London
SW15 1JN
Director Name | James Claude Barker |
---|---|
Date of Birth | January 1974 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2007(106 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Business Consultant |
Correspondence Address | 16 Ashlone Road Putney London SW15 1LR |
Director Name | Mr Paul Andrew Weatherby |
---|---|
Date of Birth | September 1973 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2007(106 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 10 Lower Richmond Road London SW15 1JN |
Director Name | Mr Nicholas John Ware |
---|---|
Date of Birth | November 1967 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2008(106 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 94 Princes Road Richmond Surrey TW10 6DH |
Director Name | Michael Vigors Ward |
---|---|
Date of Birth | June 1944 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House Club, 10 Lower Richmond Road London SW15 1JN |
Secretary Name | Sarah Louise Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Lower Richmond Road London SW15 1JN |
Director Name | Mr Charles Vere Nicholas |
---|---|
Date of Birth | February 1946 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2011(110 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winchester House 10 Lower Richmond Road London SW15 1JN |
Director Name | Mr Stewart Tamsett |
---|---|
Date of Birth | March 1949 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(113 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winchester House 10 Lower Richmond Road London SW15 1JN |
Director Name | Mr Warwick Keith Woodhouse |
---|---|
Date of Birth | December 1951 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(114 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Winchester House 10 Lower Richmond Road London SW15 1JN |
Director Name | Mr Howard Maurice Wainright Timms |
---|---|
Date of Birth | February 1969 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(117 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Winchester House 10 Lower Richmond Road London SW15 1JN |
Director Name | Mr Simon John Broadhurst |
---|---|
Date of Birth | April 1978 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(117 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Winchester House 10 Lower Richmond Road London SW15 1JN |
Director Name | Mr David Roy Eldridge |
---|---|
Date of Birth | January 1953 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 January 2001) |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Place Sutton Surrey SM1 4BB |
Director Name | Mr Michael William Francis Ewbank |
---|---|
Date of Birth | November 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 16 August 2010) |
Role | Property Director |
Correspondence Address | Hotham Lodge Charlwood Road London SW15 1PN |
Director Name | Bruce Fiddes Houlder |
---|---|
Date of Birth | September 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 1995) |
Role | Barrister |
Correspondence Address | 9 Little Street Leonards East Sheen London SW14 7LT |
Director Name | Mr Nicholas Anthony Marc Malim |
---|---|
Date of Birth | November 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 1992) |
Role | Lloyds Underwriter |
Correspondence Address | 5 Wimbledon Park Road London SW18 1LS |
Director Name | Richard Ernest Pryce |
---|---|
Date of Birth | May 1926 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 July 2001) |
Role | Retired |
Correspondence Address | 26 Woodborough Road London SW15 6PZ |
Director Name | Mr Peter George Snelling |
---|---|
Date of Birth | November 1928 (Born 92 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 October 1991) |
Role | Dentist |
Correspondence Address | 336 Upper Richmond Road London SW15 6TL |
Director Name | Mr Simon David McGregor Strong |
---|---|
Date of Birth | March 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beorth Park Wivelsfield Green West Sussex RH17 7RG |
Secretary Name | Mr Nicholas Syrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Winchester House 10 Lower Richmond Road London SW15 1JN |
Director Name | Mr Anthony John Roberts |
---|---|
Date of Birth | June 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(90 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 1995) |
Role | Chartered Accountant |
Country of Residence | France |
Correspondence Address | 19 Rue De Metz 34230 Paulhan France |
Director Name | Keith Harold Conrad Marlow |
---|---|
Date of Birth | September 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 September 1998) |
Role | Dental Surgeon |
Correspondence Address | 148 Merton Road London SW18 5SP |
Director Name | John Knowles Eskdale |
---|---|
Date of Birth | October 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 1998) |
Role | Public Relations Director |
Correspondence Address | 17 Gamlen Road London SW15 1AB |
Director Name | Andrew Jonathan Smith |
---|---|
Date of Birth | November 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 30 September 2008) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 25 Pentlow Street London SW15 1LX |
Director Name | Robert Miles Scott Wormal |
---|---|
Date of Birth | March 1952 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 08 February 2011) |
Role | Surveyor |
Correspondence Address | 75 Cromford Road London SW18 1PA |
Director Name | Jonathon Andrew Staniforth |
---|---|
Date of Birth | May 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 August 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hunters Chase Liphook Hampshire GU30 7YA |
Director Name | Mr Peter Frederick Ray |
---|---|
Date of Birth | March 1934 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 August 2010) |
Role | Retired |
Correspondence Address | 6 Cresswell Road Twickenham Middlesex TW1 2DT |
Director Name | James Macquarie Pickering |
---|---|
Date of Birth | September 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(100 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2006) |
Role | Literary Editor |
Correspondence Address | Little Grange Perch Lane Lamberhurst Quarter Tunbridge Wells Kent TN3 8AU |
Director Name | Mr Warwick Keith Woodhouse |
---|---|
Date of Birth | December 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(100 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Carmalt Gardens London SW15 6NE |
Director Name | Mr Paul Andrew Weatherby |
---|---|
Date of Birth | September 1973 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(106 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 May 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 10 Lower Richmond Road London SW15 1JN |
Secretary Name | Frank Hugh Binnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(107 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 August 2010) |
Role | Company Director |
Correspondence Address | 40 Kenilworth Court Putney London SW15 1EN |
Director Name | Michael Vigors Ward |
---|---|
Date of Birth | June 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 October 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House Club, 10 Lower Richmond Road London SW15 1JN |
Director Name | James Alexander Foster |
---|---|
Date of Birth | December 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 January 2015) |
Role | Company Director |
Country of Residence | Fund Management |
Correspondence Address | Winchester House Club, 10 Lower Richmond Road London SW15 1JN |
Director Name | Christopher Burnell Brader |
---|---|
Date of Birth | January 1950 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House Club 10 Lower Richmond Road London SW15 1JN |
Director Name | David Ried Laing Bathie Lamb (Jnr) |
---|---|
Date of Birth | August 1974 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2012) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House Club 10 Lower Richmond Road London SW15 1JN |
Secretary Name | Alexander Kinsman Fyfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2011) |
Role | Company Director |
Correspondence Address | Winchester House Club, 10 Lower Richmond Road London SW15 1JN |
Director Name | Mr Howard Maurice Wainright Timms |
---|---|
Date of Birth | February 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(113 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winchester House 10 Lower Richmond Road London SW15 1JN |
Website | winchesterhouseclub.com |
---|---|
Telephone | 020 87856657 |
Telephone region | London |
Registered Address | Winchester House 10 Lower Richmond Road London SW15 1JN |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
101 at £0.5 | A. Barker 9.04% Ordinary |
---|---|
101 at £0.5 | Christopher Marsh 9.04% Ordinary |
101 at £0.5 | J. Espey 9.04% Ordinary |
101 at £0.5 | Peter Walsh 9.04% Ordinary |
90 at £0.5 | Peter Snelling 8.06% Ordinary |
- | OTHER 42.79% - |
18 at £0.5 | P.a. Weatherby 1.61% Ordinary |
11 at £0.5 | Michael Ewbank 0.98% Ordinary |
10 at £0.5 | B. Houlder 0.90% Ordinary |
10 at £0.5 | C. Brader 0.90% Ordinary |
10 at £0.5 | Charles Nicholas 0.90% Ordinary |
10 at £0.5 | J. Eskdale 0.90% Ordinary |
10 at £0.5 | Jolyon Tibbitts 0.90% Ordinary |
10 at £0.5 | Michael Ward 0.90% Ordinary |
10 at £0.5 | Nicholas Syrett 0.90% Ordinary |
9 at £0.5 | David Lamb 0.81% Ordinary |
9 at £0.5 | J.c. Barker 0.81% Ordinary |
9 at £0.5 | James Foster 0.81% Ordinary |
9 at £0.5 | Nick Ware 0.81% Ordinary |
9 at £0.5 | W.k. Woodhouse 0.81% Ordinary |
1 at £0.5 | G. Allison 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,716 |
Cash | £39,370 |
Current Liabilities | £46,942 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 3 weeks from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Latest Return | 12 July 2020 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 26 July 2021 (4 months, 2 weeks from now) |
16 November 2020 | Appointment of Mr Campbell James Macdougall as a director on 13 November 2020 (2 pages) |
---|---|
5 November 2020 | Termination of appointment of Warwick Keith Woodhouse as a director on 3 November 2020 (1 page) |
18 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
22 July 2020 | Confirmation statement made on 12 July 2020 with updates (13 pages) |
5 February 2020 | Appointment of Mr Simon John Broadhurst as a director on 8 October 2019 (2 pages) |
5 February 2020 | Appointment of Mr Howard Maurice Wainright Timms as a director on 8 October 2019 (2 pages) |
5 February 2020 | Termination of appointment of Michael Vigors Ward as a director on 8 October 2019 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
5 September 2019 | Confirmation statement made on 12 July 2019 with updates (16 pages) |
29 August 2019 | Termination of appointment of Paul Andrew Weatherby as a director on 14 May 2019 (1 page) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
20 July 2018 | Confirmation statement made on 12 July 2018 with updates (14 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 August 2017 | Confirmation statement made on 12 July 2017 with updates (13 pages) |
16 August 2017 | Confirmation statement made on 12 July 2017 with updates (13 pages) |
17 November 2016 | Appointment of Mr Warwick Keith Woodhouse as a director on 14 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Warwick Keith Woodhouse as a director on 14 November 2016 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Confirmation statement made on 12 July 2016 with updates (14 pages) |
1 September 2016 | Confirmation statement made on 12 July 2016 with updates (14 pages) |
8 July 2016 | Termination of appointment of Howard Maurice Wainright Timms as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Howard Maurice Wainright Timms as a director on 1 July 2016 (1 page) |
1 October 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Appointment of Mr Howard Maurice Wainright Timms as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Howard Maurice Wainright Timms as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Stewart Tamsett as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Stewart Tamsett as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Stewart Tamsett as a director on 1 September 2015 (2 pages) |
21 May 2015 | Termination of appointment of James Alexander Foster as a director on 6 January 2015 (1 page) |
21 May 2015 | Termination of appointment of James Alexander Foster as a director on 6 January 2015 (1 page) |
21 May 2015 | Termination of appointment of James Alexander Foster as a director on 6 January 2015 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
17 July 2014 | Director's details changed for Mr Paul Andrew Weatherby on 1 June 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Paul Andrew Weatherby on 1 June 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Paul Andrew Weatherby on 1 June 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (28 pages) |
24 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (28 pages) |
1 August 2012 | Director's details changed for Michael Vicors Ward on 1 January 2012 (2 pages) |
1 August 2012 | Appointment of Mr Charles Vere Nicholas as a director (2 pages) |
1 August 2012 | Termination of appointment of David Lamb (Jnr) as a director (1 page) |
1 August 2012 | Director's details changed for Michael Vicors Ward on 1 January 2012 (2 pages) |
1 August 2012 | Director's details changed for Michael Vicors Ward on 1 January 2012 (2 pages) |
1 August 2012 | Appointment of Mr Charles Vere Nicholas as a director (2 pages) |
1 August 2012 | Termination of appointment of David Lamb (Jnr) as a director (1 page) |
26 March 2012 | Resolutions
|
26 March 2012 | Resolutions
|
2 February 2012 | Termination of appointment of Christopher Brader as a director (2 pages) |
2 February 2012 | Termination of appointment of Christopher Brader as a director (2 pages) |
2 November 2011 | Director's details changed for Mr Frank Jolyon St John Tibbitts on 18 April 2011 (3 pages) |
2 November 2011 | Director's details changed for Mr Frank Jolyon St John Tibbitts on 18 April 2011 (3 pages) |
31 October 2011 | Termination of appointment of Robert Wormal as a director (2 pages) |
31 October 2011 | Termination of appointment of Robert Wormal as a director (2 pages) |
18 October 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (28 pages) |
18 October 2011 | Appointment of Sarah Louise Thomas as a secretary (3 pages) |
18 October 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (28 pages) |
18 October 2011 | Appointment of Sarah Louise Thomas as a secretary (3 pages) |
10 October 2011 | Termination of appointment of Alexander Kinsman Fyfe as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Alexander Kinsman Fyfe as a secretary (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 November 2010 | Appointment of Christopher Burnell Brader as a director (3 pages) |
12 November 2010 | Appointment of David Reid Lamb as a director (3 pages) |
12 November 2010 | Appointment of Christopher Burnell Brader as a director (3 pages) |
12 November 2010 | Appointment of David Reid Lamb as a director (3 pages) |
28 October 2010 | Appointment of Michael Vicors Ward as a director (3 pages) |
28 October 2010 | Appointment of James Alexander Foster as a director (3 pages) |
28 October 2010 | Appointment of Alexander Kinsman Fyfe as a secretary (3 pages) |
28 October 2010 | Appointment of Michael Vicors Ward as a director (3 pages) |
28 October 2010 | Appointment of James Alexander Foster as a director (3 pages) |
28 October 2010 | Appointment of Alexander Kinsman Fyfe as a secretary (3 pages) |
21 October 2010 | Termination of appointment of Frank Binnie as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Michael Ewbank as a director (2 pages) |
21 October 2010 | Termination of appointment of Jonathon Staniforth as a director (2 pages) |
21 October 2010 | Termination of appointment of Peter Ray as a director (2 pages) |
21 October 2010 | Termination of appointment of Frank Binnie as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Michael Ewbank as a director (2 pages) |
21 October 2010 | Termination of appointment of Jonathon Staniforth as a director (2 pages) |
21 October 2010 | Termination of appointment of Peter Ray as a director (2 pages) |
19 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
19 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
15 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (19 pages) |
15 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (19 pages) |
18 August 2010 | Appointment of Frank Hugh Binnie as a secretary (2 pages) |
18 August 2010 | Appointment of Frank Hugh Binnie as a secretary (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
6 August 2009 | Return made up to 12/07/09; full list of members (15 pages) |
6 August 2009 | Return made up to 12/07/09; full list of members (15 pages) |
20 April 2009 | Appointment terminated secretary nicholas syrett (1 page) |
20 April 2009 | Appointment terminated secretary nicholas syrett (1 page) |
6 October 2008 | Appointment terminated director andrew smith (1 page) |
6 October 2008 | Appointment terminated director andrew smith (1 page) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
24 July 2008 | Return made up to 12/07/08; full list of members
|
24 July 2008 | Return made up to 12/07/08; full list of members
|
17 April 2008 | Director appointed nicholas john ware (2 pages) |
17 April 2008 | Director appointed nicholas john ware (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
23 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 August 2007 | Return made up to 12/07/07; full list of members (36 pages) |
16 August 2007 | Return made up to 12/07/07; full list of members (36 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (36 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (36 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 August 2005 | Return made up to 12/07/05; full list of members
|
3 August 2005 | Return made up to 12/07/05; full list of members
|
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
9 August 2004 | Return made up to 12/07/04; full list of members (32 pages) |
9 August 2004 | Return made up to 12/07/04; full list of members (32 pages) |
1 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 August 2003 | New director appointed (3 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Return made up to 12/07/03; full list of members
|
1 August 2003 | New director appointed (3 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Return made up to 12/07/03; full list of members
|
17 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 August 2002 | Return made up to 12/07/02; full list of members (28 pages) |
2 August 2002 | Return made up to 12/07/02; full list of members (28 pages) |
6 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
6 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members (27 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members (27 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 August 2000 | Return made up to 12/07/00; full list of members
|
8 August 2000 | Return made up to 12/07/00; full list of members
|
14 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
31 August 1999 | Return made up to 12/07/99; full list of members (25 pages) |
31 August 1999 | Return made up to 12/07/99; full list of members (25 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
19 August 1998 | Return made up to 12/07/98; bulk list available separately (7 pages) |
19 August 1998 | Return made up to 12/07/98; bulk list available separately (7 pages) |
1 December 1997 | Company name changed putney constitutional club compa ny LIMITED(the)\certificate issued on 02/12/97 (2 pages) |
1 December 1997 | Company name changed putney constitutional club compa ny LIMITED(the)\certificate issued on 02/12/97 (2 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 August 1997 | Return made up to 12/07/97; full list of members (11 pages) |
28 August 1997 | Return made up to 12/07/97; full list of members (11 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 August 1996 | Return made up to 12/07/96; full list of members (11 pages) |
27 August 1996 | Return made up to 12/07/96; full list of members (11 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
5 September 1995 | Return made up to 12/07/95; full list of members (26 pages) |
5 September 1995 | Return made up to 12/07/95; full list of members (26 pages) |
13 December 1901 | Incorporation (33 pages) |
13 December 1901 | Incorporation (33 pages) |