102 Dukes Avenue
New Malden
Surrey
KT3 4JD
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2006(3 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mrs Mary Ellen Wilcox |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 July 2011(8 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Phoenix Court 102 Dukes Avenue New Malden Surrey KT3 4JD |
Director Name | Mr Geoffrey Davis Finch |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Sundeep Amin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 8 Phoenix Court 102 Dukes Avenue New Malden KT3 4JD |
Director Name | Mr Salim Hudda |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 January 2013) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 12 Warbank Lane Kingston Upon Thames Surrey KT2 7ES |
Director Name | Colin John Law |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2013) |
Role | Consultant |
Correspondence Address | 37 Ray Mill Road East Maidenhead Berkshire SL6 8SW |
Director Name | Mr Paul Anthony Maguire |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 August 2015) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 20 Phoenix House 102 Dukes Avenue New Malden Surrey KT3 4JD |
Director Name | Anna Janina White |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 August 2015) |
Role | Marketing Administration |
Correspondence Address | 29 Park View New Malden Surrey KT3 4AY |
Director Name | Mr Robert Matthew John Orr |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 2015) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 9 Hart Gardens 102 Dukes Avenue Dorking Surrey RH4 1JT |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2006) |
Correspondence Address | C P M House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Telephone | 020 82557080 |
---|---|
Telephone region | London |
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 |
---|---|
Net Worth | £17,945 |
Current Liabilities | £7,270 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
8 May 2021 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
2 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 January 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (3 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (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) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2015 | Appointment of Mr Geoffrey Davis Finch as a director on 8 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Geoffrey Davis Finch as a director on 8 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Geoffrey Davis Finch as a director on 8 September 2015 (2 pages) |
26 August 2015 | Termination of appointment of Paul Anthony Maguire as a director on 25 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Paul Anthony Maguire as a director on 25 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Anna Janina White as a director on 20 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Anna Janina White as a director on 20 August 2015 (1 page) |
4 July 2015 | Annual return made up to 3 July 2015 no member list (5 pages) |
4 July 2015 | Annual return made up to 3 July 2015 no member list (5 pages) |
4 July 2015 | Annual return made up to 3 July 2015 no member list (5 pages) |
29 May 2015 | Termination of appointment of Robert Matthew John Orr as a director on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Robert Matthew John Orr as a director on 29 May 2015 (1 page) |
9 July 2014 | Annual return made up to 3 July 2014 no member list (6 pages) |
9 July 2014 | Annual return made up to 3 July 2014 no member list (6 pages) |
9 July 2014 | Annual return made up to 3 July 2014 no member list (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 July 2013 | Termination of appointment of Colin Law as a director (1 page) |
9 July 2013 | Termination of appointment of Colin Law as a director (1 page) |
4 July 2013 | Annual return made up to 3 July 2013 no member list (8 pages) |
4 July 2013 | Annual return made up to 3 July 2013 no member list (8 pages) |
4 July 2013 | Annual return made up to 3 July 2013 no member list (8 pages) |
1 July 2013 | Termination of appointment of Colin Law as a director (2 pages) |
1 July 2013 | Termination of appointment of Colin Law as a director (2 pages) |
26 February 2013 | Appointment of Mr Robert Matthew John Orr as a director (2 pages) |
26 February 2013 | Appointment of Mr Robert Matthew John Orr as a director (2 pages) |
31 January 2013 | Termination of appointment of Salim Hudda as a director (1 page) |
31 January 2013 | Termination of appointment of Salim Hudda as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 December 2011 (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) |
10 July 2012 | Annual return made up to 3 July 2012 no member list (8 pages) |
10 July 2012 | Annual return made up to 3 July 2012 no member list (8 pages) |
10 July 2012 | Annual return made up to 3 July 2012 no member list (8 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 July 2011 | Appointment of Mrs Mary Ellen Wilcox as a director (2 pages) |
26 July 2011 | Appointment of Mrs Mary Ellen Wilcox as a director (2 pages) |
5 July 2011 | Annual return made up to 3 July 2011 no member list (7 pages) |
5 July 2011 | Annual return made up to 3 July 2011 no member list (7 pages) |
5 July 2011 | Annual return made up to 3 July 2011 no member list (7 pages) |
7 July 2010 | Annual return made up to 3 July 2010 no member list (5 pages) |
7 July 2010 | Annual return made up to 3 July 2010 no member list (5 pages) |
7 July 2010 | Annual return made up to 3 July 2010 no member list (5 pages) |
5 July 2010 | Termination of appointment of Sundeep Amin as a director (1 page) |
5 July 2010 | Termination of appointment of Sundeep Amin as a director (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 July 2009 | Annual return made up to 03/07/09 (4 pages) |
6 July 2009 | Annual return made up to 03/07/09 (4 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 July 2008 | Annual return made up to 03/07/08 (4 pages) |
8 July 2008 | Annual return made up to 03/07/08 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 July 2007 | Annual return made up to 03/07/07 (2 pages) |
3 July 2007 | Annual return made up to 03/07/07 (2 pages) |
1 November 2006 | Annual return made up to 03/07/06 (2 pages) |
1 November 2006 | Annual return made up to 03/07/06 (2 pages) |
30 October 2006 | New secretary appointed (1 page) |
30 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 69 victoria road surbiton surrey KT6 4NX (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 69 victoria road surbiton surrey KT6 4NX (1 page) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
9 May 2006 | New director appointed (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
6 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 July 2005 | Annual return made up to 03/07/05
|
19 July 2005 | Annual return made up to 03/07/05
|
7 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 July 2004 | Annual return made up to 03/07/04 (4 pages) |
21 July 2004 | Annual return made up to 03/07/04 (4 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
14 July 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
14 July 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
3 July 2003 | Incorporation (36 pages) |
3 July 2003 | Incorporation (36 pages) |