Surbiton
KT6 4JZ
Director Name | Miss Lydia Suzanna Maksoud |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | First Floor 23 Victoria Road Surbiton KT6 4JZ |
Secretary Name | Nph&B Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ |
Director Name | Julia Mary Cudd |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 43a Swanscombe Road Chiswick London W4 2HL |
Director Name | Jean Saskia Merrylees |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Design Manager |
Country of Residence | England |
Correspondence Address | Flat 3 6 Saint Andrews Road Surbiton Surrey KT6 4DT |
Director Name | Sharon Peck |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Flat 1 6 Saint Andrews Road Surbiton Surrey KT6 4DT |
Secretary Name | Sharon Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Flat 1 6 Saint Andrews Road Surbiton Surrey KT6 4DT |
Director Name | Mr Patrick Christopher Finbarr John Kelly |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2006(2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ember Gardens Thames Ditton Surrey KT7 0LN |
Director Name | Miss Zalihe Ahmet |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 February 2015) |
Role | IT Developer |
Country of Residence | England |
Correspondence Address | 86 Pentland Close London N9 0XN |
Director Name | Miss Floortje Simone Wouter |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2008(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 February 2015) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 6 St Andrews Road Surbiton Surrey KT6 4DT |
Secretary Name | Mrs Kathleen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2015) |
Role | Estate Managing Agents |
Correspondence Address | Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX |
Director Name | Miss Talin Tokatlian |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2021) |
Role | Research Manager |
Country of Residence | England |
Correspondence Address | 6 St. Andrews Road Surbiton Surrey KT6 4DT |
Director Name | Caroline Michelle Davies |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2020(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2023) |
Role | Head Of Community Programmes |
Country of Residence | England |
Correspondence Address | First Floor 23 Victoria Road Surbiton KT6 4JZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | First Floor 23 Victoria Road Surbiton KT6 4JZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Miss Floortje Simone Wouter & Jonathan Michael Bridger 33.33% Ordinary |
---|---|
1 at £1 | Talin Tokatlian 33.33% Ordinary |
1 at £1 | Zalihe Ahmet 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £278 |
Current Liabilities | £123 |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
4 December 2020 | Appointment of Mr Matthew David Arbuckle as a director on 25 November 2020 (2 pages) |
---|---|
4 December 2020 | Appointment of Nph&B Limited as a secretary on 25 November 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
16 March 2020 | Unaudited abridged accounts made up to 23 June 2019 (7 pages) |
7 February 2020 | Withdrawal of a person with significant control statement on 7 February 2020 (2 pages) |
7 February 2020 | Withdrawal of a person with significant control statement on 7 February 2020 (2 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
22 March 2019 | Unaudited abridged accounts made up to 23 June 2018 (7 pages) |
2 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
21 March 2018 | Unaudited abridged accounts made up to 23 June 2017 (7 pages) |
16 May 2017 | Termination of appointment of a director (1 page) |
16 May 2017 | Termination of appointment of a director (1 page) |
13 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
13 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
13 May 2017 | Registered office address changed from First Floor, 23 First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ England to First Floor 23 Victoria Road Surbiton KT6 4JZ on 13 May 2017 (1 page) |
13 May 2017 | Termination of appointment of Floortje Simone Wouter as a director on 5 February 2015 (1 page) |
13 May 2017 | Termination of appointment of Floortje Simone Wouter as a director on 5 February 2015 (1 page) |
13 May 2017 | Registered office address changed from First Floor, 23 First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ England to First Floor 23 Victoria Road Surbiton KT6 4JZ on 13 May 2017 (1 page) |
13 May 2017 | Termination of appointment of Zalihe Ahmet as a director on 5 February 2015 (1 page) |
13 May 2017 | Termination of appointment of Zalihe Ahmet as a director on 5 February 2015 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
3 May 2016 | Register inspection address has been changed from C/O Nightingale Page Hickman & Bishop Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX England to First Floor, 23 First Floor, 23 Victoria Road Surbiton KT6 4JZ (1 page) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Register inspection address has been changed from C/O Nightingale Page Hickman & Bishop Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX England to First Floor, 23 First Floor, 23 Victoria Road Surbiton KT6 4JZ (1 page) |
29 April 2016 | Termination of appointment of Kathleen Taylor as a secretary on 1 December 2015 (1 page) |
29 April 2016 | Termination of appointment of Kathleen Taylor as a secretary on 1 December 2015 (1 page) |
29 April 2016 | Termination of appointment of Kathleen Taylor as a secretary on 1 December 2015 (1 page) |
29 April 2016 | Termination of appointment of Kathleen Taylor as a secretary on 1 December 2015 (1 page) |
12 April 2016 | Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QU to First Floor, 23 First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QU to First Floor, 23 First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ on 12 April 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 23 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 23 June 2015 (6 pages) |
28 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
4 March 2015 | Total exemption small company accounts made up to 23 June 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 23 June 2014 (7 pages) |
5 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
19 March 2014 | Total exemption small company accounts made up to 23 June 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 23 June 2013 (6 pages) |
20 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 May 2012 | Appointment of Miss Talin Tokatlian as a director (2 pages) |
21 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Appointment of Miss Talin Tokatlian as a director (2 pages) |
21 May 2012 | Appointment of Miss Talin Tokatlian as a director (2 pages) |
21 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Termination of appointment of Jean Merrylees as a director (1 page) |
21 May 2012 | Termination of appointment of Talin Tokatlian as a director (1 page) |
21 May 2012 | Termination of appointment of Jean Merrylees as a director (1 page) |
12 March 2012 | Total exemption full accounts made up to 23 June 2011 (6 pages) |
12 March 2012 | Total exemption full accounts made up to 23 June 2011 (6 pages) |
9 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Total exemption full accounts made up to 23 June 2010 (7 pages) |
26 April 2011 | Total exemption full accounts made up to 23 June 2010 (7 pages) |
25 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Miss Zalihe Ahmet on 29 April 2010 (2 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Director's details changed for Jean Saskia Merrylees on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Miss Zalihe Ahmet on 29 April 2010 (2 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Director's details changed for Miss Floortje Simone Wouter on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Miss Floortje Simone Wouter on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Jean Saskia Merrylees on 29 April 2010 (2 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Total exemption full accounts made up to 23 June 2009 (8 pages) |
1 April 2010 | Total exemption full accounts made up to 23 June 2009 (8 pages) |
6 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
6 May 2009 | Director's change of particulars / zalihe ahmet / 01/04/2009 (2 pages) |
6 May 2009 | Director's change of particulars / zalihe ahmet / 01/04/2009 (2 pages) |
18 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
18 February 2009 | Accounting reference date extended from 30/04/2009 to 23/06/2009 (1 page) |
18 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
18 February 2009 | Accounting reference date extended from 30/04/2009 to 23/06/2009 (1 page) |
11 September 2008 | Director appointed miss floortje simone wouter (1 page) |
11 September 2008 | Return made up to 29/04/08; full list of members (5 pages) |
11 September 2008 | Appointment terminated (1 page) |
11 September 2008 | Director appointed miss floortje simone wouter (1 page) |
11 September 2008 | Appointment terminated director sharon peck (1 page) |
11 September 2008 | Return made up to 29/04/08; full list of members (5 pages) |
11 September 2008 | Appointment terminated (1 page) |
11 September 2008 | Appointment terminated director sharon peck (1 page) |
10 September 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
10 September 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from flat 1 6 st. Andrews road surbiton surrey KT6 4DT (2 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from flat 1 6 st. Andrews road surbiton surrey KT6 4DT (2 pages) |
22 August 2008 | Secretary appointed mrs kathleen taylor (1 page) |
22 August 2008 | Secretary appointed mrs kathleen taylor (1 page) |
21 August 2008 | Appointment terminated secretary sharon peck (1 page) |
21 August 2008 | Appointment terminated secretary sharon peck (1 page) |
11 July 2007 | Return made up to 29/04/07; full list of members (3 pages) |
11 July 2007 | Return made up to 29/04/07; full list of members (3 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: st christophers house 19 tabor grove london london SW19 4EX (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: st christophers house 19 tabor grove london london SW19 4EX (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: st christophers house tabor green wimbledon london SW19 4EX (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: st christophers house tabor green wimbledon london SW19 4EX (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
29 April 2006 | Incorporation (13 pages) |
29 April 2006 | Incorporation (13 pages) |