10a Langley Avenue
Surbiton
Surrey
KT6 6QH
Director Name | Mr Anthony Robin Pines |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 26 Darlington House Lovelace Gardens Surbiton Surrey KT6 6SW |
Director Name | Mark Wayte-Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 3 Badger Terrace Castle Road Cowes PO31 7QX |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Nicholas James Swalwell |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Yew Lodge 10a Langley Avenue Surbiton Surrey KT6 6QL |
Director Name | Mr Malcolm George Piercy Savage |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Doscombe Hawkley Liss Hampshire GU33 6LT |
Director Name | Mr Stuart Michael Savage |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Graham Gardens Surbiton Surrey KT6 6LT |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Mr Nigel Richard Leadbetter |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 February 2013) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10a Langley Avenue Surbiton Surrey KT6 6QL |
Director Name | Judith Constance Prior |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 May 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Yew Lodge Flat 2 10a Langley Avenue Surbiton Surrey KT6 6QL |
Director Name | Mr John Gorny |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 10a Langley Avenue Surbiton KT6 6QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2013 |
---|---|
Net Worth | £6 |
Cash | £6 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
---|---|
3 August 2020 | Confirmation statement made on 2 August 2020 with updates (5 pages) |
22 June 2020 | Director's details changed for Nicholas James Swalwell on 22 June 2020 (2 pages) |
19 June 2020 | Appointment of Nicholas James Swalwell as a director on 15 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Judith Constance Prior as a director on 29 May 2020 (1 page) |
21 November 2019 | Total exemption full accounts made up to 31 August 2019 (1 page) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
3 August 2019 | Confirmation statement made on 2 August 2019 with updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 August 2018 (1 page) |
12 September 2018 | Registered office address changed from Flat 4 10a Langley Avenue Surbiton Surrey KT6 6QL to 69 Victoria Road Surbiton Surrey KT6 4NX on 12 September 2018 (1 page) |
12 September 2018 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 10 September 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
8 August 2018 | Director's details changed for Mr John Gorny on 1 August 2018 (2 pages) |
8 August 2018 | Director's details changed for Mark Wayte-Smith on 1 August 2018 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 August 2017 (1 page) |
9 November 2017 | Micro company accounts made up to 31 August 2017 (1 page) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
21 November 2016 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
21 November 2016 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
19 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
17 February 2016 | Appointment of Mr John Gorny as a director on 1 January 2016 (2 pages) |
17 February 2016 | Appointment of Mr John Gorny as a director on 1 January 2016 (2 pages) |
15 November 2015 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
15 November 2015 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 October 2014 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
28 October 2014 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
11 October 2013 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
11 October 2013 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
18 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
13 March 2013 | Termination of appointment of Nigel Leadbetter as a director (1 page) |
13 March 2013 | Registered office address changed from Flat 1, Yew Lodge 10a Langley Avenue Surbiton Surrey KT6 6QL on 13 March 2013 (1 page) |
13 March 2013 | Termination of appointment of Nigel Leadbetter as a director (1 page) |
13 March 2013 | Registered office address changed from Flat 1, Yew Lodge 10a Langley Avenue Surbiton Surrey KT6 6QL on 13 March 2013 (1 page) |
25 February 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
25 February 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
8 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
10 May 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
20 September 2010 | Director's details changed for Nigel Richard Leadbetter on 2 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Leslie Michael Gorvy on 2 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Nigel Richard Leadbetter on 2 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Anthony Robin Pines on 2 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Judith Constance Prior on 2 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Anthony Robin Pines on 2 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Leslie Michael Gorvy on 2 August 2010 (2 pages) |
20 September 2010 | Termination of appointment of Geoffrey Shepheard as a secretary (1 page) |
20 September 2010 | Director's details changed for Judith Constance Prior on 2 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mark Wayte-Smith on 2 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Nigel Richard Leadbetter on 2 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Anthony Robin Pines on 2 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mark Wayte-Smith on 2 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Leslie Michael Gorvy on 2 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mark Wayte-Smith on 2 August 2010 (2 pages) |
20 September 2010 | Termination of appointment of Geoffrey Shepheard as a secretary (1 page) |
20 September 2010 | Director's details changed for Judith Constance Prior on 2 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from 62 Park Road Woking Surrey GU22 7DB on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 62 Park Road Woking Surrey GU22 7DB on 11 August 2010 (1 page) |
28 July 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
28 July 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
15 September 2009 | Return made up to 02/08/09; full list of members (5 pages) |
15 September 2009 | Return made up to 02/08/09; full list of members (5 pages) |
24 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
24 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
13 October 2008 | Return made up to 02/08/08; full list of members (5 pages) |
13 October 2008 | Return made up to 02/08/08; full list of members (5 pages) |
23 May 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
23 May 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
16 November 2007 | Return made up to 02/06/07; full list of members (5 pages) |
16 November 2007 | Return made up to 02/06/07; full list of members (5 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
2 August 2006 | Incorporation (18 pages) |
2 August 2006 | Incorporation (18 pages) |