Company Name13 St Andrew's Square Limited
Company StatusActive
Company Number04626356
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCaroline Dewhirst
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 2002(same day as company formation)
RoleFlight Attendant
Country of ResidenceEngland
Correspondence Address14 South Road
Reigate
Surrey
RH2 7LB
Director NameMr Peter Richard Charles Heaney
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMr Jonathan Holmes
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMrs Adrian Hughes Talaifar
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed18 November 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCertified Public Accountant
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Secretary NameMr Peter Kempster
StatusCurrent
Appointed18 November 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameCathy Templeman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleTeacher
Correspondence AddressFlat 6,13 Saint Andrews Square
Surbiton
Surrey
KT6 4EA
Director NameMr Peter Richard Charles Heaney
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Milbourne Lane
Esher
Surrey
KT10 9EB
Secretary NameMr Mark Robert Baigent
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Ridings
Surbiton
Surrey
KT5 8HQ
Secretary NameAndrew Leonard Butt
NationalityBritish
StatusResigned
Appointed31 March 2003(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2005)
RoleChartered Engineer
Correspondence AddressFlat 7 13 Saint Andrews Square
Surbiton
Surrey
KT6 4EA
Secretary NameMr Richard Francis Sayer
NationalityBritish
StatusResigned
Appointed22 January 2005(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 09 April 2010)
RoleCompany Director
Correspondence Address68 Clifton Park Avenue
Raynes Park
London
SW20 8BD
Secretary NameMr Kevin Anthony Borra
StatusResigned
Appointed09 April 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Secretary NameMr Paul Wells
StatusResigned
Appointed31 December 2012(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 November 2017)
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMr Mark Robert Baigent
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 21 April 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address338 Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

12 at £1Caroline Dewhirst
14.29%
Ordinary
12 at £1Christine Taylor
14.29%
Ordinary
12 at £1Kevin Borra
14.29%
Ordinary
12 at £1Mark Baigent
14.29%
Ordinary
12 at £1Mark Steele
14.29%
Ordinary
12 at £1Peter Heaney
14.29%
Ordinary
12 at £1Shelley Beckett
14.29%
Ordinary

Financials

Year2014
Turnover£7,350
Net Worth£15,323
Cash£14,314

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

14 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 May 2022Termination of appointment of Peter Richard Charles Heaney as a director on 18 May 2022 (1 page)
9 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 January 2018Director's details changed for Mrs Adrian Hughes Talaifer on 18 November 2017 (2 pages)
12 January 2018Termination of appointment of Mark Robert Baigent as a director on 21 April 2017 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 January 2018Appointment of Mrs Adrian Hughes Talaifer as a director on 18 November 2017 (2 pages)
10 January 2018Appointment of Mr Peter Richard Charles Heaney as a director on 18 November 2017 (2 pages)
10 January 2018Termination of appointment of Paul Wells as a secretary on 18 November 2017 (1 page)
10 January 2018Termination of appointment of Paul Wells as a secretary on 18 November 2017 (1 page)
10 January 2018Appointment of Mr Jonathan Holmes as a director on 18 November 2017 (2 pages)
10 January 2018Appointment of Mr Peter Kempster as a secretary on 18 November 2017 (2 pages)
10 January 2018Registered office address changed from C/O Sumtotal Accountantcy Chessington Business Centre Suite 8 Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Chessington Surrey KT9 1NU on 10 January 2018 (1 page)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 March 2016Termination of appointment of Peter Richard Charles Heaney as a director on 5 March 2015 (1 page)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 84
(5 pages)
4 March 2016Termination of appointment of Peter Richard Charles Heaney as a director on 5 March 2015 (1 page)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 84
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 84
(6 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 84
(6 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 84
(6 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 84
(6 pages)
24 February 2014Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Chessington Surrey KT9 1SD England on 24 February 2014 (1 page)
24 February 2014Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Chessington Surrey KT9 1SD England on 24 February 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 July 2013Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 2 July 2013 (1 page)
2 July 2013Appointment of Mr Mark Robert Baigent as a director (2 pages)
2 July 2013Appointment of Mr Mark Robert Baigent as a director (2 pages)
2 July 2013Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 2 July 2013 (1 page)
22 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 March 2013Appointment of Mr Paul Wells as a secretary (1 page)
22 March 2013Termination of appointment of Kevin Borra as a secretary (1 page)
22 March 2013Termination of appointment of Kevin Borra as a secretary (1 page)
22 March 2013Registered office address changed from 13 Saint Andrews Square Surbiton Surrey KT6 4EA on 22 March 2013 (1 page)
22 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 March 2013Appointment of Mr Paul Wells as a secretary (1 page)
22 March 2013Registered office address changed from 13 Saint Andrews Square Surbiton Surrey KT6 4EA on 22 March 2013 (1 page)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
12 April 2010Termination of appointment of Richard Sayer as a secretary (1 page)
12 April 2010Appointment of Mr Kevin Anthony Borra as a secretary (1 page)
12 April 2010Termination of appointment of Richard Sayer as a secretary (1 page)
12 April 2010Appointment of Mr Kevin Anthony Borra as a secretary (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Secretary's details changed for Richard Francis Sayer on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Caroline Dewhirst on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Caroline Dewhirst on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Peter Richard Charles Heaney on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Peter Richard Charles Heaney on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Peter Richard Charles Heaney on 1 December 2009 (2 pages)
4 January 2010Secretary's details changed for Richard Francis Sayer on 1 December 2009 (2 pages)
4 January 2010Secretary's details changed for Richard Francis Sayer on 1 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Caroline Dewhirst on 1 December 2009 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
25 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 February 2008Return made up to 31/12/07; full list of members (4 pages)
15 February 2008Return made up to 31/12/07; full list of members (4 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
10 March 2007Return made up to 31/12/06; full list of members (9 pages)
10 March 2007Return made up to 31/12/06; full list of members (9 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
28 February 2006Return made up to 31/12/05; full list of members (9 pages)
28 February 2006Return made up to 31/12/05; full list of members (9 pages)
29 January 2005New secretary appointed (2 pages)
29 January 2005Secretary resigned (1 page)
29 January 2005Secretary resigned (1 page)
29 January 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
29 January 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
29 January 2005New secretary appointed (2 pages)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
26 February 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
26 February 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
31 December 2002Incorporation (18 pages)
31 December 2002Incorporation (18 pages)