167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director Name | Mr Stephen John Snowdon |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2008(2 years after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Simon Philip Banfield |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Marys Close Fetcham Leatherhead Surrey KT22 9HE |
Director Name | Mr Robert Kevin Barber |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Head Of Customer Services |
Country of Residence | England |
Correspondence Address | 16 Gwynn Road Northfleet Kent DA11 8AR |
Director Name | Philippa Aklexandra Bugby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Morris Way West Chiltington W Sussex RH20 2RX |
Director Name | Mr Nicholas Stanley Davies |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | The Jetty House The Acorns Stonegate Wadhurst East Sussex TN5 7EY |
Director Name | Mr Peter Martin Sebry |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Moses Farm Piltdown Uckfield West Sussex TN22 3XN |
Director Name | Mr David William Tillbrook |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Commercial Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Mall Hornchurch Essex RM11 1FS |
Director Name | Mr Steve Keith Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Frances Green Beaulieu Park Chelmsford Essex CM1 6EG |
Secretary Name | Julia Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Millfield House 4 Millfield Marton Cum Grafton York North Yorkshire YO51 9PT |
Director Name | Mr Jonathan Dyson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Abenberg Way Hutton Brentwood Essex CM13 2UG |
Director Name | Peter David Diffley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 April 2018) |
Role | Production Director |
Correspondence Address | Stone Hall Barn Byng Hall Road Pettistree Woodbridge Suffolk IP13 0JQ |
Director Name | Ms Annette Clair Cole |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 January 2020) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brickbarns Great Leighs Chelmsford Essex CM3 1JL |
Director Name | Mr Adrian Stuart Bohr |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(12 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 10 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 5PX |
Director Name | Mr Sean Paul Broster |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 2020) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 5PX |
Director Name | Mr Christopher Robert Loughead |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2020) |
Role | Development Executive |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 5PX |
Director Name | Mr Alexander David Fraser Stark |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 August 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Christopher Paul Hearn |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Carl Ramon Atkinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2020(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 2021) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | Millfield House 4 Millfield Marton Cum Grafton York North Yorkshire YO51 9PT |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
2 February 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
---|---|
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
9 June 2020 | Appointment of Carl Ramon Atkinson as a director on 9 June 2020 (2 pages) |
4 June 2020 | Appointment of Christopher Paul Hearn as a director on 10 February 2020 (2 pages) |
4 June 2020 | Termination of appointment of Christopher Robert Loughead as a director on 1 June 2020 (1 page) |
4 June 2020 | Appointment of Alexander David Fraser Stark as a director on 20 January 2020 (2 pages) |
28 February 2020 | Termination of appointment of Sean Paul Broster as a director on 28 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Adrian Stuart Bohr as a director on 10 January 2020 (1 page) |
13 January 2020 | Appointment of Ms Karen Jane Coulson as a director on 6 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Annette Clair Cole as a director on 6 January 2020 (1 page) |
6 November 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
21 March 2019 | Appointment of Mr Adrian Stuart Bohr as a director on 13 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Jonathan Dyson as a director on 13 March 2019 (1 page) |
21 March 2019 | Appointment of Mr Sean Paul Broster as a director on 13 March 2019 (2 pages) |
21 March 2019 | Appointment of Mr Christopher Robert Loughead as a director on 13 March 2019 (2 pages) |
23 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
27 April 2018 | Termination of appointment of Peter David Diffley as a director on 27 April 2018 (1 page) |
28 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 October 2015 | Annual return made up to 18 October 2015 no member list (5 pages) |
20 October 2015 | Annual return made up to 18 October 2015 no member list (5 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 18 October 2014 no member list (5 pages) |
20 October 2014 | Annual return made up to 18 October 2014 no member list (5 pages) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
16 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Jonathan Dyson on 29 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Jonathan Dyson on 29 November 2013 (2 pages) |
18 October 2013 | Annual return made up to 18 October 2013 no member list (5 pages) |
18 October 2013 | Annual return made up to 18 October 2013 no member list (5 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 18 October 2012 no member list (5 pages) |
18 October 2012 | Annual return made up to 18 October 2012 no member list (5 pages) |
24 July 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
24 July 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
19 October 2011 | Termination of appointment of Nicholas Davies as a director (1 page) |
19 October 2011 | Termination of appointment of Nicholas Davies as a director (1 page) |
18 October 2011 | Annual return made up to 18 October 2011 no member list (5 pages) |
18 October 2011 | Annual return made up to 18 October 2011 no member list (5 pages) |
1 March 2011 | Director's details changed for Peter David Diffley on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Peter David Diffley on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Peter David Diffley on 1 March 2011 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
18 October 2010 | Annual return made up to 18 October 2010 no member list (5 pages) |
18 October 2010 | Annual return made up to 18 October 2010 no member list (5 pages) |
15 July 2010 | Termination of appointment of a director (1 page) |
15 July 2010 | Termination of appointment of a director (1 page) |
9 December 2009 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
9 December 2009 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
21 October 2009 | Annual return made up to 18 October 2009 no member list (5 pages) |
21 October 2009 | Annual return made up to 18 October 2009 no member list (5 pages) |
16 June 2009 | Appointment terminated director philippa bugby (1 page) |
16 June 2009 | Appointment terminated director philippa bugby (1 page) |
1 June 2009 | Director appointed peter david diffley (2 pages) |
1 June 2009 | Director appointed annette clair cole (2 pages) |
1 June 2009 | Director appointed peter david diffley (2 pages) |
1 June 2009 | Director appointed annette clair cole (2 pages) |
29 May 2009 | Appointment terminated director peter sebry (1 page) |
29 May 2009 | Appointment terminated director david tillbrook (1 page) |
29 May 2009 | Appointment terminated director david tillbrook (1 page) |
29 May 2009 | Director appointed jonathan dyson (2 pages) |
29 May 2009 | Appointment terminated director simon banfield (1 page) |
29 May 2009 | Director appointed jonathan dyson (2 pages) |
29 May 2009 | Appointment terminated director simon banfield (1 page) |
29 May 2009 | Appointment terminated director peter sebry (1 page) |
29 May 2009 | Appointment terminated director steven jones (1 page) |
29 May 2009 | Appointment terminated director steven jones (1 page) |
21 November 2008 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
21 November 2008 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Location of register of members (1 page) |
6 November 2008 | Appointment terminated secretary julia cowley (1 page) |
6 November 2008 | Secretary appointed m & n secretaries LIMITED (2 pages) |
6 November 2008 | Appointment terminated secretary julia cowley (1 page) |
6 November 2008 | Secretary appointed m & n secretaries LIMITED (2 pages) |
23 October 2008 | Annual return made up to 18/10/08 (4 pages) |
23 October 2008 | Annual return made up to 18/10/08 (4 pages) |
13 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
13 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
28 July 2008 | Appointment terminated director robert barber (1 page) |
28 July 2008 | Appointment terminated director robert barber (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
23 October 2007 | Annual return made up to 18/10/07 (3 pages) |
23 October 2007 | Annual return made up to 18/10/07 (3 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
2 November 2006 | Location of register of members (1 page) |
2 November 2006 | Location of register of members (1 page) |
18 October 2006 | Incorporation (31 pages) |
18 October 2006 | Incorporation (31 pages) |