Hornchurch
Essex
RM11 2DH
Director Name | Sundeep Kenth |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2015(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Parry And Drewett 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Timothy Mark Mifsud |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 10 May 2015(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Crane Court 7 Park Road Surbiton Surrey KT5 8QA |
Director Name | Charles William O'Neill |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2015(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Parry And Drewett 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Dawn Hillier |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Property Manager |
Correspondence Address | 2 Howe Farm Cottage Howe Coombe Farm, Howe Road Watlington Oxfordshire OX49 5EY |
Director Name | Paul Martin Kay |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Gardener |
Correspondence Address | Flat 1, Crane Court 7 Park Road Surbiton Surrey KT5 8QA |
Director Name | Louise Lebentz |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Psychotherapist |
Correspondence Address | Flat 3, Crane Court 7 Park Road Surbiton Surrey KT5 8QA |
Director Name | Albert Donovan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Sailing Instructor |
Correspondence Address | Flat 4, Crane Court 7 Park Road Surbiton Surrey KT5 8QA |
Secretary Name | Dawn Hillier |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Howe Farm Cottage Howe Coombe Farm, Howe Road Watlington Oxfordshire OX49 5EY |
Secretary Name | Davia Maslauskaite-Krukauskiene |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Sales Administrator |
Correspondence Address | Flat 2, Crane Court 7 Park Road Surbiton Surrey KT5 8QA |
Secretary Name | Davia Maslauskaite-Krukauskiene |
---|---|
Status | Resigned |
Appointed | 21 July 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 November 2014) |
Role | Company Director |
Correspondence Address | 1 Crane Court 7 Park Road Surbiton Surrey KT5 8QA |
Director Name | Carl Otto Bernhoft Buchholdt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 2011) |
Role | Tennis Coach |
Country of Residence | England |
Correspondence Address | Flat 5 7 Park Road Surbiton Surrey KT5 8QA |
Director Name | Patrick Christopher Dwyer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 May 2015(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2018) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 6 Crane Court 7 Park Road Surbiton Surrey KT5 8QA |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Status | Resigned |
Appointed | 13 May 2015(6 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 09 February 2016) |
Role | Company Director |
Correspondence Address | Parry And Drewett 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Parry And Drewett 338 Hook Road Chessington Surrey KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £900 |
Net Worth | £4,650 |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
25 October 2020 | Director's details changed for Sundeep Kenth on 25 October 2020 (2 pages) |
---|---|
5 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 24 June 2019 (7 pages) |
11 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 24 June 2018 (7 pages) |
28 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
2 March 2018 | Previous accounting period shortened from 31 August 2017 to 24 June 2017 (1 page) |
1 March 2018 | Termination of appointment of Patrick Christopher Dwyer as a director on 28 February 2018 (1 page) |
27 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 September 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
4 September 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
4 September 2016 | Director's details changed for Charles William O'neill on 30 May 2016 (2 pages) |
4 September 2016 | Director's details changed for Charles William O'neill on 30 May 2016 (2 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 March 2016 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 9 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to Parry and Drewett 338 Hook Road Chessington Surrey KT9 1NU on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to Parry and Drewett 338 Hook Road Chessington Surrey KT9 1NU on 9 February 2016 (1 page) |
28 August 2015 | Annual return made up to 27 August 2015 no member list (6 pages) |
28 August 2015 | Annual return made up to 27 August 2015 no member list (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Appointment of Charles William O'neill as a director on 10 May 2015 (2 pages) |
27 May 2015 | Appointment of Timothy Mark Mifsud as a director on 10 May 2015 (2 pages) |
27 May 2015 | Appointment of Timothy Mark Mifsud as a director on 10 May 2015 (2 pages) |
27 May 2015 | Appointment of Charles William O'neill as a director on 10 May 2015 (2 pages) |
14 May 2015 | Appointment of Patrick Christopher Dwyer as a director on 10 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 13 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Albert Donovan as a director on 10 May 2015 (1 page) |
14 May 2015 | Appointment of Sundeep Kenth as a director on 10 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Albert Donovan as a director on 10 May 2015 (1 page) |
14 May 2015 | Appointment of Patrick Christopher Dwyer as a director on 10 May 2015 (2 pages) |
14 May 2015 | Appointment of Sundeep Kenth as a director on 10 May 2015 (2 pages) |
14 May 2015 | Appointment of Neil Paul Deeley as a director on 10 May 2015 (2 pages) |
14 May 2015 | Appointment of Neil Paul Deeley as a director on 10 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 13 May 2015 (2 pages) |
12 November 2014 | Termination of appointment of Davia Maslauskaite-Krukauskiene as a secretary on 12 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Davia Maslauskaite-Krukauskiene as a secretary on 12 November 2014 (1 page) |
28 August 2014 | Annual return made up to 27 August 2014 no member list (3 pages) |
28 August 2014 | Annual return made up to 27 August 2014 no member list (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 August 2013 | Annual return made up to 27 August 2013 no member list (3 pages) |
27 August 2013 | Annual return made up to 27 August 2013 no member list (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 August 2012 | Annual return made up to 27 August 2012 no member list (3 pages) |
28 August 2012 | Annual return made up to 27 August 2012 no member list (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
22 November 2011 | Termination of appointment of Carl Otto Bernhoft Buchholdt as a director (1 page) |
22 November 2011 | Termination of appointment of Carl Otto Bernhoft Buchholdt as a director (1 page) |
30 August 2011 | Annual return made up to 27 August 2011 no member list (4 pages) |
30 August 2011 | Annual return made up to 27 August 2011 no member list (4 pages) |
12 May 2011 | Secretary's details changed for Davia Maslauskaite-Krukauskiene on 11 May 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Davia Maslauskaite-Krukauskiene on 11 May 2011 (2 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
9 May 2011 | Termination of appointment of Louise Lebentz as a director (1 page) |
9 May 2011 | Termination of appointment of Louise Lebentz as a director (1 page) |
13 September 2010 | Appointment of Carl Otto Bernhoft Buchholdt as a director (2 pages) |
13 September 2010 | Appointment of Carl Otto Bernhoft Buchholdt as a director (2 pages) |
6 September 2010 | Termination of appointment of Paul Kay as a director (1 page) |
6 September 2010 | Termination of appointment of Paul Kay as a director (1 page) |
31 August 2010 | Annual return made up to 27 August 2010 no member list (5 pages) |
31 August 2010 | Annual return made up to 27 August 2010 no member list (5 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
27 August 2009 | Annual return made up to 27/08/09 (3 pages) |
27 August 2009 | Annual return made up to 27/08/09 (3 pages) |
28 July 2009 | Secretary appointed davia maslauskaite-krukauskiene (1 page) |
28 July 2009 | Secretary appointed davia maslauskaite-krukauskiene (1 page) |
27 July 2009 | Appointment terminated secretary dawn hillier (1 page) |
27 July 2009 | Appointment terminated director dawn hillier (1 page) |
27 July 2009 | Appointment terminated secretary dawn hillier (1 page) |
27 July 2009 | Appointment terminated director dawn hillier (1 page) |
21 July 2009 | Appointment terminated secretary davia maslauskaite-krukauskiene (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 2 howe farm cottage howe coombe farm, howe road watlington oxfordshire OX49 5EY (1 page) |
21 July 2009 | Appointment terminated secretary davia maslauskaite-krukauskiene (1 page) |
21 July 2009 | Secretary appointed dawn hillier (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 2 howe farm cottage howe coombe farm, howe road watlington oxfordshire OX49 5EY (1 page) |
21 July 2009 | Secretary appointed dawn hillier (1 page) |
11 September 2008 | Secretary appointed davia maslauskaite-krukauskiene (1 page) |
11 September 2008 | Appointment terminated director london law services LIMITED (1 page) |
11 September 2008 | Director appointed paul martin kay (1 page) |
11 September 2008 | Director appointed louise lebentz (1 page) |
11 September 2008 | Director appointed albert donovan (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
11 September 2008 | Secretary appointed davia maslauskaite-krukauskiene (1 page) |
11 September 2008 | Director appointed albert donovan (1 page) |
11 September 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
11 September 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
11 September 2008 | Director appointed dawn hillier (1 page) |
11 September 2008 | Appointment terminated director london law services LIMITED (1 page) |
11 September 2008 | Director appointed paul martin kay (1 page) |
11 September 2008 | Director appointed dawn hillier (1 page) |
11 September 2008 | Director appointed louise lebentz (1 page) |
27 August 2008 | Incorporation (25 pages) |
27 August 2008 | Incorporation (25 pages) |