Kingston Upon Thames
KT2 5TW
Director Name | Jon Lundberg |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 22 November 2007(same day as company formation) |
Role | Doctor |
Country of Residence | Sweden |
Correspondence Address | Stenbocksvagen 6 Stockholm Djursholm S-182 62 S182 62 |
Director Name | Eddie Weitzberg |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 22 November 2007(same day as company formation) |
Role | Doctor |
Country of Residence | Sweden |
Correspondence Address | Nybrogatan 24 Stockholm S-114 39 Sweden |
Director Name | Mr Nigel Benjamin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2007(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Tresillian Greenway Road Torquay Devon TQ2 6JE |
Director Name | Mr Lawrence Stuart Mallinson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | Mrs Helen Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Whites Fruit Farm Helmingham Road Ashbocking Ipswich Suffolk IP6 9JS |
Secretary Name | Mr Hafiz Muhammad Arslan |
---|---|
Status | Resigned |
Appointed | 15 June 2011(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 17 March 2012) |
Role | Company Director |
Correspondence Address | Whites Fruit Farm Helmingham Road Ashbocking Ipswich Suffolk IP6 9JS |
Secretary Name | Mr Shoaib Alam |
---|---|
Status | Resigned |
Appointed | 17 March 2012(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2016) |
Role | Company Director |
Correspondence Address | Whites Fruit Farm Helmingham Road Ashbocking Ipswich Suffolk IP6 9JS |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5k at £0.1 | Amrita Ahluwalia 19.84% Ordinary |
---|---|
5k at £0.1 | Benjamin Nigel 19.84% Ordinary |
5k at £0.1 | Eddie Weitzberg 19.84% Ordinary |
5k at £0.1 | Jon Lundberg 19.84% Ordinary |
5k at £0.1 | Lawrence Mallinson 19.84% Ordinary |
100 at £0.1 | Andrew Hobbs 0.40% Ordinary |
50 at £0.1 | Andy Webb 0.20% Ordinary |
50 at £0.1 | Raymond Macallister 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,736 |
Cash | £75,653 |
Current Liabilities | £18,917 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
24 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
30 March 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
20 April 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
19 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
5 March 2019 | Cessation of Amrita Ahluwalia as a person with significant control on 6 April 2016 (1 page) |
5 March 2019 | Notification of a person with significant control statement (2 pages) |
4 March 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
16 March 2018 | Registered office address changed from 100a High Street Hampton TW12 2st England to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page) |
5 March 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Current accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
28 July 2017 | Current accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
9 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
31 January 2017 | Registered office address changed from Whites Fruit Farm Helmingham Road Ashbocking Ipswich Suffolk IP6 9JS to 100a High Street Hampton TW12 2st on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from Whites Fruit Farm Helmingham Road Ashbocking Ipswich Suffolk IP6 9JS to 100a High Street Hampton TW12 2st on 31 January 2017 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 February 2016 | Termination of appointment of Shoaib Alam as a secretary on 11 January 2016 (1 page) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Termination of appointment of Shoaib Alam as a secretary on 11 January 2016 (1 page) |
1 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
11 January 2016 | Director's details changed for Benjamin Nigel on 11 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Benjamin Nigel on 11 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Shoaib Alam as a secretary on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Shoaib Alam as a secretary on 11 January 2016 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
5 February 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
3 February 2013 | Director's details changed for Mr Lawrence Stuart Mallinson on 1 January 2012 (2 pages) |
3 February 2013 | Appointment of Mr Shoaib Alam as a secretary (1 page) |
3 February 2013 | Director's details changed for Mr Lawrence Stuart Mallinson on 1 January 2012 (2 pages) |
3 February 2013 | Appointment of Mr Shoaib Alam as a secretary (1 page) |
3 February 2013 | Termination of appointment of Hafiz Arslan as a secretary (1 page) |
3 February 2013 | Director's details changed for Mr Lawrence Stuart Mallinson on 1 January 2012 (2 pages) |
3 February 2013 | Termination of appointment of Hafiz Arslan as a secretary (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 February 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 June 2011 | Appointment of Mr Hafiz Muhammad Arslan as a secretary (1 page) |
16 June 2011 | Appointment of Mr Hafiz Muhammad Arslan as a secretary (1 page) |
16 June 2011 | Termination of appointment of Helen Hepburn as a secretary (1 page) |
16 June 2011 | Termination of appointment of Helen Hepburn as a secretary (1 page) |
20 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
20 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
19 December 2010 | Appointment of Mr Lawrence Stuart Mallinson as a director (2 pages) |
19 December 2010 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page) |
19 December 2010 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page) |
19 December 2010 | Appointment of Mr Lawrence Stuart Mallinson as a director (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Jon Lundberg on 5 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Helen Hepburn on 10 October 2009 (1 page) |
8 December 2009 | Director's details changed for Eddie Weitzberg on 5 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Jon Lundberg on 5 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Helen Hepburn on 10 October 2009 (1 page) |
8 December 2009 | Director's details changed for Amrita Ahluwalia on 5 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Benjamin Nigel on 5 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Director's details changed for Eddie Weitzberg on 5 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Director's details changed for Benjamin Nigel on 5 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Eddie Weitzberg on 5 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Amrita Ahluwalia on 5 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Benjamin Nigel on 5 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Amrita Ahluwalia on 5 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Jon Lundberg on 5 December 2009 (2 pages) |
17 October 2009 | Consolidation of shares on 10 October 2009 (5 pages) |
17 October 2009 | Statement of capital following an allotment of shares on 10 October 2009
|
17 October 2009 | Consolidation of shares on 10 October 2009 (6 pages) |
17 October 2009 | Statement of capital following an allotment of shares on 10 October 2009
|
17 October 2009 | Consolidation of shares on 10 October 2009 (6 pages) |
17 October 2009 | Consolidation of shares on 10 October 2009 (5 pages) |
16 October 2009 | Secretary's details changed for Amrita Ahluwalia on 11 October 2009 (3 pages) |
16 October 2009 | Registered office address changed from 1 Riverside House, Heron Way Truro Cornwall TR1 2XN on 16 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from 1 Riverside House, Heron Way Truro Cornwall TR1 2XN on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Amrita Ahluwalia on 11 October 2009 (3 pages) |
24 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
24 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
15 December 2008 | Return made up to 22/11/08; full list of members (5 pages) |
15 December 2008 | Return made up to 22/11/08; full list of members (5 pages) |
22 November 2007 | Incorporation (19 pages) |
22 November 2007 | Incorporation (19 pages) |