New Malden
Surrey
KT3 4BN
Director Name | Mr Michal Tokajuk |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(5 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 5 Firman Close New Malden Surrey KT3 4BN |
Director Name | Mrs Urszula Tokajuk |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(5 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 5 Firman Close New Malden Surrey KT3 4BN |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Robert Andrew Osborn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byworth Dean Byworth Petsworth West Sussex GU28 0HP |
Secretary Name | Steven Alan Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Farmive Park Copse Cobham Surrey KT11 2AQ |
Director Name | Grace Miriam Sinclair |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 August 2016) |
Role | Retired |
Country of Residence | Britain/England |
Correspondence Address | 3 Firman Close New Malden Surrey KT3 4BN |
Director Name | Chamina Khatun |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(5 years after company formation) |
Appointment Duration | 8 years (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Firman Close New Malden Surrey KT3 4BN |
Director Name | Vasileios Petrou |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 January 2014(5 years after company formation) |
Appointment Duration | 8 years (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Firman Close New Malden Surrey KT3 4BN |
Director Name | Trisha Suresh Radia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(5 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 November 2021) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Firman Close New Malden Surrey KT3 4BN |
Director Name | Paarus Shah |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(5 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 November 2021) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 4 Firman Close New Malden Surrey KT3 4BN |
Secretary Name | Q1 Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2009(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2018) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Registered Address | 15 Parkway Ilford IG3 9HS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
3 at £1 | Richmond Housing Partnership 30.00% Ordinary |
---|---|
1 at £1 | Iverna Investments Sa 10.00% Ordinary |
1 at £1 | Mr Michal Tokajuk & Mrs Tokajuk 10.00% Ordinary |
1 at £1 | Mr Park & Mrs Park 10.00% Ordinary |
1 at £1 | Mr Vasileios Petrou & Miss Chamina Khatun 10.00% Ordinary |
1 at £1 | Mrs Grace Sinclair 10.00% Ordinary |
1 at £1 | P. Sandhu & K. Sandhu 10.00% Ordinary |
1 at £1 | Paarus Shah & Trisha Radia 10.00% Ordinary |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 1 week from now) |
29 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
21 December 2018 | Termination of appointment of Q1 Professional Services Limited as a secretary on 1 December 2018 (1 page) |
23 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
25 January 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
7 September 2016 | Termination of appointment of Grace Miriam Sinclair as a director on 24 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Grace Miriam Sinclair as a director on 24 August 2016 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
16 March 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
20 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
31 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
30 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 May 2014 | Appointment of Michal Tokajuk as a director (3 pages) |
14 May 2014 | Annual return made up to 24 December 2011 with a full list of shareholders (14 pages) |
14 May 2014 | Appointment of Q1 Professional Services Limited as a secretary (3 pages) |
14 May 2014 | Appointment of Grace Miriam Sinclair as a director (3 pages) |
14 May 2014 | Registered office address changed from Consero Homes Limited, River House, Walnut Tree Park, Walnut Tree Close Guildford Surrey GU1 4TR United Kingdom on 14 May 2014 (2 pages) |
14 May 2014 | Annual return made up to 24 December 2010 with a full list of shareholders (14 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 May 2014 | Appointment of Urszula Tokajuk as a director (3 pages) |
14 May 2014 | Termination of appointment of Robert Osborn as a director (2 pages) |
14 May 2014 | Annual return made up to 24 December 2011 with a full list of shareholders (14 pages) |
14 May 2014 | Administrative restoration application (3 pages) |
14 May 2014 | Appointment of Chamina Khatun as a director (3 pages) |
14 May 2014 | Registered office address changed from Consero Homes Limited, River House, Walnut Tree Park, Walnut Tree Close Guildford Surrey GU1 4TR United Kingdom on 14 May 2014 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 May 2014 | Annual return made up to 24 December 2009 with a full list of shareholders (14 pages) |
14 May 2014 | Appointment of Ray Parks as a director (3 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
14 May 2014 | Termination of appointment of Robert Osborn as a director (2 pages) |
14 May 2014 | Appointment of Chamina Khatun as a director (3 pages) |
14 May 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Appointment of Paarus Shah as a director (3 pages) |
14 May 2014 | Appointment of Vasileios Petrou as a director (3 pages) |
14 May 2014 | Appointment of Trisha Suresh Radia as a director (3 pages) |
14 May 2014 | Annual return made up to 24 December 2012 with a full list of shareholders (14 pages) |
14 May 2014 | Appointment of Michal Tokajuk as a director (3 pages) |
14 May 2014 | Appointment of Ray Parks as a director (3 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
14 May 2014 | Appointment of Q1 Professional Services Limited as a secretary (3 pages) |
14 May 2014 | Annual return made up to 24 December 2009 with a full list of shareholders (14 pages) |
14 May 2014 | Appointment of Grace Miriam Sinclair as a director (3 pages) |
14 May 2014 | Appointment of Trisha Suresh Radia as a director (3 pages) |
14 May 2014 | Appointment of Urszula Tokajuk as a director (3 pages) |
14 May 2014 | Termination of appointment of Steven Glover as a secretary (2 pages) |
14 May 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Administrative restoration application (3 pages) |
14 May 2014 | Annual return made up to 24 December 2012 with a full list of shareholders (14 pages) |
14 May 2014 | Annual return made up to 24 December 2010 with a full list of shareholders (14 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 May 2014 | Appointment of Paarus Shah as a director (3 pages) |
14 May 2014 | Termination of appointment of Steven Glover as a secretary (2 pages) |
14 May 2014 | Appointment of Vasileios Petrou as a director (3 pages) |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2010 | Statement of capital following an allotment of shares on 20 May 2009
|
1 July 2010 | Statement of capital following an allotment of shares on 24 December 2008
|
1 July 2010 | Statement of capital following an allotment of shares on 24 December 2008
|
1 July 2010 | Statement of capital following an allotment of shares on 21 August 2009
|
1 July 2010 | Statement of capital following an allotment of shares on 20 July 2009
|
1 July 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
1 July 2010 | Statement of capital following an allotment of shares on 21 August 2009
|
1 July 2010 | Statement of capital following an allotment of shares on 24 December 2008
|
1 July 2010 | Statement of capital following an allotment of shares on 24 September 2009
|
1 July 2010 | Statement of capital following an allotment of shares on 12 June 2009
|
1 July 2010 | Statement of capital following an allotment of shares on 24 December 2008
|
1 July 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
1 July 2010 | Statement of capital following an allotment of shares on 10 July 2009
|
1 July 2010 | Statement of capital following an allotment of shares on 12 June 2009
|
1 July 2010 | Statement of capital following an allotment of shares on 24 December 2008
|
1 July 2010 | Statement of capital following an allotment of shares on 10 July 2009
|
1 July 2010 | Statement of capital following an allotment of shares on 20 May 2009
|
1 July 2010 | Statement of capital following an allotment of shares on 24 December 2008
|
1 July 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
1 July 2010 | Statement of capital following an allotment of shares on 24 September 2009
|
1 July 2010 | Statement of capital following an allotment of shares on 20 July 2009
|
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
21 April 2009 | Director appointed robert andrew osborn (1 page) |
21 April 2009 | Secretary appointed steven alan glover (1 page) |
21 April 2009 | Secretary appointed steven alan glover (1 page) |
21 April 2009 | Director appointed robert andrew osborn (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from, court lodge farm warren road, chelsfield, orpington, kent, BR6 6ER (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from, court lodge farm warren road, chelsfield, orpington, kent, BR6 6ER (1 page) |
6 January 2009 | Appointment terminated director daniel dwyer (1 page) |
6 January 2009 | Appointment terminated director daniel dwyer (1 page) |
24 December 2008 | Incorporation (13 pages) |
24 December 2008 | Incorporation (13 pages) |