Kingston Upon Thames
Surrey
KT1 2JW
Director Name | Millward Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | 1st Floor 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | 1st Floor 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
Director Name | Vadim Platonow |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 January 2009) |
Role | Businessman |
Correspondence Address | 14 B Prusa Chodziez 64800 Poland |
Director Name | Mr Paul Roger Dudley Hodgkinson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 April 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
Director Name | Keystone Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | El Greco House 1st Floor Office 104 20 Queen Frederica Street Nicosia 1066 Cyprus |
Secretary Name | Guernsey Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | Loyalist Plaza Don Mackay Boulevard Marsh Harbour Abaco Bahamas |
Registered Address | 1st Floor 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2m at £1 | Reston Resources LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,668 |
Cash | £61 |
Current Liabilities | £459,115 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
19 June 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
---|---|
21 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ United Kingdom to Studio G3, Grove Park Studios 188 -192 Sutton Court Road London W4 3HR (1 page) |
9 February 2016 | Register(s) moved to registered inspection location 186 Hammersmith Road London W6 7DJ (1 page) |
8 February 2016 | Amended total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST to Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST to Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
27 October 2014 | Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST to Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST on 27 October 2014 (1 page) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
3 February 2014 | Registered office address changed from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST on 3 February 2014 (1 page) |
3 February 2014 | Director's details changed for Mr. Paul Roger Dudley Hodgkinson on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr. Paul Roger Dudley Hodgkinson on 3 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (5 pages) |
3 February 2014 | Director's details changed for Millward Investments Limited on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST on 3 February 2014 (1 page) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (5 pages) |
3 February 2014 | Secretary's details changed for Appleton Secretaries Limited on 3 February 2014 (1 page) |
3 February 2014 | Secretary's details changed for Appleton Secretaries Limited on 3 February 2014 (1 page) |
3 February 2014 | Director's details changed for Millward Investments Limited on 3 February 2014 (1 page) |
23 January 2014 | Resolutions
|
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
3 February 2011 | Registered office address changed from Unit 90,Kingspark Business Cnt 152-178 Kingston Road New Malden Surrey KT3 3ST on 3 February 2011 (1 page) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Registered office address changed from Unit 90,Kingspark Business Cnt 152-178 Kingston Road New Malden Surrey KT3 3ST on 3 February 2011 (1 page) |
16 September 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
7 September 2010 | Director's details changed for Mr Paul Roger Dudley Hodgkinson on 3 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Paul Roger Dudley Hodgkinson on 3 September 2010 (2 pages) |
13 August 2010 | Director's details changed for Millward Investments Limited on 30 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Appleton Secretaries Limited on 30 July 2010 (2 pages) |
22 March 2010 | Registered office address changed from Suite 401 29-30 Margaret Street London W1W 8SA on 22 March 2010 (1 page) |
3 February 2010 | Director's details changed for Mr Paul Roger Dudley Hodgkinson on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Mr Paul Roger Dudley Hodgkinson on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Secretary's details changed for Appleton Secretaries Limited on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Millward Investments Limited on 3 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Appleton Secretaries Limited on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Millward Investments Limited on 3 February 2010 (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
2 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
12 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
29 January 2009 | Director appointed mr paul roger dudley hodgkinson (1 page) |
28 January 2009 | Appointment terminated director vadim platonow (1 page) |
10 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
25 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 186 hammersmith road london W6 7DJ (1 page) |
25 April 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
8 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
9 November 2006 | £ nc 1000/2401000 01/11/06 (2 pages) |
2 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
2 March 2006 | Director's particulars changed (1 page) |
12 May 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
18 April 2005 | Return made up to 03/02/05; full list of members (2 pages) |
9 July 2004 | New director appointed (2 pages) |
21 May 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
17 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | New secretary appointed (2 pages) |
3 February 2003 | Incorporation (16 pages) |