Surbiton
Surrey
KT6 4NX
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2018(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Richard John Lloyd |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 86 London Road Kingston Upon Thames Surrey KT2 6PX |
Director Name | Mr Anthony Roy Inkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Bernards Tilford Road Farnham Surrey GU9 8HX |
Director Name | Mr Richard James Laugharne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 26 Rectory Road Wokingham Berkshire RG40 1DN |
Secretary Name | Jean-Michel Bouchon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 206 Boulevard Pereire Paris 75017 Foreign |
Director Name | Dominic Bruce Coull |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(1 year after company formation) |
Appointment Duration | 4 years (resigned 17 August 2010) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Louis Court 86 London Road Kingston Upon Thames Surrey KT2 6PX |
Director Name | Stephen Michael Pretty |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(1 year after company formation) |
Appointment Duration | 4 years (resigned 17 August 2010) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Louis Court 86 London Road Kingston Surrey KT2 6PX |
Secretary Name | Clare Alexandra Mary Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(1 year after company formation) |
Appointment Duration | 3 weeks (resigned 11 August 2006) |
Role | Company Director |
Correspondence Address | 7 St Louis Court 86 London Road Kingston Surrey KT2 6PX |
Secretary Name | Nadine Coull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 August 2010) |
Role | Company Director |
Correspondence Address | Flat 10 St Louis Court 86 London Road Kingston Upon Thames Surrey KT2 6PX |
Secretary Name | Mr Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 17 August 2010(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Director Name | Mr Liam John O'Sullivan |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Director Name | Ms Clare Alexandra Mary Smart |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 November 2016) |
Role | Fire Safety Assessor |
Country of Residence | England |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Director Name | Ms Louise Clare Spencer |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Andrew James Greacen |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 February 2020(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2021) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 86 London Road Kingston Upon Thames Surrey KT2 6PX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Gh Property Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 January 2018) |
Correspondence Address | The Old Barn, Vicarage Farm Business Park Winchest Fair Oak Eastleigh Hampshire SO50 7HD |
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 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 31 July 2022 (1 page) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
6 May 2022 | Micro company accounts made up to 31 July 2021 (1 page) |
30 September 2021 | Appointment of Richard John Lloyd as a director on 29 September 2021 (2 pages) |
21 September 2021 | Termination of appointment of Andrew James Greacen as a director on 21 September 2021 (1 page) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
20 February 2020 | Appointment of Andrew James Greacen as a director on 19 February 2020 (2 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
21 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (1 page) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (3 pages) |
18 July 2018 | Termination of appointment of Louise Clare Spencer as a director on 10 July 2018 (1 page) |
26 January 2018 | Termination of appointment of Gh Property Management Services Limited as a secretary on 25 January 2018 (1 page) |
26 January 2018 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 25 January 2018 (2 pages) |
26 January 2018 | Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to 69 Victoria Road Surbiton Surrey KT6 4NX on 26 January 2018 (1 page) |
17 December 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
17 December 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
22 July 2017 | Termination of appointment of Liam O'sullivan as a secretary on 1 July 2017 (1 page) |
22 July 2017 | Appointment of Gh Property Management Services Limited as a secretary on 1 July 2017 (2 pages) |
22 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
22 July 2017 | Appointment of Gh Property Management Services Limited as a secretary on 1 July 2017 (2 pages) |
22 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
22 July 2017 | Termination of appointment of Liam O'sullivan as a secretary on 1 July 2017 (1 page) |
5 January 2017 | Appointment of Ms. Louise Clare Spencer as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr. Roger Leonard Green as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Ms. Louise Clare Spencer as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr. Roger Leonard Green as a director on 5 January 2017 (2 pages) |
27 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 November 2016 | Termination of appointment of Clare Alexandra Mary Smart as a director on 23 November 2016 (1 page) |
27 November 2016 | Termination of appointment of Clare Alexandra Mary Smart as a director on 23 November 2016 (1 page) |
7 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
7 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
8 April 2016 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
8 April 2016 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
3 August 2015 | Annual return made up to 19 July 2015 no member list (2 pages) |
3 August 2015 | Annual return made up to 19 July 2015 no member list (2 pages) |
7 May 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
7 May 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
3 August 2014 | Annual return made up to 19 July 2014 no member list (2 pages) |
3 August 2014 | Annual return made up to 19 July 2014 no member list (2 pages) |
23 January 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
23 January 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
5 August 2013 | Annual return made up to 19 July 2013 no member list (2 pages) |
5 August 2013 | Annual return made up to 19 July 2013 no member list (2 pages) |
7 November 2012 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
7 November 2012 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
28 July 2012 | Annual return made up to 19 July 2012 no member list (2 pages) |
28 July 2012 | Annual return made up to 19 July 2012 no member list (2 pages) |
26 October 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
26 October 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
3 August 2011 | Annual return made up to 19 July 2011 no member list (2 pages) |
3 August 2011 | Annual return made up to 19 July 2011 no member list (2 pages) |
3 August 2011 | Registered office address changed from C/O Gh Property Management Services Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from C/O Gh Property Management Services Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from C/O Gh Property Management Services Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 3 August 2011 (1 page) |
2 August 2011 | Termination of appointment of Liam O'sullivan as a director (1 page) |
2 August 2011 | Termination of appointment of Liam O'sullivan as a director (1 page) |
11 April 2011 | Appointment of Ms. Clare Alexandra Mary Smart as a director (2 pages) |
11 April 2011 | Appointment of Ms. Clare Alexandra Mary Smart as a director (2 pages) |
1 April 2011 | Appointment of Mr Liam O'sullivan as a director (2 pages) |
1 April 2011 | Appointment of Mr Liam O'sullivan as a director (2 pages) |
14 December 2010 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
14 December 2010 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
11 November 2010 | Registered office address changed from C/O C/O Gh Property Management Company Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD on 11 November 2010 (1 page) |
11 November 2010 | Termination of appointment of Dominic Coull as a director (1 page) |
11 November 2010 | Termination of appointment of Stephen Pretty as a director (1 page) |
11 November 2010 | Termination of appointment of Nadine Coull as a secretary (1 page) |
11 November 2010 | Termination of appointment of Dominic Coull as a director (1 page) |
11 November 2010 | Termination of appointment of Stephen Pretty as a director (1 page) |
11 November 2010 | Appointment of Mr. Liam O'sullivan as a secretary (1 page) |
11 November 2010 | Termination of appointment of Nadine Coull as a secretary (1 page) |
11 November 2010 | Registered office address changed from C/O C/O Gh Property Management Company Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD on 11 November 2010 (1 page) |
11 November 2010 | Appointment of Mr. Liam O'sullivan as a secretary (1 page) |
25 October 2010 | Registered office address changed from Flat 10 St Louis Court 86 London Road Kingston upon Thames Surrey KT2 6PX on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from Flat 10 St Louis Court 86 London Road Kingston upon Thames Surrey KT2 6PX on 25 October 2010 (1 page) |
19 July 2010 | Director's details changed for Stephen Michael Pretty on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dominic Bruce Coull on 19 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 19 July 2010 no member list (4 pages) |
19 July 2010 | Director's details changed for Dominic Bruce Coull on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Stephen Michael Pretty on 19 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 19 July 2010 no member list (4 pages) |
27 May 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
27 May 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
21 July 2009 | Annual return made up to 19/07/09 (2 pages) |
21 July 2009 | Annual return made up to 19/07/09 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
22 July 2008 | Annual return made up to 19/07/08 (2 pages) |
22 July 2008 | Annual return made up to 19/07/08 (2 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
30 July 2007 | Annual return made up to 19/07/07 (2 pages) |
30 July 2007 | Annual return made up to 19/07/07 (2 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
24 November 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 7 st louis court 86 london road kingston surrey KT2 6PX (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 7 st louis court 86 london road kingston surrey KT2 6PX (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
31 July 2006 | Annual return made up to 19/07/06 (4 pages) |
31 July 2006 | Annual return made up to 19/07/06 (4 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: second floor connaught house alexandra terrace guildford surrey GU1 3AD (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: second floor connaught house alexandra terrace guildford surrey GU1 3AD (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Incorporation (24 pages) |
19 July 2005 | Incorporation (24 pages) |