Surbiton
Surrey
KT6 4NX
Director Name | Mr Dominic Olliff |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mrs Carol Lynne Message |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Ms Claire Lawler |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2021(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Sir Paul Benedict Carter |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Langley Park House Langley Maidstone Kent ME17 3NQ |
Secretary Name | Allison Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Bona Vista 16 Woodlands Walderslade Chatham Kent ME5 9JX |
Director Name | Glen Paul James Nash |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2008) |
Role | General Manager |
Correspondence Address | Flat 8 2 Avenue Elmers Surbiton Surrey KT6 4SP |
Director Name | Miss Michelle Marie Coleman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 21 December 2020) |
Role | Deputy Head Teacher |
Country of Residence | England |
Correspondence Address | Flat 2 2 Avenue Elmers Surbiton Surrey KT6 4SP |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Manor Cottage 92 Manor Road North Hinchley Wood Esher Surrey KT10 0AE |
Director Name | Miss Fiona Elizabeth Minto |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 August 2014) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 2 Avenue Elmers Surbiton Surrey KT6 4SP |
Director Name | Mrs Linda Margaret Davies |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 12 February 2020) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
14 August 2023 | Appointment of Mr Robert Douglas Spencer Heald as a secretary on 14 August 2023 (2 pages) |
---|---|
14 August 2023 | Termination of appointment of Derek Lowden as a secretary on 14 August 2023 (1 page) |
11 August 2023 | Termination of appointment of Claire Lawler as a director on 11 August 2023 (1 page) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
17 April 2023 | Micro company accounts made up to 31 May 2022 (1 page) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 31 May 2021 (1 page) |
31 May 2021 | Confirmation statement made on 31 May 2021 with updates (3 pages) |
21 March 2021 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP to 69 Victoria Road Surbiton Surrey KT6 4NX on 21 March 2021 (1 page) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
7 January 2021 | Cessation of Michele Coleman as a person with significant control on 21 December 2020 (1 page) |
7 January 2021 | Appointment of Ms Claire Lawler as a director on 5 January 2021 (2 pages) |
7 January 2021 | Secretary's details changed for Mr Derek Lowden on 7 January 2021 (1 page) |
7 January 2021 | Termination of appointment of Michelle Marie Coleman as a director on 21 December 2020 (1 page) |
15 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
22 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 February 2020 | Cessation of Linda Margaret Davies as a person with significant control on 12 February 2020 (1 page) |
12 February 2020 | Termination of appointment of Linda Margaret Davies as a director on 12 February 2020 (1 page) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 February 2017 | Appointment of Mrs Carol Lynne Message as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mrs Linda Margaret Davies as a director on 1 February 2017 (2 pages) |
9 June 2016 | Annual return made up to 31 May 2016 no member list (4 pages) |
9 June 2016 | Annual return made up to 31 May 2016 no member list (4 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 July 2015 | Annual return made up to 31 May 2015 no member list (4 pages) |
14 July 2015 | Annual return made up to 31 May 2015 no member list (4 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 September 2014 | Appointment of Mr Dominic Olliff as a director on 29 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Fiona Elizabeth Minto as a director on 29 August 2014 (1 page) |
4 September 2014 | Appointment of Mr Dominic Olliff as a director on 29 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Fiona Elizabeth Minto as a director on 29 August 2014 (1 page) |
26 June 2014 | Annual return made up to 31 May 2014 no member list (4 pages) |
26 June 2014 | Annual return made up to 31 May 2014 no member list (4 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 June 2013 | Annual return made up to 31 May 2013 no member list (4 pages) |
14 June 2013 | Annual return made up to 31 May 2013 no member list (4 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 31 May 2012 no member list (4 pages) |
11 June 2012 | Annual return made up to 31 May 2012 no member list (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 June 2011 | Annual return made up to 31 May 2011 no member list (4 pages) |
17 June 2011 | Annual return made up to 31 May 2011 no member list (4 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Miss Michelle Marie Coleman on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 31 May 2010 no member list (3 pages) |
14 July 2010 | Director's details changed for Miss Fiona Elizabeth Minto on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 31 May 2010 no member list (3 pages) |
14 July 2010 | Director's details changed for Miss Michelle Marie Coleman on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Miss Fiona Elizabeth Minto on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Miss Michelle Marie Coleman on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Miss Fiona Elizabeth Minto on 1 January 2010 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
9 June 2009 | Appointment terminated secretary robert heald (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 69 victoria road surbiton surrey KT6 4NX (1 page) |
9 June 2009 | Secretary appointed mr derek lowden (1 page) |
9 June 2009 | Appointment terminated secretary robert heald (1 page) |
9 June 2009 | Secretary appointed mr derek lowden (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 69 victoria road surbiton surrey KT6 4NX (1 page) |
1 June 2009 | Annual return made up to 31/05/09 (2 pages) |
1 June 2009 | Annual return made up to 31/05/09 (2 pages) |
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) |
2 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 June 2008 | Annual return made up to 31/05/08 (2 pages) |
4 June 2008 | Annual return made up to 31/05/08 (2 pages) |
2 June 2008 | Appointment terminated director glen nash (1 page) |
2 June 2008 | Appointment terminated director glen nash (1 page) |
29 April 2008 | Director appointed miss fiona elizabeth minto (1 page) |
29 April 2008 | Director appointed miss fiona elizabeth minto (1 page) |
29 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
29 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
31 May 2007 | Annual return made up to 31/05/07 (2 pages) |
31 May 2007 | Annual return made up to 31/05/07 (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
27 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: bank chambers, 1 central avenue sittingbourne kent ME10 4AG (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: bank chambers, 1 central avenue sittingbourne kent ME10 4AG (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
27 June 2006 | Annual return made up to 31/05/06 (2 pages) |
27 June 2006 | Annual return made up to 31/05/06 (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
31 May 2005 | Incorporation (16 pages) |
31 May 2005 | Incorporation (16 pages) |