19 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director Name | Elizabeth Jane Wood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Translator |
Country of Residence | England |
Correspondence Address | 62 Foley Road Claygate Esher Surrey KT10 0ND |
Director Name | Luisa Caro |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Flat 4 19 Uxbridge Road Kingston Surrey KT1 2LH |
Director Name | Ms Lara Bryanie Bilton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2006(4 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 6 19 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Secretary Name | Jacqueline Kathryn Hardie |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 December 2008(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 15 Claremont Avenue Motspur Park Surrey KT3 6QL |
Director Name | Ms Michelle Blakey |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2013(11 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 161 Ewell Road Surbiton Surrey KT6 6AW |
Director Name | Denise Hill |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Legal Manager |
Correspondence Address | Flat 1 19 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Mr Raymond Massey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 3 Dalmore Avenue Claygate Esher KT10 0HQ |
Director Name | Paul Sefton |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 July 2006) |
Role | Event Manager |
Correspondence Address | Flat 6 19 Uxbridge Road Kingston Surrey KT1 2LH |
Director Name | Bonita Susan Emms |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 October 2007) |
Role | Teacher |
Correspondence Address | 18 Geneva Road Kingston Upon Thames Surrey KT1 2TW |
Director Name | Benjamin Michael Rossor |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 July 2006) |
Role | Recruitment Consultant |
Correspondence Address | Flat 7 19 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Fiona Clare Diana Yardley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 2014) |
Role | Nurse Practitioner |
Country of Residence | England |
Correspondence Address | 175 Park Road Kingston Upon Thames Surrey KT2 6DQ |
Director Name | Jessame Bantock |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2009) |
Role | Student |
Correspondence Address | Flat 5 19 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 86-90 Third Floor Paul Sreet London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Edward Nemeshany 12.50% Ordinary |
---|---|
1 at £1 | Elizabeth Jane Wood & Paul Alan Wood 12.50% Ordinary |
1 at £1 | Lara Bryanie Bilton 12.50% Ordinary |
1 at £1 | Luisa Caro 12.50% Ordinary |
1 at £1 | Michelle Blakey 12.50% Ordinary |
1 at £1 | Michelle Morrice 12.50% Ordinary |
1 at £1 | Raymond Massey 12.50% Ordinary |
1 at £1 | Terissa Hossein 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,726 |
Cash | £10,456 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
9 October 2023 | Registered office address changed from Suite 4 Princess Court Horace Road Kingston upon Thames KT1 2SL England to 86-90 Third Floor Paul Sreet London EC2A 4NE on 9 October 2023 (1 page) |
---|---|
1 August 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
10 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
23 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
9 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
16 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 January 2018 | Registered office address changed from 3 Station Road Norbiton Kingston upon Thames Surrey KT2 7AA England to Suite 4 Princess Court Horace Road Kingston upon Thames KT1 2SL on 18 January 2018 (1 page) |
5 October 2017 | Registered office address changed from 20 Coombe Road Coombe Road Kingston upon Thames Surrey KT2 7AG to 3 Station Road Norbiton Kingston upon Thames Surrey KT2 7AA on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 20 Coombe Road Coombe Road Kingston upon Thames Surrey KT2 7AG to 3 Station Road Norbiton Kingston upon Thames Surrey KT2 7AA on 5 October 2017 (1 page) |
9 August 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Jacqueline Kathryn Hardie as a person with significant control on 1 January 2017 (2 pages) |
4 July 2017 | Notification of Jacqueline Kathryn Hardie as a person with significant control on 1 January 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 December 2016 | Termination of appointment of Raymond Massey as a director on 29 March 2016 (1 page) |
13 December 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-12-13
|
13 December 2016 | Termination of appointment of Raymond Massey as a director on 29 March 2016 (1 page) |
13 December 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-12-13
|
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 August 2014 | Termination of appointment of Fiona Clare Diana Yardley as a director on 1 March 2014 (1 page) |
1 August 2014 | Termination of appointment of Fiona Clare Diana Yardley as a director on 1 March 2014 (1 page) |
1 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Termination of appointment of Fiona Clare Diana Yardley as a director on 1 March 2014 (1 page) |
7 May 2014 | Amended accounts made up to 30 June 2012 (4 pages) |
7 May 2014 | Amended accounts made up to 30 June 2012 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 December 2013 | Registered office address changed from 161 Ewell Road Surbiton Surrey KT6 6AW on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 161 Ewell Road Surbiton Surrey KT6 6AW on 20 December 2013 (1 page) |
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
17 July 2013 | Appointment of Ms Michelle Blakey as a director (2 pages) |
17 July 2013 | Appointment of Ms Michelle Blakey as a director (2 pages) |
24 April 2013 | Amended accounts made up to 30 June 2011 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 April 2013 | Amended accounts made up to 30 June 2011 (7 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (10 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (10 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (10 pages) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (10 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 August 2010 | Director's details changed for Raymond Massey on 15 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Lara Bryanie Bilton on 15 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Fiona Clare Diana Yardley on 15 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Luisa Caro on 15 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Director's details changed for Elizabeth Jane Wood on 15 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Director's details changed for Elizabeth Jane Wood on 15 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Lara Bryanie Bilton on 15 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Luisa Caro on 15 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Raymond Massey on 15 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Fiona Clare Diana Yardley on 15 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 January 2010 | Termination of appointment of Jessame Bantock as a director (1 page) |
25 January 2010 | Termination of appointment of Jessame Bantock as a director (1 page) |
30 July 2009 | Return made up to 28/06/09; full list of members (7 pages) |
30 July 2009 | Return made up to 28/06/09; full list of members (7 pages) |
16 April 2009 | Appointment terminated secretary stardata business services LIMITED (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from harben house harben parade finchley road london NW3 6LH (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from harben house harben parade finchley road london NW3 6LH (1 page) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
16 April 2009 | Appointment terminated secretary stardata business services LIMITED (1 page) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
21 January 2009 | Secretary appointed jacqueline kathryn hardie (2 pages) |
21 January 2009 | Secretary appointed jacqueline kathryn hardie (2 pages) |
27 August 2008 | Return made up to 28/06/08; full list of members (7 pages) |
27 August 2008 | Return made up to 28/06/08; full list of members (7 pages) |
26 August 2008 | Director's change of particulars / jessame bentock / 29/10/2007 (1 page) |
26 August 2008 | Director's change of particulars / jessame bentock / 29/10/2007 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
29 October 2007 | Return made up to 28/06/07; full list of members (5 pages) |
29 October 2007 | Return made up to 28/06/07; full list of members (5 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 August 2006 | Return made up to 28/06/06; full list of members (5 pages) |
18 August 2006 | Return made up to 28/06/06; full list of members (5 pages) |
26 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
26 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
25 August 2005 | Return made up to 28/06/05; full list of members (5 pages) |
25 August 2005 | Return made up to 28/06/05; full list of members (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 August 2004 | Return made up to 28/06/04; change of members
|
24 August 2004 | Return made up to 28/06/04; change of members
|
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 September 2003 | Return made up to 28/06/03; full list of members
|
1 September 2003 | Return made up to 28/06/03; full list of members
|
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (3 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (3 pages) |
20 June 2003 | New director appointed (3 pages) |
20 June 2003 | New director appointed (3 pages) |
27 September 2002 | Ad 28/06/02--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Ad 28/06/02--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
24 September 2002 | New director appointed (3 pages) |
24 September 2002 | New director appointed (3 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
28 June 2002 | Incorporation (21 pages) |
28 June 2002 | Incorporation (21 pages) |