12 Western Road
Sutton
Surrey
SM1 2UA
Director Name | Mr James Alexander Rhodes |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2023(19 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Senior Treasury Consultant |
Country of Residence | England |
Correspondence Address | 9 Western Heights 12 Western Road Sutton SM1 2UA |
Secretary Name | Wildheart Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2015(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | Christopher Allen Posgate |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | Steepwood View Marringdean Road Billingshurst West Sussex RH14 9EH |
Director Name | Mr Simon Richard Seymour |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Osborne Road Farnborough Hampshire GU14 6AP |
Secretary Name | Ms Louise Ann Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Stoughton Avenue Cheam Surrey SM3 8PH |
Director Name | Ms Louise Ann Whitney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(1 year after company formation) |
Appointment Duration | 2 months (resigned 31 March 2005) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 17 Stoughton Avenue Cheam Surrey SM3 8PH |
Director Name | Michael Anthony Kyle |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 March 2011) |
Role | HM Diplomatic Service |
Country of Residence | United Kingdom |
Correspondence Address | 102 Dora Road Wimbledon Park London SW19 7HJ |
Director Name | Susan Caroline Willer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 2008) |
Role | Freelancer |
Correspondence Address | 116 Oaks Avenue Worcester Park Surrey KT4 8XF |
Director Name | Kenneth Bovingdon |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bushey Road Sutton Surrey SM1 1QR |
Secretary Name | Patricia Rose Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 November 2010) |
Role | Book Keeper |
Correspondence Address | 23 Copperfields Fetcham Surrey KT22 9PA |
Director Name | Mr Gurmit Singh Kapoor |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 April 2010(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 March 2011) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 35 High Street Carshalton Surrey SM5 3BB |
Secretary Name | Mr William Wood |
---|---|
Status | Resigned |
Appointed | 02 November 2010(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 35 High Street Carshalton Surrey SM5 3BB |
Director Name | Miss Izabela Paulina Muniak |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 23 March 2011(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 January 2018) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 2008) |
Correspondence Address | 146 Stanley Park Road Carshalton Surrey SM5 3JG |
Secretary Name | Wildheart Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2014(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2015) |
Correspondence Address | 1st Floor 9 Cheam Road Epsom Surrey KT17 1SP |
Registered Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Conor White 11.11% Ordinary |
---|---|
1 at £1 | Gurmit Singh Kapoor & Izabela Paulina Muniak 11.11% Ordinary |
1 at £1 | L.a. Dulley 11.11% Ordinary |
1 at £1 | Mr Jimmy Yip 11.11% Ordinary |
1 at £1 | Mr Mark Kingman Hon & Ms Amy Sui Hon 11.11% Ordinary |
1 at £1 | Mr Thasfin S. Shafique 11.11% Ordinary |
1 at £1 | Ms Catherine Josephine Bovingdon & Mr Kenneth Bovingdon 11.11% Ordinary |
1 at £1 | Ms Kelly Harris 11.11% Ordinary |
1 at £1 | Ms Wendy Suzzane Kyle & Mr Michael Anthony Kyle 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,066 |
Cash | £7,630 |
Current Liabilities | £2,564 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
23 October 2023 | Appointment of Mr James Alexander Rhodes as a director on 23 October 2023 (2 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
1 April 2023 | Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page) |
8 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
12 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
10 March 2022 | Secretary's details changed for Wildheart Residential Management Limited on 10 March 2022 (1 page) |
2 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
23 November 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
11 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
14 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
12 November 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
15 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
23 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
17 January 2018 | Termination of appointment of Izabela Paulina Muniak as a director on 16 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Izabela Paulina Muniak as a director on 16 January 2018 (1 page) |
8 November 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
8 November 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
22 September 2017 | Registered office address changed from 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 22 September 2017 (1 page) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2016 | Termination of appointment of Kenneth Bovingdon as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Kenneth Bovingdon as a director on 29 March 2016 (1 page) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 July 2015 | Appointment of Wildheart Residential Management Ltd as a secretary on 14 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Wildheart Llp as a secretary on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Wildheart Residential Management Ltd as a secretary on 14 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Wildheart Llp as a secretary on 14 July 2015 (1 page) |
2 June 2015 | Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page) |
2 June 2015 | Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page) |
2 June 2015 | Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page) |
9 February 2015 | Registered office address changed from 1St Floor, Cheam Rd Cheam Road Epsom Surrey KT17 1SP England to 1St Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 1St Floor, Cheam Rd Cheam Road Epsom Surrey KT17 1SP England to 1St Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Registered office address changed from 1St Floor, Cheam Rd Cheam Road Epsom Surrey KT17 1SP England to 1St Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 September 2014 | Registered office address changed from 35 High Street Carshalton Surrey SM5 3BB to 1St Floor, Cheam Rd Cheam Road Epsom Surrey KT17 1SP on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 35 High Street Carshalton Surrey SM5 3BB to 1St Floor, Cheam Rd Cheam Road Epsom Surrey KT17 1SP on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 35 High Street Carshalton Surrey SM5 3BB to 1St Floor, Cheam Rd Cheam Road Epsom Surrey KT17 1SP on 4 September 2014 (1 page) |
30 May 2014 | Termination of appointment of William Wood as a secretary (1 page) |
30 May 2014 | Termination of appointment of William Wood as a secretary (1 page) |
21 May 2014 | Appointment of Wildheart Llp as a secretary (2 pages) |
21 May 2014 | Appointment of Wildheart Llp as a secretary (2 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Termination of appointment of Michael Kyle as a director (1 page) |
1 February 2012 | Termination of appointment of Michael Kyle as a director (1 page) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 May 2011 | Appointment of Miss Izabela Paulina Muniak as a director (2 pages) |
4 May 2011 | Appointment of Miss Izabela Paulina Muniak as a director (2 pages) |
1 April 2011 | Termination of appointment of Gurmit Kapoor as a director (1 page) |
1 April 2011 | Termination of appointment of Gurmit Kapoor as a director (1 page) |
16 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Director's details changed for Michael Anthony Kyle on 31 October 2009 (2 pages) |
14 February 2011 | Director's details changed for Michael Anthony Kyle on 31 October 2009 (2 pages) |
14 February 2011 | Director's details changed for Irene Yip on 31 October 2009 (2 pages) |
14 February 2011 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
14 February 2011 | Director's details changed for Kenneth Bovingdon on 31 October 2009 (2 pages) |
14 February 2011 | Director's details changed for Kenneth Bovingdon on 31 October 2009 (2 pages) |
14 February 2011 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
14 February 2011 | Director's details changed for Irene Yip on 31 October 2009 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 November 2010 | Appointment of Mr William Wood as a secretary (1 page) |
17 November 2010 | Appointment of Mr William Wood as a secretary (1 page) |
17 November 2010 | Termination of appointment of Patricia Maynard as a secretary (1 page) |
17 November 2010 | Termination of appointment of Patricia Maynard as a secretary (1 page) |
30 April 2010 | Appointment of Mr Gurmit Singh Kapoor as a director (2 pages) |
30 April 2010 | Appointment of Mr Gurmit Singh Kapoor as a director (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 March 2009 | Return made up to 26/01/09; no change of members (7 pages) |
4 March 2009 | Return made up to 26/01/09; no change of members (7 pages) |
20 February 2009 | Secretary appointed patriciap rose maynard logged form (1 page) |
20 February 2009 | Director appointed irene yip logged form (1 page) |
20 February 2009 | Director appointed kenneth bovingdon logged form (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 146 stanley park road carshalton surrey SM5 3JG (1 page) |
20 February 2009 | Secretary appointed patriciap rose maynard logged form (1 page) |
20 February 2009 | Director appointed kenneth bovingdon logged form (1 page) |
20 February 2009 | Director appointed irene yip logged form (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 146 stanley park road carshalton surrey SM5 3JG (1 page) |
19 August 2008 | Secretary appointed patricia rose maynard (2 pages) |
19 August 2008 | Secretary appointed patricia rose maynard (2 pages) |
29 July 2008 | Appointment terminated secretary jj homes (properties) limtied (1 page) |
29 July 2008 | Appointment terminated secretary jj homes (properties) limtied (1 page) |
10 June 2008 | Appointment terminated director susan willer (1 page) |
10 June 2008 | Director appointed kenneth bovingdon (1 page) |
10 June 2008 | Director appointed kenneth bovingdon (1 page) |
10 June 2008 | Appointment terminated director susan willer (1 page) |
10 June 2008 | Director appointed irene yip (1 page) |
10 June 2008 | Director appointed irene yip (1 page) |
29 February 2008 | Return made up to 26/01/08; full list of members
|
29 February 2008 | Return made up to 26/01/08; full list of members
|
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 April 2007 | Return made up to 26/01/07; full list of members (11 pages) |
12 April 2007 | Return made up to 26/01/07; full list of members (11 pages) |
7 September 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
7 September 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
6 February 2006 | Return made up to 26/01/06; full list of members (10 pages) |
6 February 2006 | Return made up to 26/01/06; full list of members (10 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
29 December 2004 | Secretary's particulars changed (1 page) |
29 December 2004 | Secretary's particulars changed (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 133 church hill road cheam surrey SM3 8NE (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 133 church hill road cheam surrey SM3 8NE (1 page) |
26 January 2004 | Incorporation (15 pages) |
26 January 2004 | Incorporation (15 pages) |