Surbiton
KT5 8JL
Secretary Name | Mark Russell Dungworth |
---|---|
Status | Current |
Appointed | 03 March 2020(3 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF |
Director Name | Mr Jonathan James Paget |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(same day as company formation) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 60 The Avenue Surbiton KT5 8JL |
Director Name | Paul Andrew Benton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(same day as company formation) |
Role | Reservoir Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 60 The Avenue Surbiton KT5 8JL |
Director Name | Jerome Pierre Pendaries |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 2016(same day as company formation) |
Role | Patisserie Teaching Chef |
Country of Residence | United Kingdom |
Correspondence Address | 60 The Avenue Surbiton KT5 8JL |
Director Name | Mr Robert John Thompson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 60 The Avenue Surbiton KT5 8JL |
Director Name | Owen Alexander Bell |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2020(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2022) |
Role | Project Leader |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF |
Registered Address | 1 Spring Cottages St. Leonards Road Surbiton 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 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
23 August 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
13 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
23 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
6 May 2022 | Termination of appointment of Jerome Pierre Pendaries as a director on 4 May 2022 (1 page) |
10 January 2022 | Termination of appointment of Owen Alexander Bell as a director on 7 January 2022 (1 page) |
7 July 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
28 June 2021 | Termination of appointment of Robert John Thompson as a director on 28 June 2021 (1 page) |
16 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
7 March 2021 | Termination of appointment of Paul Andrew Benton as a director on 7 March 2021 (1 page) |
20 November 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
15 July 2020 | Appointment of Owen Alexander Bell as a director on 15 July 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
3 March 2020 | Withdrawal of a person with significant control statement on 3 March 2020 (2 pages) |
3 March 2020 | Notification of a person with significant control statement (2 pages) |
3 March 2020 | Registered office address changed from 60 the Avenue Surbiton KT5 8JL United Kingdom to 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF on 3 March 2020 (1 page) |
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 March 2020 | Appointment of Mark Russell Dungworth as a secretary on 3 March 2020 (2 pages) |
7 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
13 May 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 December 2017 | Termination of appointment of Jonathan James Paget as a director on 1 December 2017 (1 page) |
3 December 2017 | Termination of appointment of Jonathan James Paget as a director on 1 December 2017 (1 page) |
11 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
11 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|