Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Mr Anthony Jonathan Axelrod |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Silvia Durrsperger |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 27 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Mr Senior Exec |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Alexander Iain Edward Moore |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 October 2013(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Paula Gray |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 15 Wickham Close Enfield Middlesex EN3 5AD |
Secretary Name | Maryline Peron |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Karin Corbie |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 October 2009) |
Role | Account Manager |
Correspondence Address | 67 Hudson House Station Approach Epsom Surrey KT19 8DL |
Director Name | Mrs Barbara Yuen Man Yeung |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 March 2016) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 7 Nell Gwynne Close Epsom Surrey KT19 7DA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | IAN Gibbs Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 October 2013) |
Correspondence Address | 49-51 Windmill Hill Enfield Middlesex EN2 7AE |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
7 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
21 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
8 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
20 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
23 October 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
21 May 2020 | Appointment of Mr Alexander Iain Edward Moore as a director on 12 May 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
17 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
7 September 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 April 2016 | Annual return made up to 4 April 2016 no member list (5 pages) |
28 April 2016 | Annual return made up to 4 April 2016 no member list (5 pages) |
15 March 2016 | Termination of appointment of Barbara Yuen Man Yeung as a director on 4 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Barbara Yuen Man Yeung as a director on 4 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Barbara Yuen Man Yeung as a director on 4 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Barbara Yuen Man Yeung as a director on 4 March 2016 (1 page) |
25 November 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
1 May 2015 | Annual return made up to 4 April 2015 no member list (6 pages) |
1 May 2015 | Annual return made up to 4 April 2015 no member list (6 pages) |
1 May 2015 | Annual return made up to 4 April 2015 no member list (6 pages) |
21 October 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
21 October 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
25 April 2014 | Annual return made up to 4 April 2014 no member list (4 pages) |
25 April 2014 | Annual return made up to 4 April 2014 no member list (4 pages) |
25 April 2014 | Annual return made up to 4 April 2014 no member list (4 pages) |
14 April 2014 | Termination of appointment of Ian Gibbs Estate Management Limited as a secretary (1 page) |
14 April 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 14 April 2014 (1 page) |
14 April 2014 | Termination of appointment of Ian Gibbs Estate Management Limited as a secretary (1 page) |
14 April 2014 | Appointment of Graham Bartholomew Limited as a secretary (2 pages) |
14 April 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 14 April 2014 (1 page) |
14 April 2014 | Appointment of Graham Bartholomew Limited as a secretary (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
25 April 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
25 April 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
25 April 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
16 October 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
16 October 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
5 April 2012 | Annual return made up to 4 April 2012 no member list (4 pages) |
5 April 2012 | Annual return made up to 4 April 2012 no member list (4 pages) |
5 April 2012 | Annual return made up to 4 April 2012 no member list (4 pages) |
17 October 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
17 October 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
20 April 2011 | Annual return made up to 4 April 2011 no member list (4 pages) |
20 April 2011 | Annual return made up to 4 April 2011 no member list (4 pages) |
20 April 2011 | Annual return made up to 4 April 2011 no member list (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
8 April 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
8 April 2010 | Secretary's details changed for Ian Gibbs Estate Management Limited on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Silvia Durrsperger on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
8 April 2010 | Director's details changed for Anthony Jonathan Axelrod on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
8 April 2010 | Director's details changed for Teresa Frances Kearney on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Anthony Jonathan Axelrod on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Ian Gibbs Estate Management Limited on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Teresa Frances Kearney on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Anthony Jonathan Axelrod on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Silvia Durrsperger on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Silvia Durrsperger on 8 April 2010 (2 pages) |
8 April 2010 | Termination of appointment of Maryline Peron as a secretary (1 page) |
8 April 2010 | Secretary's details changed for Ian Gibbs Estate Management Limited on 8 April 2010 (2 pages) |
8 April 2010 | Termination of appointment of Maryline Peron as a secretary (1 page) |
8 April 2010 | Director's details changed for Teresa Frances Kearney on 8 April 2010 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
19 November 2009 | Appointment of Barbara Yuen Man Yeung as a director (3 pages) |
19 November 2009 | Appointment of Barbara Yuen Man Yeung as a director (3 pages) |
2 November 2009 | Termination of appointment of Karin Corbie as a director (2 pages) |
2 November 2009 | Termination of appointment of Karin Corbie as a director (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 167 turners hill cheshunt hertfordshire EN8 9BH (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 167 turners hill cheshunt hertfordshire EN8 9BH (1 page) |
22 April 2009 | Annual return made up to 04/04/09 (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
22 April 2009 | Appointment terminated director paula gray (1 page) |
22 April 2009 | Appointment terminated director paula gray (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
22 April 2009 | Annual return made up to 04/04/09 (3 pages) |
23 December 2008 | Director appointed teresa frances kearney (2 pages) |
23 December 2008 | Director appointed teresa frances kearney (2 pages) |
11 December 2008 | Director appointed anthony jonathan axelrod (2 pages) |
11 December 2008 | Director appointed karin corbie (2 pages) |
11 December 2008 | Director appointed anthony jonathan axelrod (2 pages) |
11 December 2008 | Director appointed silvia durrsperger (2 pages) |
11 December 2008 | Director appointed karin corbie (2 pages) |
11 December 2008 | Director appointed silvia durrsperger (2 pages) |
10 October 2008 | Full accounts made up to 30 April 2008 (13 pages) |
10 October 2008 | Full accounts made up to 30 April 2008 (13 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 197/205 high street ponders end enfield middlesex EN3 4DZ england (1 page) |
28 May 2008 | Secretary appointed ian gibbs estate management LIMITED (2 pages) |
28 May 2008 | Secretary appointed ian gibbs estate management LIMITED (2 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 197/205 high street ponders end enfield middlesex EN3 4DZ england (1 page) |
25 April 2008 | Annual return made up to 04/04/08 (2 pages) |
25 April 2008 | Annual return made up to 04/04/08 (2 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 6 high street bishops stortford hertfordshire CM23 2LU (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 6 high street bishops stortford hertfordshire CM23 2LU (1 page) |
18 July 2007 | Annual return made up to 04/04/07 (3 pages) |
18 July 2007 | Annual return made up to 04/04/07 (3 pages) |
27 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
27 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Incorporation (19 pages) |
4 April 2006 | Incorporation (19 pages) |