31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Director Name | Mr Nicholas Richard Armitage |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(40 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 6 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Secretary Name | Metta Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 August 2022(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | George Arthur Watson |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 1993) |
Role | Retired |
Correspondence Address | 8 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Director Name | Mr Ian Richard Pullen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 1993) |
Role | Electronics Engineer |
Correspondence Address | 2 Highview Surbiton Surrey KT6 4SN |
Director Name | Miss Catherine Anne Reynolds |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 May 2000) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Secretary Name | Mr Ian Richard Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 2 Highview Surbiton Surrey KT6 4SN |
Director Name | Ian James Thom |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 1994) |
Role | Company Director |
Correspondence Address | 10 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Director Name | George Arthur Watson |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(25 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 1996) |
Role | Retired |
Correspondence Address | 8 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Secretary Name | Ian James Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1994(26 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | 10 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Director Name | Christine Ann Howell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 5 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Secretary Name | Christine Ann Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1997) |
Role | Secretary |
Correspondence Address | 5 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Director Name | Pamela Ann Murray Eyre-Wilson |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 2000) |
Role | Retired |
Correspondence Address | 10 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Director Name | Mr Nicholas Richard Armitage |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 2000) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 6 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Director Name | Caroline Elizabeth Dunn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 1999) |
Role | Care Assistant Social Services |
Correspondence Address | 2 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Director Name | Tracy Helen Donaldson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2003) |
Role | Concession Manager |
Correspondence Address | Flat 3 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Director Name | Gabrielle Magherini |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2002) |
Role | Management Consultant |
Correspondence Address | Stidio 5 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Director Name | Neale Sanders |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 April 2008) |
Role | Local Gov Officer |
Correspondence Address | Flat 12 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Secretary Name | Gabrielle Magherini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2002) |
Role | Management Consultant |
Correspondence Address | Stidio 5 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Secretary Name | Tracy Helen Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 2003) |
Role | Concession Manager |
Correspondence Address | Flat 3 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Director Name | Stephen John Drewell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(34 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Highview 31 Avenue Elmers London KT6 4SN |
Director Name | Nicola Jennifer Spencer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2008) |
Role | Assistant Surveyor |
Correspondence Address | Flat 3 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Secretary Name | Timothy Alan Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 March 2009) |
Role | Retail |
Country of Residence | England |
Correspondence Address | 5 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Secretary Name | Miss Catherine Anne Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(36 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 26 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Highview 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Director Name | Mr Nick Ashley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 2017) |
Role | Employed |
Country of Residence | England |
Correspondence Address | 6 High View 31 Avenue Elmers Surbiton Surrey KT6 4SN |
Registered Address | 803 London Road Westcliff-On-Sea SS0 9SY |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
7 at £1 | Jo Pannell 7.00% Ordinary |
---|---|
7 at £1 | John Daly 7.00% Ordinary |
7 at £1 | Neale Sanders 7.00% Ordinary |
7 at £1 | Nicholas Armitage 7.00% Ordinary |
7 at £1 | Padraig Killeen 7.00% Ordinary |
7 at £1 | Timothy Woodward 7.00% Ordinary |
6 at £1 | Anjali Neena Bhageerutty 6.00% Ordinary |
6 at £1 | Catherine Reynolds 6.00% Ordinary |
6 at £1 | Dawn Finnerty 6.00% Ordinary |
6 at £1 | Nada Moghaddam 6.00% Ordinary |
5 at £1 | Nicholas Ashley 5.00% Ordinary |
5 at £1 | Roysan Properties 5.00% Ordinary |
12 at £1 | Stephen Drewell 12.00% Ordinary |
12 at £1 | William Rustrick & Judith Rustrick 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,825 |
Cash | £25,264 |
Current Liabilities | £837 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
18 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
15 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 March 2018 | Termination of appointment of Stephen John Drewell as a director on 31 January 2018 (1 page) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Termination of appointment of Nick Ashley as a director on 7 March 2017 (1 page) |
15 August 2017 | Termination of appointment of Nick Ashley as a director on 7 March 2017 (1 page) |
15 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
7 September 2014 | Appointment of Mr Nick Ashley as a director on 28 April 2014 (2 pages) |
7 September 2014 | Appointment of Mr Nick Ashley as a director on 28 April 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 August 2013 | Termination of appointment of Catherine Reynolds as a director (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Termination of appointment of Catherine Reynolds as a director (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
21 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Nicholas Richard Armitage on 26 April 2010 (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 August 2010 | Termination of appointment of Catherine Reynolds as a secretary (1 page) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Timothy Alan Woodward on 26 April 2010 (2 pages) |
16 August 2010 | Director's details changed for Nicholas Richard Armitage on 26 April 2010 (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 August 2010 | Director's details changed for Miss Catherine Anne Reynolds on 26 April 2010 (2 pages) |
16 August 2010 | Termination of appointment of Catherine Reynolds as a secretary (1 page) |
16 August 2010 | Director's details changed for Stephen John Drewell on 26 April 2010 (2 pages) |
16 August 2010 | Director's details changed for Timothy Alan Woodward on 26 April 2010 (2 pages) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Miss Catherine Anne Reynolds on 26 April 2010 (2 pages) |
16 August 2010 | Director's details changed for Stephen John Drewell on 26 April 2010 (2 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (8 pages) |
17 August 2009 | Appointment terminated secretary timothy woodward (1 page) |
17 August 2009 | Appointment terminated secretary timothy woodward (1 page) |
17 August 2009 | Return made up to 15/08/09; full list of members (8 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 14 high view 31 avenue elmers surbiton surrey KT6 4SN (1 page) |
27 August 2008 | Return made up to 15/08/08; full list of members (9 pages) |
27 August 2008 | Return made up to 15/08/08; full list of members (9 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 14 high view 31 avenue elmers surbiton surrey KT6 4SN (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Appointment terminated director neale sanders (1 page) |
26 August 2008 | Appointment terminated director neale sanders (1 page) |
1 July 2008 | Director appointed nicholas richard armitage (2 pages) |
1 July 2008 | Appointment terminated director nicola spencer (1 page) |
1 July 2008 | Appointment terminated director nicola spencer (1 page) |
1 July 2008 | Director appointed nicholas richard armitage (2 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 September 2007 | Return made up to 15/08/07; change of members
|
4 September 2007 | Return made up to 15/08/07; change of members
|
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 September 2006 | Return made up to 15/08/06; full list of members (13 pages) |
11 September 2006 | Return made up to 15/08/06; full list of members (13 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 September 2005 | Return made up to 15/08/05; full list of members (13 pages) |
2 September 2005 | Return made up to 15/08/05; full list of members (13 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
17 September 2004 | Return made up to 15/08/04; full list of members
|
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 September 2004 | Return made up to 15/08/04; full list of members
|
2 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Return made up to 15/08/03; full list of members (11 pages) |
29 August 2003 | Return made up to 15/08/03; full list of members (11 pages) |
29 August 2003 | New director appointed (2 pages) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | Return made up to 30/08/02; full list of members
|
6 October 2002 | Return made up to 30/08/02; full list of members
|
6 October 2002 | New secretary appointed (2 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 September 2001 | Return made up to 30/08/01; full list of members
|
5 September 2001 | Return made up to 30/08/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 September 2000 | Return made up to 07/08/00; full list of members
|
19 September 2000 | Return made up to 07/08/00; full list of members
|
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
6 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 August 1999 | Return made up to 07/08/99; full list of members
|
6 August 1999 | Return made up to 07/08/99; full list of members
|
18 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 August 1998 | Return made up to 07/08/98; full list of members
|
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Return made up to 07/08/98; full list of members
|
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
27 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
27 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
17 June 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
17 June 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
12 August 1996 | Return made up to 07/08/96; full list of members
|
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Return made up to 07/08/96; full list of members
|
28 April 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
28 April 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Return made up to 07/08/95; full list of members (8 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Return made up to 07/08/95; full list of members (8 pages) |
22 August 1995 | Secretary resigned (2 pages) |
22 August 1995 | Secretary resigned (2 pages) |
22 August 1995 | New secretary appointed;new director appointed (2 pages) |
22 August 1995 | New secretary appointed;new director appointed (2 pages) |