Kingston Upon Thames
Surrey
KT1 4HP
Director Name | Mrs Shauna Francesca Bartlett |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2011(2 years, 12 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Freelance Editor & Writer/Co. Director |
Country of Residence | England |
Correspondence Address | 10 Glamorgan Road Kingston Upon Thames Surrey KT1 4HP |
Director Name | Mr Simon Lappin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2014(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 117b St. Margarets Road Twickenham TW1 2LH |
Director Name | Mr Jan Lindemann |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 27 November 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 43 Sherland Road Twickenham TW1 4HD |
Director Name | Mr Yameng Cao |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(15 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Flat 3 207 Amyand Park Road Twickenham Middlesex TW1 3HN |
Director Name | Paul Knighton |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 207 Amyard Park Road Twickenham Middx TW1 3HN |
Director Name | Emma Yauner |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 207 Amyard Park Road Twickenham Middx TW1 3HN |
Director Name | Mr Kenneth Patrick Walshe |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 207 Amyand Park Road Twickenham TW1 3HN |
Director Name | Ms Kirsten Lowe |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 54 Mereway Road Twickenham Middlesex TW2 6RG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Redford Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 64 Baker Street London W1U 7GB |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Richmond Green Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2013) |
Correspondence Address | Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA |
Registered Address | 10 Glamorgan Road Kingston Upon Thames KT1 4HP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £275 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
19 November 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
4 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
4 April 2023 | Registered office address changed from 54 Mereway Road Twickenham TW2 6RG England to 10 Glamorgan Road Kingston upon Thames KT1 4HP on 4 April 2023 (1 page) |
13 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
9 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
3 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
14 March 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
3 April 2019 | Termination of appointment of Kenneth Patrick Walshe as a director on 27 November 2018 (1 page) |
3 April 2019 | Appointment of Mr Jan Lindemann as a director on 27 November 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
7 March 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
7 March 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (8 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (8 pages) |
8 August 2016 | Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA to 54 Mereway Road Twickenham TW2 6RG on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA to 54 Mereway Road Twickenham TW2 6RG on 8 August 2016 (1 page) |
3 November 2015 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
3 November 2015 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
11 August 2015 | Director's details changed for Kenneth Patrick Walshe on 1 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Kenneth Patrick Walshe on 1 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Kenneth Patrick Walshe on 1 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 28 July 2015 no member list (6 pages) |
11 August 2015 | Annual return made up to 28 July 2015 no member list (6 pages) |
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
28 July 2014 | Annual return made up to 28 July 2014 no member list (6 pages) |
28 July 2014 | Annual return made up to 28 July 2014 no member list (6 pages) |
22 May 2014 | Appointment of Mr Simon Lappin as a director (2 pages) |
22 May 2014 | Appointment of Mr Simon Lappin as a director (2 pages) |
25 February 2014 | Termination of appointment of Paul Knighton as a director (1 page) |
25 February 2014 | Termination of appointment of Paul Knighton as a director (1 page) |
16 December 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
16 December 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
12 August 2013 | Director's details changed for Kirsten Lowe on 1 July 2013 (2 pages) |
12 August 2013 | Termination of appointment of Richmond Green Registrars Limited as a secretary (1 page) |
12 August 2013 | Termination of appointment of Richmond Green Registrars Limited as a secretary (1 page) |
12 August 2013 | Registered office address changed from Flat 3 207 Amyand Park Road Twickenham TW1 3HN on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from Flat 3 207 Amyand Park Road Twickenham TW1 3HN on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 28 July 2013 no member list (7 pages) |
12 August 2013 | Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA England on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA England on 12 August 2013 (1 page) |
12 August 2013 | Director's details changed for Kirsten Lowe on 1 July 2013 (2 pages) |
12 August 2013 | Annual return made up to 28 July 2013 no member list (7 pages) |
3 May 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
3 May 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
18 September 2012 | Annual return made up to 28 July 2012 no member list (7 pages) |
18 September 2012 | Annual return made up to 28 July 2012 no member list (7 pages) |
10 February 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
10 February 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
26 January 2012 | Director's details changed for Kirsten Laird on 1 January 2011 (2 pages) |
26 January 2012 | Director's details changed for Kirsten Laird on 1 January 2011 (2 pages) |
26 January 2012 | Director's details changed for Kirsten Laird on 1 January 2011 (2 pages) |
18 January 2012 | Appointment of Mrs Shauna Francesca Bartlett as a director (2 pages) |
18 January 2012 | Appointment of Mr Robin James Bartlett as a director (2 pages) |
18 January 2012 | Appointment of Mrs Shauna Francesca Bartlett as a director (2 pages) |
18 January 2012 | Appointment of Mr Robin James Bartlett as a director (2 pages) |
9 September 2011 | Annual return made up to 28 July 2011 no member list (5 pages) |
9 September 2011 | Termination of appointment of Emma Yauner as a director (1 page) |
9 September 2011 | Termination of appointment of Emma Yauner as a director (1 page) |
9 September 2011 | Annual return made up to 28 July 2011 no member list (5 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
8 October 2010 | Annual return made up to 28 July 2010 no member list (6 pages) |
8 October 2010 | Annual return made up to 28 July 2010 no member list (6 pages) |
8 October 2010 | Secretary's details changed for Richmond Green Registrars Limited on 28 July 2010 (2 pages) |
8 October 2010 | Director's details changed for Kenneth Patrick Walshe on 28 July 2010 (2 pages) |
8 October 2010 | Director's details changed for Paul Knighton on 28 July 2010 (2 pages) |
8 October 2010 | Director's details changed for Kirsten Laird on 28 July 2010 (2 pages) |
8 October 2010 | Director's details changed for Kirsten Laird on 28 July 2010 (2 pages) |
8 October 2010 | Director's details changed for Kenneth Patrick Walshe on 28 July 2010 (2 pages) |
8 October 2010 | Director's details changed for Emma Yauner on 28 July 2010 (2 pages) |
8 October 2010 | Director's details changed for Paul Knighton on 28 July 2010 (2 pages) |
8 October 2010 | Director's details changed for Emma Yauner on 28 July 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Richmond Green Registrars Limited on 28 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 August 2009 | Appointment terminated secretary redford secretarial services LIMITED (1 page) |
25 August 2009 | Appointment terminated secretary redford secretarial services LIMITED (1 page) |
25 August 2009 | Annual return made up to 28/07/09 (3 pages) |
25 August 2009 | Annual return made up to 28/07/09 (3 pages) |
2 December 2008 | Secretary appointed richmond green registrars LIMITED (3 pages) |
2 December 2008 | Secretary appointed richmond green registrars LIMITED (3 pages) |
9 September 2008 | Appointment terminated director waterlow secretaries LIMITED (1 page) |
9 September 2008 | Appointment terminated director waterlow secretaries LIMITED (1 page) |
22 August 2008 | Director appointed kirsten laird (2 pages) |
22 August 2008 | Director appointed paul knighton (2 pages) |
22 August 2008 | Director appointed emma yauner (2 pages) |
22 August 2008 | Director appointed paul knighton (2 pages) |
22 August 2008 | Director appointed kirsten laird (2 pages) |
22 August 2008 | Secretary appointed redford secretarial services LIMITED (1 page) |
22 August 2008 | Secretary appointed redford secretarial services LIMITED (1 page) |
22 August 2008 | Director appointed ken walshe (2 pages) |
22 August 2008 | Director appointed emma yauner (2 pages) |
22 August 2008 | Director appointed ken walshe (2 pages) |
30 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
30 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
30 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
30 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
28 July 2008 | Incorporation (16 pages) |
28 July 2008 | Incorporation (16 pages) |