Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Mrs Emma Jordan |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(16 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2005(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Andrew Leek |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 36 Whittingstall Road London SW6 4ED |
Secretary Name | Hugh Philip Dumes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Property Management |
Correspondence Address | Reeds Farm House Up Somborne Stockbridge Hampshire SO20 6RB |
Director Name | Hugh Philip Egerton Dumas |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Laila Afridi 25.00% Ordinary |
---|---|
1 at £1 | Mr Nicholas Edward Bowles Gray 25.00% Ordinary |
1 at £1 | Mr Rodney Fredrick Frost 25.00% Ordinary |
1 at £1 | Oliver Matthais Liske 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,434 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
27 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
---|---|
15 June 2023 | Micro company accounts made up to 28 September 2022 (3 pages) |
19 July 2022 | Micro company accounts made up to 28 September 2021 (3 pages) |
17 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
5 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 28 September 2020 (6 pages) |
1 April 2021 | Appointment of Mrs Emma Jordan as a director on 24 March 2021 (2 pages) |
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 28 September 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 28 September 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
17 April 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
6 March 2017 | Total exemption full accounts made up to 28 September 2016 (7 pages) |
6 March 2017 | Total exemption full accounts made up to 28 September 2016 (7 pages) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 March 2016 | Total exemption full accounts made up to 28 September 2015 (10 pages) |
9 March 2016 | Total exemption full accounts made up to 28 September 2015 (10 pages) |
14 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 March 2015 | Total exemption full accounts made up to 28 September 2014 (10 pages) |
30 March 2015 | Total exemption full accounts made up to 28 September 2014 (10 pages) |
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
21 February 2014 | Total exemption full accounts made up to 28 September 2013 (10 pages) |
21 February 2014 | Total exemption full accounts made up to 28 September 2013 (10 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Total exemption full accounts made up to 28 September 2012 (10 pages) |
24 May 2013 | Total exemption full accounts made up to 28 September 2012 (10 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Termination of appointment of Hugh Dumas as a director (1 page) |
10 July 2012 | Termination of appointment of Hugh Dumas as a director (1 page) |
19 March 2012 | Director's details changed for Hugh Philip Egerton Dumas on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Hugh Philip Egerton Dumas on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Rodney Frederick Frost on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Rodney Frederick Frost on 19 March 2012 (2 pages) |
9 February 2012 | Total exemption full accounts made up to 28 September 2011 (10 pages) |
9 February 2012 | Total exemption full accounts made up to 28 September 2011 (10 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption full accounts made up to 28 September 2010 (10 pages) |
8 March 2011 | Total exemption full accounts made up to 28 September 2010 (10 pages) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 16 October 2009
|
5 July 2010 | Statement of capital following an allotment of shares on 16 October 2009
|
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Secretary's details changed for Graham Bartholomew Limited on 15 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Graham Bartholomew Limited on 15 June 2010 (2 pages) |
22 April 2010 | Total exemption full accounts made up to 28 September 2009 (10 pages) |
22 April 2010 | Total exemption full accounts made up to 28 September 2009 (10 pages) |
21 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
21 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Secretary's change of particulars / graham bartholomew LIMITED / 15/06/2009 (1 page) |
20 August 2009 | Secretary's change of particulars / graham bartholomew LIMITED / 15/06/2009 (1 page) |
31 March 2009 | Total exemption full accounts made up to 28 September 2008 (10 pages) |
31 March 2009 | Total exemption full accounts made up to 28 September 2008 (10 pages) |
9 July 2008 | Return made up to 15/06/08; no change of members (7 pages) |
9 July 2008 | Return made up to 15/06/08; no change of members (7 pages) |
6 March 2008 | Total exemption full accounts made up to 28 September 2007 (10 pages) |
6 March 2008 | Total exemption full accounts made up to 28 September 2007 (10 pages) |
4 July 2007 | Return made up to 15/06/07; no change of members
|
4 July 2007 | Return made up to 15/06/07; no change of members
|
11 April 2007 | Total exemption full accounts made up to 28 September 2006 (10 pages) |
11 April 2007 | Total exemption full accounts made up to 28 September 2006 (10 pages) |
19 December 2006 | Accounting reference date extended from 30/06/06 to 28/09/06 (1 page) |
19 December 2006 | Accounting reference date extended from 30/06/06 to 28/09/06 (1 page) |
19 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 36 whittingstall road fulham london SW6 4ED (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 36 whittingstall road fulham london SW6 4ED (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
21 September 2005 | Return made up to 15/06/05; full list of members (2 pages) |
21 September 2005 | Return made up to 15/06/05; full list of members (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
15 June 2004 | Incorporation (33 pages) |
15 June 2004 | Incorporation (33 pages) |