Surbiton
Surrey
KT6 4NX
Director Name | Mr Raymond Peter Tindle |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 181 Cottenham Park Road London SW20 0SY |
Director Name | Mr Peter John Richard Applebey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Insurance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Beaufort House 2a Lower Downs Road London SW20 8QB |
Director Name | Mrs Jean Ross Bushell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 43 128 Malden Road New Malden Surrey KT3 6BF |
Secretary Name | Mrs Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
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 | Ali Robert Bushell & Jean Ross Bushell 6.25% Ordinary |
---|---|
1 at £1 | Catherine Roberta Brown 6.25% Ordinary |
1 at £1 | Chloe Davinia Unwin 6.25% Ordinary |
1 at £1 | Colin Charles Isenman & Moira Isenman 6.25% Ordinary |
1 at £1 | Elisabetta Gerratt 6.25% Ordinary |
1 at £1 | Houses & Cottages Limited 6.25% Ordinary |
1 at £1 | Krishna Sheth 6.25% Ordinary |
1 at £1 | Kyla McDonald 6.25% Ordinary |
1 at £1 | Mr Peter John Richard Applebey 6.25% Ordinary |
1 at £1 | Nirmala Naidu 6.25% Ordinary |
1 at £1 | Paul Mcgowan 6.25% Ordinary |
1 at £1 | Raymond Peter Tindle 6.25% Ordinary |
1 at £1 | Salman Haq 6.25% Ordinary |
1 at £1 | Sarah Dicker 6.25% Ordinary |
1 at £1 | Tania Maryam Ahmad & Joyce Marian Ahmad 6.25% Ordinary |
1 at £1 | Yuki Nishiyama & Tomoe Nishiyama 6.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £82 |
Net Worth | £85,007 |
Cash | £2,518 |
Current Liabilities | £1,615 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
5 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 5 January 2021 (1 page) |
---|---|
22 December 2020 | Total exemption full accounts made up to 24 December 2019 (9 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (7 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
13 August 2019 | Total exemption full accounts made up to 24 December 2018 (9 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with updates (3 pages) |
29 June 2019 | Termination of appointment of Jean Ross Bushell as a director on 14 June 2019 (1 page) |
29 June 2019 | Appointment of Mr Raymond Peter Tindle as a director on 14 June 2019 (2 pages) |
23 October 2018 | Total exemption full accounts made up to 24 December 2017 (9 pages) |
15 October 2018 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 12 October 2018 (2 pages) |
15 October 2018 | Registered office address changed from Beaufort House 2a Lower Downs Road London SW20 8QB to 69 Victoria Road Surbiton Surrey KT6 4NX on 15 October 2018 (1 page) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | Total exemption small company accounts made up to 24 December 2016 (7 pages) |
24 October 2017 | Total exemption small company accounts made up to 24 December 2016 (7 pages) |
23 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
24 July 2016 | Director's details changed for Mrs Jean Ross Bushell on 14 January 2016 (2 pages) |
24 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
24 July 2016 | Director's details changed for Mrs Jean Ross Bushell on 14 January 2016 (2 pages) |
24 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
2 October 2015 | Total exemption full accounts made up to 24 December 2014 (6 pages) |
2 October 2015 | Total exemption full accounts made up to 24 December 2014 (6 pages) |
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
24 September 2014 | Total exemption full accounts made up to 24 December 2013 (6 pages) |
24 September 2014 | Total exemption full accounts made up to 24 December 2013 (6 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
26 September 2013 | Total exemption full accounts made up to 24 December 2012 (6 pages) |
26 September 2013 | Total exemption full accounts made up to 24 December 2012 (6 pages) |
27 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
14 November 2012 | Termination of appointment of Peter Applebey as a director (1 page) |
14 November 2012 | Termination of appointment of Peter Applebey as a director (1 page) |
26 September 2012 | Total exemption full accounts made up to 24 December 2011 (8 pages) |
26 September 2012 | Total exemption full accounts made up to 24 December 2011 (8 pages) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption full accounts made up to 24 December 2010 (6 pages) |
20 September 2011 | Total exemption full accounts made up to 24 December 2010 (6 pages) |
4 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 6 March 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 6 March 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 6 March 2010
|
28 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption full accounts made up to 24 December 2009 (6 pages) |
14 April 2010 | Total exemption full accounts made up to 24 December 2009 (6 pages) |
31 December 2009 | Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 31 December 2009 (2 pages) |
31 December 2009 | Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 31 December 2009 (2 pages) |
31 December 2009 | Termination of appointment of Judith Jones as a secretary (2 pages) |
31 December 2009 | Termination of appointment of Judith Jones as a secretary (2 pages) |
23 December 2009 | Current accounting period extended from 31 July 2009 to 24 December 2009 (3 pages) |
23 December 2009 | Current accounting period extended from 31 July 2009 to 24 December 2009 (3 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
10 July 2008 | Incorporation (18 pages) |
10 July 2008 | Incorporation (18 pages) |