Pinnell Road
Eltham
London
SE9 6AR
Director Name | Mr David Andrew Snell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 July 2012(55 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Director Name | Mr Malcolm Charles Wyllie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2014(57 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Director Name | Mrs Emma Louise Vincent |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(63 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Director Name | Betty Jane Snell |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(34 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 11 September 2008) |
Role | Company Director |
Correspondence Address | Llandaff Howell Hill Grove Epsom Surrey KT17 3EX |
Director Name | Audrey Margaret Boyle Wyllie |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(34 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Delves House East Ringmer East Sussex BN8 5EW |
Secretary Name | Walter Frederick Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(34 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 18 June 2012) |
Role | Company Director |
Correspondence Address | Llandaff Howell Hill Grove Epsom Surrey KT17 3EX |
Director Name | Sandra Scott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(50 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Holmwood Road Cheam Sutton Surrey SM2 7JS |
Telephone | 01737 557546 |
---|---|
Telephone region | Redhill |
Registered Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
168 at £1 | David Snell 5.87% Ordinary |
---|---|
167 at £1 | Mrs Barbara J. Snell 5.84% Ordinary |
1k at £1 | Audrey Margaret Boyle Wyllie 35.31% Ordinary |
90 at £1 | Christine Susan Wyllie 3.15% Ordinary |
90 at £1 | Gillian Mary Wyllie 3.15% Ordinary |
760 at £1 | Sandra Scott 26.57% Ordinary |
60 at £1 | Alison Joan Wyllie 2.10% Ordinary |
60 at £1 | Deborah Ann Wyllie-sayed 2.10% Ordinary |
60 at £1 | Malcolm Charles Wyllie 2.10% Ordinary |
60 at £1 | Nicolas James Wyllie 2.10% Ordinary |
335 at £1 | Peter Alexander Snell 11.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,840,007 |
Cash | £31,293 |
Current Liabilities | £15,400 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
10 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
13 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
10 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
22 November 2022 | Withdrawal of a person with significant control statement on 22 November 2022 (2 pages) |
22 November 2022 | Notification of Audrey Margaret Boyle Wyllie as a person with significant control on 5 January 2022 (2 pages) |
16 August 2022 | Registered office address changed from 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF to Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR on 16 August 2022 (1 page) |
16 August 2022 | Director's details changed for Mr Nicholas James Wyllie on 16 August 2022 (2 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
19 January 2022 | Confirmation statement made on 4 January 2022 with updates (6 pages) |
5 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
27 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
20 October 2020 | Appointment of Mrs Emma Louise Vincent as a director on 14 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Sandra Scott as a director on 15 April 2020 (1 page) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
4 December 2014 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
4 December 2014 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
28 November 2014 | Appointment of Mr Malcolm Charles Wyllie as a director on 27 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Audrey Margaret Boyle Wyllie as a director on 27 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Audrey Margaret Boyle Wyllie as a director on 27 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Malcolm Charles Wyllie as a director on 27 November 2014 (2 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
8 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
10 December 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
1 November 2012 | Termination of appointment of Walter Snell as a secretary (1 page) |
1 November 2012 | Termination of appointment of Walter Snell as a secretary (1 page) |
13 July 2012 | Appointment of Mr David Andrew Snell as a director (2 pages) |
13 July 2012 | Appointment of Mr David Andrew Snell as a director (2 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Audrey Margaret Boyle Wyllie on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Audrey Margaret Boyle Wyllie on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sandra Scott on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sandra Scott on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Audrey Margaret Boyle Wyllie on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sandra Scott on 5 January 2010 (2 pages) |
6 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
6 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
19 February 2009 | Return made up to 04/01/09; full list of members (6 pages) |
19 February 2009 | Return made up to 04/01/09; full list of members (6 pages) |
14 November 2008 | Appointment terminated director betty snell (1 page) |
14 November 2008 | Appointment terminated director betty snell (1 page) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (5 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (5 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
21 February 2007 | Return made up to 04/01/07; full list of members (4 pages) |
21 February 2007 | Return made up to 04/01/07; full list of members (4 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
1 February 2006 | Return made up to 04/01/06; full list of members (4 pages) |
1 February 2006 | Return made up to 04/01/06; full list of members (4 pages) |
28 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
28 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
1 February 2005 | Return made up to 04/01/05; full list of members (10 pages) |
1 February 2005 | Return made up to 04/01/05; full list of members (10 pages) |
4 January 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
4 January 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
2 February 2004 | Return made up to 04/01/04; full list of members
|
2 February 2004 | Return made up to 04/01/04; full list of members
|
11 December 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
11 December 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
21 January 2003 | Return made up to 04/01/03; full list of members (10 pages) |
21 January 2003 | Return made up to 04/01/03; full list of members (10 pages) |
24 October 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
24 October 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
30 January 2002 | Return made up to 04/01/02; full list of members (9 pages) |
30 January 2002 | Return made up to 04/01/02; full list of members (9 pages) |
13 November 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
13 November 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
22 January 2001 | Return made up to 04/01/01; full list of members (9 pages) |
22 January 2001 | Return made up to 04/01/01; full list of members (9 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
19 January 2000 | Return made up to 04/01/00; full list of members (10 pages) |
19 January 2000 | Return made up to 04/01/00; full list of members (10 pages) |
7 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
7 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
19 January 1999 | Return made up to 04/01/99; no change of members
|
19 January 1999 | Return made up to 04/01/99; no change of members
|
27 November 1998 | Registered office changed on 27/11/98 from: 22 melton street london NW1 2BW (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: 22 melton street london NW1 2BW (1 page) |
19 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
19 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
7 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
7 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
14 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
14 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
12 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
12 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
13 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
13 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
22 March 1957 | Incorporation (14 pages) |
22 March 1957 | Incorporation (14 pages) |