Surbiton
Surrey
KT6 4AG
Director Name | Mr David Charles Hesketh Randall |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Maple Road Surbiton Surrey KT6 4AG |
Director Name | Mr Paul Steven Beal |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, Avenue Heights 21, Avenue Elmers Surbiton Surrey KT6 4SQ |
Director Name | Richard Walton Sealtiel |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11, Waynflete House 76 High Street Esher Surrey KT10 9QS |
Secretary Name | Mr Geoffrey William Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a St Andrews Square Surbiton Surrey KT6 4EA |
Director Name | Mr Nick John Goss |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2011(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 81 Maple Road Surbiton Surrey KT6 4AG |
Director Name | Ms Sarah Caroline Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2011(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Maple Road Surbiton Surrey KT6 4AG |
Director Name | Ms Kelly Ann Williams |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2011(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Maple Road Surbiton Surrey KT6 4AG |
Director Name | Mr Julian Rupert Meers |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2016) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 73 73 Maple Road Surbiton Surrey KT6 4AG |
Director Name | Ms Natalie Suzanne Kontarsky |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 December 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73 73 Maple Road Surbiton Surrey KT6 4AG |
Director Name | Miss Robyn Lindsay McAllister |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 September 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 73 73 Maple Road Surbiton Surrey KT6 4AG |
Registered Address | 73 Maple Road Surbiton KT6 4AG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,218 |
Cash | £4,595 |
Current Liabilities | £5,684 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
7 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 30 September 2022 (15 pages) |
1 June 2023 | Registered office address changed from C/O C/O Maple Works 73 73 Maple Road Surbiton Surrey KT6 4AG to 73 Maple Road Surbiton KT6 4AG on 1 June 2023 (1 page) |
12 December 2022 | Termination of appointment of Natalie Suzanne Kontarsky as a director on 5 December 2022 (1 page) |
12 December 2022 | Cessation of Natalie Suzanne Kontarsky as a person with significant control on 5 December 2022 (1 page) |
7 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
25 June 2022 | Cessation of Robyn Lindsay Mcallister as a person with significant control on 29 September 2021 (1 page) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (15 pages) |
12 October 2021 | Termination of appointment of Robyn Lindsay Mcallister as a director on 29 September 2021 (1 page) |
12 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
11 July 2021 | Total exemption full accounts made up to 30 September 2020 (16 pages) |
5 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 30 September 2019 (16 pages) |
6 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Notification of Robyn Lindsay Mcallister as a person with significant control on 7 January 2017 (2 pages) |
12 October 2017 | Notification of Robyn Lindsay Mcallister as a person with significant control on 7 January 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 February 2017 | Total exemption full accounts made up to 30 September 2016 (15 pages) |
13 February 2017 | Total exemption full accounts made up to 30 September 2016 (15 pages) |
7 January 2017 | Appointment of Ms Robyn Lindsay Mcallister as a director on 5 January 2017 (2 pages) |
7 January 2017 | Appointment of Ms Robyn Lindsay Mcallister as a director on 5 January 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 October 2016 | Termination of appointment of Julian Rupert Meers as a director on 29 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Julian Rupert Meers as a director on 29 September 2016 (1 page) |
20 May 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
20 May 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
19 November 2015 | Annual return made up to 30 September 2015 no member list (4 pages) |
19 November 2015 | Annual return made up to 30 September 2015 no member list (4 pages) |
8 July 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
8 July 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
1 July 2015 | Registered office address changed from 81 Maple Road Surbiton Surrey KT6 4AG to C/O C/O Maple Works 73 73 Maple Road Surbiton Surrey KT6 4AG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 81 Maple Road Surbiton Surrey KT6 4AG to C/O C/O Maple Works 73 73 Maple Road Surbiton Surrey KT6 4AG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 81 Maple Road Surbiton Surrey KT6 4AG to C/O C/O Maple Works 73 73 Maple Road Surbiton Surrey KT6 4AG on 1 July 2015 (1 page) |
30 June 2015 | Termination of appointment of Kelly Ann Williams as a director on 14 April 2015 (1 page) |
30 June 2015 | Termination of appointment of Kelly Ann Williams as a director on 14 April 2015 (1 page) |
12 April 2015 | Appointment of Dr David Charles Hesketh Randall as a director on 1 January 2015 (2 pages) |
12 April 2015 | Appointment of Dr David Charles Hesketh Randall as a director on 1 January 2015 (2 pages) |
12 April 2015 | Appointment of Dr David Charles Hesketh Randall as a director on 1 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Julian Rupert Meers as a director on 1 January 2015 (2 pages) |
27 January 2015 | Appointment of Ms Natalie Suzanne Kontarsky as a director on 1 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Julian Rupert Meers as a director on 1 January 2015 (2 pages) |
27 January 2015 | Appointment of Ms Natalie Suzanne Kontarsky as a director on 1 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Julian Rupert Meers as a director on 1 January 2015 (2 pages) |
27 January 2015 | Appointment of Ms Natalie Suzanne Kontarsky as a director on 1 January 2015 (2 pages) |
27 October 2014 | Termination of appointment of Sarah Caroline Taylor as a director on 30 September 2014 (1 page) |
27 October 2014 | Annual return made up to 30 September 2014 no member list (2 pages) |
27 October 2014 | Termination of appointment of Richard Walton Sealtiel as a director on 30 September 2014 (1 page) |
27 October 2014 | Annual return made up to 30 September 2014 no member list (2 pages) |
27 October 2014 | Termination of appointment of Sarah Caroline Taylor as a director on 30 September 2014 (1 page) |
27 October 2014 | Termination of appointment of Richard Walton Sealtiel as a director on 30 September 2014 (1 page) |
4 July 2014 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
4 July 2014 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
14 October 2013 | Annual return made up to 30 September 2013 no member list (4 pages) |
14 October 2013 | Annual return made up to 30 September 2013 no member list (4 pages) |
13 October 2013 | Termination of appointment of Nick Goss as a director (1 page) |
13 October 2013 | Termination of appointment of Nick Goss as a director (1 page) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
11 October 2012 | Annual return made up to 18 September 2012 no member list (4 pages) |
11 October 2012 | Annual return made up to 18 September 2012 no member list (4 pages) |
26 January 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
26 January 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
17 January 2012 | Appointment of Mr David Jacobson as a director (2 pages) |
17 January 2012 | Termination of appointment of Geoffrey Doyle as a secretary (1 page) |
17 January 2012 | Termination of appointment of Geoffrey Doyle as a secretary (1 page) |
17 January 2012 | Appointment of Mr David Jacobson as a director (2 pages) |
10 October 2011 | Annual return made up to 18 September 2011 no member list (4 pages) |
10 October 2011 | Annual return made up to 18 September 2011 no member list (4 pages) |
9 October 2011 | Termination of appointment of Paul Beal as a director (1 page) |
9 October 2011 | Appointment of Ms Sarah Caroline Taylor as a director (2 pages) |
9 October 2011 | Registered office address changed from 10a St Andrews Square Surbiton Surrey KT6 4EA on 9 October 2011 (1 page) |
9 October 2011 | Termination of appointment of Paul Beal as a director (1 page) |
9 October 2011 | Registered office address changed from 10a St Andrews Square Surbiton Surrey KT6 4EA on 9 October 2011 (1 page) |
9 October 2011 | Appointment of Ms Kelly Ann Williams as a director (2 pages) |
9 October 2011 | Appointment of Mr Nick John Goss as a director (2 pages) |
9 October 2011 | Appointment of Ms Kelly Ann Williams as a director (2 pages) |
9 October 2011 | Appointment of Ms Sarah Caroline Taylor as a director (2 pages) |
9 October 2011 | Appointment of Mr Nick John Goss as a director (2 pages) |
9 October 2011 | Registered office address changed from 10a St Andrews Square Surbiton Surrey KT6 4EA on 9 October 2011 (1 page) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
19 October 2010 | Director's details changed for Paul Steven Beal on 18 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Paul Steven Beal on 18 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 18 September 2010 no member list (4 pages) |
19 October 2010 | Annual return made up to 18 September 2010 no member list (4 pages) |
18 September 2009 | Incorporation of a Community Interest Company (34 pages) |
18 September 2009 | Incorporation of a Community Interest Company (34 pages) |