Surbiton
Surrey
KT5 8PD
Secretary Name | Timothy David Brown |
---|---|
Status | Current |
Appointed | 05 July 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Janet Elizabeth Hillier |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Michael John Maguire |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Gardener |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Miss Elizabeth Jane Cleaver |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 56 Berrylands Road Surbiton Surrey KY5 8PD Scotland |
Secretary Name | Mr Paul Barry Wells |
---|---|
Status | Resigned |
Appointed | 20 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 7 years (resigned 05 July 2018) |
Role | Company Director |
Correspondence Address | 41 Fullers Avenue Surbiton Surrey KT6 7TD |
Director Name | Mr Stuart Reeves |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2015(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 December 2021) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Registered Address | 338 Hook Road Chessington Surrey KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Elizabeth Jane Cleaver 14.29% Ordinary |
---|---|
1 at £1 | Janet Elizabeth Hillier 14.29% Ordinary |
1 at £1 | Jason Gilbert Hough 14.29% Ordinary |
1 at £1 | Mark Alastair Gleave Evans & Claire Evans 14.29% Ordinary |
1 at £1 | Michael John Maguire 14.29% Ordinary |
1 at £1 | Polly Alexandra Germain 14.29% Ordinary |
1 at £1 | Stuart Reeves 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Current Liabilities | £54,993 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
29 September 2020 | Appointment of Janet Elizabeth Hillier as a director on 26 September 2020 (2 pages) |
---|---|
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
29 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
29 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
28 April 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
3 February 2019 | Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Chessington Surrey KT9 1NU on 3 February 2019 (1 page) |
12 August 2018 | Termination of appointment of Paul Barry Wells as a secretary on 5 July 2018 (1 page) |
24 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
16 June 2016 | Termination of appointment of Elizabeth Jane Cleaver as a director on 31 December 2015 (1 page) |
16 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Appointment of Mr Stuart Reeves as a director on 24 December 2015 (2 pages) |
16 June 2016 | Termination of appointment of Elizabeth Jane Cleaver as a director on 31 December 2015 (1 page) |
16 June 2016 | Appointment of Mr Stuart Reeves as a director on 24 December 2015 (2 pages) |
16 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 June 2014 | Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 16 June 2014 (1 page) |
16 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 16 June 2014 (1 page) |
16 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
3 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
14 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
14 July 2012 | Secretary's details changed for Mr Paul Barry Wells on 24 March 2012 (2 pages) |
14 July 2012 | Secretary's details changed for Mr Paul Barry Wells on 24 March 2012 (2 pages) |
14 July 2012 | Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT19 1NU United Kingdom on 14 July 2012 (1 page) |
14 July 2012 | Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT19 1NU United Kingdom on 14 July 2012 (1 page) |
14 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
11 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
20 June 2011 | Appointment of Mr Paul Barry Wells as a secretary (1 page) |
20 June 2011 | Appointment of Mr Paul Barry Wells as a secretary (1 page) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (2 pages) |
28 March 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (2 pages) |
20 April 2010 | Incorporation (22 pages) |
20 April 2010 | Incorporation (22 pages) |