Kingston Upon Thames
Surrey
KT2 5LT
Director Name | Mrs Karen Deborah Moujahid |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Halford Road Ickenham Uxbridge Middlesex UB10 8QA |
Secretary Name | Karen Deborah Moujahid |
---|---|
Status | Current |
Appointed | 03 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Halford Road Ickenham Uxbridge Middlesex UB10 8QA |
Director Name | Ms Anne Powell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(9 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Michael John Clifton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Ms Silva Catherall |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 12 February 2024(14 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr James William Mathews |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(14 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr James David Hutchison |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 February 2010) |
Role | Solicitor (Retired) |
Country of Residence | England |
Correspondence Address | 37 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Michael Laurence Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 May 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 44 Lower Ham Road Kingston Upon Thames Surrey KT2 5AJ |
Director Name | Mrs Janet Elaine Lauder |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2020(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 2022) |
Role | Departmental Head |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,747 |
Net Worth | £299,068 |
Cash | £20,177 |
Current Liabilities | £19,658 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
28 April 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
---|---|
3 November 2022 | Confirmation statement made on 3 November 2022 with updates (9 pages) |
8 July 2022 | Termination of appointment of Janet Elaine Lauder as a director on 7 July 2022 (1 page) |
12 December 2021 | Appointment of Mr Michael John Clifton as a director on 11 December 2021 (2 pages) |
26 November 2021 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
5 November 2021 | Confirmation statement made on 3 November 2021 with updates (9 pages) |
7 July 2021 | Statement of capital following an allotment of shares on 29 June 2021
|
19 November 2020 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
4 November 2020 | Confirmation statement made on 3 November 2020 with updates (8 pages) |
29 October 2020 | Appointment of Ms Janet Elaine Lauder as a director on 29 April 2020 (2 pages) |
12 November 2019 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
5 November 2019 | Confirmation statement made on 3 November 2019 with updates (8 pages) |
27 November 2018 | Second filing of Confirmation Statement dated 03/11/2018 (7 pages) |
11 November 2018 | Appointment of Ms Anne Powell as a director on 9 November 2018 (2 pages) |
4 November 2018 | Confirmation statement made on 3 November 2018 with updates
|
22 October 2018 | Total exemption full accounts made up to 31 August 2018 (15 pages) |
12 July 2018 | Statement of capital following an allotment of shares on 10 July 2018
|
28 May 2018 | Termination of appointment of Michael Laurence Smith as a director on 28 May 2018 (1 page) |
13 January 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
13 January 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
1 December 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
1 December 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
5 November 2017 | Confirmation statement made on 3 November 2017 with updates (8 pages) |
5 November 2017 | Confirmation statement made on 3 November 2017 with updates (8 pages) |
26 June 2017 | Statement of capital following an allotment of shares on 24 June 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 24 June 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
6 November 2016 | Confirmation statement made on 3 November 2016 with updates (9 pages) |
6 November 2016 | Confirmation statement made on 3 November 2016 with updates (9 pages) |
21 October 2016 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
21 October 2016 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
3 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
3 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
28 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
28 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
10 November 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (11 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (11 pages) |
8 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
17 October 2014 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
17 October 2014 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
3 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
15 October 2013 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
15 October 2013 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
4 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (10 pages) |
4 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (10 pages) |
4 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (10 pages) |
2 November 2012 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
2 November 2012 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
6 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (10 pages) |
6 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (10 pages) |
6 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (10 pages) |
26 October 2011 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
26 October 2011 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
13 January 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
13 January 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
18 November 2010 | Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page) |
18 November 2010 | Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (10 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (10 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (10 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
10 February 2010 | Termination of appointment of James Hutchison as a director (1 page) |
10 February 2010 | Termination of appointment of James Hutchison as a director (1 page) |
8 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
12 November 2009 | Appointment of Mr James David Hutchison as a director (2 pages) |
12 November 2009 | Appointment of Mr Michael Laurence Smith as a director (2 pages) |
12 November 2009 | Registered office address changed from 80 Halford Road Ickenham Uxbridge Middlesex UB10 8QA United Kingdom on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from 80 Halford Road Ickenham Uxbridge Middlesex UB10 8QA United Kingdom on 12 November 2009 (1 page) |
12 November 2009 | Appointment of Mr James David Hutchison as a director (2 pages) |
12 November 2009 | Appointment of Mr Michael Laurence Smith as a director (2 pages) |
3 November 2009 | Incorporation (20 pages) |
3 November 2009 | Incorporation (20 pages) |