ANDHURST COURT (KINGSTON UPON THAMES) LIMITED

Register to unlock more data on OkredoRegister

ANDHURST COURT (KINGSTON UPON THAMES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03154863

Incorporation date

02/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

15 Stoneleigh Crescent, Epsom KT19 0RTCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1996)
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon11/08/2025
Micro company accounts made up to 2025-01-31
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon15/08/2024
Micro company accounts made up to 2024-01-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon07/08/2023
Micro company accounts made up to 2023-01-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon19/07/2022
Micro company accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon26/09/2021
Micro company accounts made up to 2021-01-31
dot icon05/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon17/07/2020
Micro company accounts made up to 2020-01-31
dot icon16/06/2020
Secretary's details changed for Cecpm Limited on 2020-06-16
dot icon16/06/2020
Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 2020-06-16
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon07/08/2019
Micro company accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon09/10/2018
Micro company accounts made up to 2018-01-31
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-11-09
dot icon23/10/2017
Micro company accounts made up to 2017-01-31
dot icon01/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon23/02/2017
Second filing of the annual return made up to 2016-02-02
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/02/2016
Annual return
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/07/2015
Appointment of Cecpm Limited as a secretary on 2015-06-01
dot icon25/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon25/02/2015
Termination of appointment of Richard Baines as a secretary on 2015-01-01
dot icon25/02/2015
Registered office address changed from , C/O Andrew Corden, Cavendish House Cavendish Avenue, New Malden, Surrey, KT3 6QQ, England to Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 2015-02-25
dot icon18/02/2015
Registered office address changed from , 3 Dunstall Way, West Molesey, Surrey, KT8 1PD to Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 2015-02-18
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/05/2014
Termination of appointment of Mohamad Jafar as a director
dot icon06/05/2014
Termination of appointment of Abdulali Karmali as a director
dot icon23/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon02/03/2013
Director's details changed for Mr Abdulali Alibhai Karmali on 2013-03-01
dot icon14/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/03/2012
Annual return made up to 2012-02-02
dot icon08/02/2012
Appointment of Mr Nazim Karmali as a director
dot icon08/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/03/2011
Annual return made up to 2011-02-02
dot icon05/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon07/04/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon01/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon06/05/2009
Appointment terminate, secretary jj homes properties LTD logged form
dot icon29/04/2009
Appointment terminated secretary j j homes properties LTD
dot icon29/04/2009
Secretary appointed richard john baines
dot icon29/04/2009
Registered office changed on 29/04/2009 from, j j homes properties LTD 146 stanley park road, carshalton, surrey, SM5 3JG
dot icon18/02/2009
Return made up to 02/02/09; change of members
dot icon08/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon26/03/2008
Registered office changed on 26/03/2008 from, c/o baines co surveyors LTD, 29C walton road, east molesey, surrey, KT8 0DH
dot icon26/03/2008
Secretary appointed j j homes properties LTD
dot icon25/03/2008
Appointment terminated secretary richard baines
dot icon06/03/2008
Return made up to 02/02/08; no change of members
dot icon30/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon07/03/2007
Return made up to 02/02/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/05/2006
Registered office changed on 16/05/06 from: c/o baines & surveyors LTD, 29C walton road, east mollsey, surrey KT8 0DH
dot icon30/03/2006
Return made up to 02/02/06; full list of members
dot icon27/02/2006
Secretary resigned
dot icon20/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/07/2005
Registered office changed on 21/07/05 from: flat 1 andhurst court, 2A coombe lane west, kingston upon thames, surrey KT2 7DX
dot icon21/07/2005
New secretary appointed
dot icon14/02/2005
Return made up to 02/02/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon24/02/2004
Return made up to 02/02/04; full list of members
dot icon01/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon24/03/2003
Return made up to 02/02/03; full list of members
dot icon14/02/2003
New director appointed
dot icon24/12/2002
Director resigned
dot icon27/07/2002
Return made up to 02/02/02; full list of members; amend
dot icon01/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon22/03/2002
Return made up to 02/02/02; full list of members
dot icon15/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon06/03/2001
Return made up to 02/02/01; full list of members
dot icon06/03/2001
Ad 01/10/00--------- £ si 6@1=6 £ ic 2/8
dot icon22/09/2000
Accounts made up to 2000-01-31
dot icon24/02/2000
Return made up to 02/02/00; full list of members
dot icon24/02/2000
Accounting reference date shortened from 28/02/00 to 31/01/00
dot icon31/01/2000
Restoration by order of the court
dot icon31/01/2000
Return made up to 02/02/99; no change of members
dot icon31/01/2000
Return made up to 02/02/98; no change of members
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Secretary resigned
dot icon31/01/2000
Return made up to 02/02/97; full list of members
dot icon31/01/2000
Accounts made up to 1999-02-28
dot icon31/01/2000
Accounts made up to 1998-02-28
dot icon31/01/2000
Accounts made up to 1997-02-28
dot icon31/01/2000
Registered office changed on 31/01/00 from: 2ND floor, dashwood house, 69 old broad street, london EC2M 1PE
dot icon20/01/1998
Final Gazette dissolved via compulsory strike-off
dot icon30/09/1997
First Gazette notice for compulsory strike-off
dot icon25/04/1997
New secretary appointed;new director appointed
dot icon25/04/1997
New director appointed
dot icon02/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.25K
-
0.00
-
-
2022
0
39.86K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karmali, Nazim
Director
28/01/2012 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDHURST COURT (KINGSTON UPON THAMES) LIMITED

ANDHURST COURT (KINGSTON UPON THAMES) LIMITED is an(a) Active company incorporated on 02/02/1996 with the registered office located at 15 Stoneleigh Crescent, Epsom KT19 0RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDHURST COURT (KINGSTON UPON THAMES) LIMITED?

toggle

ANDHURST COURT (KINGSTON UPON THAMES) LIMITED is currently Active. It was registered on 02/02/1996 .

Where is ANDHURST COURT (KINGSTON UPON THAMES) LIMITED located?

toggle

ANDHURST COURT (KINGSTON UPON THAMES) LIMITED is registered at 15 Stoneleigh Crescent, Epsom KT19 0RT.

What does ANDHURST COURT (KINGSTON UPON THAMES) LIMITED do?

toggle

ANDHURST COURT (KINGSTON UPON THAMES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANDHURST COURT (KINGSTON UPON THAMES) LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-02 with updates.