Kingston Upon Thames
Surrey
KT2 7EY
Director Name | Richard Swift O'Grady Haly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2010(7 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Army |
Country of Residence | England |
Correspondence Address | 13 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Mr Brian Coyle |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2010(7 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Mrs Nabila Bashir |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 23 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Mrs Malgorzata Bien-Nowakowska |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 29 December 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Research Assistant |
Country of Residence | England |
Correspondence Address | 12 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Christopher Shepheard-Walwyn |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Publisher |
Correspondence Address | 16 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Andrew Wilson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 26 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Mr George Edward Morrill |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Georgian House 27 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | David Evans |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Secretary Name | David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Mary Ruth Haly |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 July 2010) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 13 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Mr Shruti Kumar Chowdhary |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 July 2010) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 10 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Mr John Charles Morris |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 June 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 18 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Secretary Name | Chloe Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | 18 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Wendy Richards |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawn Cottage Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Dr Chua Seok Mee |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(7 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 July 2016) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 27 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Mr Artin Hovsepian |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(7 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Dr Ahmed Zimar Sivardeen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2014(10 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 26 June 2022) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 14 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Mrs Rachel Louise Busby |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 December 2023) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 1 Orchard Rise Kingston Upon Thames KT2 7EY |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 12 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £262 |
Cash | £22,748 |
Current Liabilities | £25,908 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
25 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
10 January 2023 | Appointment of Mrs Malgorzata Bien-Nowakowska as a director on 29 December 2022 (2 pages) |
17 October 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
29 June 2022 | Termination of appointment of Ahmed Zimar Sivardeen as a director on 26 June 2022 (1 page) |
18 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
3 April 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
3 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
12 June 2019 | Appointment of Mrs Rachel Louise Busby as a director on 8 June 2019 (2 pages) |
9 June 2019 | Termination of appointment of Artin Hovsepian as a director on 8 June 2019 (1 page) |
24 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
24 March 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
17 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
3 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 July 2016 | Termination of appointment of Chua Seok Mee as a director on 2 July 2016 (1 page) |
13 July 2016 | Appointment of Mrs Nabila Bashir as a director on 2 July 2016 (2 pages) |
13 July 2016 | Annual return made up to 31 May 2016 no member list (5 pages) |
13 July 2016 | Annual return made up to 31 May 2016 no member list (5 pages) |
13 July 2016 | Appointment of Mrs Nabila Bashir as a director on 2 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Chua Seok Mee as a director on 2 July 2016 (1 page) |
14 June 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
14 June 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
19 August 2015 | Registered office address changed from 12 Orchard Rise Kingston upon Thames Surrey KT2 7EY England to 12 Orchard Rise Kingston upon Thames Surrey KT2 7EY on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 12 Orchard Rise Kingston upon Thames Surrey KT2 7EY England to 12 Orchard Rise Kingston upon Thames Surrey KT2 7EY on 19 August 2015 (1 page) |
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (21 pages) |
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (21 pages) |
29 June 2015 | Registered office address changed from 18 Orchard Rise Kingston upon Thames Surrey KT2 7EY to 12 Orchard Rise Kingston upon Thames Surrey KT2 7EY on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of John Charles Morris as a director on 27 June 2015 (1 page) |
29 June 2015 | Termination of appointment of John Charles Morris as a director on 27 June 2015 (1 page) |
29 June 2015 | Termination of appointment of John Charles Morris as a director on 27 June 2015 (1 page) |
29 June 2015 | Termination of appointment of John Charles Morris as a director on 27 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 18 Orchard Rise Kingston upon Thames Surrey KT2 7EY to 12 Orchard Rise Kingston upon Thames Surrey KT2 7EY on 29 June 2015 (1 page) |
12 June 2015 | Annual return made up to 31 May 2015 no member list
|
12 June 2015 | Annual return made up to 31 May 2015 no member list
|
10 June 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
10 June 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
17 June 2014 | Director's details changed for Mr Ahmed Zimar Sivardeen on 14 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Ahmed Zimar Sivardeen on 14 June 2014 (2 pages) |
16 June 2014 | Termination of appointment of Wendy Richards as a director (1 page) |
16 June 2014 | Termination of appointment of Wendy Richards as a director (1 page) |
16 June 2014 | Appointment of Mr Ahmed Zimar Sivardeen as a director (2 pages) |
16 June 2014 | Appointment of Mr Ahmed Zimar Sivardeen as a director (2 pages) |
5 June 2014 | Annual return made up to 31 May 2014 no member list (8 pages) |
5 June 2014 | Annual return made up to 31 May 2014 no member list (8 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
1 November 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
1 November 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
16 July 2013 | Annual return made up to 2 July 2013 no member list (8 pages) |
16 July 2013 | Termination of appointment of Chloe Murray as a secretary (1 page) |
16 July 2013 | Termination of appointment of Chloe Murray as a secretary (1 page) |
16 July 2013 | Annual return made up to 2 July 2013 no member list (8 pages) |
16 July 2013 | Termination of appointment of Chloe Murray as a secretary (1 page) |
16 July 2013 | Termination of appointment of Chloe Murray as a secretary (1 page) |
16 July 2013 | Annual return made up to 2 July 2013 no member list (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Appointment of Wendy Richards as a director (2 pages) |
2 July 2012 | Appointment of Wendy Richards as a director (2 pages) |
2 July 2012 | Annual return made up to 2 July 2012 no member list (9 pages) |
2 July 2012 | Annual return made up to 2 July 2012 no member list (9 pages) |
2 July 2012 | Annual return made up to 2 July 2012 no member list (9 pages) |
6 September 2011 | Appointment of Mr Richard Haly as a director (2 pages) |
6 September 2011 | Appointment of Mr Brian Coyle as a director (2 pages) |
6 September 2011 | Appointment of Mr Richard Haly as a director (2 pages) |
6 September 2011 | Appointment of Dr Chua Seok Mee as a director (2 pages) |
6 September 2011 | Termination of appointment of Mary Haly as a director (1 page) |
6 September 2011 | Appointment of Mr Artin Hovsepian as a director (2 pages) |
6 September 2011 | Termination of appointment of Mary Haly as a director (1 page) |
6 September 2011 | Appointment of Dr Chua Seok Mee as a director (2 pages) |
6 September 2011 | Appointment of Mr Brian Coyle as a director (2 pages) |
6 September 2011 | Appointment of Mr Artin Hovsepian as a director (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 August 2011 | Annual return made up to 15 July 2011 no member list (7 pages) |
12 August 2011 | Termination of appointment of Mary Haly as a director (1 page) |
12 August 2011 | Appointment of Mr Brian Coyle as a director (2 pages) |
12 August 2011 | Appointment of Dr Chua Seok Mee as a director (2 pages) |
12 August 2011 | Appointment of Richard Swift O'grady Haly as a director (2 pages) |
12 August 2011 | Annual return made up to 15 July 2011 no member list (7 pages) |
12 August 2011 | Appointment of Richard Swift O'grady Haly as a director (2 pages) |
12 August 2011 | Termination of appointment of Mary Haly as a director (1 page) |
12 August 2011 | Appointment of Mr Brian Coyle as a director (2 pages) |
12 August 2011 | Appointment of Dr Chua Seok Mee as a director (2 pages) |
2 September 2010 | Annual return made up to 15 July 2010 no member list (6 pages) |
2 September 2010 | Annual return made up to 15 July 2010 no member list (6 pages) |
1 September 2010 | Termination of appointment of Shruti Chowdhary as a director (1 page) |
1 September 2010 | Director's details changed for Katherine Mary Furness on 15 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Katherine Mary Furness on 15 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Mary Ruth Haly on 15 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Mary Ruth Haly on 15 July 2010 (2 pages) |
1 September 2010 | Termination of appointment of Shruti Chowdhary as a director (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 August 2009 | Annual return made up to 15/07/09 (3 pages) |
6 August 2009 | Annual return made up to 15/07/09 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from, 179 upper richmond road west, east sheen, london, SW14 8DU (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from, 179 upper richmond road west, east sheen, london, SW14 8DU (1 page) |
14 August 2008 | Appointment terminated director david evans (1 page) |
14 August 2008 | Annual return made up to 15/07/08 (3 pages) |
14 August 2008 | Annual return made up to 15/07/08 (3 pages) |
14 August 2008 | Appointment terminated director david evans (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
9 September 2007 | Annual return made up to 15/07/07 (6 pages) |
9 September 2007 | Annual return made up to 15/07/07 (6 pages) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 October 2006 | Annual return made up to 15/07/06 (5 pages) |
10 October 2006 | Annual return made up to 15/07/06 (5 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 September 2005 | Annual return made up to 15/07/05 (5 pages) |
9 September 2005 | Annual return made up to 15/07/05 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
10 August 2004 | Annual return made up to 15/07/04 (4 pages) |
10 August 2004 | Annual return made up to 15/07/04 (4 pages) |
10 August 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
10 August 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 85 south street, dorking, surrey RH4 2LA (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Incorporation (20 pages) |
15 July 2003 | Incorporation (20 pages) |