Surbiton
Surrey
KT6 4NX
Director Name | Dr Anu Kannothra Koduvath Jacob |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2009(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Doctor |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Dorez Page |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 1 New Road Esher Surrey KT10 9PG |
Director Name | John Raymond Page |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 1 New Road Esher Surrey KT10 9PG |
Director Name | Homi Keki Gandhi |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 21 August 2013(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Banker |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 91 Alvorada 4 Arabian Ranches PO Box 476112 Dubai United Arab Emirates |
Director Name | Mr Anthony Tomlinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2014(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Samantha Jane Lloyd |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 1 New Road Esher Surrey KT10 9PG |
Director Name | Catherine Louise Moore |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brook Farm Road Cobham Surrey KT11 3AX |
Secretary Name | Mr Michael Richard Corliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Bury Hill House Westcott Dorking Surrey RH4 3JU |
Director Name | Mr Michael Richard Corliss |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 26 August 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Old Bury Hill House Westcott Dorking Surrey RH4 3JU |
Secretary Name | John Hawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | 28 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | Margaret Ann Ainsworth |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 September 2009) |
Role | Retired |
Correspondence Address | Flat 2 No 1 New Road Esher Surrey KT10 9PG |
Director Name | Janet Tomlinson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 08 May 2019) |
Role | Company Director |
Correspondence Address | Appt 1 No1 New Road Esher Surrey KT10 9PG |
Director Name | Roger Keith May |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 July 2012) |
Role | Independent Financial Adviser |
Correspondence Address | Flat 6 No 1 New Road Esher Surrey KT10 9PG |
Director Name | Colette Cunliffe Phelps |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2008) |
Role | Retired |
Correspondence Address | Flat 4 1 New Road Esher Surrey KT10 9PG |
Director Name | David Wyndham Smith |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 October 2011) |
Role | Retired |
Correspondence Address | Flat 3 No 1 New Road Esher Surrey KT10 9PG |
Director Name | Mrs Janet Dewey |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2010) |
Role | Retired |
Correspondence Address | Flat 4 1 New Road Esher KT10 9PJ |
Director Name | Brian William Liddell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 1 New Road Esher Surrey KT10 9PG |
Director Name | Peter Gerald Keith Lloyd |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 Everest 1 New Road Esher Surrey KT10 9PG |
Director Name | Rushmon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PA |
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 |
Year | 2013 |
---|---|
Turnover | £14,400 |
Net Worth | -£2,839 |
Current Liabilities | £4,227 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
---|---|
2 September 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
21 August 2020 | Termination of appointment of Peter Gerald Keith Lloyd as a director on 21 August 2020 (1 page) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
26 June 2019 | Appointment of Catherine Louise Moore as a director on 1 June 2019 (2 pages) |
26 June 2019 | Appointment of Samantha Jane Lloyd as a director on 1 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
9 May 2019 | Termination of appointment of Janet Tomlinson as a director on 8 May 2019 (1 page) |
5 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
17 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
17 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
20 June 2016 | Annual return made up to 14 June 2016 no member list (8 pages) |
20 June 2016 | Annual return made up to 14 June 2016 no member list (8 pages) |
10 May 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
10 May 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
15 June 2015 | Annual return made up to 14 June 2015 no member list (8 pages) |
15 June 2015 | Annual return made up to 14 June 2015 no member list (8 pages) |
9 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
9 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
16 June 2014 | Annual return made up to 14 June 2014 no member list (8 pages) |
16 June 2014 | Annual return made up to 14 June 2014 no member list (8 pages) |
7 May 2014 | Appointment of Peter Gerald Keith Lloyd as a director (2 pages) |
7 May 2014 | Appointment of Peter Gerald Keith Lloyd as a director (2 pages) |
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
17 March 2014 | Appointment of Anthony Tomlinson as a director (2 pages) |
17 March 2014 | Appointment of Anthony Tomlinson as a director (2 pages) |
22 August 2013 | Appointment of Homi Keki Gandhi as a director (2 pages) |
22 August 2013 | Appointment of Homi Keki Gandhi as a director (2 pages) |
13 August 2013 | Termination of appointment of Brian Liddell as a director (1 page) |
13 August 2013 | Termination of appointment of Brian Liddell as a director (1 page) |
17 June 2013 | Annual return made up to 14 June 2013 no member list (6 pages) |
17 June 2013 | Annual return made up to 14 June 2013 no member list (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 August 2012 | Appointment of John Raymond Page as a director (2 pages) |
30 August 2012 | Appointment of Dorez Page as a director (2 pages) |
30 August 2012 | Appointment of Dorez Page as a director (2 pages) |
30 August 2012 | Appointment of John Raymond Page as a director (2 pages) |
21 August 2012 | Director's details changed for Dr Anu Kannothra Koduvath Jacob on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Dr Anu Kannothra Koduvath Jacob on 21 August 2012 (2 pages) |
25 July 2012 | Appointment of Brian William Liddell as a director (2 pages) |
25 July 2012 | Appointment of Brian William Liddell as a director (2 pages) |
24 July 2012 | Termination of appointment of Roger May as a director (1 page) |
24 July 2012 | Termination of appointment of Roger May as a director (1 page) |
19 June 2012 | Annual return made up to 14 June 2012 no member list (5 pages) |
19 June 2012 | Annual return made up to 14 June 2012 no member list (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 October 2011 | Termination of appointment of David Wyndham Smith as a director (1 page) |
6 October 2011 | Termination of appointment of David Wyndham Smith as a director (1 page) |
14 June 2011 | Annual return made up to 14 June 2011 no member list (6 pages) |
14 June 2011 | Annual return made up to 14 June 2011 no member list (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 November 2010 | Termination of appointment of Janet Dewey as a director (1 page) |
17 November 2010 | Termination of appointment of Janet Dewey as a director (1 page) |
31 August 2010 | Appointment of Dr Anu Kannothra Koduvath Jacob as a director (1 page) |
31 August 2010 | Appointment of Dr Anu Kannothra Koduvath Jacob as a director (1 page) |
15 June 2010 | Annual return made up to 14 June 2010 no member list (4 pages) |
15 June 2010 | Annual return made up to 14 June 2010 no member list (4 pages) |
23 September 2009 | Appointment terminated director margaret ainsworth (1 page) |
23 September 2009 | Appointment terminated director margaret ainsworth (1 page) |
8 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 June 2009 | Annual return made up to 14/06/09 (3 pages) |
15 June 2009 | Annual return made up to 14/06/09 (3 pages) |
27 October 2008 | Director appointed mrs janet dewey (1 page) |
27 October 2008 | Director appointed mrs janet dewey (1 page) |
2 October 2008 | Appointment terminated director colette phelps (1 page) |
2 October 2008 | Appointment terminated director colette phelps (1 page) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 June 2008 | Annual return made up to 14/06/08 (3 pages) |
16 June 2008 | Annual return made up to 14/06/08 (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (11 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (11 pages) |
15 June 2007 | Annual return made up to 14/06/07 (2 pages) |
15 June 2007 | Annual return made up to 14/06/07 (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 July 2006 | Annual return made up to 14/06/06 (6 pages) |
27 July 2006 | Annual return made up to 14/06/06 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 July 2005 | Annual return made up to 14/06/05 (5 pages) |
22 July 2005 | Annual return made up to 14/06/05 (5 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Annual return made up to 14/06/04
|
4 October 2004 | Annual return made up to 14/06/04
|
4 October 2004 | Registered office changed on 04/10/04 from: bury hill estate management stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: bury hill estate management stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: c/o laytons solicitors tempus court, onslow street guildford surrey GU1 4SS (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: c/o laytons solicitors tempus court, onslow street guildford surrey GU1 4SS (1 page) |
18 June 2004 | Director resigned (1 page) |
13 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
13 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
24 June 2003 | Annual return made up to 14/06/03 (3 pages) |
24 June 2003 | Annual return made up to 14/06/03 (3 pages) |
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
14 June 2002 | Incorporation (20 pages) |
14 June 2002 | Incorporation (20 pages) |