Putney Heath Lane
London
SW15 3JN
Director Name | Ms Joan Marion Alexandra Gardener |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2000(42 years after company formation) |
Appointment Duration | 24 years, 2 months |
Role | CAD Operator |
Country of Residence | United Kingdom |
Correspondence Address | 41 Heath Royal Kersfield Road Putney London SW15 3JW |
Director Name | Kim Cheesley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2003(45 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heath Royal 59-61 Putney Hill London SW15 3JN |
Director Name | Mr Gary Marshall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 April 2008(50 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Head Of It |
Country of Residence | England |
Correspondence Address | Flat 25 Heath Royal 20 Putney Heath Lane London SW15 3LD |
Director Name | Timothy Paul Huckfield |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2012(54 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Graphics Design |
Country of Residence | United Kingdom |
Correspondence Address | 31 Heath Royal 31 Kersfield Road Putney London SW15 3JW |
Director Name | Mr Bruno Fernandes |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 25 April 2018(60 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Visual Effects Compositor |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr James David Wallace Church |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(65 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Art Historian |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Harry Pike |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2024(66 years, 2 months after company formation) |
Appointment Duration | 5 days |
Role | Education |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2022(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mrs Barbara Ann Beard |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 18 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heath Royal London SW15 3JW |
Director Name | Miss Gillian Margaret Alexander |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 October 2003) |
Role | Charity Administrator |
Correspondence Address | 71 Heath Royal London SW15 3JW |
Director Name | Mr Martin Lawrence Scott |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 1994) |
Role | Architect |
Correspondence Address | 21 Heath Royal London SW15 3JN |
Director Name | Ms Kathleen Reeves |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 1994) |
Role | Human Resources Manager |
Correspondence Address | 31 Heath Royal London SW15 3JW |
Director Name | Dr Helen Muriel Hudson |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 May 1999) |
Role | Retired |
Correspondence Address | 72 Heath Royal 30 Kersfield Road Putney London Greater London SW15 3JW |
Director Name | Mr Piers William Barker |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 April 2002) |
Role | Retired |
Correspondence Address | 13 Heath Royal London SW15 3JN |
Director Name | Miss Joan Hope Dorman Bostock |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 1996) |
Role | Retired |
Correspondence Address | 22 Heath Royal London SW15 3JN |
Secretary Name | Robin Neale Hinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | 1 Queens Drive Thames Ditton Surrey KT7 0TJ |
Director Name | Terence Cooper |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 March 1997) |
Role | Retired |
Correspondence Address | 32 Heath Royal Kersfield Road London SW15 3JW |
Director Name | Molly Cooper |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 March 1997) |
Role | Research Consultant |
Correspondence Address | 32 Heath Royal Kersfield Road London SW15 3JW |
Director Name | Mary Pauline Balthazar |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(36 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 29 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heath Royal Putney Hill London SW15 3JN |
Director Name | Julia Mary Brough |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 1998) |
Role | Retired Administrator |
Correspondence Address | 20 Heath Royal Putney Heath Lane Putney Wandsworth London SW15 3JN |
Director Name | Ciaran Carr |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 1997(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 January 2003) |
Role | Business Analyst |
Correspondence Address | 44 Heath Royal Putney Hill London SW15 3JW |
Director Name | Noreen Walsh |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(41 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 April 2009) |
Role | Midwife |
Correspondence Address | 63 Heath Royal Kersfield Road London SW15 3JW |
Director Name | Kenneth Austin Rush |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2002(44 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 29 April 2008) |
Role | Solicitor |
Correspondence Address | Apartment 14 Heath Royal 59-61 Putney Hill London SW15 3JN |
Director Name | Christopher Michael Olds |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 April 2005(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2007) |
Role | Accountant |
Correspondence Address | 10 Heath Royal 59-61 Putney Hill Putney London SW15 3JN |
Director Name | Tatjana Frederique Eleonora Paola Bertele |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 April 2008(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 2011) |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Heath Royal 20 Putney Heath Lane London SW15 3LD |
Director Name | David Willis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 October 2012) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 55 Heath Royal 30 Kersfield Road Putney London SW15 3HA |
Director Name | Miss Emma Lucy Frew |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(54 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 December 2023) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heath Royal 31 Kersfield Road Putney London SW15 3JW |
Director Name | Taber Shaun Webb |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | London United Kingdom |
Correspondence Address | 28 Heath Royal 20 Putney Heath Lane Putney London SW15 3LD |
Secretary Name | Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(40 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 18 May 2004) |
Correspondence Address | Bentley House 4a Disraeli Road Putney London SW15 2DS |
Secretary Name | R N Hinde Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(46 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 December 2014) |
Correspondence Address | Acorn House 33 Churchfield Road London W3 6AY |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2014(56 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 May 2022) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 65.63% - |
---|---|
56 at £0.05 | R. Gostoli 3.47% Ordinary |
40 at £0.05 | Mr W.p. O'reilly 2.48% Ordinary |
32 at £0.05 | Mr C.b. Carr 1.99% Ordinary |
32 at £0.05 | Mr J.h. Pearce 1.99% Ordinary |
30 at £0.05 | Mindo Australia Property LTD 1.86% Ordinary |
30 at £0.05 | Mr R.h. Dullage 1.86% Ordinary |
28 at £0.05 | Mr J. Esterhuyse 1.74% Ordinary |
27 at £0.05 | B. Cheesley 1.67% Ordinary |
27 at £0.05 | Joshua Shane Cuddihy & Reena Mahendra Cuddihy 1.67% Ordinary |
27 at £0.05 | Mr B.s. Glassock 1.67% Ordinary |
27 at £0.05 | Mr R. Dawar 1.67% Ordinary |
22 at £0.05 | C. Masson 1.36% Ordinary |
22 at £0.05 | Dr Samia Halileh 1.36% Ordinary |
22 at £0.05 | Miss G.m. Alexander 1.36% Ordinary |
22 at £0.05 | Miss N.l. Brice 1.36% Ordinary |
22 at £0.05 | Mr A.o. Eze 1.36% Ordinary |
22 at £0.05 | Mr C.s. Wong 1.36% Ordinary |
22 at £0.05 | Mr P.e. Erskine-murray 1.36% Ordinary |
22 at £0.05 | Mrs J.m. Gardener 1.36% Ordinary |
22 at £0.05 | Ms A. Tam Kam-kan Lan 1.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,496 |
Cash | £3,051 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (11 pages) |
---|---|
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
10 April 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
13 January 2015 | Registered office address changed from Bentley House 4a Disraeli Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015 (1 page) |
13 January 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 17 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of R N Hinde Limited as a secretary on 17 December 2014 (2 pages) |
30 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
23 May 2014 | Termination of appointment of Mary Balthazar as a director (2 pages) |
22 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
19 July 2013 | Appointment of Taber Shaun Webb as a director (3 pages) |
4 June 2013 | Director's details changed for Emma Lucy Fren on 23 October 2012 (2 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (17 pages) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
19 November 2012 | Appointment of Timothy Paul Huckfield as a director (3 pages) |
19 November 2012 | Appointment of Emma Lucy Fren as a director (3 pages) |
19 November 2012 | Termination of appointment of David Willis as a director (2 pages) |
17 August 2012 | Termination of appointment of Barbara Beard as a director (2 pages) |
29 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (16 pages) |
4 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 March 2012 | Statement of company's objects (2 pages) |
27 March 2012 | Resolutions
|
11 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
20 July 2011 | Termination of appointment of Tatjana Bertele as a director (2 pages) |
2 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (21 pages) |
16 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 June 2010 | Registered office address changed from Bentley House 4a Diraeli Road Putney London SW15 2DS on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Bentley House 4a Diraeli Road Putney London SW15 2DS on 2 June 2010 (1 page) |
2 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (54 pages) |
1 June 2010 | Director's details changed for Kim Cheesley on 12 May 2010 (2 pages) |
1 June 2010 | Director's details changed for John Hilary Neville Pearce on 12 May 2010 (2 pages) |
1 June 2010 | Director's details changed for David Willis on 12 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mary Pauline Balthazar on 12 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Tatjana Frederique Eleonora Paola Bertele on 12 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for R N Hinde Limited on 12 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Barbara Ann Beard on 12 May 2010 (2 pages) |
28 May 2009 | Return made up to 12/05/09; change of members (12 pages) |
28 May 2009 | Appointment terminated director noreen walsh (1 page) |
28 May 2009 | Director appointed david willis (2 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 June 2008 | Director appointed tatjana frederique eleonora paola bertele (2 pages) |
16 June 2008 | Return made up to 12/05/08; full list of members (35 pages) |
4 June 2008 | Director appointed gary peter marshall (2 pages) |
4 June 2008 | Appointment terminated director kenneth rush (1 page) |
7 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 October 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 12/05/07; change of members
|
21 March 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 July 2006 | Return made up to 12/05/06; change of members (12 pages) |
19 May 2006 | New director appointed (2 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 June 2005 | Return made up to 12/05/05; full list of members (39 pages) |
13 April 2005 | Director resigned (1 page) |
23 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Return made up to 12/05/04; change of members (15 pages) |
25 May 2004 | Secretary resigned (1 page) |
30 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 March 2004 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 12/05/03; full list of members (36 pages) |
21 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 March 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 12/05/02; change of members (13 pages) |
24 May 2002 | Director resigned (1 page) |
5 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 May 2001 | Return made up to 12/05/01; change of members (11 pages) |
13 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 June 2000 | Return made up to 12/05/00; full list of members (33 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 March 2000 | New director appointed (2 pages) |
23 June 1999 | Return made up to 12/05/99; change of members (8 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
9 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 February 1999 | Director resigned (1 page) |
15 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 June 1998 | Return made up to 12/05/98; change of members (8 pages) |
16 July 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 12/05/97; full list of members (10 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
1 June 1996 | Return made up to 12/05/96; change of members
|
11 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 May 1995 | Return made up to 12/05/95; change of members (8 pages) |
25 February 1958 | Incorporation (19 pages) |