Kingston Upon Thames
KT1 2BZ
Director Name | Mr Terence Albert South |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2012(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Penrhyn Road Kingston Upon Thames KT1 2BZ |
Director Name | Mrs Angeline Bell |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Technology Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Penrhyn Road Kingston Upon Thames KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2022(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
Director Name | Mrs Penelope Goretti Hoffman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 16 The Clockhouse Windmill Road Wimbledon London SW19 5NQ |
Secretary Name | Mrs Moira Hinton Reid Webb |
---|---|
Status | Resigned |
Appointed | 25 January 2012(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | Flat 4 The Clockhouse Windmill Road Wimbledon London SW19 5NQ |
Director Name | Mr Andrew David Denzil Crichton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Waverley Farm Le Mont Arthur St Brelade Channel Islands JE3 8AH |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2015(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 February 2022) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 15 Penrhyn Road Penrhyn Road Kingston Upon Thames KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Alan Pimental 6.25% Ordinary |
---|---|
1 at £1 | Anne Clark 6.25% Ordinary |
1 at £1 | Annette South 6.25% Ordinary |
1 at £1 | Derek Cowlin 6.25% Ordinary |
1 at £1 | Gaye Mcnally 6.25% Ordinary |
1 at £1 | Gillian Holder 6.25% Ordinary |
1 at £1 | Gordon Teichmann 6.25% Ordinary |
1 at £1 | Helen Crichton 6.25% Ordinary |
1 at £1 | Michelle Yee Chong 6.25% Ordinary |
1 at £1 | Moira Webb 6.25% Ordinary |
1 at £1 | Natalia Joubrina 6.25% Ordinary |
1 at £1 | Penelope Hoffman 6.25% Ordinary |
4 at £1 | Paul Harding LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,000 |
Cash | £12,500 |
Current Liabilities | £4,500 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
19 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Micro company accounts made up to 25 December 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 25 December 2018 (4 pages) |
1 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 25 December 2017 (8 pages) |
22 September 2017 | Total exemption small company accounts made up to 25 December 2016 (7 pages) |
22 September 2017 | Total exemption small company accounts made up to 25 December 2016 (7 pages) |
25 July 2017 | Confirmation statement made on 10 July 2017 with updates (6 pages) |
25 July 2017 | Confirmation statement made on 10 July 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 25 December 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 25 December 2015 (7 pages) |
7 September 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
1 December 2015 | Termination of appointment of Andrew David Denzil Crichton as a director on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Andrew David Denzil Crichton as a director on 1 December 2015 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 25 December 2014 (7 pages) |
7 September 2015 | Total exemption small company accounts made up to 25 December 2014 (7 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 June 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Moira Hinton Reid Webb as a secretary on 1 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Moira Hinton Reid Webb as a secretary on 1 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Moira Hinton Reid Webb as a secretary on 1 May 2015 (1 page) |
1 June 2015 | Registered office address changed from 4 Windmill Road Wimbledon London SW19 5NQ to 94 Park Lane Croydon Surrey CR0 1JB on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
1 June 2015 | Registered office address changed from 4 Windmill Road Wimbledon London SW19 5NQ to 94 Park Lane Croydon Surrey CR0 1JB on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
1 June 2015 | Registered office address changed from 4 Windmill Road Wimbledon London SW19 5NQ to 94 Park Lane Croydon Surrey CR0 1JB on 1 June 2015 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 25 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 25 December 2013 (7 pages) |
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
24 July 2014 | Termination of appointment of Penelope Goretti Hoffman as a director on 9 July 2013 (1 page) |
24 July 2014 | Termination of appointment of Penelope Goretti Hoffman as a director on 9 July 2013 (1 page) |
24 July 2014 | Termination of appointment of Penelope Goretti Hoffman as a director on 9 July 2013 (1 page) |
11 July 2014 | Appointment of Mr Andrew David Denzil Crichton as a director (2 pages) |
11 July 2014 | Appointment of Mr Andrew David Denzil Crichton as a director (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 25 December 2012 (13 pages) |
20 September 2013 | Total exemption small company accounts made up to 25 December 2012 (13 pages) |
5 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
24 September 2012 | Capitals not rolled up (5 pages) |
24 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Capitals not rolled up (5 pages) |
24 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 25 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 25 December 2011 (6 pages) |
22 March 2012 | Appointment of Mrs Penelope Goretti Hoffman as a director (2 pages) |
22 March 2012 | Appointment of Mrs Penelope Goretti Hoffman as a director (2 pages) |
9 March 2012 | Appointment of Mrs Moira Hinton Reid Webb as a secretary (2 pages) |
9 March 2012 | Termination of appointment of a secretary (1 page) |
9 March 2012 | Appointment of Mr Terence Albert South as a director (2 pages) |
9 March 2012 | Termination of appointment of a secretary (1 page) |
9 March 2012 | Appointment of Mr Terence Albert South as a director (2 pages) |
9 March 2012 | Appointment of Mrs Moira Hinton Reid Webb as a secretary (2 pages) |
26 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Accounts for a dormant company made up to 25 December 2010 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 25 December 2010 (2 pages) |
28 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Current accounting period extended from 31 August 2010 to 25 December 2010 (1 page) |
10 May 2010 | Current accounting period extended from 31 August 2010 to 25 December 2010 (1 page) |
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
7 August 2009 | Incorporation (33 pages) |
7 August 2009 | Incorporation (33 pages) |