Ashburnham Road
Richmond
TW10 7NN
Director Name | Mr Gavin Peter Bottomley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Meadowview Ashburnham Road Richmond TW10 7NN |
Director Name | Mrs Lesley Irene Diane Gough |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Nigel Auberin Horton McDonough |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mrs Hilary Teresa Andrews |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2014(10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Jan Kubicek |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2014(10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Krisztina Ustinov |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 05 June 2017(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Ms Mika Enslin |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Meadowview Ashburnham Road Richmond TW10 7NN |
Director Name | Stacy Feldmann |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Meadowview Ashburnham Road Richmond TW10 7NN |
Director Name | Mr Stuart Clive Churchill |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Ms Sophie Anne Horsburgh |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Daniel James Shevill |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2022) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 September 2016) |
Correspondence Address | Third Floor 89 Charterhouse Street London EC1M 6HR |
Telephone | 020 89403003 |
---|---|
Telephone region | London |
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 | Gavin Bottomley & Patrick Courtney 11.11% Ordinary |
---|---|
1 at £1 | Hilary Andrews & Peter Andrews 11.11% Ordinary |
1 at £1 | Jan Kubicek 11.11% Ordinary |
1 at £1 | Lucy Gough & Peter Gough 11.11% Ordinary |
1 at £1 | Nigel Mcdonough 11.11% Ordinary |
1 at £1 | Sophie Horsborough 11.11% Ordinary |
1 at £1 | Stacey Feldmann & Torsten Feldmann 11.11% Ordinary |
1 at £1 | Stuart Churchill 11.11% Ordinary |
1 at £1 | Timothy Terry 11.11% Ordinary |
Year | 2014 |
---|---|
Cash | £232 |
Current Liabilities | £3,383 |
Latest Accounts | 24 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 24 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 September |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
11 November 2017 | Confirmation statement made on 11 November 2017 with updates (5 pages) |
---|---|
12 July 2017 | Appointment of Krisztina Ustinov as a director on 5 June 2017 (2 pages) |
26 June 2017 | Appointment of Daniel James Shevill as a director on 23 June 2017 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 24 September 2016 (3 pages) |
20 January 2017 | Termination of appointment of Stuart Clive Churchill as a director on 19 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Stacy Feldmann as a director on 10 January 2017 (1 page) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
29 September 2016 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 28 September 2016 (2 pages) |
29 September 2016 | Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 69 Victoria Road Surbiton Surrey KT6 4NX on 29 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Urban Owners Limited as a secretary on 28 September 2016 (1 page) |
24 June 2016 | Total exemption small company accounts made up to 24 September 2015 (3 pages) |
20 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 January 2015 | Total exemption small company accounts made up to 24 September 2014 (3 pages) |
29 January 2015 | Appointment of Mrs Hilary Teresa Andrews as a director on 14 September 2014 (2 pages) |
28 January 2015 | Appointment of Mrs Lesley Irene Diane Gough as a director on 8 September 2014 (2 pages) |
28 January 2015 | Appointment of Mr Nigel Auberin Horton Mcdonough as a director on 8 September 2014 (2 pages) |
28 January 2015 | Appointment of Ms Sophie Anne Horsburgh as a director on 8 September 2014 (2 pages) |
28 January 2015 | Appointment of Mr Jan Kubicek as a director on 14 September 2014 (2 pages) |
28 January 2015 | Appointment of Ms Sophie Anne Horsburgh as a director on 8 September 2014 (2 pages) |
28 January 2015 | Appointment of Mr Stuart Clive Churchill as a director on 8 September 2014 (2 pages) |
28 January 2015 | Appointment of Mr Stuart Clive Churchill as a director on 8 September 2014 (2 pages) |
28 January 2015 | Appointment of Mrs Lesley Irene Diane Gough as a director on 8 September 2014 (2 pages) |
28 January 2015 | Appointment of Mr Nigel Auberin Horton Mcdonough as a director on 8 September 2014 (2 pages) |
26 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 October 2014 | Appointment of Urban Owners Limited as a secretary on 1 October 2014 (2 pages) |
30 October 2014 | Appointment of Urban Owners Limited as a secretary on 1 October 2014 (2 pages) |
30 October 2014 | Registered office address changed from Flat 5 Meadowview Ashburnham Road Richmond TW10 7NN England to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 30 October 2014 (1 page) |
28 August 2014 | Current accounting period shortened from 30 November 2014 to 24 September 2014 (1 page) |
3 March 2014 | Director's details changed for Stacey Feldmann on 11 November 2013 (2 pages) |
3 March 2014 | Director's details changed for Gavin Bottomley on 11 November 2013 (2 pages) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|