London
W11 4QS
Director Name | Mr John Michael Fordham |
---|---|
Date of Birth | December 1948 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1991(89 years, 2 months after company formation) |
Appointment Duration | 30 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 6 7 St George's Square London SW1V 2HX |
Director Name | David Hylton |
---|---|
Date of Birth | April 1945 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1991(89 years, 2 months after company formation) |
Appointment Duration | 30 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Burdon Park Cheam Surrey SM2 7PS |
Secretary Name | John Michael Fordham |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1991(89 years, 2 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | Flat 6 7 St George's Square London SW1V 2HX |
Director Name | Peter Edwards |
---|---|
Date of Birth | May 1962 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2003(102 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 24 Oakley Avenue Croydon Surrey CR0 4QP |
Director Name | Roger Martin Elliott |
---|---|
Date of Birth | March 1951 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2003(102 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Burdon Lane Cheam Surrey SM2 7BY |
Director Name | Mr Ian Dudley Philippe |
---|---|
Date of Birth | November 1942 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(115 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 4 Woodgavil Banstead SM7 1AA |
Director Name | Mr Ronald Keith Lambe |
---|---|
Date of Birth | September 1945 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(115 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1a Park Hill Close Carshalton SM5 3QW |
Director Name | Mr Christopher James Moore |
---|---|
Date of Birth | August 1978 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(118 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Flat 6 7 St. Georges Square London SW1V 2HX |
Director Name | His Honour John Edward Bishop |
---|---|
Date of Birth | February 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(89 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 November 2003) |
Role | County Court Judge |
Correspondence Address | High Down 1 Woodgavil The Drive Banstead Surrey SM7 1AA |
Director Name | Mr Philip Joseph Holliday |
---|---|
Date of Birth | October 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(89 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 November 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Warren Sutton Surrey |
Director Name | Kenneth Banes Ohlson |
---|---|
Date of Birth | February 1924 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(89 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 24 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Silverdale 3 Russell Close Walton On The Hill Surrey KT20 7QH |
Director Name | John Mackie Hitchen |
---|---|
Date of Birth | September 1923 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(89 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 24 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Arundel Avenue Epsom Surrey KT17 2RF |
Registered Address | Flat 6 7 St. Georges Square London SW1V 2HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £380 |
Current Liabilities | £2,120 |
Latest Accounts | 30 September 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (5 months from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Latest Return | 28 January 2020 (12 months ago) |
---|---|
Next Return Due | 11 March 2021 (1 month, 2 weeks from now) |
15 January 1912 | Delivered on: 15 January 1912 Classification: Series of debentures Outstanding |
---|
6 June 2017 | Appointment of Mr Ronald Keith Lambe as a director on 5 June 2017 (2 pages) |
---|---|
19 May 2017 | Appointment of Mr Ian Dudley Philippe as a director on 26 April 2017 (2 pages) |
17 May 2017 | Termination of appointment of Kenneth Banes Ohlson as a director on 24 April 2017 (1 page) |
17 May 2017 | Termination of appointment of John Mackie Hitchen as a director on 24 April 2017 (1 page) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 October 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (11 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (11 pages) |
3 November 2011 | Director's details changed for Kenneth Banes Ohlson on 26 September 2011 (3 pages) |
13 April 2011 | Registered office address changed from One St. Paul's Churchyard London EC4M 8SH on 13 April 2011 (2 pages) |
23 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (11 pages) |
9 February 2011 | Secretary's details changed for John Michael Fordham on 8 January 2011 (2 pages) |
9 February 2011 | Director's details changed for John Michael Fordham on 8 January 2011 (2 pages) |
9 February 2011 | Secretary's details changed for John Michael Fordham on 8 January 2011 (2 pages) |
9 February 2011 | Director's details changed for John Michael Fordham on 8 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Kenneth Banes Ohlson on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for David Hylton on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Charles Caffarate on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for John Mackie Hitchen on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Peter Edwards on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Kenneth Banes Ohlson on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for David Hylton on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Charles Caffarate on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for John Mackie Hitchen on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Peter Edwards on 8 February 2011 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (19 pages) |
8 February 2010 | Registered office address changed from 142 Woodwarde Road Dulwich London LE22 8UR on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 142 Woodwarde Road Dulwich London LE22 8UR on 8 February 2010 (2 pages) |
27 October 2009 | Registered office address changed from 31 Shirley Avenue Cheam Surrey SM2 7QS on 27 October 2009 (2 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 March 2009 | Return made up to 28/01/09; full list of members (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
15 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 September 2006 (11 pages) |
21 February 2007 | Return made up to 28/01/07; full list of members (4 pages) |
7 April 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
22 February 2006 | Return made up to 28/01/06; full list of members (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 February 2005 | Return made up to 28/01/05; full list of members (11 pages) |
2 March 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members (11 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 February 2003 | Return made up to 28/01/03; full list of members (11 pages) |
8 February 2002 | Return made up to 28/01/02; full list of members
|
5 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 36 grove road sutton SM1 1BS (1 page) |
12 September 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
9 February 2001 | Return made up to 28/01/01; full list of members
|
15 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 March 2000 | Return made up to 28/01/00; full list of members (10 pages) |
11 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 March 1999 | Return made up to 28/01/99; no change of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
18 February 1998 | Return made up to 28/01/98; no change of members (6 pages) |
28 February 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
28 February 1997 | Return made up to 28/01/97; full list of members (8 pages) |
28 June 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
13 February 1996 | Return made up to 28/01/96; no change of members
|
5 April 1995 | Full accounts made up to 30 September 1994 (10 pages) |
23 March 1995 | Return made up to 28/01/95; no change of members
|