Addlestone
KT15 2JX
Director Name | Mrs Josephine Rachel Tiverton-Brown |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 18 Topiary Square Richmond TW9 2DB |
Director Name | Mrs Dorothy Diana Gonsalves |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(8 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Norwood Close Twickenham TW2 5EX |
Director Name | Mr Jeremy Alexander Hartill |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsmead 5 Oakfield Close Weybridge Surrey KT13 9DP |
Director Name | Mr Demetri Andrew Lidderdale |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Fifth Cross Road Twickenham Middlesex TS2 5LE |
Director Name | Ross Poulter |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 2015) |
Role | Internal Audit/Risk Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Orchard 15 Norwood Close Twickenham TW2 5EX |
Director Name | Ms Lucy Victoria Bearman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(4 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 22 January 2016) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 18 Norwood Close Twickenham TW2 5EX |
Director Name | Mr Chris Sheldrake |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2016) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 18 Norwood Close Twickenham TW2 5EX |
Director Name | Mr Laurie James Maclachlan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2015(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 15 Norwood Close Twickenham TW2 5EX |
Registered Address | 29 John Bunn Mill Bourneside Road Addlestone KT15 2JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
3 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
30 August 2022 | Registered office address changed from 18 Norwood Close Twickenham TW2 5EX England to 29 John Bunn Mill Bourneside Road Addlestone KT15 2JX on 30 August 2022 (1 page) |
30 August 2022 | Director's details changed for Mr John Paul Hillier on 30 August 2022 (2 pages) |
30 August 2022 | Change of details for Mr John Paul Hillier as a person with significant control on 30 August 2022 (2 pages) |
21 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
27 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
13 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
1 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
2 November 2018 | Termination of appointment of Laurie James Maclachlan as a director on 31 October 2018 (1 page) |
2 November 2018 | Appointment of Mrs Dorothy Diana Gonsalves as a director on 31 October 2018 (2 pages) |
16 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Josephine Rachel Tiverton-Brown as a director on 25 November 2016 (2 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
26 October 2017 | Appointment of Mrs Josephine Rachel Tiverton-Brown as a director on 25 November 2016 (2 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
25 October 2017 | Termination of appointment of Chris Sheldrake as a director on 25 November 2016 (1 page) |
25 October 2017 | Termination of appointment of Chris Sheldrake as a director on 25 November 2016 (1 page) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
1 November 2016 | Termination of appointment of Lucy Victoria Bearman as a director on 22 January 2016 (1 page) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
1 November 2016 | Termination of appointment of Lucy Victoria Bearman as a director on 22 January 2016 (1 page) |
25 July 2016 | Registered office address changed from 16 Norwood Close Twickenham TW2 5EX to 18 Norwood Close Twickenham TW2 5EX on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from 16 Norwood Close Twickenham TW2 5EX to 18 Norwood Close Twickenham TW2 5EX on 25 July 2016 (1 page) |
20 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
20 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
13 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
7 November 2015 | Appointment of Mr Laurie James Maclachlan as a director on 7 November 2015 (2 pages) |
7 November 2015 | Appointment of Mr Laurie James Maclachlan as a director on 7 November 2015 (2 pages) |
7 November 2015 | Appointment of Mr Laurie James Maclachlan as a director on 7 November 2015 (2 pages) |
21 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
21 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
24 June 2015 | Termination of appointment of Ross Poulter as a director on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Ross Poulter as a director on 24 June 2015 (1 page) |
22 June 2015 | Appointment of Ms Lucy Victoria Bearman as a director on 22 June 2015 (2 pages) |
22 June 2015 | Registered office address changed from Flat 2 the Orchard 15 Norwood Close Twickenham Middlesex TW2 5EX to 16 Norwood Close Twickenham TW2 5EX on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Flat 2 the Orchard 15 Norwood Close Twickenham Middlesex TW2 5EX to 16 Norwood Close Twickenham TW2 5EX on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Chris Sheldrake as a director on 22 June 2015 (2 pages) |
22 June 2015 | Appointment of Ms Lucy Victoria Bearman as a director on 22 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Chris Sheldrake as a director on 22 June 2015 (2 pages) |
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 October 2013 | Director's details changed for Ross Poulter on 1 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Ross Poulter on 1 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Ross Poulter on 1 October 2013 (2 pages) |
12 July 2013 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 July 2013 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom on 12 July 2013 (1 page) |
28 March 2013 | Termination of appointment of Jeremy Hartill as a director (1 page) |
28 March 2013 | Termination of appointment of Demetri Lidderdale as a director (1 page) |
28 March 2013 | Termination of appointment of Jeremy Hartill as a director (1 page) |
28 March 2013 | Termination of appointment of Demetri Lidderdale as a director (1 page) |
27 March 2013 | Appointment of John Paul Hillier as a director (3 pages) |
27 March 2013 | Appointment of Ross Poulter as a director (3 pages) |
27 March 2013 | Appointment of John Paul Hillier as a director (3 pages) |
27 March 2013 | Appointment of Ross Poulter as a director (3 pages) |
7 November 2012 | Director's details changed for Mr Jeremy Alexander Hartill on 4 January 2012 (2 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Director's details changed for Mr Jeremy Alexander Hartill on 4 January 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Demetri Andrew Lidderdale on 29 August 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Jeremy Alexander Hartill on 4 January 2012 (2 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Director's details changed for Mr Demetri Andrew Lidderdale on 29 August 2012 (2 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 May 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
22 October 2010 | Incorporation (20 pages) |
22 October 2010 | Incorporation (20 pages) |