Wimbledon
London
SW19 4NG
Director Name | Mr Charles Gavin Donovan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1999(41 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
Director Name | Denis Howe Donovan |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(33 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 January 2005) |
Role | Company Director |
Correspondence Address | Mulberry House Putney Park Avenue London SW15 5QN |
Director Name | Priscilla Ann Donovan |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(33 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
Secretary Name | Priscilla Ann Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(33 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
Registered Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
202 at £0.2 | Priscilla Ann Donovan 50.50% Ordinary |
---|---|
99 at £0.2 | Charles Gavin Donovan 24.75% Ordinary |
99 at £0.2 | Shane Patrick Donovan 24.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,976,014 |
Cash | £89,475 |
Current Liabilities | £156,914 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
27 April 1971 | Delivered on: 4 May 1971 Persons entitled: W M V Dean M W B Morris Classification: Further charge Secured details: £6,000. Particulars: 4, putney park avenue, london, wandsworth sw.15 & land adjoining. Outstanding |
---|---|
15 August 1966 | Delivered on: 18 August 1966 Persons entitled: W M V Dean M W B Morris Cleude Christina Mary Digby Marcella Mary Digby Classification: Legal charge Secured details: £3500. Particulars: 53, sutherland avenue, paddington (city of westminster) london W9. Outstanding |
28 November 1964 | Delivered on: 7 December 1964 Persons entitled: W M V Dean M W B Morris Cleude Christina Mary Digby Marcella Mary Digby Lucy Adeline Winifred Collins Eric Phail Annie Keane Eilen Mary Mohan Classification: Deed of further charge & variation Secured details: £3800. Particulars: 17, colinette road S.W. 15 putney london. Outstanding |
12 November 1962 | Delivered on: 21 April 1964 Persons entitled: W M V Dean M W B Morris Cleude Christina Mary Digby Marcella Mary Digby Lucy Adeline Winifred Collins Eric Phail Annie Keane Eilen Mary Mohan W M V Dean E M Sanders Classification: Legal charge Secured details: £6000 (owing). Particulars: 4, putney park avenue wandsworth london & land adjoining. Outstanding |
12 November 1962 | Delivered on: 14 November 1962 Persons entitled: W M V Dean M W B Morris Cleude Christina Mary Digby Marcella Mary Digby Lucy Adeline Winifred Collins Eric Phail Annie Keane Eilen Mary Mohan W M V Dean E M Sanders E M Sanders W M Vernon Dean Classification: Legal charge Secured details: £6000 due jointly from the company and phillipe properties LTD. Particulars: 4 putney park avenue london SW15. Outstanding |
28 November 1961 | Delivered on: 6 December 1961 Persons entitled: W M V Dean M W B Morris Cleude Christina Mary Digby Marcella Mary Digby Lucy Adeline Winifred Collins Eric Phail Annie Keane Eilen Mary Mohan W M V Dean E M Sanders E M Sanders W M Vernon Dean Mrs E Kelly Mrs H B Callaghan Classification: Charge Secured details: £5,850. Particulars: 17, colinette road, putney, london SW15. Outstanding |
14 July 1961 | Delivered on: 17 July 1961 Persons entitled: W M V Dean M W B Morris Cleude Christina Mary Digby Marcella Mary Digby Lucy Adeline Winifred Collins Eric Phail Annie Keane Eilen Mary Mohan W M V Dean E M Sanders E M Sanders W M Vernon Dean Mrs E Kelly Mrs H B Callaghan B F Petre T a Martin Classification: Legal charge Secured details: £9,000. Particulars: 3 putney park avenue, london, SW15. Outstanding |
20 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
18 July 2023 | Notification of Shane Patrick Donovan as a person with significant control on 29 July 2019 (2 pages) |
24 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
4 November 2021 | Resolutions
|
4 November 2021 | Memorandum and Articles of Association (2 pages) |
9 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
12 January 2021 | Satisfaction of charge 5 in full (1 page) |
12 January 2021 | Satisfaction of charge 1 in full (1 page) |
12 January 2021 | Satisfaction of charge 6 in full (1 page) |
12 January 2021 | Satisfaction of charge 7 in full (1 page) |
12 January 2021 | Satisfaction of charge 2 in full (1 page) |
12 January 2021 | Satisfaction of charge 3 in full (1 page) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 February 2020 | Notification of Charles Gavin Donovan as a person with significant control on 29 July 2019 (2 pages) |
28 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
27 February 2020 | Cessation of Priscilla Ann Donovan as a person with significant control on 29 July 2019 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
22 February 2019 | Termination of appointment of Priscilla Ann Donovan as a director on 23 July 2018 (1 page) |
22 February 2019 | Termination of appointment of Priscilla Ann Donovan as a secretary on 23 July 2018 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 October 2017 | Director's details changed for Priscilla Ann Donovan on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Charles Gavin Donovan on 27 October 2017 (2 pages) |
27 October 2017 | Secretary's details changed for Priscilla Ann Donovan on 27 October 2017 (1 page) |
27 October 2017 | Director's details changed for Shane Patrick Donovan on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Shane Patrick Donovan on 27 October 2017 (2 pages) |
27 October 2017 | Secretary's details changed for Priscilla Ann Donovan on 27 October 2017 (1 page) |
27 October 2017 | Director's details changed for Charles Gavin Donovan on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Priscilla Ann Donovan on 27 October 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Secretary's details changed for Priscilla Ann Donovan on 29 March 2015 (1 page) |
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Secretary's details changed for Priscilla Ann Donovan on 29 March 2015 (1 page) |
29 February 2016 | Director's details changed for Charles Gavin Donovan on 14 August 2015 (2 pages) |
29 February 2016 | Director's details changed for Priscilla Ann Donovan on 29 March 2015 (2 pages) |
29 February 2016 | Director's details changed for Charles Gavin Donovan on 14 August 2015 (2 pages) |
29 February 2016 | Director's details changed for Priscilla Ann Donovan on 29 March 2015 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
23 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Registered office address changed from 87 High Street Wimbledon Village London SW19 5EG on 31 December 2012 (1 page) |
31 December 2012 | Registered office address changed from 87 High Street Wimbledon Village London SW19 5EG on 31 December 2012 (1 page) |
24 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 April 2010 | Director's details changed for Charles Gavin Donovan on 20 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Priscilla Ann Donovan on 20 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Charles Gavin Donovan on 20 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Shane Patrick Donovan on 20 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Shane Patrick Donovan on 20 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Priscilla Ann Donovan on 20 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
5 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 November 2008 | Return made up to 20/02/08; full list of members (4 pages) |
26 November 2008 | Return made up to 20/02/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | Return made up to 20/02/07; full list of members
|
13 June 2007 | Return made up to 20/02/07; full list of members
|
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members
|
2 March 2005 | Return made up to 20/02/05; full list of members
|
21 June 2004 | Return made up to 20/02/04; full list of members (8 pages) |
21 June 2004 | Return made up to 20/02/04; full list of members (8 pages) |
1 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
1 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
7 April 2003 | Return made up to 20/02/03; full list of members (8 pages) |
7 April 2003 | Return made up to 20/02/03; full list of members (8 pages) |
9 March 2003 | Full accounts made up to 31 March 2002 (12 pages) |
9 March 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 March 2002 | Full accounts made up to 31 March 2001 (11 pages) |
8 March 2002 | Full accounts made up to 31 March 2001 (11 pages) |
5 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
5 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: admel house 24 high street london SW19 5DX. (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: admel house 24 high street london SW19 5DX. (1 page) |
26 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
26 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
8 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
8 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
3 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
3 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 April 1997 | Return made up to 20/02/97; no change of members (4 pages) |
22 April 1997 | Return made up to 20/02/97; no change of members (4 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
27 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
16 March 1995 | Return made up to 20/02/95; no change of members (4 pages) |
16 March 1995 | Return made up to 20/02/95; no change of members (4 pages) |
16 January 1958 | Incorporation (12 pages) |
16 January 1958 | Incorporation (12 pages) |