Surbiton
KT6 4DF
Director Name | Alexandra Sophie Mead |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(8 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF |
Director Name | Ms Michele Alexia Poulton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(8 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF |
Director Name | Thomas Dadydd Ridley |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF |
Director Name | Mrs Louise Michelle Meers |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Thorne Close Claygate Surrey KT10 0HE |
Director Name | Julie Ann Cave |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Astronomer (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 32 King Charles Road Surbiton Surrey KT5 8PY |
Director Name | Alexandra Ann Cave |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF |
Director Name | Regina Ho |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 2020) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF |
Registered Address | 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.5k at £1 | Julie Ann Cave 25.00% Ordinary |
---|---|
1.5k at £1 | Louise Michelle Meers 25.00% Ordinary |
1.5k at £1 | Michelle Poulton 25.00% Ordinary |
1.5k at £1 | Regina Ho 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
31 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
---|---|
31 March 2020 | Termination of appointment of Julie Ann Cave as a director on 10 October 2019 (1 page) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 June 2019 | Appointment of Thomas Dadydd Ridley as a director on 25 June 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
23 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
27 November 2017 | Resolutions
|
27 November 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
29 March 2017 | Appointment of Michele Poulton as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Michele Poulton as a director on 29 March 2017 (2 pages) |
23 March 2017 | Appointment of Alexandra Sophie Mead as a director on 23 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
23 March 2017 | Appointment of Regina Ho as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Alexandra Ann Cave as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Regina Ho as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Alexandra Sophie Mead as a director on 23 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Alexandra Ann Cave as a director on 23 March 2017 (1 page) |
23 March 2017 | Appointment of Alexandra Ann Cave as a director on 23 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Alexandra Ann Cave as a director on 23 March 2017 (1 page) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 May 2016 | Appointment of Mark Russell Dungworth as a secretary on 19 May 2016 (2 pages) |
19 May 2016 | Registered office address changed from 32 King Charles Road Surbiton Surrey KT5 8PY to 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF on 19 May 2016 (1 page) |
19 May 2016 | Appointment of Mark Russell Dungworth as a secretary on 19 May 2016 (2 pages) |
19 May 2016 | Registered office address changed from 32 King Charles Road Surbiton Surrey KT5 8PY to 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF on 19 May 2016 (1 page) |
30 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Termination of appointment of Louise Meers as a director (1 page) |
31 August 2011 | Termination of appointment of Louise Meers as a director (1 page) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Julie Ann Cave on 13 March 2010 (2 pages) |
20 August 2010 | Director's details changed for Julie Ann Cave on 13 March 2010 (2 pages) |
20 August 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2009 | Director appointed louise michelle meers (3 pages) |
13 April 2009 | Director appointed louise michelle meers (3 pages) |
9 April 2009 | Director's change of particulars / julie cave / 13/03/2009 (1 page) |
9 April 2009 | Director's change of particulars / julie cave / 13/03/2009 (1 page) |
20 March 2009 | Director's change of particulars / julie cave / 13/03/2009 (1 page) |
20 March 2009 | Director's change of particulars / julie cave / 13/03/2009 (1 page) |
13 March 2009 | Incorporation (17 pages) |
13 March 2009 | Incorporation (17 pages) |