New Malden
Surrey
KT3 4QS
Director Name | Mr Richard William Bruno Cowling |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Imber Park Road Esher Surrey KT10 8JB |
Director Name | Adam David Norton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Alma Road Reigate Surrey RH2 0DH |
Secretary Name | Mr Richard William Bruno Cowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Imber Park Road Esher Surrey KT10 8JB |
Director Name | Stacey Louise Allen |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2009) |
Role | Company Director |
Correspondence Address | Flat 4 Verano Lodge 11a The Avenue Worcester Park Surrey KT4 7EW |
Director Name | Antony Angus |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(11 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2009) |
Role | Sales Manager |
Correspondence Address | Flat 6 11a The Avenue Worcester Park Surrey KT4 7EW |
Director Name | Corinne Dias |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(11 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2009) |
Role | Solicitor |
Correspondence Address | Flat 2 11a The Avenue Worcester Park Surrey KT4 7EW |
Director Name | Ms Elaine Dawson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 2014) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Verano Lodge 11a The Avenue Worcester Park Surrey KT4 7EW |
Director Name | Mr Sebastian Ellis |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 2014) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Verano Lodge 11a The Avenue Worcester Park Surrey KT4 7EW |
Director Name | Julie Kay Sneath |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(11 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Morningside Road Worcester Park Surrey KT4 8LQ |
Director Name | Mrs Julie Ann Sale |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(11 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2009) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Greenwood Forest Drive Kingswood Surrey KT20 6LU |
Secretary Name | Julie Kay Sneath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(11 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Morningside Road Worcester Park Surrey KT4 8LQ |
Director Name | Mrs Julie Ann Sale |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(7 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 June 2021) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS |
Registered Address | 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,296 |
Cash | £180 |
Current Liabilities | £1,837 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 1 week from now) |
26 October 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
18 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
19 July 2022 | Confirmation statement made on 11 July 2022 with updates (4 pages) |
16 November 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
21 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
23 June 2021 | Termination of appointment of Julie Ann Sale as a director on 23 June 2021 (1 page) |
20 October 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
22 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
30 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
23 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
19 July 2018 | Director's details changed for Mrs Shirley Anne D'arcy on 1 July 2018 (2 pages) |
16 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
8 February 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
8 February 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
5 December 2016 | Director's details changed for Mrs Shirley Anne D'arcy on 6 April 2016 (2 pages) |
5 December 2016 | Director's details changed for Mrs Shirley Anne D'arcy on 6 April 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
1 August 2016 | Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 1 August 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 September 2014 | Termination of appointment of Sebastian Ellis as a director on 30 July 2014 (1 page) |
19 September 2014 | Termination of appointment of Sebastian Ellis as a director on 30 July 2014 (1 page) |
18 August 2014 | Appointment of Mrs Julie Sale as a director on 30 July 2014 (2 pages) |
18 August 2014 | Termination of appointment of Elaine Dawson as a director on 30 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Elaine Dawson as a director on 30 July 2014 (1 page) |
18 August 2014 | Appointment of Mrs Julie Sale as a director on 30 July 2014 (2 pages) |
18 August 2014 | Registered office address changed from Flat 3 Verano Lodge 11a the Avenue Worcester Park Surrey KT4 7EW to Park House 233 Roehampton Lane London SW15 4LB on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Mrs Shirley Anne D'arcy as a director on 30 July 2014 (2 pages) |
18 August 2014 | Registered office address changed from Flat 3 Verano Lodge 11a the Avenue Worcester Park Surrey KT4 7EW to Park House 233 Roehampton Lane London SW15 4LB on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Mrs Shirley Anne D'arcy as a director on 30 July 2014 (2 pages) |
2 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
5 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Director's details changed for Mr Sebastian Ellis on 1 July 2010 (2 pages) |
3 October 2010 | Director's details changed for Elaine Dawson on 1 July 2010 (2 pages) |
3 October 2010 | Director's details changed for Mr Sebastian Ellis on 1 July 2010 (2 pages) |
3 October 2010 | Director's details changed for Elaine Dawson on 1 July 2010 (2 pages) |
3 October 2010 | Director's details changed for Mr Sebastian Ellis on 1 July 2010 (2 pages) |
3 October 2010 | Director's details changed for Elaine Dawson on 1 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 August 2009 | Appointment terminated director stacey allen (1 page) |
10 August 2009 | Appointment terminated director stacey allen (1 page) |
10 August 2009 | Return made up to 11/07/09; full list of members (6 pages) |
10 August 2009 | Return made up to 11/07/09; full list of members (6 pages) |
17 July 2009 | Director appointed stacey louise allen (2 pages) |
17 July 2009 | Director appointed stacey louise allen (2 pages) |
11 June 2009 | Appointment terminated director antony angus (1 page) |
11 June 2009 | Director appointed mr sebastian ellis (1 page) |
11 June 2009 | Appointment terminated director julie sneath (1 page) |
11 June 2009 | Appointment terminated director corinne dias (1 page) |
11 June 2009 | Appointment terminated director julie sale (1 page) |
11 June 2009 | Appointment terminated secretary julie sneath (1 page) |
11 June 2009 | Appointment terminated director corinne dias (1 page) |
11 June 2009 | Appointment terminated director julie sale (1 page) |
11 June 2009 | Appointment terminated secretary julie sneath (1 page) |
11 June 2009 | Appointment terminated director julie sneath (1 page) |
11 June 2009 | Director appointed mr sebastian ellis (1 page) |
11 June 2009 | Appointment terminated director antony angus (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from crown lodge, cantelupe road east grinstead west sussex RH19 3BJ (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from crown lodge, cantelupe road east grinstead west sussex RH19 3BJ (1 page) |
8 August 2008 | Return made up to 11/07/08; full list of members (7 pages) |
8 August 2008 | Return made up to 11/07/08; full list of members (7 pages) |
23 July 2008 | Director appointed antony angus (2 pages) |
23 July 2008 | Director appointed antony angus (2 pages) |
27 June 2008 | Director appointed julie ann sale (2 pages) |
27 June 2008 | Director appointed julie ann sale (2 pages) |
18 June 2008 | Director appointed corinne dias (2 pages) |
18 June 2008 | Director appointed elaine dawson (2 pages) |
18 June 2008 | Director appointed elaine dawson (2 pages) |
18 June 2008 | Director appointed corinne dias (2 pages) |
9 June 2008 | Director and secretary appointed julie kay sneath (2 pages) |
9 June 2008 | Appointment terminated director adam norton (1 page) |
9 June 2008 | Director and secretary appointed julie kay sneath (2 pages) |
9 June 2008 | Appointment terminated director and secretary richard cowling (1 page) |
9 June 2008 | Appointment terminated director adam norton (1 page) |
9 June 2008 | Appointment terminated director and secretary richard cowling (1 page) |
11 July 2007 | Incorporation (17 pages) |
11 July 2007 | Incorporation (17 pages) |