption full accounts made up to 5 September 2007 (6 pages) |
18 February 2008 | Annual return made up to 06/02/08 (6 pages) |
18 February 2008 | Annual return made up to 06/02/08 (6 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
23 February 2007 | Annual return made up to 06/02/07 (6 pages) |
23 February 2007 | Annual return made up to 06/02/07 (6 pages) |
22 December 2006 | Total exemption full accounts made up to 5 September 2006 (4 pages) |
22 December 2006 | Total exemption full accounts made up to 5 September 2006 (4 pages) |
22 December 2006 | Total exemption full accounts made up to 5 September 2006 (4 pages) |
31 August 2006 | Annual return made up to 06/02/06 (6 pages) |
31 August 2006 | Annual return made up to 06/02/06 (6 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: flat d 456 upper richmond road putney london SW15 5RQ (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: flat d 456 upper richmond road putney london SW15 5RQ (1 page) |
4 July 2006 | Total exemption full accounts made up to 5 September 2005 (4 pages) |
4 July 2006 | Total exemption full accounts made up to 5 September 2005 (4 pages) |
4 July 2006 | Total exemption full accounts made up to 5 September 2005 (4 pages) |
9 August 2005 | Annual return made up to 06/02/05
|
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Annual return made up to 06/02/05
|
9 August 2005 | Registered office changed on 09/08/05 from: flat d 454 upper richmond road putney london SW15 5RQ (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: flat d 454 upper richmond road putney london SW15 5RQ (1 page) |
9 August 2005 | Secretary resigned (1 page) |
1 October 2004 | Total exemption full accounts made up to 5 September 2004 (4 pages) |
1 October 2004 | Total exemption full accounts made up to 5 September 2004 (4 pages) |
1 October 2004 | Total exemption full accounts made up to 5 September 2004 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 5 September 2003 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 5 September 2003 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 5 September 2003 (4 pages) |
28 February 2004 | Annual return made up to 06/02/04 (7 pages) |
28 February 2004 | Annual return made up to 06/02/04 (7 pages) |
14 February 2003 | Annual return made up to 06/02/03 (7 pages) |
14 February 2003 | Annual return made up to 06/02/03 (7 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Accounts for a dormant company made up to 5 September 2002 (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Accounts for a dormant company made up to 5 September 2002 (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Accounting reference date shortened from 28/02/03 to 05/09/02 (1 page) |
21 October 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Accounting reference date shortened from 28/02/03 to 05/09/02 (1 page) |
21 October 2002 | Accounts for a dormant company made up to 5 September 2002 (2 pages) |
21 October 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
21 February 2002 | Annual return made up to 06/02/02 (5 pages) |
21 February 2002 | Annual return made up to 06/02/02 (5 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
6 February 2001 | Incorporation (23 pages) |
6 February 2001 | Incorporation (23 pages) |