Surbiton
Surrey
KT6 6LF
Director Name | Edoardo Comar |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 May 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Valeria Claudia Costinar |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 21 May 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Anne-Laure Dondina |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 03 September 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Hr Partner |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Lint Jensen |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 March 2006(5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 July 2006) |
Role | Administrator |
Correspondence Address | Flat C Chantry House 44 Beaufort Road Kingston Upon Thames Surrey KT1 2TG |
Director Name | Paul James Nelson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 August 2011) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 44 Beaufort Road Kingston Upon Thames Surrey KT1 2TG |
Director Name | Helen Lorna Christiana Perry |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(5 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 2010) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 44 Beaufort Road Kingston Upon Thames Surrey KT1 2TG |
Director Name | Chloe Gwen Rogers |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 November 2007) |
Role | Student |
Correspondence Address | Flat E 44 Beaufort Road Kingston Upon Thames Surrey KT1 2TG |
Secretary Name | Helen Lorna Christiana Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(5 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 2006) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 44 Beaufort Road Kingston Upon Thames Surrey KT1 2TG |
Director Name | Alasdair Rutherford Vickers |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 November 2018) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 44c Beaufort Road Kingston Upon Thames Surrey KT1 2TG |
Secretary Name | Mark Russell Dungworth |
---|---|
Status | Resigned |
Appointed | 01 October 2009(3 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 02 April 2024) |
Role | Company Director |
Correspondence Address | 1 Spring Cottages, St. Leonards Road, Surbiton Surrey KT6 4DF |
Director Name | George Wareing |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 2011) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages, St. Leonards Road, Surbiton Surrey KT6 4DF |
Director Name | David Jonathan Thompson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 November 2016) |
Role | Energy Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages, St. Leonards Road, Surbiton Surrey KT6 4DF |
Director Name | Anne-Claire Bailey |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 2012(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages, St. Leonards Road, Surbiton Surrey KT6 4DF |
Director Name | Stefania Massenz |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 May 2019(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 2021) |
Role | Sales Account Manager |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages, St. Leonards Road, Surbiton Surrey KT6 4DF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 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 |
1 at £1 | Alasdair Rutherford Vickers 20.00% Ordinary |
---|---|
1 at £1 | Edoardo Comar & Elena Vorisi 20.00% Ordinary |
1 at £1 | Howard Elliott & Silvia Maria Elliott 20.00% Ordinary |
1 at £1 | Mark Bailey & Anne-claire Guillot 20.00% Ordinary |
1 at £1 | Rebecca Louise Thompson & David Jonathan Thompson 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,338 |
Net Worth | £10,477 |
Cash | £8,088 |
Current Liabilities | £1,307 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
17 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
8 November 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
23 November 2021 | Appointment of Anne-Laure Dondina as a director on 3 September 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
21 July 2021 | Termination of appointment of Stefania Massenz as a director on 2 July 2021 (1 page) |
29 June 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
17 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
23 May 2019 | Appointment of Stefania Massenz as a director on 21 May 2019 (2 pages) |
23 May 2019 | Appointment of Valeria Claudia Costinar as a director on 21 May 2019 (2 pages) |
11 December 2018 | Termination of appointment of Alasdair Rutherford Vickers as a director on 21 November 2018 (1 page) |
12 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
7 November 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
12 July 2017 | Appointment of Mark Russell Dungworth as a secretary on 1 October 2009 (2 pages) |
12 July 2017 | Termination of appointment of Anne-Claire Bailey as a director on 14 March 2017 (1 page) |
12 July 2017 | Appointment of Mark Russell Dungworth as a secretary on 1 October 2009 (2 pages) |
12 July 2017 | Termination of appointment of Anne-Claire Bailey as a director on 14 March 2017 (1 page) |
12 July 2017 | Termination of appointment of David Jonathan Thompson as a director on 17 November 2016 (1 page) |
12 July 2017 | Termination of appointment of David Jonathan Thompson as a director on 17 November 2016 (1 page) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
19 July 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
19 July 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
21 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
21 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
12 May 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
12 May 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
1 February 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
1 February 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
7 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Appointment of Edoardo Comar as a director (2 pages) |
7 November 2012 | Appointment of David Jonathan Thompson as a director (2 pages) |
7 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Termination of appointment of George Wareing as a director (1 page) |
7 November 2012 | Appointment of Anne-Claire Bailey as a director (2 pages) |
7 November 2012 | Appointment of David Jonathan Thompson as a director (2 pages) |
7 November 2012 | Appointment of Edoardo Comar as a director (2 pages) |
7 November 2012 | Termination of appointment of George Wareing as a director (1 page) |
7 November 2012 | Appointment of Anne-Claire Bailey as a director (2 pages) |
7 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
13 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
28 October 2011 | Termination of appointment of Paul Nelson as a director (1 page) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Termination of appointment of Paul Nelson as a director (1 page) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
28 January 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 April 2010 | Appointment of George Wareing as a director (2 pages) |
20 April 2010 | Appointment of George Wareing as a director (2 pages) |
9 April 2010 | Termination of appointment of Helen Perry as a director (1 page) |
9 April 2010 | Termination of appointment of Helen Perry as a director (1 page) |
15 October 2009 | Director's details changed for Alasdair Rutherford Vickers on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Howard Elliott on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Helen Lorna Christiana Perry on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alasdair Rutherford Vickers on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Helen Lorna Christiana Perry on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Howard Elliott on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Paul James Nelson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul James Nelson on 15 October 2009 (2 pages) |
29 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
29 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
7 November 2008 | Return made up to 04/10/08; full list of members (6 pages) |
7 November 2008 | Appointment terminated director chloe rogers (1 page) |
7 November 2008 | Return made up to 04/10/08; full list of members (6 pages) |
7 November 2008 | Appointment terminated director chloe rogers (1 page) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
16 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 13 viceroy lodge claremont road surbiton surrey KT6 4RQ (1 page) |
16 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 13 viceroy lodge claremont road surbiton surrey KT6 4RQ (1 page) |
11 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
11 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
31 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
31 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: flat e 44 beaufort road kingston-upon-thames KT1 2TG (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: flat e 44 beaufort road kingston-upon-thames KT1 2TG (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
4 October 2005 | Incorporation (18 pages) |
4 October 2005 | Incorporation (18 pages) |