Surbiton
Surrey
KT6 4RW
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2016(10 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Kenneth Frederick Jones |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 76 Claremont Road Surbiton Surrey KT6 4RW |
Director Name | Mr Gary Thomas Langley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Network Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Rd Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Jennifer Marion Thackwray |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 May 2008) |
Role | Lawyer |
Correspondence Address | Flat 3 76 Claremont Road Surbiton Surrey KT6 4RW |
Director Name | Victoria Reader |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Kelly Serina Ann Cole |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 September 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
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 | Battleforth LTD 8.33% Ordinary |
---|---|
1 at £1 | Jennifer Marion Thackwray 8.33% Ordinary |
1 at £1 | Kelly Serina Ann Cole 8.33% Ordinary |
1 at £1 | Mr David King 8.33% Ordinary |
1 at £1 | Mr Jon Burren & Ms Maria Dias 8.33% Ordinary |
1 at £1 | Mr Ken Jones 8.33% Ordinary |
1 at £1 | Mr Michael Bernard Pratt 8.33% Ordinary |
1 at £1 | Mr Nic Losardo 8.33% Ordinary |
1 at £1 | Mr Richard De La Mare & Mrs Emma De La Mare 8.33% Ordinary |
1 at £1 | Ms Katie Singham 8.33% Ordinary |
1 at £1 | Sarah Rhiannon Haycroft 8.33% Ordinary |
1 at £1 | Victoria Reader 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,590 |
Cash | £126 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
31 May 2023 | Confirmation statement made on 31 May 2023 with updates (6 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 24 December 2022 (9 pages) |
6 October 2022 | Micro company accounts made up to 24 December 2021 (9 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with updates (6 pages) |
21 September 2021 | Termination of appointment of Kelly Serina Ann Cole as a director on 21 September 2021 (1 page) |
16 August 2021 | Appointment of Mr Kenneth Frederick Jones as a director on 16 August 2021 (2 pages) |
31 May 2021 | Confirmation statement made on 31 May 2021 with updates (6 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
23 April 2021 | Micro company accounts made up to 24 December 2020 (9 pages) |
13 January 2021 | Micro company accounts made up to 24 December 2019 (9 pages) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (6 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
27 August 2019 | Micro company accounts made up to 24 December 2018 (9 pages) |
2 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 24 December 2017 (9 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (6 pages) |
31 August 2017 | Total exemption full accounts made up to 24 December 2016 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 24 December 2016 (6 pages) |
28 June 2017 | Termination of appointment of Victoria Reader as a director on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Victoria Reader as a director on 28 June 2017 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
8 September 2016 | Total exemption full accounts made up to 24 December 2015 (12 pages) |
8 September 2016 | Total exemption full accounts made up to 24 December 2015 (12 pages) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
20 June 2016 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 17 June 2016 (2 pages) |
20 June 2016 | Registered office address changed from 15 Penrhyn Rd Kingston upon Thames Surrey KT1 2BZ to 69 Victoria Road Surbiton Surrey KT6 4NX on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 15 Penrhyn Rd Kingston upon Thames Surrey KT1 2BZ to 69 Victoria Road Surbiton Surrey KT6 4NX on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 17 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Graham Bartholomew Limited as a secretary on 17 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Graham Bartholomew Limited as a secretary on 17 June 2016 (1 page) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 February 2016 | Appointment of Kelly Serina Ann Cole as a director on 1 February 2016 (3 pages) |
22 February 2016 | Appointment of Kelly Serina Ann Cole as a director on 1 February 2016 (3 pages) |
1 February 2016 | Appointment of Victoria Reader as a director on 18 January 2016 (3 pages) |
1 February 2016 | Appointment of Victoria Reader as a director on 18 January 2016 (3 pages) |
29 September 2015 | Total exemption full accounts made up to 24 December 2014 (10 pages) |
29 September 2015 | Total exemption full accounts made up to 24 December 2014 (10 pages) |
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
6 June 2014 | Total exemption full accounts made up to 24 December 2013 (10 pages) |
6 June 2014 | Total exemption full accounts made up to 24 December 2013 (10 pages) |
27 November 2013 | Termination of appointment of Gary Langley as a director (1 page) |
27 November 2013 | Termination of appointment of Gary Langley as a director (1 page) |
28 June 2013 | Appointment of Nicholas Lucien Losardo as a director (3 pages) |
28 June 2013 | Appointment of Nicholas Lucien Losardo as a director (3 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Total exemption full accounts made up to 24 December 2012 (10 pages) |
8 May 2013 | Total exemption full accounts made up to 24 December 2012 (10 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption full accounts made up to 24 December 2011 (10 pages) |
26 April 2012 | Total exemption full accounts made up to 24 December 2011 (10 pages) |
16 March 2012 | Director's details changed for Mr Gary Thomas Langley on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Gary Thomas Langley on 16 March 2012 (2 pages) |
13 June 2011 | Total exemption full accounts made up to 24 December 2010 (10 pages) |
13 June 2011 | Total exemption full accounts made up to 24 December 2010 (10 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Secretary's details changed for Graham Bartholomew Limited on 31 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Director's details changed for Gary Thomas Langley on 31 May 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Graham Bartholomew Limited on 31 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Director's details changed for Gary Thomas Langley on 31 May 2010 (2 pages) |
20 May 2010 | Total exemption full accounts made up to 24 December 2009 (10 pages) |
20 May 2010 | Total exemption full accounts made up to 24 December 2009 (10 pages) |
8 October 2009 | Total exemption full accounts made up to 24 December 2008 (10 pages) |
8 October 2009 | Total exemption full accounts made up to 24 December 2008 (10 pages) |
29 July 2009 | Return made up to 31/05/09; full list of members (8 pages) |
29 July 2009 | Appointment terminated director jennifer thackwray (1 page) |
29 July 2009 | Return made up to 31/05/09; full list of members (8 pages) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Secretary's change of particulars / graham bartholomew LIMITED / 31/05/2009 (1 page) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Secretary's change of particulars / graham bartholomew LIMITED / 31/05/2009 (1 page) |
29 July 2009 | Appointment terminated director jennifer thackwray (1 page) |
30 March 2009 | Total exemption full accounts made up to 31 May 2008 (16 pages) |
30 March 2009 | Total exemption full accounts made up to 31 May 2008 (16 pages) |
19 March 2009 | Accounting reference date shortened from 31/05/2009 to 24/12/2008 (1 page) |
19 March 2009 | Accounting reference date shortened from 31/05/2009 to 24/12/2008 (1 page) |
20 June 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
20 June 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
19 June 2008 | Return made up to 31/05/08; full list of members (7 pages) |
19 June 2008 | Return made up to 31/05/08; full list of members (7 pages) |
12 May 2008 | Director appointed jennifer marion thackwray (2 pages) |
12 May 2008 | Director appointed jennifer marion thackwray (2 pages) |
29 August 2007 | Return made up to 31/05/07; full list of members (7 pages) |
29 August 2007 | Return made up to 31/05/07; full list of members (7 pages) |
1 March 2007 | Ad 16/02/07--------- £ si 10@1=10 £ ic 1/11 (4 pages) |
1 March 2007 | Ad 16/02/07--------- £ si 10@1=10 £ ic 1/11 (4 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
31 May 2006 | Incorporation (16 pages) |
31 May 2006 | Incorporation (16 pages) |