Kingston Upon Thames
KT2 7PW
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Registered Address | 5-7 Kingston Hill Kingston Upon Thames KT2 7PW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Blair Tristan Newman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205,147 |
Cash | £234,150 |
Current Liabilities | £29,003 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
26 March 2024 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
4 March 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
4 March 2024 | Registered office address changed from 46 Graveney Road London SW17 0EH England to 5-7 Kingston Hill Kingston upon Thames KT2 7PW on 4 March 2024 (1 page) |
1 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
7 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
16 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
11 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
1 January 2022 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
29 June 2021 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
11 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
20 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
22 July 2019 | Registered office address changed from 46 Graveney Road London SW17 0EH England to 46 Graveney Road London SW17 0EH on 22 July 2019 (1 page) |
22 July 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
4 April 2019 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to 46 Graveney Road London SW17 0EH on 4 April 2019 (1 page) |
20 September 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
20 June 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
3 July 2017 | Notification of Blair Tristan Newman as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Blair Tristan Newman as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
26 June 2017 | Director's details changed for Mr Blair Tristan Newman on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Blair Tristan Newman on 26 June 2017 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Mr Blair Tristan Newman on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Blair Tristan Newman on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Blair Tristan Newman on 3 December 2009 (2 pages) |
5 August 2009 | Appointment terminated director michael holder (1 page) |
5 August 2009 | Appointment terminated director michael holder (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from aa company services LIMITED 1ST floor office 8-10 stamford hill london N16 6XZ (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from aa company services LIMITED 1ST floor office 8-10 stamford hill london N16 6XZ (1 page) |
3 August 2009 | Director appointed mr blair newman (1 page) |
3 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
3 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
3 August 2009 | Director appointed mr blair newman (1 page) |
18 June 2009 | Incorporation (14 pages) |
18 June 2009 | Incorporation (14 pages) |