Surbiton
Surrey
KT6 4NX
Director Name | Miss Eleanor Charlotte Picken |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(17 years after company formation) |
Appointment Duration | 5 years |
Role | Solutions Designer |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Robert Douglas Spencer Heald |
---|---|
Status | Current |
Appointed | 31 August 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Suzanne Je'Anne Bugler |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | David Baty |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Mansard House Little Bookham St Bookham Leatherhead Surrey KT23 3BX |
Director Name | Alan James Granados |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Mansard House Little Bookham Street Little Bookham Surrey KT23 3BX |
Secretary Name | David James Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Mansard House Church Roadio Little Bookham Surrey KT23 3JG |
Director Name | Mr Ernesto Corelli |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | 58 Beechcroft Avenue New Malden Surrey KT3 3EE |
Director Name | Kerry Louise Brooks |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 January 2009) |
Role | Client Service Executive |
Correspondence Address | Apartment 3 Cromwell Place 20 Cromwell Road Teddington Middlesex TW11 9EN |
Director Name | Mr Laurence John Vella |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 28 January 2005) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 51a Munster Road Teddington Middlesex TW11 9LS |
Director Name | Richard Harrison |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Miss Lisa Anne Wheatcroft |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mrs Denise Maureen Thain |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(17 years after company formation) |
Appointment Duration | 3 days (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 August 2021) |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michelle Brown & Daniel Arnell 16.67% Ordinary |
---|---|
1 at £1 | Miss Shirley Aggett & Mr Robert Damario 16.67% Ordinary |
1 at £1 | Mr Adrian Gale 16.67% Ordinary |
1 at £1 | Mr Arup Kumar Kar 16.67% Ordinary |
1 at £1 | Mr Richard Morris Harrison 16.67% Ordinary |
1 at £1 | Mrs Sarah Thain & Mr Nicholas Thain 16.67% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 March 2025 (1 year from now) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
27 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
3 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
20 March 2019 | Appointment of Miss Eleanor Charlotte Picken as a director on 18 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
15 March 2019 | Termination of appointment of Denise Maureen Thain as a director on 15 March 2019 (1 page) |
13 March 2019 | Appointment of Mrs Denise Maureen Thain as a director on 12 March 2019 (2 pages) |
9 October 2018 | Termination of appointment of Richard Harrison as a director on 9 October 2018 (1 page) |
6 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
3 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
16 September 2016 | Appointment of Lisa Anne Wheatcroft as a director on 1 September 2016 (3 pages) |
16 September 2016 | Appointment of Lisa Anne Wheatcroft as a director on 1 September 2016 (3 pages) |
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
16 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
14 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
16 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Director's details changed for Richard Harrison on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Arup Kumar Kar on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Richard Harrison on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Arup Kumar Kar on 19 March 2012 (2 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Appointment of Richard Harrison as a director (3 pages) |
17 November 2010 | Appointment of Richard Harrison as a director (3 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Arup Kumar Kar on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Graham Bartholomew Limited on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Arup Kumar Kar on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Graham Bartholomew Limited on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
8 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (6 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (6 pages) |
17 February 2009 | Appointment terminated director kerry brooks (1 page) |
17 February 2009 | Appointment terminated director kerry brooks (1 page) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 April 2008 | Return made up to 15/03/08; no change of members (7 pages) |
10 April 2008 | Return made up to 15/03/08; no change of members (7 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 May 2007 | Return made up to 15/03/07; full list of members (9 pages) |
9 May 2007 | Return made up to 15/03/07; full list of members (9 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 May 2006 | Return made up to 15/03/06; full list of members (9 pages) |
9 May 2006 | Return made up to 15/03/06; full list of members (9 pages) |
21 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 April 2005 | Return made up to 15/03/05; full list of members
|
8 April 2005 | Return made up to 15/03/05; full list of members
|
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
22 March 2004 | Return made up to 15/03/04; full list of members (9 pages) |
22 March 2004 | Return made up to 15/03/04; full list of members (9 pages) |
11 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
18 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
15 March 2002 | Incorporation (16 pages) |
15 March 2002 | Incorporation (16 pages) |