Surbiton
Surrey
KT6 4TL
Director Name | Diana Morrell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Private Tutor |
Country of Residence | England |
Correspondence Address | The Cobblers Cottage Queen Street Twyford Winchester Hampshire SO21 1QG |
Director Name | Mr Sam Ross Vallings |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Construction |
Country of Residence | England |
Correspondence Address | Flat C, 14 Claremont Gardens Surbiton KT6 4TL |
Director Name | Mr Alexander Tulloch Warriner |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(18 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chief Information Security Officer |
Country of Residence | England |
Correspondence Address | Flat B, 14 Claremont Gardens Surbiton KT6 4TL |
Secretary Name | Mr John Christian Ward |
---|---|
Status | Current |
Appointed | 29 November 2023(18 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | 14e Claremont Gardens Surbiton KT6 4TL |
Director Name | Sara Nicola Baglin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Event Manager |
Correspondence Address | 14e Claremont Gardens Surbiton Surrey KT6 4TL |
Director Name | Michael Thomas Cadden |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14c Claremont Gardens Surbiton Surrey KT6 4TL |
Director Name | Hilda Rose Howes |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 14b Claremont Gardens Surbiton Surrey KT6 4TL |
Director Name | David Jonathan Green |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Garden Designer |
Country of Residence | United Kingdom |
Correspondence Address | 14a Claremont Gardens Surbiton Surrey KT6 4TL |
Secretary Name | Sara Nicola Baglin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14e Claremont Gardens Surbiton Surrey KT6 4TL |
Secretary Name | David Jonathan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Claremont Gardens Surbiton Surrey KT6 4TL |
Director Name | Simon Patton |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14b Claremont Gardens Surbiton Surrey KT6 4TL |
Director Name | Louise Cook |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 November 2023) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 14b Claremont Gardens Surbiton Surrey KT6 4TL |
Director Name | Martyn Patton |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 November 2023) |
Role | Stock Controller |
Country of Residence | England |
Correspondence Address | 14b Claremont Gardens Surbiton Surrey KT6 4TL |
Director Name | Andrew Vallings |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14c Claremont Gardens Surbiton Surrey KT6 4TL |
Secretary Name | Louise Cook |
---|---|
Status | Resigned |
Appointed | 12 March 2014(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 November 2023) |
Role | Company Director |
Correspondence Address | 14b Claremont Gardens Surbiton Surrey KT6 4TL |
Registered Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Diana Morrell 25.00% Ordinary |
---|---|
1 at £1 | John Christian Ward 25.00% Ordinary |
1 at £1 | Michael Thomas Cadden 25.00% Ordinary |
1 at £1 | Simon Patton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,846 |
Cash | £4,335 |
Current Liabilities | £48,208 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 2 days from now) |
18 December 2023 | Appointment of Mr Sam Ross Vallings as a director on 15 November 2023 (2 pages) |
---|---|
18 December 2023 | Appointment of Mr John Christian Ward as a secretary on 29 November 2023 (2 pages) |
17 December 2023 | Appointment of Mr Alexander Tulloch Warriner as a director on 29 November 2023 (2 pages) |
15 December 2023 | Termination of appointment of Louise Cook as a secretary on 29 November 2023 (1 page) |
15 December 2023 | Termination of appointment of Louise Cook as a director on 29 November 2023 (1 page) |
15 December 2023 | Termination of appointment of Andrew Vallings as a director on 15 November 2023 (1 page) |
15 December 2023 | Termination of appointment of Martyn Patton as a director on 29 November 2023 (1 page) |
16 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
17 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
11 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
17 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
11 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 November 2014 | Termination of appointment of David Jonathan Green as a director on 17 October 2014 (1 page) |
26 November 2014 | Termination of appointment of David Jonathan Green as a director on 17 October 2014 (1 page) |
26 November 2014 | Appointment of Diana Morrell as a director on 17 October 2014 (2 pages) |
26 November 2014 | Appointment of Diana Morrell as a director on 17 October 2014 (2 pages) |
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
12 March 2014 | Appointment of Andrew Vallings as a director (2 pages) |
12 March 2014 | Termination of appointment of Michael Cadden as a director (1 page) |
12 March 2014 | Appointment of Louise Cook as a director (2 pages) |
12 March 2014 | Termination of appointment of David Green as a secretary (1 page) |
12 March 2014 | Termination of appointment of Simon Patton as a director (1 page) |
12 March 2014 | Termination of appointment of David Green as a secretary (1 page) |
12 March 2014 | Termination of appointment of Simon Patton as a director (1 page) |
12 March 2014 | Appointment of Martyn Patton as a director (2 pages) |
12 March 2014 | Termination of appointment of Michael Cadden as a director (1 page) |
12 March 2014 | Appointment of Louise Cook as a secretary (2 pages) |
12 March 2014 | Appointment of Louise Cook as a secretary (2 pages) |
12 March 2014 | Appointment of Andrew Vallings as a director (2 pages) |
12 March 2014 | Appointment of Martyn Patton as a director (2 pages) |
12 March 2014 | Appointment of Louise Cook as a director (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Simon Patton on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr John Christian Ward on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Michael Thomas Cadden on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Michael Thomas Cadden on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr John Christian Ward on 1 October 2009 (2 pages) |
1 June 2010 | Termination of appointment of Michael Cadden as a director (1 page) |
1 June 2010 | Termination of appointment of Michael Cadden as a director (1 page) |
1 June 2010 | Director's details changed for David Jonathan Green on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Mr John Christian Ward on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Michael Thomas Cadden on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for David Jonathan Green on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Simon Patton on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for David Jonathan Green on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Simon Patton on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 November 2009 | Appointment of Michael Thomas Cadden as a director (2 pages) |
10 November 2009 | Appointment of Michael Thomas Cadden as a director (2 pages) |
28 October 2009 | Appointment of Simon Patton as a director (2 pages) |
28 October 2009 | Appointment of Simon Patton as a director (2 pages) |
2 September 2009 | Return made up to 04/05/09; full list of members (4 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 14A claremont gardens surbiton surrey KT6 4TL (1 page) |
2 September 2009 | Return made up to 04/05/09; full list of members (4 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 14A claremont gardens surbiton surrey KT6 4TL (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
2 June 2008 | Director appointed mr john christian ward (1 page) |
2 June 2008 | Director appointed mr john christian ward (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 14E claremont gardens surbiton surrey KT6 4TL (1 page) |
4 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 14E claremont gardens surbiton surrey KT6 4TL (1 page) |
20 December 2006 | Secretary resigned;director resigned (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Secretary resigned;director resigned (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
30 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
4 May 2005 | Incorporation (18 pages) |
4 May 2005 | Incorporation (18 pages) |