Kingston Upon Thames
KT1 2JZ
Director Name | Mr Alasdair Rutherford Vickers |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Flat 6 Palace Mansions Palace Road Kingston Upon Thames KT1 2JZ |
Secretary Name | Mark Russell Dungworth |
---|---|
Status | Current |
Appointed | 27 September 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF |
Director Name | Guy Matthew Hanscomb |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2023(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF |
Director Name | Dr Michael Ben Green |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 11 Penners Gardens Surbiton Surrey KT6 6JW |
Director Name | Ismael Fernando Pizarro |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 6 Palace Mansions Palace Road Kingston Upon Thames Surrey KT1 2JZ |
Director Name | Margaret Olive Marsh |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Palace Mansions Palace Road Kingston Upon Thames Surrey KT1 2JZ |
Director Name | Mr Trevor Graham Lawrence |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Palace Mansions Palace Road Kingston Upon Thames KT1 2JZ |
Secretary Name | Dr Michael Ben Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 11 Penners Gardens Surbiton Surrey KT6 6JW |
Secretary Name | Mrs Christine Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2004(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 06 March 2019) |
Role | Demonstrator |
Correspondence Address | 6 Greystone Walk Cullompton Devon EX15 1GL |
Director Name | Miss Serena Patel |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 September 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 Palace Mansions Palace Road Kingston Upon Thames KT1 2JZ |
Director Name | Mr David Andrew Stokes |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(15 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 2 Palace Mansions Palace Road Kingston Upon Thames KT1 2JZ |
Director Name | Mr Andrew Derick Ross |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 August 2023) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Flat 5 Palace Mansions Palace Road Kingston Upon Thames KT1 2JZ |
Secretary Name | Mrs Serena Patel |
---|---|
Status | Resigned |
Appointed | 06 March 2019(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 September 2019) |
Role | Company Director |
Correspondence Address | Flat 3 Palace Mansions Palace Road Kingston Upon Thames KT1 2JZ |
Telephone | 020 87512623 |
---|---|
Telephone region | London |
Registered Address | 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
28 November 2023 | Appointment of Guy Matthew Hanscomb as a director on 9 September 2023 (2 pages) |
---|---|
24 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
24 August 2023 | Termination of appointment of Andrew Derick Ross as a director on 10 August 2023 (1 page) |
13 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
21 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
3 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
4 August 2020 | Confirmation statement made on 1 August 2020 with updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 September 2019 | Appointment of Mark Russell Dungworth as a secretary on 27 September 2019 (2 pages) |
27 September 2019 | Registered office address changed from Flat 3 Palace Mansions Palace Road Kingston upon Thames KT1 2JZ United Kingdom to 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF on 27 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Serena Patel as a secretary on 26 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Serena Patel as a director on 26 September 2019 (1 page) |
11 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
4 August 2019 | Appointment of Miss Serena Patel as a director on 6 March 2019 (2 pages) |
4 August 2019 | Cessation of Trevor Graham Lawrence as a person with significant control on 6 March 2019 (1 page) |
4 August 2019 | Notification of a person with significant control statement (2 pages) |
23 July 2019 | Termination of appointment of David Andrew Stokes as a director on 6 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Christine Lawrence as a secretary on 6 March 2019 (1 page) |
18 March 2019 | Appointment of Ms Abigail Mary Shore as a director on 6 March 2019 (2 pages) |
18 March 2019 | Appointment of Mr David Andrew Stokes as a director on 6 March 2019 (2 pages) |
18 March 2019 | Appointment of Mr Alasdair Rutherford Vickers as a director on 6 March 2019 (2 pages) |
18 March 2019 | Appointment of Mrs Serena Patel as a secretary on 6 March 2019 (2 pages) |
18 March 2019 | Registered office address changed from 6 Greystone Walk Cullompton Devon EX15 1GL England to Flat 3 Palace Mansions Palace Road Kingston upon Thames KT1 2JZ on 18 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Andrew Ross as a director on 6 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Trevor Graham Lawrence as a director on 6 March 2019 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 August 2018 | Director's details changed for Trevor Graham Lawrence on 1 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
13 August 2018 | Secretary's details changed for Mrs Christine Lawrence on 1 August 2018 (1 page) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
25 April 2016 | Registered office address changed from 25 Donn Gardens Bideford Devon EX39 4FR England to 6 Greystone Walk Cullompton Devon EX15 1GL on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 25 Donn Gardens Bideford Devon EX39 4FR England to 6 Greystone Walk Cullompton Devon EX15 1GL on 25 April 2016 (1 page) |
1 March 2016 | Registered office address changed from 16 Tudor Court Castle Way Hanworth Middlesex TW13 7QQ to 25 Donn Gardens Bideford Devon EX39 4FR on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 16 Tudor Court Castle Way Hanworth Middlesex TW13 7QQ to 25 Donn Gardens Bideford Devon EX39 4FR on 1 March 2016 (1 page) |
30 November 2015 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
30 November 2015 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
11 September 2015 | Termination of appointment of Margaret Olive Marsh as a director on 11 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Margaret Olive Marsh as a director on 11 September 2015 (1 page) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
16 January 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
11 February 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
11 February 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
19 August 2013 | Termination of appointment of Ismael Pizarro as a director (1 page) |
19 August 2013 | Termination of appointment of Ismael Pizarro as a director (1 page) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Termination of appointment of Ismael Pizarro as a director (1 page) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Termination of appointment of Ismael Pizarro as a director (1 page) |
19 February 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
18 August 2010 | Secretary's details changed for Christine Lawrence on 1 August 2010 (1 page) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Director's details changed for Margaret Olive Marsh on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Ismael Fernando Pizarro on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Margaret Olive Marsh on 1 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Director's details changed for Margaret Olive Marsh on 1 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Director's details changed for Ismael Fernando Pizarro on 1 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Christine Lawrence on 1 August 2010 (1 page) |
18 August 2010 | Secretary's details changed for Christine Lawrence on 1 August 2010 (1 page) |
18 August 2010 | Director's details changed for Ismael Fernando Pizarro on 1 August 2010 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
9 May 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
9 May 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
6 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
30 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
30 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
18 June 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
18 June 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
23 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
23 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
30 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
30 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
1 September 2005 | Return made up to 01/08/05; full list of members
|
1 September 2005 | Return made up to 01/08/05; full list of members
|
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 5 palace mansions palace road kingston upon thames surrey KT1 2JZ (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 5 palace mansions palace road kingston upon thames surrey KT1 2JZ (1 page) |
12 November 2004 | New secretary appointed (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (1 page) |
26 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
26 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
6 November 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
6 November 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
1 August 2003 | Incorporation (23 pages) |
1 August 2003 | Incorporation (23 pages) |