Surbiton
Surrey
KT6 4NX
Director Name | Mr Robert Douglas Spencer Heald |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Mr Simon John Michael Devonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hilltop View Wheathampstead St. Albans Hertfordshire AL4 8AJ |
Director Name | Mr Simon John Michael Devonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Estates Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7TJ |
Director Name | Kenneth Scott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77-79 Church Road Addlestone KT15 1SF |
Director Name | Kirsty Elizabeth Girard |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Charter House 71-75 Church Road Addlestone Surrey KT15 1BF |
Director Name | Mr Faddy Farage |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 June 2021) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Wycliffe House 77-79 Church Road Addlestone Surrey KT15 1SF |
Director Name | Laura Bayfield |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(2 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 26 May 2011) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Charter House 71-75 Church Road Addlestone Surrey KT15 1BF |
Director Name | Trinity Nominees (2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
6 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page) |
---|---|
22 July 2020 | Micro company accounts made up to 31 May 2020 (1 page) |
30 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 31 May 2019 (1 page) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 May 2018 (1 page) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (1 page) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
29 April 2016 | Annual return made up to 29 April 2016 no member list (3 pages) |
29 April 2016 | Annual return made up to 29 April 2016 no member list (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
1 May 2015 | Annual return made up to 29 April 2015 no member list (3 pages) |
1 May 2015 | Annual return made up to 29 April 2015 no member list (3 pages) |
27 March 2015 | Termination of appointment of Kenneth Scott as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Kenneth Scott as a director on 27 March 2015 (1 page) |
16 February 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
16 February 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
29 April 2014 | Annual return made up to 29 April 2014 no member list (3 pages) |
29 April 2014 | Annual return made up to 29 April 2014 no member list (3 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
20 March 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
1 May 2013 | Annual return made up to 29 April 2013 no member list (3 pages) |
1 May 2013 | Annual return made up to 29 April 2013 no member list (3 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
9 April 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
2 May 2012 | Annual return made up to 29 April 2012 no member list (4 pages) |
2 May 2012 | Annual return made up to 29 April 2012 no member list (4 pages) |
3 January 2012 | Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
3 January 2012 | Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
23 December 2011 | Registered office address changed from C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom on 23 December 2011 (1 page) |
31 October 2011 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
31 October 2011 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Trinity Nominees (No 1) Limited as a secretary (1 page) |
28 October 2011 | Registered office address changed from Trinity Estates Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7TJ on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from Trinity Estates Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7TJ on 28 October 2011 (1 page) |
28 October 2011 | Termination of appointment of Trinity Nominees (No 1) Limited as a secretary (1 page) |
1 September 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
1 September 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
26 May 2011 | Termination of appointment of Laura Bayfield as a director (1 page) |
26 May 2011 | Termination of appointment of Kirsty Girard as a director (1 page) |
26 May 2011 | Termination of appointment of Laura Bayfield as a director (1 page) |
26 May 2011 | Termination of appointment of Kirsty Girard as a director (1 page) |
25 May 2011 | Appointment of Laura Bayfield as a director (3 pages) |
25 May 2011 | Appointment of Laura Bayfield as a director (3 pages) |
4 May 2011 | Annual return made up to 29 April 2011 no member list (5 pages) |
4 May 2011 | Annual return made up to 29 April 2011 no member list (5 pages) |
3 May 2011 | Termination of appointment of Simon Devonald as a director (1 page) |
3 May 2011 | Termination of appointment of Simon Devonald as a director (1 page) |
20 April 2011 | Termination of appointment of Trinity Nominees (No 2) Limited as a director (1 page) |
20 April 2011 | Termination of appointment of Trinity Nominees (No 2) Limited as a director (1 page) |
19 April 2011 | Appointment of Faddy Farage as a director (3 pages) |
19 April 2011 | Appointment of Faddy Farage as a director (3 pages) |
13 April 2011 | Appointment of Kirsty Elizabeth Girard as a director (3 pages) |
13 April 2011 | Appointment of Kirsty Elizabeth Girard as a director (3 pages) |
10 March 2011 | Appointment of Kenneth Scott as a director (3 pages) |
10 March 2011 | Appointment of Kenneth Scott as a director (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
4 October 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
27 September 2010 | Appointment of Mr Simon John Michael Devonald as a director (2 pages) |
27 September 2010 | Appointment of Mr Simon John Michael Devonald as a director (2 pages) |
29 April 2010 | Annual return made up to 29 April 2010 no member list (3 pages) |
29 April 2010 | Director's details changed for Trinity Nominees (No 2) Limited on 29 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Trinity Nominees (No 1) Limited on 29 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Trinity Nominees (No 1) Limited on 29 April 2010 (2 pages) |
29 April 2010 | Termination of appointment of Simon Devonald as a director (1 page) |
29 April 2010 | Termination of appointment of Simon Devonald as a director (1 page) |
29 April 2010 | Annual return made up to 29 April 2010 no member list (3 pages) |
29 April 2010 | Director's details changed for Trinity Nominees (No 2) Limited on 29 April 2010 (2 pages) |
20 April 2010 | Appointment of Simon John Devonald as a director (3 pages) |
20 April 2010 | Appointment of Simon John Devonald as a director (3 pages) |
13 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 May 2009 | Director appointed trinity nominees (no 2) LIMITED (2 pages) |
13 May 2009 | Appointment terminated director barbara kahan (1 page) |
13 May 2009 | Director appointed trinity nominees (no 2) LIMITED (2 pages) |
13 May 2009 | Secretary appointed trinity nominees (no 1) LIMITED (2 pages) |
13 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 May 2009 | Appointment terminated director barbara kahan (1 page) |
13 May 2009 | Secretary appointed trinity nominees (no 1) LIMITED (2 pages) |
29 April 2009 | Incorporation (16 pages) |
29 April 2009 | Incorporation (16 pages) |