Kingston Upon Thames
Surrey
KT2 6JP
Director Name | Mr Jaitinder-Pal Singh Sanghera |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2004(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Constant Spring 19 Egham Hill Egham Surrey TW20 0EP |
Director Name | Mr Nicos Troullides |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1-2 Kew Road 2nd Floor Mid Moor House Richmond TW9 2NQ |
Director Name | Mr John Duthaler |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2022(18 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 86 Berkeley House - Morgans High Street Carshalton SM5 3AE |
Director Name | Mr Gordon McKenzie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 Cumberland Road Richmond Surrey TW9 3HJ |
Secretary Name | Mr Gordon McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 Cumberland Road Richmond Surrey TW9 3HJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 86 Berkeley House - Morgans High Street Carshalton SM5 3AE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
150 at £1 | Jaitinder-pal Sanghera 50.00% Ordinary |
---|---|
150 at £1 | Stuart Mclarty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £543,423 |
Cash | £145,493 |
Current Liabilities | £233,529 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
21 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
14 August 2019 | Change of details for Mr Jaitinder Pal Singh Sanghera as a person with significant control on 31 July 2019 (2 pages) |
31 July 2019 | Director's details changed for Mr Nick Troullides on 31 July 2019 (2 pages) |
31 July 2019 | Director's details changed for Mr Jaitinder Pal Singh Sanghera on 31 July 2019 (2 pages) |
10 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
19 July 2017 | Registered office address changed from 21 the Fairway Bicklay Bromley Kent BR1 2JZ to Berkeley House High Street Carshalton SM5 3AE on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 21 the Fairway Bicklay Bromley Kent BR1 2JZ to Berkeley House High Street Carshalton SM5 3AE on 19 July 2017 (1 page) |
13 October 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 August 2015 | Appointment of Mr Nick Troullides as a director on 1 August 2015 (2 pages) |
22 August 2015 | Appointment of Mr Nick Troullides as a director on 1 August 2015 (2 pages) |
22 August 2015 | Appointment of Mr Nick Troullides as a director on 1 August 2015 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Termination of appointment of Gordon Mckenzie as a secretary (1 page) |
4 May 2012 | Termination of appointment of Gordon Mckenzie as a secretary (1 page) |
4 May 2012 | Termination of appointment of Gordon Mckenzie as a director (1 page) |
4 May 2012 | Termination of appointment of Gordon Mckenzie as a director (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Gordon Mckenzie on 9 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Jaitinder Pal Singh Sanghera on 9 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Stuart William Mclarty on 9 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Jaitinder Pal Singh Sanghera on 9 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Gordon Mckenzie on 9 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Stuart William Mclarty on 9 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Stuart William Mclarty on 9 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Jaitinder Pal Singh Sanghera on 9 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Gordon Mckenzie on 9 August 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 21 the fairway bickley, bromley kent BR1 2JZ (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 21 the fairway bickley, bromley kent BR1 2JZ (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from edenbridge house, 128 high street, edenbridge kent TN8 5AY (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from edenbridge house, 128 high street, edenbridge kent TN8 5AY (1 page) |
23 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
20 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
20 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 September 2007 | Return made up to 09/08/07; no change of members (7 pages) |
17 September 2007 | Return made up to 09/08/07; no change of members (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
21 November 2005 | Return made up to 09/08/05; full list of members (7 pages) |
21 November 2005 | Return made up to 09/08/05; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 March 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
4 March 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
24 November 2004 | Ad 14/08/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
24 November 2004 | New secretary appointed;new director appointed (1 page) |
24 November 2004 | New director appointed (1 page) |
24 November 2004 | Ad 14/08/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
24 November 2004 | New secretary appointed;new director appointed (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Incorporation (9 pages) |
9 August 2004 | Incorporation (9 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |