Surbiton
Surrey
KT5 8DG
Director Name | Ms Laura Ann Burwell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 63 Guilford Avenue Surbiton Surrey KT5 8DG |
Director Name | Dr Kathryn Emily Andrews |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2016(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Flat 2 Guilford Avenue Surbiton Surrey KT5 8DG |
Director Name | Melanie Jane Evans |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 63 Guilford Avenue Surbiton Surrey KT5 8DG |
Director Name | Ivan John Leverett |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | City Trader |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 63 Guilford Avenue Surbiton Surrey KT5 8DG |
Director Name | Vian Vorster |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Guilford Avenue Surbiton Surrey KT5 8DG |
Secretary Name | Melanie Jane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 63 Guilford Avenue Surbiton Surrey KT5 8DG |
Director Name | Glen Colegate |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 January 2013) |
Role | Advertising Copywriter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 63 Guilford Avenue Surbiton Surrey KT5 8DG |
Director Name | Suzanne Elisabeth Allmand |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 3 63 Guilford Avenue Surbiton Surrey KT5 8DG |
Director Name | Mrs Amy Worrall-Thompson |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 February 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 September 2013) |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Registered Address | First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £861 |
Cash | £1,566 |
Current Liabilities | £1,605 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
21 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
11 August 2020 | Micro company accounts made up to 24 March 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 10 January 2019 with updates (3 pages) |
8 October 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 24 March 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
24 July 2016 | Appointment of Dr Kathryn Emily Andrews as a director on 24 July 2016 (2 pages) |
24 July 2016 | Appointment of Dr Kathryn Emily Andrews as a director on 24 July 2016 (2 pages) |
25 February 2016 | Termination of appointment of Amy Worrall-Thompson as a director on 19 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Amy Worrall-Thompson as a director on 19 February 2016 (1 page) |
2 February 2016 | Annual return made up to 10 January 2016 no member list (4 pages) |
2 February 2016 | Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX to First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ on 2 February 2016 (1 page) |
2 February 2016 | Annual return made up to 10 January 2016 no member list (4 pages) |
2 February 2016 | Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX to First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ on 2 February 2016 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
22 July 2015 | Appointment of Ms Laura Ann Burwell as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Ms Laura Ann Burwell as a director on 21 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Suzanne Elisabeth Allmand as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Suzanne Elisabeth Allmand as a director on 21 July 2015 (1 page) |
13 April 2015 | Director's details changed for Amy Worrall on 13 September 2014 (2 pages) |
13 April 2015 | Director's details changed for Amy Worrall on 13 September 2014 (2 pages) |
12 February 2015 | Termination of appointment of Vian Vorster as a director on 6 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Vian Vorster as a director on 6 February 2015 (1 page) |
12 February 2015 | Appointment of Ms Anne Lawton as a director on 6 February 2015 (2 pages) |
12 February 2015 | Appointment of Ms Anne Lawton as a director on 6 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Vian Vorster as a director on 6 February 2015 (1 page) |
12 February 2015 | Appointment of Ms Anne Lawton as a director on 6 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 10 January 2015 no member list (4 pages) |
9 February 2015 | Annual return made up to 10 January 2015 no member list (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 10 January 2014 no member list (4 pages) |
21 March 2014 | Annual return made up to 10 January 2014 no member list (4 pages) |
17 January 2014 | Registered office address changed from C/O Sneller Property Consultant Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 17 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Sneller Property Consultants Ltd as a secretary (1 page) |
17 January 2014 | Termination of appointment of Sneller Property Consultants Ltd as a secretary (1 page) |
17 January 2014 | Registered office address changed from C/O Sneller Property Consultant Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 17 January 2014 (1 page) |
29 August 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
14 January 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 11 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 11 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 10 January 2013 no member list (6 pages) |
14 January 2013 | Annual return made up to 10 January 2013 no member list (6 pages) |
11 January 2013 | Termination of appointment of Glen Colegate as a director (1 page) |
11 January 2013 | Termination of appointment of Glen Colegate as a director (1 page) |
15 August 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
18 July 2012 | Appointment of Amy Worrall as a director (3 pages) |
18 July 2012 | Appointment of Amy Worrall as a director (3 pages) |
31 May 2012 | Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from Sneller Property Consultants Ltd 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from Sneller Property Consultants Ltd 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England on 31 May 2012 (1 page) |
23 April 2012 | Appointment of Suzanne Elisabeth Allmand as a director (3 pages) |
23 April 2012 | Appointment of Suzanne Elisabeth Allmand as a director (3 pages) |
16 January 2012 | Annual return made up to 10 January 2012 no member list (4 pages) |
16 January 2012 | Annual return made up to 10 January 2012 no member list (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
7 February 2011 | Termination of appointment of Ivan Leverett as a director (1 page) |
7 February 2011 | Termination of appointment of Ivan Leverett as a director (1 page) |
19 January 2011 | Annual return made up to 10 January 2011 no member list (5 pages) |
19 January 2011 | Annual return made up to 10 January 2011 no member list (5 pages) |
19 January 2011 | Termination of appointment of Melanie Evans as a director (1 page) |
19 January 2011 | Termination of appointment of Melanie Evans as a director (1 page) |
5 August 2010 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
5 August 2010 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
14 January 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 9 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Ivan John Leverett on 9 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Glen Colegate on 9 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Melanie Jane Evans on 9 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Vian Vorster on 9 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 10 January 2010 no member list (4 pages) |
14 January 2010 | Director's details changed for Melanie Jane Evans on 9 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 9 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Glen Colegate on 9 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 9 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Ivan John Leverett on 9 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Melanie Jane Evans on 9 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 10 January 2010 no member list (4 pages) |
14 January 2010 | Director's details changed for Ivan John Leverett on 9 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Glen Colegate on 9 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Vian Vorster on 9 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Vian Vorster on 9 January 2010 (2 pages) |
2 January 2010 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
2 January 2010 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
14 January 2009 | Annual return made up to 10/01/09 (3 pages) |
14 January 2009 | Annual return made up to 10/01/09 (3 pages) |
17 December 2008 | Total exemption full accounts made up to 24 March 2008 (7 pages) |
17 December 2008 | Total exemption full accounts made up to 24 March 2008 (7 pages) |
13 March 2008 | Annual return made up to 10/01/08 (3 pages) |
13 March 2008 | Annual return made up to 10/01/08 (3 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Total exemption full accounts made up to 24 March 2007 (7 pages) |
6 November 2007 | Total exemption full accounts made up to 24 March 2007 (7 pages) |
6 November 2007 | New director appointed (2 pages) |
21 February 2007 | Annual return made up to 10/01/07 (4 pages) |
21 February 2007 | Annual return made up to 10/01/07 (4 pages) |
10 April 2006 | Accounting reference date extended from 31/01/07 to 24/03/07 (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 63 guilford avenue surbiton surrey KT5 8DG (1 page) |
10 April 2006 | Accounting reference date extended from 31/01/07 to 24/03/07 (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 63 guilford avenue surbiton surrey KT5 8DG (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (1 page) |
18 January 2006 | New secretary appointed;new director appointed (1 page) |
18 January 2006 | New secretary appointed;new director appointed (1 page) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
10 January 2006 | Incorporation (18 pages) |
10 January 2006 | Incorporation (18 pages) |