Surbiton
Surrey
KT6 4NX
Director Name | Mr Graham Paul Williams |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Miss Josephine Marjorie Agatha Smit |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Stephen Martyn Oades |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | It Architect |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Ms Jacqueline Jean Irvine |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Ms Riepke Gesina Buikema |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 April 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2020(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Derek Robert Bulpett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | IT Contractor |
Country of Residence | England |
Correspondence Address | 18 Lower Mount Street Fleet Hampshire GU51 1BN |
Director Name | June Taylor |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 May 2017) |
Role | Chiropodist |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Miss Josephine Marjorie Agatha Smit |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 August 2007) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 9 Sandringham Court Arragon Road Twickenham Middlesex TW1 3ND |
Director Name | Monica Jean Sais |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 August 2007) |
Role | Personal Assistant |
Correspondence Address | 24 Sandringham Court Arragon Road Twickenham Middlesex TW1 3ND |
Director Name | Susan Harris |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 February 2008) |
Role | Personnel Recruitment |
Correspondence Address | 15 Garfield Road Twickenham Middlesex TW1 3JS |
Director Name | Mr Bernard Casey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2019) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Sweetings Property Management 89 Bridge Road East Molesey KT8 9HH |
Secretary Name | Sweetings Property Management Sweeting |
---|---|
Status | Resigned |
Appointed | 04 October 2017(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2020) |
Role | Company Director |
Correspondence Address | 89 Bridge Road Bridge Road East Molesey KT8 9HH |
Director Name | Mr Des Bulpett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2019(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 2020) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | G C S Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 2017) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
---|---|
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 August 2020 | Termination of appointment of Des Bulpett as a director on 13 August 2020 (1 page) |
20 May 2020 | Confirmation statement made on 19 May 2020 with updates (3 pages) |
3 April 2020 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 4 March 2020 (2 pages) |
3 April 2020 | Termination of appointment of Sweetings Property Management Sweeting as a secretary on 4 March 2020 (1 page) |
4 March 2020 | Registered office address changed from Sweetings Property Management 89 Bridge Road East Molesey KT8 9HH England to 69 Victoria Road Surbiton Surrey KT6 4NX on 4 March 2020 (1 page) |
23 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
5 June 2019 | Director's details changed for Mr Timothy John Perks on 4 June 2019 (2 pages) |
8 April 2019 | Termination of appointment of Bernard Casey as a director on 2 April 2019 (1 page) |
8 April 2019 | Appointment of Miss Jacqueline Jean Irvine as a director on 2 April 2019 (2 pages) |
8 April 2019 | Appointment of Mr Des Bulpett as a director on 2 April 2019 (2 pages) |
8 April 2019 | Appointment of Mr Graham Paul Williams as a director on 2 April 2019 (2 pages) |
8 April 2019 | Appointment of Miss Josephine Marjorie Agatha Smit as a director on 2 April 2019 (2 pages) |
8 April 2019 | Appointment of Miss Riepke Gesina Buikema as a director on 2 April 2019 (2 pages) |
8 April 2019 | Appointment of Mr Stephen Martyn Oades as a director on 2 April 2019 (2 pages) |
19 October 2018 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Sweetings Property Management 89 Bridge Road East Molesey KT8 9HH on 19 October 2018 (1 page) |
19 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 October 2018 | Appointment of Mr Timothy John Perks as a director on 11 October 2018 (2 pages) |
5 June 2018 | Appointment of Sweetings Property Management Sweeting as a secretary on 4 October 2017 (2 pages) |
5 June 2018 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 4 October 2017 (1 page) |
5 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
25 May 2017 | Termination of appointment of June Taylor as a director on 25 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Bernard Casey as a director on 25 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Bernard Casey as a director on 25 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of June Taylor as a director on 25 May 2017 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
15 October 2015 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (9 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (9 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (9 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (9 pages) |
22 February 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
22 February 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
16 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (32 pages) |
9 June 2010 | Secretary's details changed for G C S Property Management Limited on 18 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for G C S Property Management Limited on 18 May 2010 (2 pages) |
9 June 2010 | Director's details changed for June Taylor on 18 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (32 pages) |
9 June 2010 | Director's details changed for June Taylor on 18 May 2010 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
23 June 2009 | Return made up to 19/05/09; full list of members (6 pages) |
23 June 2009 | Return made up to 19/05/09; full list of members (6 pages) |
4 June 2009 | Capitals not rolled up (2 pages) |
4 June 2009 | Capitals not rolled up (2 pages) |
28 May 2009 | Capitals not rolled up (10 pages) |
28 May 2009 | Capitals not rolled up (10 pages) |
21 May 2009 | Capitals not rolled up (2 pages) |
21 May 2009 | Capitals not rolled up (2 pages) |
21 May 2009 | Capitals not rolled up (9 pages) |
21 May 2009 | Capitals not rolled up (2 pages) |
21 May 2009 | Capitals not rolled up (3 pages) |
21 May 2009 | Capitals not rolled up (2 pages) |
21 May 2009 | Capitals not rolled up (2 pages) |
21 May 2009 | Capitals not rolled up (2 pages) |
21 May 2009 | Capitals not rolled up (9 pages) |
21 May 2009 | Capitals not rolled up (3 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
3 March 2009 | Appointment terminated director derek bulpett (1 page) |
3 March 2009 | Appointment terminated director derek bulpett (1 page) |
16 December 2008 | Secretary's change of particulars / g c s property management LIMITED / 16/12/2008 (1 page) |
16 December 2008 | Secretary's change of particulars / g c s property management LIMITED / 16/12/2008 (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
28 July 2008 | Return made up to 19/05/08; full list of members (9 pages) |
28 July 2008 | Return made up to 19/05/08; full list of members (9 pages) |
17 July 2008 | Gbp nc 3/66\01/07/08 (1 page) |
17 July 2008 | Gbp nc 3/66\01/07/08 (1 page) |
17 July 2008 | Return made up to 19/05/07; full list of members (10 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Return made up to 19/05/07; full list of members (10 pages) |
17 July 2008 | Resolutions
|
1 April 2008 | Appointment terminated director susan harris (1 page) |
1 April 2008 | Appointment terminated director susan harris (1 page) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
12 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
25 August 2005 | Return made up to 19/05/05; full list of members; amend (6 pages) |
25 August 2005 | Return made up to 19/05/05; full list of members; amend (6 pages) |
22 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
22 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
19 May 2004 | Incorporation (35 pages) |
19 May 2004 | Incorporation (35 pages) |