Surbiton
Surrey
KT6 4NX
Director Name | Mr Robert Douglas Spencer Heald |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2009(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Nigel John Henry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Puddingstones 21a Christchurch Crescent Radlett Hertfordshire WD7 8AQ |
Secretary Name | Mr Stephen Mark Britnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Willow Avenue High Wycombe Buckinghamshire HP12 4QU |
Director Name | Mrs Norma Diekmann |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(13 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 2020) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 | Barbara Sinnott & Neil Brazil 5.26% Ordinary |
---|---|
1 at £1 | Charlotta West 5.26% Ordinary |
1 at £1 | G. Simmonds 5.26% Ordinary |
1 at £1 | Gareth Andrew Jones & Joanna Elizabeth Jones 5.26% Ordinary |
1 at £1 | Janet Goodchild 5.26% Ordinary |
1 at £1 | Karlton Properties LTD 5.26% Ordinary |
1 at £1 | Kevin Joseph Goddard & Deanne Judith Goddard 5.26% Ordinary |
1 at £1 | Richard Burie Peters 5.26% Ordinary |
7 at £1 | John Bentley & Benjamin Bentley & Alanda Whitehead 36.84% Ordinary |
4 at £1 | Henry Homes PLC 21.05% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
16 April 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
1 April 2020 | Termination of appointment of Norma Philip Diekmann as a director on 23 March 2020 (1 page) |
25 March 2020 | Appointment of Mrs Norma Philip Diekmann as a director on 23 March 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
7 November 2019 | Director's details changed for Mr Robert Douglas Spencer Heald on 7 November 2019 (2 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with updates (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
26 September 2016 | Director's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (2 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Director's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (2 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Director's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (2 pages) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
13 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
2 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
12 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
12 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Director's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Termination of appointment of Nigel Henry as a director (1 page) |
12 January 2010 | Termination of appointment of Nigel Henry as a director (1 page) |
16 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
10 November 2009 | Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages) |
10 November 2009 | Termination of appointment of a director (1 page) |
10 November 2009 | Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages) |
10 November 2009 | Termination of appointment of a director (1 page) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
8 December 2008 | Secretary appointed mr robert douglas spencer heald (1 page) |
8 December 2008 | Secretary appointed mr robert douglas spencer heald (1 page) |
2 December 2008 | Appointment terminated secretary stephen britnell (1 page) |
2 December 2008 | Appointment terminated secretary stephen britnell (1 page) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 23 the courtyards croxley business park hatters lane watford hertfordshire WD18 8YH (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 23 the courtyards croxley business park hatters lane watford hertfordshire WD18 8YH (1 page) |
18 February 2008 | Return made up to 11/01/08; full list of members
|
18 February 2008 | Return made up to 11/01/08; full list of members
|
10 October 2007 | Resolutions
|
10 October 2007 | Ad 01/10/07--------- £ si 18@1=18 £ ic 1/19 (3 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Ad 01/10/07--------- £ si 18@1=18 £ ic 1/19 (3 pages) |
15 September 2007 | Resolutions
|
15 September 2007 | Resolutions
|
10 September 2007 | Company name changed pear tree court (claygate) limit ed\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed pear tree court (claygate) limit ed\certificate issued on 10/09/07 (2 pages) |
3 February 2007 | New secretary appointed (2 pages) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New secretary appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 41 chalton street london NW1 1JD (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 41 chalton street london NW1 1JD (1 page) |
11 January 2007 | Incorporation (14 pages) |
11 January 2007 | Incorporation (14 pages) |