Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Mr Michael Doyle |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2009(2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Ms Kelly Elaine O'Sullivan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2009(2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Website | propertyinvestor.co.uk |
---|---|
Telephone | 020 88770610 |
Telephone region | London |
Registered Address | 13 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
160 at £1 | Nicholas John Clark 62.50% Ordinary |
---|---|
48 at £1 | Kelly Elaine O'sullivan 18.75% Ordinary |
48 at £1 | Michael Doyle 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,503 |
Cash | £333,338 |
Current Liabilities | £371,128 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
29 December 2023 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
---|---|
11 December 2023 | Confirmation statement made on 9 December 2023 with updates (4 pages) |
23 December 2022 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
12 December 2022 | Confirmation statement made on 9 December 2022 with updates (4 pages) |
12 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
18 March 2021 | Statement of capital following an allotment of shares on 30 September 2020
|
18 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
16 March 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
10 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
11 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 September 2015 | Registered office address changed from Suite 5 First Floor Kingstons House Coombe Road Kingston-upon-Thames Surrey KT2 7AB to 13 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from Suite 5 First Floor Kingstons House Coombe Road Kingston-upon-Thames Surrey KT2 7AB to 13 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 11 September 2015 (1 page) |
15 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
11 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 December 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2013 | Director's details changed for Ms Kelly Elaine O'sullivan on 24 January 2013 (2 pages) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Mr Nicholas John Clark on 24 January 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Michael Doyle on 24 January 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Michael Doyle on 24 January 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Nicholas John Clark on 24 January 2013 (2 pages) |
10 December 2013 | Director's details changed for Ms Kelly Elaine O'sullivan on 24 January 2013 (2 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 January 2013 | Registered office address changed from Bramley 8 the Gardens, Pelhams Walk Esher Surrey KT10 8QF on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Bramley 8 the Gardens, Pelhams Walk Esher Surrey KT10 8QF on 24 January 2013 (1 page) |
24 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Director's details changed for Mr Nicholas John Clark on 9 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Ms Kelly Elaine O'sullivan on 9 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Nicholas John Clark on 9 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Michael Doyle on 9 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Michael Doyle on 9 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Ms Kelly Elaine O'sullivan on 9 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Michael Doyle on 9 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Ms Kelly Elaine O'sullivan on 9 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Nicholas John Clark on 9 December 2012 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2010 | Director's details changed for Ms Kelly Elaine O'sullivan on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael Doyle on 2 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Nicholas John Clark on 11 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael Doyle on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Ms Kelly Elaine O'sullivan on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael Doyle on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Ms Kelly Elaine O'sullivan on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Nicholas John Clark on 11 December 2009 (2 pages) |
23 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
23 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
19 August 2009 | Ad 21/07/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
19 August 2009 | Nc inc already adjusted 21/07/09 (1 page) |
19 August 2009 | Resolutions
|
19 August 2009 | Ad 21/07/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
19 August 2009 | Nc inc already adjusted 21/07/09 (1 page) |
19 August 2009 | Resolutions
|
17 February 2009 | Director appointed kelly o'sullivan (2 pages) |
17 February 2009 | Director appointed michael doyle (2 pages) |
17 February 2009 | Director appointed kelly o'sullivan (2 pages) |
17 February 2009 | Director appointed michael doyle (2 pages) |
17 February 2009 | Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 February 2009 | Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 February 2009 | Memorandum and Articles of Association (31 pages) |
12 February 2009 | Memorandum and Articles of Association (31 pages) |
10 February 2009 | Company name changed shipvalley LIMITED\certificate issued on 10/02/09 (2 pages) |
10 February 2009 | Company name changed shipvalley LIMITED\certificate issued on 10/02/09 (2 pages) |
30 January 2009 | Director appointed nicholas john clark (1 page) |
30 January 2009 | Director appointed nicholas john clark (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
30 January 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
30 January 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
30 January 2009 | Appointment terminated director john cowdry (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
30 January 2009 | Appointment terminated director john cowdry (1 page) |
9 December 2008 | Incorporation (30 pages) |
9 December 2008 | Incorporation (30 pages) |