167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director Name | Sue King |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
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 | 01 October 2011(3 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Geoffrey Piers Banfield |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Inglethorpe Street London SW6 6NT |
Director Name | Mr Paul Joseph McCann |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Orchard Close Shillingford Wallingford Oxford OX10 7HQ |
Director Name | Mrs Wendy Melotte |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 2013) |
Role | Business Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meath Gardens Meath Green Lane Horley Surrey RH6 8FW |
Director Name | Mr Simon Wayne Ashton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2015) |
Role | Company Owner Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Meath Gardens Meath Green Lane Horley Surrey RH6 8FW |
Secretary Name | Mr Stuart Scott Cullinan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(1 year, 12 months after company formation) |
Appointment Duration | 3 weeks (resigned 19 October 2009) |
Role | Software Dev |
Correspondence Address | 7 Meath Gardens Horley Surrey RH6 8FW |
Director Name | Mr Ian Kenneth Long |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Liam Kevin O'Reilly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Sally Anne Wright |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(10 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 21 May 2018) |
Role | Development Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Affinity Sutton Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2009(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2011) |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
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, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
21 December 2017 | Termination of appointment of Ian Kenneth Long as a director on 20 December 2017 (1 page) |
---|---|
6 December 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 October 2015 | Annual return made up to 3 October 2015 no member list (4 pages) |
6 October 2015 | Annual return made up to 3 October 2015 no member list (4 pages) |
15 September 2015 | Appointment of Liam Kevin O'reilly as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Liam Kevin O'reilly as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Ian Long as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Ian Long as a director on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Simon Wayne Ashton as a director on 31 August 2015 (1 page) |
21 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 December 2014 | Termination of appointment of Wendy Melotte as a director on 20 September 2013 (1 page) |
3 October 2014 | Annual return made up to 3 October 2014 no member list (4 pages) |
3 October 2014 | Annual return made up to 3 October 2014 no member list (4 pages) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
13 August 2014 | Registered office address changed from C/O M&N Group Ltd the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
26 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 October 2013 | Annual return made up to 3 October 2013 no member list (4 pages) |
4 October 2013 | Annual return made up to 3 October 2013 no member list (4 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 3 October 2012 no member list (4 pages) |
3 October 2012 | Annual return made up to 3 October 2012 no member list (4 pages) |
24 May 2012 | Total exemption full accounts made up to 31 October 2011 (3 pages) |
26 October 2011 | Appointment of M & N Secretaries Limited as a secretary (2 pages) |
26 October 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
26 October 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
10 October 2011 | Termination of appointment of Affinity Sutton Group Limited as a secretary (1 page) |
10 October 2011 | Registered office address changed from 7 Meath Gardens Horley Surrey RH6 8FW on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from C/O M&N Group Ltd the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 10 October 2011 (1 page) |
16 November 2010 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
4 October 2010 | Annual return made up to 3 October 2010 no member list (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 no member list (4 pages) |
12 May 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
26 November 2009 | Appointment of Affinity Sutton Group Limited as a secretary (2 pages) |
20 November 2009 | Termination of appointment of Stuart Cullinan as a secretary (1 page) |
21 October 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
21 October 2009 | Director's details changed for Wendy Melotte on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Simon Wayne Ashton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Simon Wayne Ashton on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Stuart Scott Cullinan on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Wendy Melotte on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Stuart Scott Cullinan on 1 October 2009 (1 page) |
21 October 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
30 September 2009 | Secretary appointed stuart scott cullinan (2 pages) |
30 September 2009 | Director appointed simon wayne ashton (2 pages) |
30 September 2009 | Director appointed wendy melotte (2 pages) |
28 September 2009 | Appointment terminated director geoffrey banfield (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 47 castle street reading RG1 7SR (1 page) |
28 September 2009 | Appointment terminated director paul mccann (1 page) |
28 September 2009 | Appointment terminated secretary pitsec LIMITED (1 page) |
11 December 2008 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
7 October 2008 | Annual return made up to 03/10/08 (2 pages) |
12 October 2007 | Resolutions
|
3 October 2007 | Incorporation (14 pages) |