THE KINGSTON ROAD COMPANY LIMITED
TEDDINGTON

Hellopages » Greater London » Richmond upon Thames » TW11 0RQ
Company number 04618664
Status Active
Incorporation Date 16 December 2002
Company Type Private Limited Company
Address EPIC HOUSE, 128 FULWELL ROAD, TEDDINGTON, MIDDLESEX, TW11 0RQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 3 . The most likely internet sites of THE KINGSTON ROAD COMPANY LIMITED are www.thekingstonroadcompany.co.uk, and www.the-kingston-road-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Barnes Bridge Rail Station is 5 miles; to Chessington North Rail Station is 5.2 miles; to Byfleet & New Haw Rail Station is 8 miles; to Brondesbury Park Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Kingston Road Company Limited is a Private Limited Company. The company registration number is 04618664. The Kingston Road Company Limited has been working since 16 December 2002. The present status of the company is Active. The registered address of The Kingston Road Company Limited is Epic House 128 Fulwell Road Teddington Middlesex Tw11 0rq. The company`s financial liabilities are £0.28k. It is £0k against last year. . VAZZANO, Loana is a Secretary of the company. BARRETT, James William is a Director of the company. FRIEND, Stacy Robyn is a Director of the company. GRINE, Chad Robinson is a Director of the company. VAZZANO, Loana is a Director of the company. Secretary CHALMERS, Catherine Rosemary has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHALMERS, Catherine Rosemary has been resigned. Director CLOUGH, Josephine Jane Mary has been resigned. Director COOPER, Steven Michael has been resigned. Director JOHNSON, Stuart John Charles has been resigned. Director ROUND, Jonathon Charles has been resigned. Director WINCOTT, Abigail Andrea has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


the kingston road company Key Finiance

LIABILITIES £0.28k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VAZZANO, Loana
Appointed Date: 15 December 2007

Director
BARRETT, James William
Appointed Date: 10 September 2011
46 years old

Director
FRIEND, Stacy Robyn
Appointed Date: 01 October 2008
52 years old

Director
GRINE, Chad Robinson
Appointed Date: 01 October 2008
54 years old

Director
VAZZANO, Loana
Appointed Date: 15 December 2007
64 years old

Resigned Directors

Secretary
CHALMERS, Catherine Rosemary
Resigned: 09 November 2007
Appointed Date: 16 December 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 December 2002
Appointed Date: 16 December 2002

Director
CHALMERS, Catherine Rosemary
Resigned: 09 November 2007
Appointed Date: 16 December 2002
55 years old

Director
CLOUGH, Josephine Jane Mary
Resigned: 14 April 2011
Appointed Date: 04 November 2008
45 years old

Director
COOPER, Steven Michael
Resigned: 07 January 2007
Appointed Date: 16 December 2002
59 years old

Director
JOHNSON, Stuart John Charles
Resigned: 15 December 2007
Appointed Date: 16 December 2002
62 years old

Director
ROUND, Jonathon Charles
Resigned: 16 December 2002
Appointed Date: 16 December 2002
67 years old

Director
WINCOTT, Abigail Andrea
Resigned: 01 October 2008
Appointed Date: 07 January 2006
53 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 December 2002
Appointed Date: 16 December 2002

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 December 2002
Appointed Date: 16 December 2002

Persons With Significant Control

Leanna Gifford & James William Barrett (Jointly)
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stacy Robyn Friend & Chad Robinson Grine (Jointly)
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Loana Vazzano
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE KINGSTON ROAD COMPANY LIMITED Events

26 Jan 2017
Confirmation statement made on 16 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3

...
... and 42 more events
14 Feb 2003
Secretary resigned
14 Feb 2003
Registered office changed on 14/02/03 from: 12 york place leeds west yorkshire LS1 2DS
14 Feb 2003
New director appointed
14 Feb 2003
New director appointed
16 Dec 2002
Incorporation