Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Mr Kosser Khwaja |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2017(5 years, 10 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Mark William Watson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Matthew Alexander Cullens |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mrs Anne Teresa Worlledge |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Ms Emma Neave |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(8 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 05 March 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Grace Miller & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2017) |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
120 at £1 | John Wilson & Michelle Wilson 5.88% Ordinary |
---|---|
80 at £1 | Alessandra Massaro & Tom Dunleavy 3.92% Ordinary |
80 at £1 | Angelo Tissera 3.92% Ordinary |
80 at £1 | Ayse Serpen 3.92% Ordinary |
80 at £1 | Carol Howson 3.92% Ordinary |
80 at £1 | Charles Dippenaar 3.92% Ordinary |
80 at £1 | Deborah Watson 3.92% Ordinary |
80 at £1 | Elizabeth Smith 3.92% Ordinary |
80 at £1 | James Clarke 3.92% Ordinary |
80 at £1 | Jit Ng & Anne Ng 3.92% Ordinary |
80 at £1 | Kosser Hussain & Audrey Fullerton 3.92% Ordinary |
80 at £1 | Lucy Masters 3.92% Ordinary |
80 at £1 | Manish Bhaisare & Aruna Bhaisare 3.92% Ordinary |
80 at £1 | Matthew Cullens 3.92% Ordinary |
80 at £1 | Pietro Cuomo 3.92% Ordinary |
80 at £1 | Stanislava Kostolnikova & Martin Kondula 3.92% Ordinary |
80 at £1 | Stuart Williams & Carolyn Barnes 3.92% Ordinary |
80 at £1 | Timothy Worlledge & Anne Worlledge 3.92% Ordinary |
79 at £1 | Alexander Szczerbiuk 3.87% Ordinary |
- | OTHER 20.64% - |
60 at £1 | Raine Tivers 2.94% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,852 |
Net Worth | £129,149 |
Cash | £6,240 |
Current Liabilities | £3,498 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
16 January 2024 | Appointment of Mr Kosser Khwaja as a director on 10 January 2024 (2 pages) |
---|---|
8 December 2023 | Micro company accounts made up to 30 June 2023 (7 pages) |
20 November 2023 | Termination of appointment of Mark William Watson as a director on 16 November 2023 (1 page) |
20 June 2023 | Confirmation statement made on 7 June 2023 with updates (6 pages) |
22 December 2022 | Micro company accounts made up to 30 June 2022 (7 pages) |
14 June 2022 | Confirmation statement made on 7 June 2022 with updates (6 pages) |
14 January 2022 | Statement of capital following an allotment of shares on 16 December 2021
|
22 December 2021 | Micro company accounts made up to 30 June 2021 (7 pages) |
5 July 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 June 2020 (7 pages) |
8 March 2021 | Termination of appointment of Emma Neave as a director on 5 March 2021 (1 page) |
12 June 2020 | Confirmation statement made on 7 June 2020 with updates (6 pages) |
9 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
9 March 2020 | Appointment of Ms Emma Neave as a director on 6 March 2020 (2 pages) |
13 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
5 December 2018 | Termination of appointment of Anne Teresa Worlledge as a director on 28 November 2018 (1 page) |
22 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
18 June 2018 | Director's details changed for Mrs Anne Teresa Worlledge on 18 June 2018 (2 pages) |
10 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
10 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
7 June 2017 | Registered office address changed from 84 Coombe Road New Malden Surrey KT3 4QS to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 84 Coombe Road New Malden Surrey KT3 4QS to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 7 June 2017 (1 page) |
7 June 2017 | Appointment of Graham Bartholomew Limited as a secretary on 1 April 2017 (2 pages) |
7 June 2017 | Appointment of Graham Bartholomew Limited as a secretary on 1 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Grace Miller & Co Limited as a secretary on 1 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Grace Miller & Co Limited as a secretary on 1 April 2017 (1 page) |
15 November 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
15 November 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
7 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
28 November 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
28 November 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
8 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
23 December 2014 | Termination of appointment of Matthew Alexander Cullens as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Matthew Alexander Cullens as a director on 22 December 2014 (1 page) |
14 November 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
14 November 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
12 March 2014 | Director's details changed for Matthew Alexander Cullens on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Matthew Alexander Cullens on 12 March 2014 (2 pages) |
18 November 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
18 November 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
28 May 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
20 December 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
20 December 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
30 October 2012 | Appointment of Mrs Anne Teresa Worlledge as a director (3 pages) |
30 October 2012 | Appointment of Matthew Alexander Cullens as a director (3 pages) |
30 October 2012 | Appointment of Mrs Anne Teresa Worlledge as a director (3 pages) |
30 October 2012 | Appointment of Matthew Alexander Cullens as a director (3 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
20 September 2012 | Appointment of Grace Miller & Co Limited as a secretary (3 pages) |
20 September 2012 | Appointment of Grace Miller & Co Limited as a secretary (3 pages) |
6 July 2012 | Director's details changed for Alexander Boleslaw Szczerbiuk on 1 June 2012 (2 pages) |
6 July 2012 | Director's details changed for Mark William Watson on 1 June 2012 (2 pages) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Director's details changed for Alexander Boleslaw Szczerbiuk on 1 June 2012 (2 pages) |
6 July 2012 | Director's details changed for Mark William Watson on 1 June 2012 (2 pages) |
6 July 2012 | Director's details changed for Alexander Boleslaw Szczerbiuk on 1 June 2012 (2 pages) |
6 July 2012 | Director's details changed for Mark William Watson on 1 June 2012 (2 pages) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR United Kingdom on 21 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR United Kingdom on 21 June 2012 (2 pages) |
7 June 2011 | Incorporation (49 pages) |
7 June 2011 | Incorporation (49 pages) |