Kingston Upon Thames
Surrey
KT2 6SB
Director Name | Mr Sunil Chityal |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2012(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Director Name | Mr Christian Xavier Macedo |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15a Brunswick Road Kingston Upon Thames KT2 6SB |
Secretary Name | Mr Sunil Chityal |
---|---|
Status | Current |
Appointed | 22 June 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Brunswick Road Kingston Upon Thames KT2 6SB |
Director Name | Markus Johannes Schmidt |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Director Name | Eleanor Thompson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 15a Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Secretary Name | Eleanor Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 15a Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Director Name | Mr Jonathan Edwards |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 December 2012) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brunswick Road Kingston Surrey KT2 6SB |
Director Name | Miss Natalie Shepping |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(6 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 June 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 15 Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Secretary Name | Ms Natalie Shepping |
---|---|
Status | Resigned |
Appointed | 25 March 2011(6 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 June 2021) |
Role | Company Director |
Correspondence Address | 15 Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Registered Address | 15 Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £753 |
Cash | £753 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (1 month, 3 weeks from now) |
18 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
26 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 June 2021 | Appointment of Mr Christian Xavier Macedo as a director on 22 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Natalie Shepping as a secretary on 21 June 2021 (1 page) |
23 June 2021 | Appointment of Mr Sunil Chityal as a secretary on 22 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Natalie Shepping as a director on 21 June 2021 (1 page) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
1 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
30 March 2018 | Notification of a person with significant control statement (2 pages) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
2 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 May 2016 | Annual return made up to 25 March 2016 no member list (4 pages) |
8 May 2016 | Annual return made up to 25 March 2016 no member list (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 25 March 2015 no member list (5 pages) |
30 March 2015 | Annual return made up to 25 March 2015 no member list (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 25 March 2014 no member list (5 pages) |
22 April 2014 | Annual return made up to 25 March 2014 no member list (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 25 March 2013 no member list (5 pages) |
15 April 2013 | Annual return made up to 25 March 2013 no member list (5 pages) |
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) |
11 December 2012 | Appointment of Mr Sunil Chityal as a director (2 pages) |
11 December 2012 | Appointment of Mr Sunil Chityal as a director (2 pages) |
5 December 2012 | Termination of appointment of Jonathan Edwards as a director (1 page) |
5 December 2012 | Termination of appointment of Jonathan Edwards as a director (1 page) |
28 March 2012 | Annual return made up to 25 March 2012 no member list (5 pages) |
28 March 2012 | Annual return made up to 25 March 2012 no member list (5 pages) |
27 March 2012 | Director's details changed for Mr Simon Matthew Monaguan on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Simon Matthew Monaguan on 27 March 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 25 March 2011 no member list (4 pages) |
25 March 2011 | Annual return made up to 25 March 2011 no member list (4 pages) |
25 March 2011 | Termination of appointment of Eleanor Thompson as a director (1 page) |
25 March 2011 | Appointment of Ms Natalie Shepping as a secretary (1 page) |
25 March 2011 | Appointment of Ms Natalie Shepping as a director (2 pages) |
25 March 2011 | Appointment of Ms Natalie Shepping as a secretary
|
25 March 2011 | Appointment of Ms Natalie Shepping as a secretary (1 page) |
25 March 2011 | Appointment of Ms Natalie Shepping as a director (2 pages) |
25 March 2011 | Appointment of Ms Natalie Shepping as a secretary
|
25 March 2011 | Termination of appointment of Eleanor Thompson as a secretary (1 page) |
25 March 2011 | Termination of appointment of Eleanor Thompson as a secretary (1 page) |
25 March 2011 | Appointment of Ms Natalie Shepping as a secretary (1 page) |
25 March 2011 | Termination of appointment of Eleanor Thompson as a director (1 page) |
17 February 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
17 February 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Director's details changed for Jonathan Edwards on 14 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Jonathan Edwards on 14 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 18 March 2010 no member list (4 pages) |
29 March 2010 | Director's details changed for Simon Matthew Monaguan on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Eleanor Thompson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Simon Matthew Monaguan on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Eleanor Thompson on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 18 March 2010 no member list (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Annual return made up to 18/03/09 (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 15 brunswick road kingston upon thames surrey KT2 6SB (1 page) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Annual return made up to 18/03/09 (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 15 brunswick road kingston upon thames surrey KT2 6SB (1 page) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Location of register of members (1 page) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
16 May 2008 | Annual return made up to 18/03/08 (4 pages) |
16 May 2008 | Annual return made up to 18/03/08 (4 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
1 May 2007 | Annual return made up to 18/03/07 (4 pages) |
1 May 2007 | Annual return made up to 18/03/07 (4 pages) |
28 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
28 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
31 July 2006 | Annual return made up to 03/05/06 (4 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Annual return made up to 03/05/06 (4 pages) |
31 July 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
18 March 2005 | Incorporation (33 pages) |
18 March 2005 | Incorporation (33 pages) |