Thames Ditton
KT7 0LB
Director Name | Mr Michael John Ballardie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Squires Gate College Drive Thames Ditton Surrey KT7 0LB |
Director Name | Judith Mary Louise Williams |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 6 College Drive Thames Ditton KT7 0LB |
Director Name | Timothy James Harmer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Airline Pilot |
Country of Residence | England |
Correspondence Address | 10 College Drive Thames Ditton Surrey KT7 0LB |
Director Name | Leila Barton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 1 College Drive Thames Ditton Surrey KT7 0LB |
Director Name | Mr John Gerard Meyler |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2012(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 College Drive Thames Ditton Surrey KT7 0LB |
Director Name | Mrs Sadaf Ashdown |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 2 College Drive Thames Ditton KT7 0LB |
Director Name | Kevin John McGeehan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | College House College Drive Thames Ditton Surrey KT7 0LB |
Director Name | Mrs Jane Ryder |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 3 College Drive Thames Ditton KT7 0LB |
Director Name | Daniel Kazimierczak |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 February 2016) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 4 College Drive Thames Ditton KT7 0LB |
Director Name | Nikolaus Hohenberg |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 November 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 December 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 9 College Drive Thames Ditton Surrey KT7 0LB |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Morrison & Margaret Frances Morrison 8.33% Ordinary |
---|---|
1 at £1 | David Paul Goodchild & Sarah-louise Chetwynd Henson 8.33% Ordinary |
1 at £1 | Dean Keith Graimes & Jacqueline Lin Li Tan 8.33% Ordinary |
1 at £1 | John Gerard Mayler & Joanne Margaret Boyd 8.33% Ordinary |
1 at £1 | Judith Mary Louise Williams & Alistair Charles Walter Williams 8.33% Ordinary |
1 at £1 | Julie Rebecca Mcgeehan & Kevin John Mcgeehan 8.33% Ordinary |
1 at £1 | Mark Ryder 8.33% Ordinary |
1 at £1 | Michael John Ballardie & Penelope Anne Shepherd 8.33% Ordinary |
1 at £1 | Nikolaus Hohenberg & Marie-elisabeth Hohenberg 8.33% Ordinary |
1 at £1 | Robert Wyn Evans & Claire Helen Evans 8.33% Ordinary |
1 at £1 | Sadaf Ashdown & Simon Ashdown 8.33% Ordinary |
1 at £1 | Timothy James Harmer & Emmanuele Jacqueline Harmer 8.33% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Accounts for a dormant company made up to 28 February 2020 (3 pages) |
1 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
1 August 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
9 February 2019 | Confirmation statement made on 9 February 2019 with updates (6 pages) |
1 November 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
11 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
2 June 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
2 June 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
26 April 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
26 April 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 February 2016 | Termination of appointment of Daniel Kazimierczak as a director on 22 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Daniel Kazimierczak as a director on 22 February 2016 (1 page) |
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (14 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (14 pages) |
13 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
13 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
9 November 2012 | Appointment of Kevin John Mcgeehan as a director (2 pages) |
9 November 2012 | Appointment of Kevin John Mcgeehan as a director (2 pages) |
9 October 2012 | Appointment of Mrs Sadaf Ashdown as a director (2 pages) |
9 October 2012 | Appointment of Mrs Sadaf Ashdown as a director (2 pages) |
27 April 2012 | Appointment of John Gerard Meyler as a director (2 pages) |
27 April 2012 | Appointment of John Gerard Meyler as a director (2 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (11 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (11 pages) |
22 February 2012 | Appointment of Leila Barton as a director (2 pages) |
22 February 2012 | Appointment of Leila Barton as a director (2 pages) |
8 February 2012 | Appointment of Timothy James Harmer as a director (2 pages) |
8 February 2012 | Appointment of Timothy James Harmer as a director (2 pages) |
11 November 2011 | Appointment of Mr Michael John Ballardie as a director (2 pages) |
11 November 2011 | Appointment of Mr Michael John Ballardie as a director (2 pages) |
6 November 2011 | Appointment of Nikolaus Hohenberg as a director (2 pages) |
6 November 2011 | Appointment of Nikolaus Hohenberg as a director (2 pages) |
17 October 2011 | Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD United Kingdom on 17 October 2011 (1 page) |
17 October 2011 | Appointment of Daniel Kazimierczak as a director (2 pages) |
17 October 2011 | Appointment of Judith Mary Louise Williams as a director (2 pages) |
17 October 2011 | Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD United Kingdom on 17 October 2011 (1 page) |
17 October 2011 | Appointment of Judith Mary Louise Williams as a director (2 pages) |
17 October 2011 | Appointment of Daniel Kazimierczak as a director (2 pages) |
23 February 2011 | Incorporation (24 pages) |
23 February 2011 | Incorporation (24 pages) |