Company NameConnaught House (Surbiton) Limited
DirectorsLydia Mary Teague and Joseph Keith Hannaby
Company StatusActive
Company Number06658457
CategoryPrivate Limited Company
Incorporation Date29 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 NameMrs Lydia Mary Teague
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressUnit Ah36, Argent House 175 Hook Rise South
Surbiton
KT6 7LD
Director NameMr Joseph Keith Hannaby
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(15 years, 7 months after company formation)
Appointment Duration2 months
RoleAirline Pilot
Country of ResidenceEngland
Correspondence Address8 Connaught House Grove Road
Surbiton
KT6 4DP
Secretary NameCEC Pm Ltd (Corporation)
StatusCurrent
Appointed17 October 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameStephen Mark Conrad
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFlat 4 Connaught House
25 Grove Road
Surbition
Surrey
KT6 4DP
Director NameMr Alec Hinshelwood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Connaught House
Surbiton
Surrey
KT6 4DP
Director NameMr Barry Martin Jackman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameAlec Hinshelwood
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 Connaught House
25 Grove Road
Surbiton
Surrey
KT6 4DP
Director NameMrs Marianne Jessie Louise Herbert
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address7 Connaught House Grove Road
Surbiton
Surrey
KT6 4DP
Director NameMs Ester Martinez
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed06 February 2017(8 years, 6 months after company formation)
Appointment Duration1 month (resigned 10 March 2017)
RoleCarer
Country of ResidenceEngland
Correspondence Address10 Connaught House 25 Grove Road
Surbiton
Surrey
KT6 4DP
Director NameMrs Lydia Mary Teague
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 July 2019)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
KT3 6QQ
Director NameMrs Tina Carole Greenwood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(8 years, 6 months after company formation)
Appointment Duration6 years (resigned 15 February 2023)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Neil Isherwood
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2018)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address4 Connaught House Grove Road
Surbiton
Surrey
KT6 4DP

Location

Registered AddressUnit Ah36, Argent House
175 Hook Rise South
Surbiton
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £300Alexander Paul Long & Shirley Margaret Faultless
8.33%
Ordinary
10 at £300Alice Elizabeth Hunt
8.33%
Ordinary
10 at £300Ann Hinshelwood & Alec Hinshelwood
8.33%
Ordinary
10 at £300Caroline Jane Simmons & Stephen Cowlishaw Knox
8.33%
Ordinary
10 at £300Ester Martinez
8.33%
Ordinary
10 at £300Lydia Mary Smith
8.33%
Ordinary
10 at £300Margaret Irene Oldroyd
8.33%
Ordinary
10 at £300Mike Burkitt & Rose Ross
8.33%
Ordinary
10 at £300Phyllis Eileen Jackman & Barry Martin Jackman
8.33%
Ordinary
10 at £300Tina Carole Harbige
8.33%
Ordinary
10 at £300Tobias Herbert & Marianne Jessie Louise Herbert
8.33%
Ordinary
10 at £300Yuki Hoashi
8.33%
Ordinary

Financials

Year2014
Net Worth£36,149
Current Liabilities£423

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return16 May 2023 (12 months ago)
Next Return Due30 May 2024 (2 weeks, 5 days from now)

Filing History

18 December 2020Total exemption full accounts made up to 24 December 2019 (6 pages)
19 June 2020Secretary's details changed for Cec Pm Ltd on 19 June 2020 (1 page)
19 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden KT3 6QQ England to 15 Stoneleigh Crescent Epsom KT19 0RT on 19 June 2020 (1 page)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 24 December 2018 (5 pages)
25 July 2019Termination of appointment of Lydia Mary Teague as a director on 25 July 2019 (1 page)
17 June 2019Confirmation statement made on 16 May 2019 with updates (3 pages)
17 October 2018Director's details changed for Mrs Tina Carole Greenwood on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mrs Lydia Mary Teague on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mr Barry Martin Jackman on 17 October 2018 (2 pages)
17 October 2018Appointment of Cec Pm Ltd as a secretary on 17 October 2018 (2 pages)
17 October 2018Registered office address changed from 8 Connaught House Grove Road Surbiton Surrey KT6 4DP England to Cavendish House Cavendish Avenue New Malden KT3 6QQ on 17 October 2018 (1 page)
4 September 2018Termination of appointment of Neil Isherwood as a director on 3 September 2018 (1 page)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 24 December 2017 (5 pages)
6 September 2017Micro company accounts made up to 24 December 2016 (5 pages)
6 September 2017Micro company accounts made up to 24 December 2016 (5 pages)
15 June 2017Appointment of Mr Neil Isherwood as a director on 13 June 2017 (2 pages)
15 June 2017Appointment of Mr Neil Isherwood as a director on 13 June 2017 (2 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
10 March 2017Termination of appointment of Ester Martinez as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Ester Martinez as a director on 10 March 2017 (1 page)
7 March 2017Registered office address changed from 8 Connaught House 8 Connaught House Grove Road Surbiton Surrey KT6 4DP United Kingdom to 8 Connaught House Grove Road Surbiton Surrey KT6 4DP on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 8 Connaught House 8 Connaught House Grove Road Surbiton Surrey KT6 4DP United Kingdom to 8 Connaught House Grove Road Surbiton Surrey KT6 4DP on 7 March 2017 (1 page)
6 March 2017Registered office address changed from 7 Connaught House 25 Grove Road Surbiton Surrey KT6 4DP to 8 Connaught House 8 Connaught House Grove Road Surbiton Surrey KT6 4DP on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Alec Hinshelwood as a director on 6 February 2017 (1 page)
6 March 2017Registered office address changed from 7 Connaught House 25 Grove Road Surbiton Surrey KT6 4DP to 8 Connaught House 8 Connaught House Grove Road Surbiton Surrey KT6 4DP on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Marianne Jessie Louise Herbert as a director on 6 February 2017 (1 page)
6 March 2017Termination of appointment of Alec Hinshelwood as a secretary on 6 February 2017 (1 page)
6 March 2017Appointment of Mrs Tina Carole Greenwood as a director on 6 February 2017 (2 pages)
6 March 2017Appointment of Mrs Tina Carole Greenwood as a director on 6 February 2017 (2 pages)
6 March 2017Termination of appointment of Marianne Jessie Louise Herbert as a director on 6 February 2017 (1 page)
6 March 2017Appointment of Ms Ester Martinez as a director on 6 February 2017 (2 pages)
6 March 2017Termination of appointment of Alec Hinshelwood as a secretary on 6 February 2017 (1 page)
6 March 2017Termination of appointment of Alec Hinshelwood as a director on 6 February 2017 (1 page)
6 March 2017Appointment of Ms Ester Martinez as a director on 6 February 2017 (2 pages)
6 March 2017Appointment of Mrs Lydia Mary Teague as a director on 6 February 2017 (2 pages)
6 March 2017Appointment of Mrs Lydia Mary Teague as a director on 6 February 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
21 September 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 36,000
(8 pages)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 36,000
(8 pages)
19 February 2015Appointment of Mrs Marianne Jessie Louise Herbert as a director on 18 February 2015 (2 pages)
19 February 2015Appointment of Mrs Marianne Jessie Louise Herbert as a director on 18 February 2015 (2 pages)
16 September 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 36,000
(6 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 36,000
(6 pages)
27 September 2013Total exemption small company accounts made up to 24 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 24 December 2012 (6 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 36,000
(6 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 36,000
(6 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013Total exemption small company accounts made up to 24 December 2011 (7 pages)
25 January 2013Total exemption small company accounts made up to 24 December 2011 (7 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2012Termination of appointment of Stephen Conrad as a director (1 page)
11 September 2012Termination of appointment of Stephen Conrad as a director (1 page)
25 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
25 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 24 December 2010 (6 pages)
29 December 2011Total exemption small company accounts made up to 24 December 2010 (6 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Stephen Mark Conrad on 29 July 2010 (2 pages)
25 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Stephen Mark Conrad on 29 July 2010 (2 pages)
25 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
22 April 2010Total exemption small company accounts made up to 24 December 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 24 December 2009 (6 pages)
2 November 2009Current accounting period extended from 31 July 2009 to 24 December 2009 (1 page)
2 November 2009Current accounting period extended from 31 July 2009 to 24 December 2009 (1 page)
1 September 2009Return made up to 29/07/09; full list of members (8 pages)
1 September 2009Registered office changed on 01/09/2009 from connaught house 25 grove road surbiton surrey KT6 4DP (1 page)
1 September 2009Return made up to 29/07/09; full list of members (8 pages)
1 September 2009Registered office changed on 01/09/2009 from connaught house 25 grove road surbiton surrey KT6 4DP (1 page)
29 July 2008Incorporation (21 pages)
29 July 2008Incorporation (21 pages)