London
SW15 6TL
Director Name | Mr Jesper Stjernfalt |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 24 May 2018(59 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Tina Alder |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(59 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Michael John Bagwell-Purefoy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(60 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Real Estate Consulting |
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 | 09 February 2017(57 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Director Name | Ms Norma Bailey |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(32 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 10 July 2013) |
Role | Retired |
Correspondence Address | 24 Rayners Road Putney London SW15 2AZ |
Director Name | Mrs Rosemary Susan Wildy |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2000) |
Role | Retired |
Correspondence Address | 25 Rayners Road London SW15 2AZ |
Director Name | Mr Leslie Joseph Wright |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 February 1992) |
Role | Retired |
Correspondence Address | 26 Rayners Road London SW15 2AZ |
Secretary Name | Mrs Linda Rose Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rayners Road London SW15 2AZ |
Director Name | Hugh William Ward |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(32 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 February 1993) |
Role | Retired |
Correspondence Address | 27 Rayners Road Putney London SW15 2AZ |
Secretary Name | Mrs Rosemary Susan Wildy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 25 Rayners Road London SW15 2AZ |
Secretary Name | Ms Norma Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(35 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 24 Rayners Road Putney London SW15 2AZ |
Director Name | Lynne Carole Brown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(41 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 August 2012) |
Role | Interior Designer |
Correspondence Address | 21 Rayners Road London SW15 2AZ |
Director Name | Linda Rose Brooks |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(53 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rayners Road London SW15 2AZ |
Director Name | Valerie Margaret Howdle |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rayners Road London SW15 2AZ |
Director Name | Richard Peter Charles Revess |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(53 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 June 2021) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashley Road Sevenoaks Kent TN13 3AN |
Director Name | Mrs Linda Rose Brooks |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2017(58 years after company formation) |
Appointment Duration | 1 year (resigned 24 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | Enterprise Administration Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(46 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 13 November 2006) |
Correspondence Address | 113-123 Upper Richmond Road London SW15 2TL |
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2006(47 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 February 2017) |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
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 |
9 at £5 | Guy Stephen Wildy & Sian Wildy 8.33% Ordinary |
---|---|
9 at £5 | Hugh William Ward 8.33% Ordinary |
9 at £5 | Mr L. Woodley 8.33% Ordinary |
9 at £5 | Mrs Linda Rose Brooks 8.33% Ordinary |
9 at £5 | Mrs Norma Bailey 8.33% Ordinary |
9 at £5 | Mrs Valerie Margaret Howdle 8.33% Ordinary |
9 at £5 | Ms M. Parry 8.33% Ordinary |
9 at £5 | Nicola Kurtz 8.33% Ordinary |
9 at £5 | S Revess Settlement Of 30th March 1992 8.33% Ordinary |
9 at £5 | Shadindokht Naghsh 8.33% Ordinary |
9 at £5 | Shahram Kordestani 8.33% Ordinary |
9 at £5 | Z.n. Karsan 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £495 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 4 weeks from now) |
9 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
2 December 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with updates (6 pages) |
18 October 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
7 August 2019 | Appointment of Michael John Bagwell-Purefoy as a director on 1 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Valerie Margaret Howdle as a director on 1 July 2019 (1 page) |
12 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
3 September 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
12 July 2018 | Termination of appointment of Linda Rose Brooks as a director on 24 May 2018 (1 page) |
6 July 2018 | Appointment of Jesper Stjernfalt as a director on 24 May 2018 (2 pages) |
6 July 2018 | Appointment of Tina Alder as a director on 24 May 2018 (2 pages) |
8 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (6 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (6 pages) |
24 July 2017 | Appointment of Mrs Linda Rose Brooks as a director on 14 May 2017 (2 pages) |
24 July 2017 | Appointment of Mrs Linda Rose Brooks as a director on 14 May 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 March 2017 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
6 March 2017 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
3 March 2017 | Appointment of J C F P Secretaries Ltd as a secretary on 9 February 2017 (2 pages) |
3 March 2017 | Appointment of J C F P Secretaries Ltd as a secretary on 9 February 2017 (2 pages) |
3 March 2017 | Registered office address changed from 322 Upper Richmond Road London England SW15 6TL England to 322 Upper Richmond Road London SW15 6TL on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of a director (1 page) |
3 March 2017 | Termination of appointment of Derringtons Limited as a secretary on 9 February 2017 (1 page) |
3 March 2017 | Registered office address changed from 322 Upper Richmond Road London England SW15 6TL England to 322 Upper Richmond Road London SW15 6TL on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of a director (1 page) |
3 March 2017 | Termination of appointment of Derringtons Limited as a secretary on 9 February 2017 (1 page) |
2 March 2017 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to 322 Upper Richmond Road London England SW15 6TL on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to 322 Upper Richmond Road London England SW15 6TL on 2 March 2017 (1 page) |
21 December 2016 | Termination of appointment of a director (1 page) |
21 December 2016 | Termination of appointment of a director (1 page) |
19 December 2016 | Termination of appointment of Linda Rose Brooks as a director on 16 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Linda Rose Brooks as a director on 16 December 2016 (1 page) |
9 December 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
18 November 2016 | Appointment of Shahram Kordestani as a director on 1 November 2016 (2 pages) |
18 November 2016 | Appointment of Shahram Kordestani as a director on 1 November 2016 (2 pages) |
24 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
15 November 2013 | Termination of appointment of Norma Bailey as a director (1 page) |
15 November 2013 | Termination of appointment of Norma Bailey as a director (1 page) |
24 March 2013 | Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages) |
24 March 2013 | Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages) |
24 March 2013 | Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 13 March 2013 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Appointment of Linda Rose Brooks as a director (2 pages) |
20 November 2012 | Appointment of Richard Peter Charles Revess as a director (2 pages) |
20 November 2012 | Appointment of Valerie Margaret Howdle as a director (2 pages) |
20 November 2012 | Termination of appointment of Lynne Brown as a director (1 page) |
20 November 2012 | Appointment of Richard Peter Charles Revess as a director (2 pages) |
20 November 2012 | Termination of appointment of Lynne Brown as a director (1 page) |
20 November 2012 | Appointment of Linda Rose Brooks as a director (2 pages) |
20 November 2012 | Appointment of Valerie Margaret Howdle as a director (2 pages) |
26 October 2012 | Resolutions
|
26 October 2012 | Resolutions
|
10 August 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
29 February 2012 | Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG on 29 February 2012 (1 page) |
29 February 2012 | Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG on 29 February 2012 (1 page) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (8 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 December 2008 | Return made up to 10/11/08; full list of members (7 pages) |
16 December 2008 | Return made up to 10/11/08; full list of members (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Return made up to 10/11/07; full list of members (4 pages) |
2 January 2008 | Return made up to 10/11/07; full list of members (4 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL (1 page) |
19 December 2007 | Secretary's particulars changed (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL (1 page) |
19 December 2007 | Secretary's particulars changed (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Return made up to 10/11/06; full list of members (4 pages) |
5 December 2006 | Return made up to 10/11/06; full list of members (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 January 2006 | Return made up to 10/11/05; full list of members (4 pages) |
4 January 2006 | Return made up to 10/11/05; full list of members (4 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 24 rayners road putney london SW15 2AZ (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 24 rayners road putney london SW15 2AZ (1 page) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | New secretary appointed (2 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
23 December 2004 | Return made up to 10/11/04; full list of members
|
23 December 2004 | Return made up to 10/11/04; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 November 2003 | Return made up to 10/11/03; full list of members (10 pages) |
26 November 2003 | Return made up to 10/11/03; full list of members (10 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 December 2002 | Return made up to 10/11/02; full list of members (10 pages) |
7 December 2002 | Return made up to 10/11/02; full list of members (10 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 December 2001 | Return made up to 10/11/01; full list of members (9 pages) |
7 December 2001 | Return made up to 10/11/01; full list of members (9 pages) |
12 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 December 2000 | Return made up to 10/11/00; full list of members
|
14 December 2000 | Return made up to 10/11/00; full list of members
|
23 August 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 August 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
25 November 1999 | Return made up to 10/11/99; full list of members (10 pages) |
25 November 1999 | Return made up to 10/11/99; full list of members (10 pages) |
10 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 December 1997 | Return made up to 10/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 10/11/97; full list of members (6 pages) |
6 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 November 1996 | Return made up to 10/11/96; no change of members (4 pages) |
29 November 1996 | Return made up to 10/11/96; no change of members (4 pages) |
10 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
17 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
20 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
20 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
5 July 1995 | Amended accounts made up to 30 June 1994 (6 pages) |
5 July 1995 | Amended accounts made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
27 May 1959 | Certificate of incorporation (1 page) |
27 May 1959 | Certificate of incorporation (1 page) |