London
SW18 5BY
Director Name | Mrs Maureen Winifred Parker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(61 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Brookwood Road London SW18 5BY |
Secretary Name | Stuart James Sampson |
---|---|
Status | Current |
Appointed | 01 August 2008(61 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Correspondence Address | 84 Brookwood Road London SW18 5BY |
Director Name | Hugh Kenneth Billington |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(45 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 159 Portobello Road London W11 2DY |
Director Name | Eve Wilmot |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(45 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | 7 Cleveland Square London W2 6DH |
Secretary Name | Eve Wilmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(45 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 7 Cleveland Square London W2 6DH |
Secretary Name | Mr Ian Coker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(46 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | 88 Hereford Road London W2 5AL |
Secretary Name | Eve Wilmot |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 7 Cleveland Square London W2 6DH |
Secretary Name | Maureen Winifred Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(48 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 August 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 159a Portobello Road London W11 2DY |
Registered Address | Brookwood House 84 Brookwood Road London SW18 5BY |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
410 at £1 | Christopher Geoffrey Parker 41.00% Ordinary |
---|---|
410 at £1 | Maureen Winifred Parker 41.00% Ordinary |
180 at £1 | Stuart James Sampson 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,899,183 |
Cash | £966,169 |
Current Liabilities | £480,293 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
11 January 1977 | Delivered on: 18 January 1977 Satisfied on: 12 December 2014 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 159 portobello road, london, W.11 together with all fixtures whatsoever. Fully Satisfied |
---|---|
28 February 1961 | Delivered on: 3 March 1961 Satisfied on: 12 December 2014 Persons entitled: London and Manchester Assurance Company LTD Classification: Mortgage Secured details: £3,500. Particulars: 159, portobello road, london, W.11. title no 222983. Fully Satisfied |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
9 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 August 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 July 2015 | Director's details changed for Maureen Winifred Parker on 1 May 2015 (2 pages) |
29 July 2015 | Director's details changed for Maureen Winifred Parker on 1 May 2015 (2 pages) |
29 July 2015 | Secretary's details changed for Stuart James Sampson on 1 May 2015 (1 page) |
29 July 2015 | Director's details changed for Maureen Winifred Parker on 1 May 2015 (2 pages) |
29 July 2015 | Secretary's details changed for Stuart James Sampson on 1 May 2015 (1 page) |
29 July 2015 | Secretary's details changed for Stuart James Sampson on 1 May 2015 (1 page) |
12 December 2014 | Satisfaction of charge 2 in full (1 page) |
12 December 2014 | Satisfaction of charge 1 in full (1 page) |
12 December 2014 | Satisfaction of charge 2 in full (1 page) |
12 December 2014 | Satisfaction of charge 1 in full (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Director's details changed for Mr Christopher Geoffrey Parker on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Christopher Geoffrey Parker on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Christopher Geoffrey Parker on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Maureen Winifred Parker on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Maureen Winifred Parker on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Christopher Geoffrey Parker on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Maureen Winifred Parker on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Maureen Winifred Parker on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Maureen Winifred Parker on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Christopher Geoffrey Parker on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Maureen Winifred Parker on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Christopher Geoffrey Parker on 4 December 2014 (2 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 July 2012 | Secretary's details changed for Stuart James Sampson on 1 July 2012 (1 page) |
13 July 2012 | Secretary's details changed for Stuart James Sampson on 1 July 2012 (1 page) |
13 July 2012 | Secretary's details changed for Stuart James Sampson on 1 July 2012 (1 page) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr Christopher Geoffrey Parker on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr Christopher Geoffrey Parker on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr Christopher Geoffrey Parker on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Maureen Winifred Parker on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Maureen Winifred Parker on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Maureen Winifred Parker on 1 October 2009 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
22 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 August 2008 | Secretary appointed stuart james sampson (1 page) |
5 August 2008 | Secretary appointed stuart james sampson (1 page) |
4 August 2008 | Director appointed maureen winifred parker (1 page) |
4 August 2008 | Director appointed maureen winifred parker (1 page) |
1 August 2008 | Appointment terminated secretary maureen parker (1 page) |
1 August 2008 | Return made up to 09/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 09/05/08; full list of members (3 pages) |
1 August 2008 | Appointment terminated secretary maureen parker (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 September 2006 | Return made up to 09/05/06; full list of members (3 pages) |
12 September 2006 | Return made up to 09/05/06; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 November 2005 | Return made up to 09/05/05; full list of members (3 pages) |
1 November 2005 | Return made up to 09/05/05; full list of members (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 July 2004 | Return made up to 09/05/04; full list of members (8 pages) |
22 July 2004 | Return made up to 09/05/04; full list of members (8 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 June 2002 | Return made up to 09/05/02; full list of members
|
14 June 2002 | Return made up to 09/05/02; full list of members
|
28 February 2002 | Return made up to 09/05/01; full list of members (6 pages) |
28 February 2002 | Return made up to 09/05/01; full list of members (6 pages) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 233/243 wimbledon park road southfields london SW18 5RJ (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 233/243 wimbledon park road southfields london SW18 5RJ (1 page) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
18 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 July 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 July 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
19 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
27 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
27 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1995 | Return made up to 09/05/95; full list of members (6 pages) |
11 July 1995 | Return made up to 09/05/95; full list of members (6 pages) |