Surbiton
Surrey
KT6 4DF
Secretary Name | Mark Russell Dungworth |
---|---|
Status | Current |
Appointed | 01 March 2015(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Megan Walsworth-Bell |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mr Steven Richard Sanders |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 21 Adelaide Road Surbiton Surrey KT6 4TA |
Director Name | Miss Catherine Louise Grant |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(same day as company formation) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Miss Catherine Louise Grant |
---|---|
Status | Resigned |
Appointed | 10 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 21 Adelaide Road Surbiton Surrey KT6 4TA |
Director Name | Owen Peter Hemmings |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Registered Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alastair Gillray Laidlaw 16.67% Ordinary |
---|---|
1 at £1 | Catherine Louise Grant 16.67% Ordinary |
1 at £1 | Fiona Margaret Morrison 16.67% Ordinary |
1 at £1 | Holly Cannel & David Cannel 16.67% Ordinary |
1 at £1 | Joanna Buddle 16.67% Ordinary |
1 at £1 | Sally Jane Brown 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,114 |
Net Worth | £84,920 |
Cash | £4,317 |
Current Liabilities | £150 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
29 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
24 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 February 2022 | Termination of appointment of Catherine Louise Grant as a director on 28 February 2022 (1 page) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 August 2021 | Confirmation statement made on 10 August 2021 with updates (4 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
25 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 January 2020 | Appointment of Megan Walsworth-Bell as a director on 17 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Owen Peter Hemmings as a director on 1 August 2019 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
17 July 2017 | Appointment of Owen Peter Hemmings as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Owen Peter Hemmings as a director on 17 July 2017 (2 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
10 August 2015 | Director's details changed for Mr Alastair Gillray Laidlaw on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Alastair Gillray Laidlaw on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Miss Catherine Louise Grant on 10 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Miss Catherine Louise Grant on 10 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 April 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
22 April 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
2 March 2015 | Registered office address changed from Flat 2D, Olivers Wharf 64 Wapping High Street London E1W 2PJ to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Flat 2D, Olivers Wharf 64 Wapping High Street London E1W 2PJ to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mark Russell Dungworth as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Catherine Louise Grant as a secretary on 28 February 2015 (1 page) |
2 March 2015 | Appointment of Mark Russell Dungworth as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Appointment of Mark Russell Dungworth as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Catherine Louise Grant as a secretary on 28 February 2015 (1 page) |
2 March 2015 | Registered office address changed from Flat 2D, Olivers Wharf 64 Wapping High Street London E1W 2PJ to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 2 March 2015 (1 page) |
23 February 2015 | Termination of appointment of Steven Richard Sanders as a director on 31 January 2015 (1 page) |
23 February 2015 | Termination of appointment of Steven Richard Sanders as a director on 31 January 2015 (1 page) |
28 August 2014 | Registered office address changed from Flat 10 Prusoms Island 135 Wapping High Street London E1W 3NH England to Flat 2D, Olivers Wharf 64 Wapping High Street London E1W 2PJ on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from Flat 10 Prusoms Island 135 Wapping High Street London E1W 3NH England to Flat 2D, Olivers Wharf 64 Wapping High Street London E1W 2PJ on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 November 2013 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom on 14 November 2013 (1 page) |
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
10 August 2012 | Incorporation (21 pages) |
10 August 2012 | Incorporation (21 pages) |