New Malden
KT3 4QS
Director Name | Bettina Bokaemper |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 January 2015(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mrs Nicole Townsin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(21 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Designer / Manager |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller & Co. Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2010(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Michael Peter Edginton |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Common View Putney Common London SW15 1HN |
Director Name | Andrew Pratt |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Common View Putney Common London SW15 1HN |
Secretary Name | Andrew Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Common View Putney Common London SW15 1HN |
Director Name | Monica Luling Coleby |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2002(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 2007) |
Role | Air Crew |
Correspondence Address | Flat 10 Common View Putney Common London SW15 1HN |
Director Name | Oliver Gray |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 June 2011) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Common View Putney Common London SW15 1HN |
Director Name | Mr Richard Neil Cobbold |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 2012) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Common View Putney Common Putney London SW15 1HN |
Director Name | Mr Nicholas Simon Wells |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 10a Woodborough Road Putney London SW15 6PZ |
Director Name | Mr Douglas Lowther Philip Williams |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(9 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 January 2023) |
Role | Executive Search Director |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Charlotte Ann James |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Alan Robert Bentley |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
1 at £1 | A.r. Bentley 11.11% Ordinary |
---|---|
1 at £1 | Ashtonia Investments LTD 11.11% Ordinary |
1 at £1 | Charlotte James 11.11% Ordinary |
1 at £1 | D.l.p. Williams & A.m. Williams 11.11% Ordinary |
1 at £1 | J.e. Mountain 11.11% Ordinary |
1 at £1 | Mr A. Devoldere 11.11% Ordinary |
1 at £1 | Mr P.a. Hancock & Mrs C.a. Hancock 11.11% Ordinary |
1 at £1 | S. Elliott 11.11% Ordinary |
1 at £1 | T.a.g. Howard 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,031 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
2 June 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
---|---|
4 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
28 August 2019 | Termination of appointment of Charlotte Ann James as a director on 28 August 2019 (1 page) |
9 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
3 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
9 March 2017 | Appointment of Mr Alan Robert Bentley as a director on 21 February 2017 (2 pages) |
9 March 2017 | Appointment of Mr Alan Robert Bentley as a director on 21 February 2017 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
18 March 2015 | Appointment of Bettina Bokaemper as a director on 15 January 2015 (3 pages) |
18 March 2015 | Appointment of Bettina Bokaemper as a director on 15 January 2015 (3 pages) |
18 February 2015 | Appointment of Charlotte Ann James as a director on 15 January 2015 (3 pages) |
18 February 2015 | Appointment of Charlotte Ann James as a director on 15 January 2015 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
12 March 2014 | Director's details changed for Jayne Elizabeth Mountain on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Jayne Elizabeth Mountain on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Jayne Elizabeth Mountain on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Jayne Elizabeth Mountain on 12 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Douglas Lowther Philip Williams on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Douglas Lowther Philip Williams on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Douglas Lowther Philip Williams on 5 March 2014 (2 pages) |
18 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 November 2012 | Termination of appointment of Richard Cobbold as a director (1 page) |
22 November 2012 | Termination of appointment of Richard Cobbold as a director (1 page) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
19 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 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 | 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 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Termination of appointment of Oliver Gray as a director (1 page) |
21 June 2011 | Termination of appointment of Oliver Gray as a director (1 page) |
20 June 2011 | Appointment of Douglas Williams as a director (3 pages) |
20 June 2011 | Appointment of Douglas Williams as a director (3 pages) |
10 June 2011 | Director's details changed for Richard Neil Cobbold on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Oliver Gray on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Oliver Gray on 10 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Director's details changed for Richard Neil Cobbold on 10 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Appointment of Grace Miller & Co as a secretary (3 pages) |
21 December 2010 | Appointment of Grace Miller & Co as a secretary (3 pages) |
15 November 2010 | Registered office address changed from Flat 5 Common View Putney Common London SW15 1HN on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from Flat 5 Common View Putney Common London SW15 1HN on 15 November 2010 (2 pages) |
25 October 2010 | Termination of appointment of Nicholas Wells as a director (2 pages) |
25 October 2010 | Termination of appointment of Nicholas Wells as a director (2 pages) |
15 October 2010 | Appointment of Jayne Elizabeth Mountain as a director (3 pages) |
15 October 2010 | Appointment of Jayne Elizabeth Mountain as a director (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 August 2010 | Registered office address changed from Flat 8 Common View Putney Common London SW15 1HN on 12 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (16 pages) |
12 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (16 pages) |
12 August 2010 | Registered office address changed from Flat 8 Common View Putney Common London SW15 1HN on 12 August 2010 (2 pages) |
9 August 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
9 August 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
15 June 2010 | Termination of appointment of Andrew Pratt as a director (2 pages) |
15 June 2010 | Termination of appointment of Andrew Pratt as a secretary (2 pages) |
15 June 2010 | Termination of appointment of Andrew Pratt as a director (2 pages) |
15 June 2010 | Termination of appointment of Andrew Pratt as a secretary (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
6 October 2009 | Appointment of Nicholas Simon Wells as a director (2 pages) |
6 October 2009 | Appointment of Nicholas Simon Wells as a director (2 pages) |
2 September 2009 | Director appointed richard neil cobbold (2 pages) |
2 September 2009 | Director appointed richard neil cobbold (2 pages) |
25 August 2009 | Return made up to 20/05/09; full list of members (6 pages) |
25 August 2009 | Return made up to 20/05/09; full list of members (6 pages) |
24 August 2009 | Ad 15/12/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages) |
24 August 2009 | Ad 15/12/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
4 August 2008 | Return made up to 20/05/08; full list of members (6 pages) |
4 August 2008 | Return made up to 20/05/08; full list of members (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
29 August 2007 | Return made up to 20/05/07; full list of members (4 pages) |
29 August 2007 | Return made up to 20/05/07; full list of members (4 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: flat 9 common view putney common london SW15 1HN (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: flat 9 common view putney common london SW15 1HN (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
18 April 2007 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 20/05/06; full list of members (9 pages) |
24 May 2006 | Return made up to 20/05/06; full list of members (9 pages) |
15 August 2005 | Total exemption full accounts made up to 31 May 2005 (2 pages) |
15 August 2005 | Total exemption full accounts made up to 31 May 2005 (2 pages) |
7 June 2005 | Return made up to 20/05/05; full list of members (9 pages) |
7 June 2005 | Return made up to 20/05/05; full list of members (9 pages) |
18 February 2005 | Total exemption full accounts made up to 31 May 2004 (2 pages) |
18 February 2005 | Total exemption full accounts made up to 31 May 2004 (2 pages) |
21 June 2004 | Total exemption full accounts made up to 31 May 2003 (2 pages) |
21 June 2004 | Total exemption full accounts made up to 31 May 2003 (2 pages) |
9 June 2004 | Return made up to 20/05/04; full list of members (9 pages) |
9 June 2004 | Return made up to 20/05/04; full list of members (9 pages) |
20 June 2003 | Return made up to 20/05/03; full list of members
|
20 June 2003 | Return made up to 20/05/03; full list of members
|
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
24 September 2002 | Ad 27/08/02--------- £ si 7@1=7 £ ic 1/8 (4 pages) |
24 September 2002 | Ad 27/08/02--------- £ si 7@1=7 £ ic 1/8 (4 pages) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
20 May 2002 | Incorporation (17 pages) |
20 May 2002 | Incorporation (17 pages) |