Surbiton
Surrey
KT6 4DF
Director Name | Alan James Speight |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2010(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 23 61 Victoria Road Surbiton Surrey KT6 4JX |
Director Name | Ryan Scott Butterfield |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Mark Russell Dungworth |
---|---|
Status | Current |
Appointed | 23 January 2020(18 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mr Mark Deme |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tannery Crossgoats Beacon Road Ditchling West Sussex BN6 8XB |
Director Name | Mr Roger Napier Dunlop |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 12 June 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Setherum House Benham Park Marsh Benham Newbury Berkshire RG20 8LX |
Director Name | Terence William Massingham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | The Triangle Winchester Road Durley Hampshire SO32 2AJ |
Director Name | Nicholas Weait |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 February 2004) |
Role | Managing Director |
Correspondence Address | Lea Cottage Dean Lane, Cookham Maidenhead Berkshire SL6 9AH |
Director Name | Darren Jones |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2005) |
Role | House Building |
Correspondence Address | 3 Magnus Drive Hatch Warren Basingstoke Hampshire RG22 4TX |
Director Name | Mr Peter Howard Taylor |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 October 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Northbourne Avenue Bournemouth BH10 6DG |
Director Name | Mr Mark Andrew Kemp |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ibworth Lane Fleet Hampshire GU51 1AU |
Director Name | Stephen William Peters |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Broomfield Road Surbiton Surrey KT5 9AZ |
Director Name | Thomas Fredrick Mayle |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Apt 1 103 Maple Road Surbiton Surrey KT6 4AA |
Director Name | Mr Richard Alan Edgington |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashleigh Main Road Great Haywood Stafford ST18 0SU |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Alexi George Dimitriou |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | No5 105 Maple Road Surbiton Surrey KT6 4AP |
Director Name | William Stringer |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2016) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Apt 4 103 Maple Road Surbiton Surrey KT6 4AP |
Director Name | David Melvyn Davies |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 September 2019) |
Role | Security Installation |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Mark Russell Dungworth |
---|---|
Status | Resigned |
Appointed | 08 March 2016(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 2019) |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Registered Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alan Speight 16.67% Ordinary B |
---|---|
1 at £1 | Andrea Alessandro Maria Faggiani & Emma Jayne Harding 16.67% Ordinary B |
1 at £1 | Bobby Holland Hanton 16.67% Ordinary B |
1 at £1 | David Melvyn Davies 16.67% Ordinary B |
1 at £1 | Gleeson Classic Homes (London) LTD 16.67% Ordinary A |
1 at £1 | Ryan Scott Butterfield & Julie Han Ngoc Vu 16.67% Ordinary B |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
31 July 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
---|---|
19 January 2017 | Termination of appointment of William Stringer as a director on 31 December 2016 (1 page) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
19 January 2017 | Termination of appointment of Thomas Fredrick Mayle as a director on 31 December 2016 (1 page) |
19 January 2017 | Termination of appointment of Alexi George Dimitriou as a director on 31 December 2016 (1 page) |
23 November 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
15 March 2016 | Secretary's details changed for Mark Russell Dungworth on 8 March 2016 (1 page) |
15 March 2016 | Appointment of Mark Russell Dungworth as a secretary on 8 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 8 March 2016 (1 page) |
4 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
17 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
12 May 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (9 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (10 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (10 pages) |
10 August 2010 | Appointment of Alan James Speight as a director (2 pages) |
9 August 2010 | Appointment of Jonathan Noel Richardson as a director (2 pages) |
21 June 2010 | Registered office address changed from Flat 5 103 Maple Road Surbiton Surrey KT6 4AP on 21 June 2010 (1 page) |
21 June 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 March 2010 | Statement of capital on 9 March 2010
|
16 March 2010 | Appointment of William Stringer as a director (3 pages) |
16 March 2010 | Statement of capital on 9 March 2010
|
16 March 2010 | Appointment of David Melvyn Davies as a director (3 pages) |
16 March 2010 | Appointment of Alexi George Dimitriou as a director (3 pages) |
16 March 2010 | Termination of appointment of Edwin Lawrie as a director (2 pages) |
16 March 2010 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages) |
16 March 2010 | Registered office address changed from the Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE on 16 March 2010 (2 pages) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
11 August 2009 | Appointment terminated director richard edgington (1 page) |
11 August 2009 | Director appointed edwin john lawrie (8 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
9 October 2008 | Location of register of members (1 page) |
19 August 2008 | Director appointed richard alan edgington (5 pages) |
19 August 2008 | Appointment terminated director stephen peters (1 page) |
28 July 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
16 January 2008 | Return made up to 14/01/08; full list of members (4 pages) |
22 August 2007 | New director appointed (2 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members
|
1 June 2006 | Registered office changed on 01/06/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
31 May 2006 | New director appointed (4 pages) |
19 May 2006 | Director resigned (1 page) |
15 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 March 2006 | Return made up to 14/01/06; full list of members (8 pages) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | Director resigned (1 page) |
19 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 March 2005 | Return made up to 14/01/05; full list of members (8 pages) |
30 March 2004 | New director appointed (3 pages) |
29 March 2004 | Director resigned (1 page) |
27 January 2004 | Return made up to 14/01/04; full list of members
|
18 December 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (3 pages) |
9 July 2003 | New director appointed (3 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
21 June 2003 | Secretary resigned;director resigned (1 page) |
21 June 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page) |
22 May 2003 | Ad 25/03/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
18 March 2003 | Ad 30/12/02--------- £ si 1@1 (2 pages) |
11 March 2003 | Return made up to 14/01/03; full list of members
|
7 November 2002 | Registered office changed on 07/11/02 from: 5 east pallant chichester west sussex PO19 1TS (1 page) |
7 November 2002 | Secretary's particulars changed (1 page) |
19 September 2002 | Ad 05/08/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Ad 23/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 January 2002 | Incorporation (26 pages) |