New Malden
KT3 3TW
Director Name | Mrs Helen Lindy Levy |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lime Grove New Malden Surrey KT3 3TW |
Director Name | Coombe Forestry Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 July 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | C/O Ashford & Co Old Fairfield Brompton Regis Dulverton Somerset TA22 9NL |
Director Name | Mr Ian Graham Dunipace |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bedford Avenue Bexhill On Sea East Sussex TN40 1ND |
Secretary Name | Mr Ian Graham Dunipace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bedford Avenue Bexhill On Sea East Sussex TN40 1ND |
Director Name | Mr Gary John Kinnell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 04 July 2016) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | The Black Duck Churchill Warbleton Heathfield East Sussex TN21 9BD |
Director Name | Mr Neil James Charles Skeggs |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 04 July 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 21 Glenthorn Road Bexhill-On-Sea East Sussex TN39 3QH |
Secretary Name | Neil James Charles Skeggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 July 2016) |
Role | Company Director |
Correspondence Address | 21 Glenthorn Road Bexhill-On-Sea East Sussex TN39 3QH |
Director Name | Simon Andrew Poucher |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 35 Wickham Avenue Bexhill-On-Sea East Sussex TN39 3ES |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 31 Lime Grove New Malden KT3 3TW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
1 at £1 | Gary John Kinwell 33.33% Ordinary |
---|---|
1 at £1 | Neil James Charles Skeggs 33.33% Ordinary |
1 at £1 | Simon Andrew Poucher 33.33% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
26 March 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
19 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
16 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
20 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
15 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
5 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
10 March 2017 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to 31 Lime Grove New Malden KT3 3TW on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to 31 Lime Grove New Malden KT3 3TW on 10 March 2017 (1 page) |
10 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
10 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 September 2016 | Termination of appointment of Simon Andrew Poucher as a director on 4 July 2016 (1 page) |
21 September 2016 | Termination of appointment of Gary John Kinnell as a director on 4 July 2016 (1 page) |
21 September 2016 | Termination of appointment of Neil James Charles Skeggs as a secretary on 4 July 2016 (1 page) |
21 September 2016 | Termination of appointment of Neil James Charles Skeggs as a director on 4 July 2016 (1 page) |
21 September 2016 | Confirmation statement made on 13 July 2016 with updates (9 pages) |
21 September 2016 | Termination of appointment of Simon Andrew Poucher as a director on 4 July 2016 (1 page) |
21 September 2016 | Termination of appointment of Neil James Charles Skeggs as a secretary on 4 July 2016 (1 page) |
21 September 2016 | Termination of appointment of Gary John Kinnell as a director on 4 July 2016 (1 page) |
21 September 2016 | Termination of appointment of Neil James Charles Skeggs as a director on 4 July 2016 (1 page) |
21 September 2016 | Confirmation statement made on 13 July 2016 with updates (9 pages) |
20 September 2016 | Appointment of Helen Levy as a director on 4 July 2016 (4 pages) |
20 September 2016 | Appointment of Helen Levy as a director on 4 July 2016 (4 pages) |
16 September 2016 | Appointment of Coombe Forestry Limited as a director on 4 July 2016 (2 pages) |
16 September 2016 | Appointment of Coombe Forestry Limited as a director on 4 July 2016 (2 pages) |
12 September 2016 | Appointment of Miss Janet Maria Thorne as a director on 4 July 2016 (2 pages) |
12 September 2016 | Appointment of Miss Janet Maria Thorne as a director on 4 July 2016 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Neil James Charles Skeggs on 1 January 2014 (2 pages) |
16 July 2014 | Secretary's details changed for Neil James Charles Skeggs on 1 January 2014 (1 page) |
16 July 2014 | Secretary's details changed for Neil James Charles Skeggs on 1 January 2014 (1 page) |
16 July 2014 | Director's details changed for Neil James Charles Skeggs on 1 January 2014 (2 pages) |
16 July 2014 | Director's details changed for Neil James Charles Skeggs on 1 January 2014 (2 pages) |
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Secretary's details changed for Neil James Charles Skeggs on 1 January 2014 (1 page) |
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 January 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
30 January 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
25 July 2012 | Director's details changed for Mr Gary John Kinnell on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Director's details changed for Mr Gary John Kinnell on 25 July 2012 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
29 November 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
2 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
19 August 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
5 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Neil James Charles Skeggs on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Gary John Kinwell on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Gary John Kinwell on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Neil James Charles Skeggs on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Neil James Charles Skeggs on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Gary John Kinwell on 1 July 2010 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
20 October 2009 | Appointment of Simon Andrew Poucher as a director (3 pages) |
20 October 2009 | Appointment of Simon Andrew Poucher as a director (3 pages) |
8 October 2009 | Appointment of Neil James Charles Skeggs as a secretary (2 pages) |
8 October 2009 | Termination of appointment of Ian Dunipace as a secretary (1 page) |
8 October 2009 | Termination of appointment of Ian Dunipace as a secretary (1 page) |
8 October 2009 | Termination of appointment of Ian Dunipace as a director (1 page) |
8 October 2009 | Appointment of Neil James Charles Skeggs as a secretary (2 pages) |
8 October 2009 | Termination of appointment of Ian Dunipace as a director (1 page) |
18 September 2009 | Director's change of particulars / neil skeggs / 15/07/2009 (1 page) |
18 September 2009 | Director's change of particulars / neil skeggs / 15/07/2009 (1 page) |
18 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
18 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
20 February 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
7 August 2008 | Ad 29/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
7 August 2008 | Ad 29/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
9 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 November 2007 | Return made up to 13/07/07; full list of members (2 pages) |
2 November 2007 | Return made up to 13/07/07; full list of members (2 pages) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Incorporation (15 pages) |
13 July 2006 | Incorporation (15 pages) |