Kingston Upon Thames
Surrey
KT2 5BB
Director Name | Mr Andrew Neil Watt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | Mrs Elizabeth Virginie Poole |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 86 Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | Mr Maxwell Stuart Monro |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 1 Parklands Court 49 Queens Road Kingston Upon Thames KT2 7SW |
Director Name | Miss Genevieve Lape |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | 3 St. Albans Road Kingston Upon Thames Surrey KT2 5HQ |
Director Name | Ms Patricia Valerie Howells |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 St. Albans Road Kingston Upon Thames Surrey KT2 5HQ |
Registered Address | 86 Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,041 |
Cash | £3,041 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
21 July 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
---|---|
12 February 2020 | Confirmation statement made on 7 February 2020 with no updates (2 pages) |
8 November 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
18 November 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
3 August 2018 | Appointment of Mrs Elizabeth Virginie Poole as a director on 1 July 2018 (2 pages) |
2 August 2018 | Termination of appointment of Genevieve Lape as a director on 30 June 2018 (1 page) |
17 July 2018 | Previous accounting period extended from 28 February 2018 to 5 April 2018 (1 page) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
4 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
4 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
11 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
11 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
15 February 2016 | Annual return made up to 9 February 2016 no member list (4 pages) |
15 February 2016 | Annual return made up to 9 February 2016 no member list (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 February 2015 | Annual return made up to 9 February 2015 no member list (4 pages) |
15 February 2015 | Director's details changed for Ms Patricia Valerie Howells on 16 September 2014 (2 pages) |
15 February 2015 | Director's details changed for Ms Patricia Valerie Howells on 16 September 2014 (2 pages) |
15 February 2015 | Annual return made up to 9 February 2015 no member list (4 pages) |
15 February 2015 | Annual return made up to 9 February 2015 no member list (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 February 2014 | Director's details changed for Ms Genevieve Lape on 4 May 2013 (2 pages) |
20 February 2014 | Director's details changed for Ms Ann Saunders on 4 May 2013 (2 pages) |
20 February 2014 | Director's details changed for Ms Ann Saunders on 4 May 2013 (2 pages) |
20 February 2014 | Director's details changed for Ms Genevieve Lape on 4 May 2013 (2 pages) |
20 February 2014 | Annual return made up to 9 February 2014 no member list (4 pages) |
20 February 2014 | Annual return made up to 9 February 2014 no member list (4 pages) |
20 February 2014 | Director's details changed for Ms Patricia Valerie Howells on 4 May 2013 (2 pages) |
20 February 2014 | Director's details changed for Ms Genevieve Lape on 4 May 2013 (2 pages) |
20 February 2014 | Annual return made up to 9 February 2014 no member list (4 pages) |
20 February 2014 | Director's details changed for Ms Patricia Valerie Howells on 4 May 2013 (2 pages) |
20 February 2014 | Director's details changed for Ms Patricia Valerie Howells on 4 May 2013 (2 pages) |
20 February 2014 | Director's details changed for Ms Ann Saunders on 4 May 2013 (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 November 2013 | Appointment of Mr Andrew Neil Watt as a director (2 pages) |
5 November 2013 | Appointment of Mr Andrew Neil Watt as a director (2 pages) |
5 November 2013 | Registered office address changed from 3B St Albans Road Kingston upon Thames Surrey KT2 5HQ England on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 3B St Albans Road Kingston upon Thames Surrey KT2 5HQ England on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 3B St Albans Road Kingston upon Thames Surrey KT2 5HQ England on 5 November 2013 (1 page) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Annual return made up to 9 February 2013 no member list (4 pages) |
27 February 2013 | Annual return made up to 9 February 2013 no member list (4 pages) |
27 February 2013 | Annual return made up to 9 February 2013 no member list (4 pages) |
15 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 9 February 2012 no member list (4 pages) |
20 February 2012 | Annual return made up to 9 February 2012 no member list (4 pages) |
20 February 2012 | Annual return made up to 9 February 2012 no member list (4 pages) |
9 February 2011 | Incorporation (21 pages) |
9 February 2011 | Incorporation (21 pages) |