Company Name207 Amyand Park Road Limited
Company StatusActive
Company Number06656994
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 2008(15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robin James Bartlett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(2 years, 12 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HP
Director NameMrs Shauna Francesca Bartlett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(2 years, 12 months after company formation)
Appointment Duration12 years, 9 months
RoleFreelance Editor & Writer/Co. Director
Country of ResidenceEngland
Correspondence Address10 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HP
Director NameMr Simon Lappin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(5 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address117b St. Margarets Road
Twickenham
TW1 2LH
Director NameMr Jan Lindemann
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish,German
StatusCurrent
Appointed27 November 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address43 Sherland Road
Twickenham
TW1 4HD
Director NameMr Yameng Cao
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(15 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks
RoleScientist
Country of ResidenceEngland
Correspondence AddressFlat 3 207 Amyand Park Road
Twickenham
Middlesex
TW1 3HN
Director NamePaul Knighton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 207 Amyard Park Road
Twickenham
Middx
TW1 3HN
Director NameEmma Yauner
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 207 Amyard Park Road
Twickenham
Middx
TW1 3HN
Director NameMr Kenneth Patrick Walshe
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 1 207 Amyand Park Road
Twickenham
TW1 3HN
Director NameMs Kirsten Lowe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address54 Mereway Road
Twickenham
Middlesex
TW2 6RG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRedford Secretarial Services Ltd (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address64 Baker Street
London
W1U 7GB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRichmond Green Registrars Limited (Corporation)
StatusResigned
Appointed30 October 2008(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2013)
Correspondence AddressAshley House 136 Tolworth Broadway
Surbiton
Surrey
KT6 7LA

Location

Registered Address10 Glamorgan Road
Kingston Upon Thames
KT1 4HP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£275

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

19 November 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
4 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
4 April 2023Registered 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 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
9 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
14 March 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
3 April 2019Termination of appointment of Kenneth Patrick Walshe as a director on 27 November 2018 (1 page)
3 April 2019Appointment of Mr Jan Lindemann as a director on 27 November 2018 (2 pages)
3 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 March 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
7 March 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
8 August 2016Registered 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 2016Registered 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 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
3 November 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
11 August 2015Director's details changed for Kenneth Patrick Walshe on 1 July 2015 (2 pages)
11 August 2015Director's details changed for Kenneth Patrick Walshe on 1 July 2015 (2 pages)
11 August 2015Director's details changed for Kenneth Patrick Walshe on 1 July 2015 (2 pages)
11 August 2015Annual return made up to 28 July 2015 no member list (6 pages)
11 August 2015Annual return made up to 28 July 2015 no member list (6 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
28 July 2014Annual return made up to 28 July 2014 no member list (6 pages)
28 July 2014Annual return made up to 28 July 2014 no member list (6 pages)
22 May 2014Appointment of Mr Simon Lappin as a director (2 pages)
22 May 2014Appointment of Mr Simon Lappin as a director (2 pages)
25 February 2014Termination of appointment of Paul Knighton as a director (1 page)
25 February 2014Termination of appointment of Paul Knighton as a director (1 page)
16 December 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
16 December 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
12 August 2013Director's details changed for Kirsten Lowe on 1 July 2013 (2 pages)
12 August 2013Termination of appointment of Richmond Green Registrars Limited as a secretary (1 page)
12 August 2013Termination of appointment of Richmond Green Registrars Limited as a secretary (1 page)
12 August 2013Registered office address changed from Flat 3 207 Amyand Park Road Twickenham TW1 3HN on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Flat 3 207 Amyand Park Road Twickenham TW1 3HN on 12 August 2013 (1 page)
12 August 2013Annual return made up to 28 July 2013 no member list (7 pages)
12 August 2013Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA England on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA England on 12 August 2013 (1 page)
12 August 2013Director's details changed for Kirsten Lowe on 1 July 2013 (2 pages)
12 August 2013Annual return made up to 28 July 2013 no member list (7 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
18 September 2012Annual return made up to 28 July 2012 no member list (7 pages)
18 September 2012Annual return made up to 28 July 2012 no member list (7 pages)
10 February 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
10 February 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
26 January 2012Director's details changed for Kirsten Laird on 1 January 2011 (2 pages)
26 January 2012Director's details changed for Kirsten Laird on 1 January 2011 (2 pages)
26 January 2012Director's details changed for Kirsten Laird on 1 January 2011 (2 pages)
18 January 2012Appointment of Mrs Shauna Francesca Bartlett as a director (2 pages)
18 January 2012Appointment of Mr Robin James Bartlett as a director (2 pages)
18 January 2012Appointment of Mrs Shauna Francesca Bartlett as a director (2 pages)
18 January 2012Appointment of Mr Robin James Bartlett as a director (2 pages)
9 September 2011Annual return made up to 28 July 2011 no member list (5 pages)
9 September 2011Termination of appointment of Emma Yauner as a director (1 page)
9 September 2011Termination of appointment of Emma Yauner as a director (1 page)
9 September 2011Annual return made up to 28 July 2011 no member list (5 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
8 October 2010Annual return made up to 28 July 2010 no member list (6 pages)
8 October 2010Annual return made up to 28 July 2010 no member list (6 pages)
8 October 2010Secretary's details changed for Richmond Green Registrars Limited on 28 July 2010 (2 pages)
8 October 2010Director's details changed for Kenneth Patrick Walshe on 28 July 2010 (2 pages)
8 October 2010Director's details changed for Paul Knighton on 28 July 2010 (2 pages)
8 October 2010Director's details changed for Kirsten Laird on 28 July 2010 (2 pages)
8 October 2010Director's details changed for Kirsten Laird on 28 July 2010 (2 pages)
8 October 2010Director's details changed for Kenneth Patrick Walshe on 28 July 2010 (2 pages)
8 October 2010Director's details changed for Emma Yauner on 28 July 2010 (2 pages)
8 October 2010Director's details changed for Paul Knighton on 28 July 2010 (2 pages)
8 October 2010Director's details changed for Emma Yauner on 28 July 2010 (2 pages)
8 October 2010Secretary's details changed for Richmond Green Registrars Limited on 28 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 August 2009Appointment terminated secretary redford secretarial services LIMITED (1 page)
25 August 2009Appointment terminated secretary redford secretarial services LIMITED (1 page)
25 August 2009Annual return made up to 28/07/09 (3 pages)
25 August 2009Annual return made up to 28/07/09 (3 pages)
2 December 2008Secretary appointed richmond green registrars LIMITED (3 pages)
2 December 2008Secretary appointed richmond green registrars LIMITED (3 pages)
9 September 2008Appointment terminated director waterlow secretaries LIMITED (1 page)
9 September 2008Appointment terminated director waterlow secretaries LIMITED (1 page)
22 August 2008Director appointed kirsten laird (2 pages)
22 August 2008Director appointed paul knighton (2 pages)
22 August 2008Director appointed emma yauner (2 pages)
22 August 2008Director appointed paul knighton (2 pages)
22 August 2008Director appointed kirsten laird (2 pages)
22 August 2008Secretary appointed redford secretarial services LIMITED (1 page)
22 August 2008Secretary appointed redford secretarial services LIMITED (1 page)
22 August 2008Director appointed ken walshe (2 pages)
22 August 2008Director appointed emma yauner (2 pages)
22 August 2008Director appointed ken walshe (2 pages)
30 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
30 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
30 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
30 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
28 July 2008Incorporation (16 pages)
28 July 2008Incorporation (16 pages)