New Malden
Surrey
KT3 4QS
Director Name | Mrs Christine Reilly |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(4 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mrs Mehmoona Sheikh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Secretary Name | Grace Miller & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2016(4 years after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Anthony Roy Inkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Mrs Louise Nicola Paterson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Secretary Name | Mr Anthony Roy Inkin |
---|---|
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Mr Rajinder Singh Khosa |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 August 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Mrs Eileen Helliwell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Registered Address | 84 Coombe Road New Malden Surrey KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
6 February 2021 | Appointment of Mrs Mehmoona Sheikh as a director on 5 February 2021 (2 pages) |
---|---|
30 November 2020 | Termination of appointment of Eileen Helliwell as a director on 30 November 2020 (1 page) |
18 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
14 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
11 April 2016 | Appointment of Mrs Eileen Helliwell as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Mrs Christine Reilly as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Mrs Eileen Helliwell as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Mrs Christine Reilly as a director on 11 April 2016 (2 pages) |
24 March 2016 | Termination of appointment of Louise Nicola Paterson as a director on 23 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Andrew John Baxter as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Andrew John Baxter as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Louise Nicola Paterson as a director on 23 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Anthony Roy Inkin as a director on 21 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Anthony Roy Inkin as a director on 21 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Anthony Roy Inkin as a secretary on 21 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Anthony Roy Inkin as a secretary on 21 March 2016 (1 page) |
18 March 2016 | Annual return made up to 12 March 2016 no member list (4 pages) |
18 March 2016 | Annual return made up to 12 March 2016 no member list (4 pages) |
17 March 2016 | Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 84 Coombe Road New Malden Surrey KT3 4QS on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Grace Miller & Co Ltd as a secretary on 16 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 84 Coombe Road New Malden Surrey KT3 4QS on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Grace Miller & Co Ltd as a secretary on 16 March 2016 (2 pages) |
6 November 2015 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page) |
13 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 12 March 2015 no member list (4 pages) |
13 April 2015 | Annual return made up to 12 March 2015 no member list (4 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 12 March 2014 no member list (4 pages) |
18 March 2014 | Annual return made up to 12 March 2014 no member list (4 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
22 March 2013 | Annual return made up to 12 March 2013 (14 pages) |
22 March 2013 | Annual return made up to 12 March 2013 (14 pages) |
22 August 2012 | Termination of appointment of Rajinda Khosa as a director (2 pages) |
22 August 2012 | Termination of appointment of Rajinda Khosa as a director (2 pages) |
10 April 2012 | Appointment of Rajinder Khosa as a director (3 pages) |
10 April 2012 | Appointment of Rajinder Khosa as a director (3 pages) |
12 March 2012 | Incorporation (18 pages) |
12 March 2012 | Incorporation (18 pages) |