23 St Philips Road
Surbiton
Surrey
KT6 4DU
Director Name | Karen Elisabeth Jane McPhee |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2005(same day as company formation) |
Role | Network Director (TV Transmiss |
Correspondence Address | Flat C 23 St Philips Road Surbiton Surrey KT6 4DU |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2006(11 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Elizabeth Mary Henry |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 November 2015(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Flat B, 23 St Philips Road Surbiton Surrey KT6 4DU |
Director Name | Matthew Michael Bold |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Role | Retail Manager |
Correspondence Address | Flat A 23 St Philips Road Surbiton Surrey KT6 4DU |
Director Name | Alberto Verga |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Flat B 23 St Philips Road Surbiton Surrey KT6 4DU |
Secretary Name | Jonathan Finbarr Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Flat D 23 St Philips Road Surbiton Surrey KT6 4DU |
Director Name | Lisa Helen Mason |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 November 2015) |
Role | Estate Agent |
Correspondence Address | 23a St Philips Road Surbiton KT6 4DU |
Director Name | Amit Kohli |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 23a St Philips Road Surbiton Surrey KT6 4DU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Elizabeth Mary Henry 25.00% Ordinary |
---|---|
1 at £1 | Jonathan Finbarr Boyle 25.00% Ordinary |
1 at £1 | Karen Elisabeth Jane Mcphee 25.00% Ordinary |
1 at £1 | Lisa Helen Mason & Simon Keith Farnfield Farnfield 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
2 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
27 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
3 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
24 June 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
8 May 2021 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
28 April 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
7 April 2021 | Termination of appointment of Amit Kohli as a director on 6 April 2021 (1 page) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (5 pages) |
13 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
1 April 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
2 August 2016 | Director's details changed for Elizabeth Mary Henry on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Elizabeth Mary Henry on 2 August 2016 (2 pages) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
18 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 November 2015 | Appointment of Elizabeth Mary Henry as a director on 23 November 2015 (2 pages) |
24 November 2015 | Appointment of Elizabeth Mary Henry as a director on 23 November 2015 (2 pages) |
18 November 2015 | Appointment of Amit Kohli as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Amit Kohli as a director on 18 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Lisa Helen Mason as a director on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Lisa Helen Mason as a director on 11 November 2015 (1 page) |
8 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
15 April 2013 | Termination of appointment of Alberto Verga as a director (1 page) |
15 April 2013 | Termination of appointment of Alberto Verga as a director (1 page) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
7 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
15 April 2009 | Return made up to 13/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 13/04/09; full list of members (5 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 April 2008 | Return made up to 13/04/08; full list of members (5 pages) |
14 April 2008 | Return made up to 13/04/08; full list of members (5 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
16 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 69 victoria road surbiton surrey KT10 0AE (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 69 victoria road surbiton surrey KT10 0AE (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2006 | Return made up to 13/04/06; full list of members (3 pages) |
26 September 2006 | Return made up to 13/04/06; full list of members (3 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 23 st philips road surbiton surrey KT6 4DU (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 23 st philips road surbiton surrey KT6 4DU (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
13 May 2005 | Ad 13/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 May 2005 | Ad 13/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
10 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Incorporation (20 pages) |
13 April 2005 | Incorporation (20 pages) |