East Molesey
Surrey
KT8 0PB
Director Name | Sandra Waehler |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 August 2015(3 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Christoper Douglas Collins |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(6 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 66 Westfield Road Surbiton Surrey KT6 4EJ |
Director Name | Helen Marie Stanley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Part Time Pa |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Marks Court 1 Church Hill Road Surbiton Surrey KT6 4UG |
Director Name | Chloe Gorlei |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 February 2020(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 St Marks Court Church Hill Road Surbiton Surrey KT6 4UG |
Director Name | Jan Zhou |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Marks Court 1 Church Hill Road Surbiton KT6 4UG |
Director Name | Mr Roger Kemp |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Marks Court Church Hill Road Surbiton KT6 4UG |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sorbon Aylesbury End Beaconsfield HP9 1LW |
Director Name | Mr Graham Ernest Lloyd |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sorbon Aylesbury End Beaconsfield HP9 1LW |
Director Name | Mr Julian Charles Dobinson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 May 2014) |
Role | Broadcasting |
Country of Residence | United Kingdom |
Correspondence Address | 35 Corkran Road Surbiton Surrey KT6 6PL |
Director Name | Ian Lindsay Mackay |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Marks Court Church Hill Road Surbiton London KT6 4UG |
Director Name | Pascal Marion |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 August 2015) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | St Marks Court Church Hill Road Surbiton Surrey KT6 4UG |
Director Name | Michael Edward Meaney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Townsend Road Harpenden Herts AL5 4BQ |
Director Name | Heather Roth |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 2015) |
Role | Freelance Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Marks Court Flat 14 1 Church Hill Road Suriton Surrey KT6 4UG |
Director Name | Danuta Antonina Loyns |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 October 2014) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 St Marks Court Church Hill Road Surbiton Surrey KT6 4UG |
Director Name | Mr Peter James Frost |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 St Marks Court 1 Church Hill Road Surbiton Surrey KT6 4UG |
Director Name | John Witherell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 April 2021) |
Role | Senior Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Marks Court Church Hill Road Surbiton Surrey KT6 4UG |
Secretary Name | Q1 Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2012(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 November 2015) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
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 |
2 at £100 | Deborah Petty 6.25% Ordinary |
---|---|
- | OTHER 40.61% - |
1 at £100 | Caroline Raynsford & Matthew Raynsford 3.12% Ordinary |
1 at £100 | Claire Ashby & Graham Ashby 3.12% Ordinary |
1 at £100 | Danuta Loyns 3.12% Ordinary |
1 at £100 | Diana Chanfreau 3.12% Ordinary |
1 at £100 | Eleanor Gibbs & Benjamin Gibbs 3.12% Ordinary |
1 at £100 | Faye Mcauley & Robert Bunting 3.12% Ordinary |
1 at £100 | Hosseinbor 3.12% Ordinary |
1 at £100 | Jian Zhou & Wen Xia 3.12% Ordinary |
1 at £100 | John Witherell 3.12% Ordinary |
1 at £100 | Jonathan Ford 3.12% Ordinary |
1 at £100 | Jonathan Shrayh 3.12% Ordinary |
1 at £100 | Martina Mundzer & Rick De Jager 3.12% Ordinary |
1 at £100 | Matthew Baker 3.12% Ordinary |
1 at £100 | Min Tan 3.12% Ordinary |
1 at £100 | Roger Kemp 3.12% Ordinary |
1 at £100 | Sandra Waehler & John Bussmann 3.12% Ordinary |
1 at £100 | Vladimir Roth 3.12% Ordinary |
3 at £0.2 | Graham Ernest Lloyd 0.02% Founder |
2 at £0.2 | Donald Anthony Tucker 0.01% Founder |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
4 December 2023 | Appointment of Mr Roger Kemp as a director on 4 December 2023 (2 pages) |
---|---|
4 December 2023 | Appointment of Jan Zhou as a director on 4 December 2023 (2 pages) |
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
5 June 2023 | Micro company accounts made up to 31 July 2022 (1 page) |
12 July 2022 | Confirmation statement made on 10 July 2022 with updates (7 pages) |
5 May 2022 | Micro company accounts made up to 31 July 2021 (1 page) |
1 December 2021 | Termination of appointment of Danuta Antonina Loyns as a director on 1 December 2021 (1 page) |
10 July 2021 | Confirmation statement made on 10 July 2021 with updates (7 pages) |
7 May 2021 | Micro company accounts made up to 31 July 2020 (1 page) |
18 April 2021 | Termination of appointment of John Witherell as a director on 16 April 2021 (1 page) |
1 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (7 pages) |
8 April 2020 | Micro company accounts made up to 31 July 2019 (1 page) |
21 February 2020 | Appointment of Chloe Gorlei as a director on 21 February 2020 (2 pages) |
5 February 2020 | Director's details changed for Sandra Waehler on 5 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of Peter James Frost as a director on 4 February 2020 (1 page) |
26 July 2019 | Appointment of Helen Marie Stanley as a director on 22 July 2019 (2 pages) |
24 July 2019 | Appointment of Danuta Antonina Loyns as a director on 19 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 31 July 2018 (1 page) |
8 April 2019 | Appointment of Christoper Douglas Collins as a director on 5 April 2019 (2 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (7 pages) |
6 April 2018 | Micro company accounts made up to 31 July 2017 (1 page) |
15 November 2017 | Termination of appointment of Ian Lindsay Mackay as a director on 14 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Ian Lindsay Mackay as a director on 14 November 2017 (1 page) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (7 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (7 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
9 May 2017 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
18 October 2016 | Termination of appointment of Michael Edward Meaney as a director on 18 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Michael Edward Meaney as a director on 18 October 2016 (1 page) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (8 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (8 pages) |
11 July 2016 | Director's details changed for Peter James Frost on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Peter James Frost on 11 July 2016 (2 pages) |
4 December 2015 | Registered office address changed from C/O C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from C/O C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 4 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to C/O C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Q1 Professional Services Limited as a secretary on 30 November 2015 (1 page) |
1 December 2015 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to C/O C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Q1 Professional Services Limited as a secretary on 30 November 2015 (1 page) |
5 October 2015 | Appointment of John Witherell as a director on 16 June 2015 (3 pages) |
5 October 2015 | Appointment of John Witherell as a director on 16 June 2015 (3 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
22 September 2015 | Appointment of Sandra Waehler as a director on 11 August 2015 (3 pages) |
22 September 2015 | Appointment of Sandra Waehler as a director on 11 August 2015 (3 pages) |
9 September 2015 | Termination of appointment of Pascal Marion as a director on 25 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Pascal Marion as a director on 25 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Heather Roth as a director on 26 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Heather Roth as a director on 26 August 2015 (2 pages) |
17 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
19 November 2014 | Termination of appointment of Danuta Loyns as a director on 30 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Danuta Loyns as a director on 30 October 2014 (1 page) |
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
21 July 2014 | Statement of capital following an allotment of shares on 17 January 2013
|
21 July 2014 | Statement of capital following an allotment of shares on 17 January 2013
|
11 July 2014 | Appointment of Pascal Marion as a director (3 pages) |
11 July 2014 | Appointment of Deborah Jacqueline Petty as a director (2 pages) |
11 July 2014 | Appointment of Pascal Marion as a director (3 pages) |
11 July 2014 | Appointment of Deborah Jacqueline Petty as a director (2 pages) |
5 June 2014 | Appointment of Peter James Frost as a director (3 pages) |
5 June 2014 | Appointment of Peter James Frost as a director (3 pages) |
28 May 2014 | Termination of appointment of Julian Dobinson as a director (1 page) |
28 May 2014 | Termination of appointment of Julian Dobinson as a director (1 page) |
15 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 February 2014 | Appointment of Danuta Loyns as a director (2 pages) |
12 February 2014 | Appointment of Danuta Loyns as a director (2 pages) |
23 January 2014 | Appointment of Heather Roth as a director (2 pages) |
23 January 2014 | Appointment of Michael Edward Meaney as a director (3 pages) |
23 January 2014 | Appointment of Michael Edward Meaney as a director (3 pages) |
23 January 2014 | Appointment of Heather Roth as a director (2 pages) |
20 January 2014 | Termination of appointment of Graham Lloyd as a director (1 page) |
20 January 2014 | Termination of appointment of Graham Lloyd as a director (1 page) |
20 January 2014 | Termination of appointment of Donald Tucker as a director (1 page) |
20 January 2014 | Termination of appointment of Donald Tucker as a director (1 page) |
8 January 2014 | Appointment of Julian Charles Dobinson as a director (3 pages) |
8 January 2014 | Appointment of Julian Charles Dobinson as a director (3 pages) |
6 January 2014 | Appointment of Ian Lindsay Mackay as a director (2 pages) |
6 January 2014 | Appointment of Ian Lindsay Mackay as a director (2 pages) |
17 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
3 December 2012 | Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 3 December 2012 (1 page) |
16 November 2012 | Appointment of Q1 Professional Services Limited as a secretary (2 pages) |
16 November 2012 | Appointment of Q1 Professional Services Limited as a secretary (2 pages) |
24 July 2012 | Incorporation (19 pages) |
24 July 2012 | Incorporation (19 pages) |