Surbiton
Surrey
KT6 4NX
Director Name | David Laren Wells |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Laswern Fach Hilllside Llangattock Powys NP8 1LG Wales |
Director Name | Mr Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Director Of Special Projects |
Country of Residence | United Kingdom |
Correspondence Address | 94 Brunel Road Maidenhead Berkshire SL6 2RT |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Secretary Name | Mr Graham Ernest Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 New Road Marlow Bottom Buckinghamshire SL7 3NQ |
Director Name | Mr Graham Ernest Lloyd |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 July 2007) |
Role | Assistant Management Accountan |
Country of Residence | United Kingdom |
Correspondence Address | 25 New Road Marlow Bottom Buckinghamshire SL7 3NQ |
Secretary Name | Robert Askin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Cherry Trees Whitby Road Milford On Sea SO41 0NE |
Director Name | Andrew Fox |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 December 2009) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 130 Tilt Road Cobham Surrey KT11 3HQ |
Director Name | Mr David Noel Ingram |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Meadow Cottage 104 Tilt Road Cobham Surrey KT11 3HQ |
Director Name | Peter Stuart Thomas |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hookwood House Shere Road West Horsley Surrey KT24 6ET |
Director Name | David Laren Wells |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 April 2016) |
Role | Head Of Investments Pensions & |
Country of Residence | England |
Correspondence Address | 124 Tilt Road Cobham Surrey KT11 3HQ |
Secretary Name | Mr David Noel Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Meadow Cottage 104 Tilt Road Cobham Surrey KT11 3HQ |
Director Name | Mr Gary Lloyd |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Ms Julia Maria Tuck |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
19 December 2023 | Confirmation statement made on 19 December 2023 with updates (6 pages) |
---|---|
17 November 2023 | Total exemption full accounts made up to 31 December 2022 (3 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 December 2021 (2 pages) |
19 October 2022 | Termination of appointment of Julia Maria Tuck as a director on 19 October 2022 (1 page) |
8 July 2022 | Termination of appointment of Gary Lloyd as a director on 8 July 2022 (1 page) |
8 July 2022 | Appointment of David Laren Wells as a director on 8 July 2022 (2 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with updates (6 pages) |
12 February 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
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) |
28 December 2020 | Confirmation statement made on 19 December 2020 with updates (6 pages) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
5 December 2019 | Appointment of Julia Maria Tuck as a director on 4 December 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 January 2018 | Registered office address changed from C/O Rayners the Old Parish Hall 118 High Street Godstone Surrey RH9 8DR to 69 Victoria Road Surbiton Surrey KT6 4NX on 23 January 2018 (1 page) |
23 January 2018 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 23 January 2018 (1 page) |
23 January 2018 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 23 January 2018 (1 page) |
23 January 2018 | Registered office address changed from C/O Rayners the Old Parish Hall 118 High Street Godstone Surrey RH9 8DR to 69 Victoria Road Surbiton Surrey KT6 4NX on 23 January 2018 (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
1 June 2017 | Appointment of Mr Adrian Guy Richmond as a director on 19 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Adrian Guy Richmond as a director on 19 May 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 May 2016 | Termination of appointment of David Laren Wells as a director on 18 April 2016 (1 page) |
5 May 2016 | Termination of appointment of David Laren Wells as a director on 18 April 2016 (1 page) |
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Termination of appointment of Peter Stuart Thomas as a director on 31 July 2014 (1 page) |
6 January 2015 | Termination of appointment of Peter Stuart Thomas as a director on 31 July 2014 (1 page) |
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 January 2012 | Termination of appointment of David Ingram as a secretary (1 page) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Termination of appointment of David Ingram as a secretary (1 page) |
5 January 2012 | Termination of appointment of David Ingram as a director (1 page) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Termination of appointment of David Ingram as a director (1 page) |
3 January 2012 | Termination of appointment of David Ingram as a director (1 page) |
3 January 2012 | Termination of appointment of David Ingram as a secretary (1 page) |
3 January 2012 | Termination of appointment of David Ingram as a secretary (1 page) |
3 January 2012 | Termination of appointment of David Ingram as a director (1 page) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 May 2011 | Appointment of Mr Gary Lloyd as a director (2 pages) |
16 May 2011 | Appointment of Mr Gary Lloyd as a director (2 pages) |
3 February 2011 | Termination of appointment of Andrew Fox as a director (1 page) |
3 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
3 February 2011 | Termination of appointment of Andrew Fox as a director (1 page) |
3 February 2011 | Termination of appointment of Andrew Fox as a director (1 page) |
3 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
3 February 2011 | Termination of appointment of Andrew Fox as a director (1 page) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Peter Stuart Thomas on 19 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (13 pages) |
11 February 2010 | Director's details changed for Andrew Fox on 19 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Andrew Fox on 19 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr David Noel Ingram on 19 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Peter Stuart Thomas on 19 December 2009 (2 pages) |
11 February 2010 | Director's details changed for David Laren Wells on 19 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (13 pages) |
11 February 2010 | Director's details changed for Mr David Noel Ingram on 19 December 2009 (2 pages) |
11 February 2010 | Director's details changed for David Laren Wells on 19 December 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Return made up to 19/12/08; full list of members (10 pages) |
1 May 2009 | Return made up to 19/12/08; full list of members (10 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from "sorbon" aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from "sorbon" aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
14 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
14 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 July 2008 | Secretary appointed david noel ingram (2 pages) |
4 July 2008 | Secretary appointed david noel ingram (2 pages) |
28 May 2008 | Return made up to 19/12/07; full list of members (11 pages) |
28 May 2008 | Return made up to 19/12/07; full list of members (11 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
10 January 2007 | Ad 19/12/05-28/11/06 £ si 12@100=1200 £ ic 5/1205 (4 pages) |
10 January 2007 | Ad 19/12/05-28/11/06 £ si 12@100=1200 £ ic 5/1205 (4 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
19 December 2005 | Incorporation (16 pages) |
19 December 2005 | Incorporation (16 pages) |