London
Greater London
SW19 1QW
Director Name | Sarah Jamnezhad |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2011(6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hill Johnson Solicitors Suite 1 59 Victoria Road Surbiton KT6 4NQ |
Director Name | Patricia Santos Mejia |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 15 August 2011(8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Grove Crescent Kingston KT1 2DD |
Director Name | Keith Robert Dumbleton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Siobhan Dawn Williamson |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Senior Director |
Country of Residence | England |
Correspondence Address | First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ |
Director Name | Miss Natalia Kim Szczepanska |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2023(12 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ |
Director Name | Heather Jane Lehd |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(13 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Partner Account Executive |
Country of Residence | England |
Correspondence Address | First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ |
Secretary Name | Nph&B Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | First Floor, 23 Victoria Road Surbiton KT6 4JZ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Mr Aidan Moss |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-9 Bridle Close Surbiton Road Kingston Upon Thames Surrey KT1 2JW |
Secretary Name | Kevin Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Bridle Close Surbiton Road Kingston Upon Thames Surrey KT1 2JW |
Director Name | Mr Martin Jon Green |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Deramore Ham Lane Elstead Surrey GU8 6HG |
Director Name | Philippa Eng |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 August 2015) |
Role | Exec Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Anna Gregory |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 2015) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Mr Daniel Roland Swannack |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2014) |
Role | Uk Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Christopher James Randall |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 9 Grove Crescent Kingston Upon Thames KT1 2DD |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | GCS Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 July 2019) |
Correspondence Address | Vantage Point 23mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Anna Gregory 14.29% Ordinary |
---|---|
1 at £1 | Christopher James Randall & Stephen Joseph Randall 14.29% Ordinary |
1 at £1 | J. Mahajan 14.29% Ordinary |
1 at £1 | Keith Robert Dumleton 14.29% Ordinary |
1 at £1 | Mui Len Phillippa May Eng 14.29% Ordinary |
1 at £1 | Patricia Santos Mejia 14.29% Ordinary |
1 at £1 | Sarah Jamnezhad 14.29% Ordinary |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
2 March 2024 | Total exemption full accounts made up to 23 June 2023 (6 pages) |
---|---|
14 January 2024 | Appointment of Heather Jane Lehd as a director on 4 January 2024 (2 pages) |
4 December 2023 | Confirmation statement made on 4 December 2023 with updates (4 pages) |
26 June 2023 | Appointment of Natalia Kim Szczepanska as a director on 22 June 2023 (2 pages) |
31 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
25 November 2022 | Total exemption full accounts made up to 23 June 2022 (6 pages) |
19 October 2022 | Termination of appointment of Christopher James Randall as a director on 1 September 2022 (1 page) |
19 October 2022 | Appointment of Siobhan Dawn Williamson as a director on 12 October 2022 (2 pages) |
9 January 2022 | Accounts for a dormant company made up to 23 June 2021 (2 pages) |
18 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
18 June 2021 | Accounts for a dormant company made up to 23 June 2020 (2 pages) |
19 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
16 March 2020 | Accounts for a dormant company made up to 23 June 2019 (2 pages) |
14 February 2020 | Appointment of Nph&B Ltd as a secretary on 3 July 2019 (2 pages) |
14 February 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 3 July 2019 (1 page) |
6 February 2020 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 6 February 2020 (2 pages) |
29 March 2019 | Micro company accounts made up to 23 June 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 23 June 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
21 December 2015 | Termination of appointment of Anna Gregory as a director on 23 November 2015 (1 page) |
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Termination of appointment of Philippa Eng as a director on 4 August 2015 (1 page) |
21 December 2015 | Termination of appointment of Philippa Eng as a director on 4 August 2015 (1 page) |
21 December 2015 | Termination of appointment of Anna Gregory as a director on 23 November 2015 (1 page) |
13 October 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
12 October 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
12 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
12 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 23 June 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 23 June 2014 (2 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
3 April 2014 | Appointment of Christopher James Randall as a director (3 pages) |
3 April 2014 | Appointment of Christopher James Randall as a director (3 pages) |
26 March 2014 | Termination of appointment of Daniel Swannack as a director (1 page) |
26 March 2014 | Termination of appointment of Daniel Swannack as a director (1 page) |
21 March 2014 | Accounts for a dormant company made up to 23 June 2013 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 23 June 2013 (2 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
20 August 2013 | Appointment of Mr Daniel Roland Swannack as a director (2 pages) |
20 August 2013 | Appointment of Mr Daniel Roland Swannack as a director (2 pages) |
17 April 2013 | Appointment of Keith Robert Dumbleton as a director (3 pages) |
17 April 2013 | Appointment of Keith Robert Dumbleton as a director (3 pages) |
10 April 2013 | Termination of appointment of Martin Green as a director (1 page) |
10 April 2013 | Termination of appointment of Martin Green as a director (1 page) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (9 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Current accounting period extended from 31 December 2012 to 23 June 2013 (1 page) |
9 October 2012 | Current accounting period extended from 31 December 2012 to 23 June 2013 (1 page) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 April 2012 | Termination of appointment of Aidan Moss as a director (1 page) |
17 April 2012 | Termination of appointment of Aidan Moss as a director (1 page) |
3 April 2012 | Appointment of Anna Gregory as a director (2 pages) |
3 April 2012 | Appointment of Anna Gregory as a director (2 pages) |
2 April 2012 | Appointment of Philippa Eng as a director (2 pages) |
2 April 2012 | Appointment of Philippa Eng as a director (2 pages) |
6 March 2012 | Appointment of Patricia Santos Mejia as a director (3 pages) |
6 March 2012 | Appointment of Patricia Santos Mejia as a director (3 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
22 December 2011 | Appointment of Martin Jon Green as a director (3 pages) |
22 December 2011 | Appointment of Martin Jon Green as a director (3 pages) |
4 November 2011 | Termination of appointment of Kevin Mitchell as a secretary (1 page) |
4 November 2011 | Termination of appointment of Kevin Mitchell as a secretary (1 page) |
1 September 2011 | Appointment of Gcs Property Management Limited as a secretary (2 pages) |
1 September 2011 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston-upon-Thames Surrey KT1 2JW United Kingdom on 1 September 2011 (3 pages) |
1 September 2011 | Appointment of Sarah Jamnezhad as a director (3 pages) |
1 September 2011 | Appointment of Sarah Jamnezhad as a director (3 pages) |
1 September 2011 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston-upon-Thames Surrey KT1 2JW United Kingdom on 1 September 2011 (3 pages) |
1 September 2011 | Appointment of Gcs Property Management Limited as a secretary (2 pages) |
1 September 2011 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston-upon-Thames Surrey KT1 2JW United Kingdom on 1 September 2011 (3 pages) |
12 August 2011 | Appointment of Jane Mahajan as a director (3 pages) |
12 August 2011 | Appointment of Jane Mahajan as a director (3 pages) |
25 January 2011 | Appointment of Kevin Mitchell as a secretary (3 pages) |
25 January 2011 | Appointment of Aidan Moss as a director (4 pages) |
25 January 2011 | Appointment of Kevin Mitchell as a secretary (3 pages) |
25 January 2011 | Appointment of Aidan Moss as a director (4 pages) |
16 December 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
16 December 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
16 December 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
16 December 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
14 December 2010 | Incorporation (41 pages) |
14 December 2010 | Incorporation (41 pages) |