Twickenham
TW2 5DA
Director Name | Athanasios Kalaitzidis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 03 January 2005(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Orthodontist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 13 St John's Road Hampton Wick Surrey KT1 4AN |
Director Name | Mr Philip James Nunes Ross |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2005(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Queens Road Teddington Middlesex TW11 0LZ |
Secretary Name | Mr Francis Dean Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2005(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 22 Belmont Road Twickenham TW2 5DA |
Director Name | Ivan Lazarov Andreev |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Telecoms |
Country of Residence | Bulgaria |
Correspondence Address | 15 Kenley Road Wimbledon London SW19 3JJ |
Director Name | Mr Robert Patrick O'Farrell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(10 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pleasant Place Hersham Walton-Upon-Thames KT2 4HR |
Director Name | Mr Martin Henry Scott Lane |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 St John's Mews 13 St. Johns Road Hampton Wick Kingston Upon Thames Surrey KT1 4AN |
Director Name | Mr Stephen Edward Charles Scutcher |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(21 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | 3 St John's Mews 13 St John's Road Hampton Wick Kingston Upon Thames KT1 4AN |
Director Name | Phillip Christian |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Florence House High Street Ripley Surrey GU23 6AU |
Director Name | Nicholas James Jarvis |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Florence House High Street Guildford Surrey GU23 6AU |
Secretary Name | Trevor Munn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Easterly Boathouse The Towpath Walton On Thames Surrey KT12 2PF |
Director Name | Michael O'Neill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2007) |
Role | Sales Director |
Correspondence Address | 40 Byton Road Tooting London SW17 9HJ |
Director Name | Mr Mark Stephen Alford |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Milner Road Kingston Upon Thames Surrey KT1 2AU |
Director Name | Nicholas Galea |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 August 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 'Maratea', Enrico Naudi Street Iklin Naxxar Nxr Malta |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.stjohnshamptonwick.org |
---|
Registered Address | Unit 4 St Johns Mews 13 St Johns Road Hampton Wick Kingston Upon Thames Surrey KT1 4AN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
24 January 2024 | Appointment of Mr Stephen Edward Charles Scutcher as a director on 24 January 2024 (2 pages) |
---|---|
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
26 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
22 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
2 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
21 September 2015 | Appointment of Mr Martin Henry Scott Lane as a director on 3 August 2015 (2 pages) |
21 September 2015 | Appointment of Mr Martin Henry Scott Lane as a director on 3 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Nicholas Galea as a director on 3 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Nicholas Galea as a director on 3 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Nicholas Galea as a director on 3 August 2015 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
26 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Appointment of Mr Robert Patrick O'farrell as a director (2 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Appointment of Mr Robert Patrick O'farrell as a director (2 pages) |
30 September 2013 | Termination of appointment of Mark Alford as a director (1 page) |
30 September 2013 | Termination of appointment of Mark Alford as a director (1 page) |
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
3 October 2011 | Director's details changed for Mark Stephen Alford on 1 August 2011 (2 pages) |
3 October 2011 | Director's details changed for Mark Stephen Alford on 1 August 2011 (2 pages) |
3 October 2011 | Director's details changed for Mark Stephen Alford on 1 August 2011 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Nicholas Galea on 14 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Athanasios Kalaitzidis on 14 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
14 October 2010 | Director's details changed for Mark Stephen Alford on 14 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Mark Stephen Alford on 14 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
14 October 2010 | Director's details changed for Athanasios Kalaitzidis on 14 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Nicholas Galea on 14 October 2009 (2 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (6 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (6 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
18 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
18 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
4 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
4 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
22 May 2007 | Return made up to 04/10/06; full list of members (4 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: unit 1 st johns mews 13 st johns road hampton wick kingston upon thames surrey KT1 4AN (1 page) |
22 May 2007 | Return made up to 04/10/06; full list of members (4 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: unit 1 st johns mews 13 st johns road hampton wick kingston upon thames surrey KT1 4AN (1 page) |
2 December 2005 | Return made up to 04/10/05; full list of members (9 pages) |
2 December 2005 | Return made up to 04/10/05; full list of members (9 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
15 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: c/o trevor munn llb solicitor easterly boathouse the towpath walton on thames surrey KT12 2PF (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: c/o trevor munn llb solicitor easterly boathouse the towpath walton on thames surrey KT12 2PF (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
8 October 2004 | Return made up to 04/10/04; full list of members
|
8 October 2004 | Return made up to 04/10/04; full list of members
|
23 December 2003 | Accounts for a dormant company made up to 31 October 2003 (9 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 October 2003 (9 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Incorporation (21 pages) |
4 October 2002 | Incorporation (21 pages) |