London
SW16 3EN
Director Name | Ms Vera Nadesha Bernadette George Henriette Tudyka |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 April 2023(59 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Flat 1 69 Ryecroft Road London SW16 3EN |
Director Name | Dr Theodore Henry Michael Fenton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(60 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 Five Oaks 69 Ryecroft Road London SW16 3EN |
Secretary Name | Mr Antony David Peter Cairns |
---|---|
Status | Current |
Appointed | 17 November 2023(60 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | Flat 6 Five Oaks 69 Ryecroft Road London SW16 3EN |
Director Name | Mr Harold William Leslie Clarke |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 July 2002) |
Role | Retired |
Correspondence Address | Flat 2 Five Oaks London SW16 3EN |
Director Name | Mr Peter Andrew Rawlings |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 September 2008) |
Role | Insurance Broker |
Correspondence Address | Flat 4 Five Oaks London SW16 3EN |
Director Name | Mrs Lilian Elsie Parsons |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(28 years, 5 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 27 July 1991) |
Role | Retired |
Correspondence Address | Flat 5 Five Oaks London SW16 3EN |
Director Name | Mrs Shirley Marian Murray |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 12 March 2010) |
Role | Retired |
Correspondence Address | Flat 3 Five Oaks London SW16 3EN |
Director Name | Mr Oswald Horne |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 14 April 1992) |
Role | Retired |
Correspondence Address | Flat 1 Five Oaks London SW16 3EN |
Director Name | Mrs Marianne Fletcher |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 November 2008) |
Role | Retired |
Correspondence Address | Flat 6 Five Oaks London SW16 3EN |
Secretary Name | Mrs Marianne Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Flat 6 Five Oaks London SW16 3EN |
Director Name | Mrs Jean Horne |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 16 May 2019) |
Role | Old Age Pensioner |
Country of Residence | England |
Correspondence Address | Flat 1 Five Oaks London SW16 3EN |
Director Name | Dr Theodore Henry Michael Fenton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(31 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 24 July 2020) |
Role | Consultant Paediatrician |
Country of Residence | England |
Correspondence Address | Flat 5 Five Oaks 69 Ryecroft Road London SW16 3EN |
Secretary Name | Dr Theodore Henry Michael Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(42 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 19 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Five Oaks 69 Ryecroft Road London SW16 3EN |
Director Name | Mr Gerard Francis Mercer Reynolds |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(55 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 Five Oaks 69 Ryecroft Road London SW16 3EN |
Director Name | Ms Vera Nadeshda Bernadette George Henriette Tudyka |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 May 2019(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2023) |
Role | Consultant Surgeon |
Country of Residence | England |
Correspondence Address | Flat 1 69 Ryecroft Road London SW16 3EN |
Director Name | Ms Sally Newson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2023) |
Role | Human Resources |
Country of Residence | Scotland |
Correspondence Address | 16 Pilgrims Hill Linlithgow EH49 7LN Scotland |
Director Name | Dr Christine Hantel Fraser |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 August 2019(55 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2020) |
Role | Academic |
Country of Residence | Canada |
Correspondence Address | 8591 Sansum Park Drive North Saanich British Columbia V8l 4w8 Canada |
Secretary Name | Mr Gerard Francis Mercer Reynolds |
---|---|
Status | Resigned |
Appointed | 19 July 2020(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 2023) |
Role | Company Director |
Correspondence Address | Flat 4 Five Oaks 69 Ryecroft Road London SW16 3EN |
Registered Address | Flat 6 Five Oaks 69 Ryecroft Road London SW16 3EN |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
10 at £1 | Gerard Francis Mercer Reynolds 40.00% Ordinary |
---|---|
5 at £1 | J. Horne 20.00% Ordinary |
5 at £1 | S.m. Murray 20.00% Ordinary |
5 at £1 | T.h.m. Fenton 20.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
29 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
28 March 2023 | Appointment of Mr Antony David Peter Cairns as a director on 28 March 2023 (2 pages) |
19 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
1 March 2023 | Termination of appointment of Sally Newson as a director on 1 March 2023 (1 page) |
1 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
17 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
28 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
13 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 September 2020 | Termination of appointment of Christine Hantel Fraser as a director on 12 September 2020 (1 page) |
24 July 2020 | Termination of appointment of Theodore Henry Michael Fenton as a director on 24 July 2020 (1 page) |
23 July 2020 | Termination of appointment of Theodore Henry Michael Fenton as a secretary on 19 July 2020 (1 page) |
23 July 2020 | Registered office address changed from Flat 5 Five Oaks 69 Ryecroft Road London SW16 3EN England to Flat 4 Five Oaks 69 Ryecroft Road London SW16 3EN on 23 July 2020 (1 page) |
23 July 2020 | Cessation of Theo Henry Michael Fenton as a person with significant control on 20 April 2019 (1 page) |
23 July 2020 | Appointment of Mr Gerard Francis Mercer Reynolds as a secretary on 19 July 2020 (2 pages) |
19 March 2020 | Notification of Gerard Francis Mercer Reynolds as a person with significant control on 1 May 2019 (2 pages) |
19 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 August 2019 | Appointment of Dr Christine Hantel Fraser as a director on 28 August 2019 (2 pages) |
20 May 2019 | Appointment of Ms Sally Newson as a director on 20 May 2019 (2 pages) |
18 May 2019 | Termination of appointment of Jean Horne as a director on 16 May 2019 (1 page) |
18 May 2019 | Appointment of Ms Vera Nadeshda Bernadette George Henriette Tudyka as a director on 18 May 2019 (2 pages) |
12 April 2019 | Appointment of Mr Gerard Francis Mercer Reynolds as a director on 12 April 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
9 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 April 2016 | Registered office address changed from Flat 10 32 Bryanston Square London W1H 2DU to Flat 5 Five Oaks 69 Ryecroft Road London SW16 3EN on 7 April 2016 (1 page) |
7 April 2016 | Register inspection address has been changed from 77 Chevening Road London SE19 3TD England to Flat 5 Five Oaks 69 Ryecroft Road London SW16 3EN (1 page) |
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Registered office address changed from Flat 10 32 Bryanston Square London W1H 2DU to Flat 5 Five Oaks 69 Ryecroft Road London SW16 3EN on 7 April 2016 (1 page) |
7 April 2016 | Register inspection address has been changed from 77 Chevening Road London SE19 3TD England to Flat 5 Five Oaks 69 Ryecroft Road London SW16 3EN (1 page) |
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 April 2016 | Director's details changed for Dr Theodore Henry Michael Fenton on 14 March 2016 (2 pages) |
6 April 2016 | Director's details changed for Dr Theodore Henry Michael Fenton on 14 March 2016 (2 pages) |
6 April 2016 | Secretary's details changed for Dr Theodore Henry Michael Fenton on 14 March 2016 (1 page) |
6 April 2016 | Secretary's details changed for Dr Theodore Henry Michael Fenton on 14 March 2016 (1 page) |
22 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Register(s) moved to registered office address Flat 10 32 Bryanston Square London W1H 2DU (1 page) |
13 March 2015 | Register(s) moved to registered office address Flat 10 32 Bryanston Square London W1H 2DU (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Dr Theodore Henry Michael Fenton on 1 January 2014 (2 pages) |
12 March 2014 | Director's details changed for Dr Theodore Henry Michael Fenton on 1 January 2014 (2 pages) |
12 March 2014 | Secretary's details changed for Dr Theodore Henry Michael Fenton on 1 January 2014 (1 page) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Dr Theodore Henry Michael Fenton on 1 January 2014 (2 pages) |
12 March 2014 | Secretary's details changed for Dr Theodore Henry Michael Fenton on 1 January 2014 (1 page) |
12 March 2014 | Secretary's details changed for Dr Theodore Henry Michael Fenton on 1 January 2014 (1 page) |
7 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Mrs Jean Horne on 12 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Shirley Murray as a director (1 page) |
22 March 2010 | Director's details changed for Mrs Jean Horne on 12 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Dr Theodore Henry Michael Fenton on 12 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Shirley Murray as a director (1 page) |
22 March 2010 | Director's details changed for Dr Theodore Henry Michael Fenton on 12 March 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
22 January 2009 | Appointment terminated director marianne fletcher (1 page) |
22 January 2009 | Appointment terminated director marianne fletcher (1 page) |
3 October 2008 | Appointment terminated director peter rawlings (1 page) |
3 October 2008 | Appointment terminated director peter rawlings (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (6 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (6 pages) |
13 April 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
13 April 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
30 March 2007 | Return made up to 12/03/07; full list of members
|
30 March 2007 | Return made up to 12/03/07; full list of members
|
22 March 2007 | Registered office changed on 22/03/07 from: five oaks 69 ryecroft road london SW16 3EN (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: five oaks 69 ryecroft road london SW16 3EN (1 page) |
28 July 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
28 July 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
18 April 2006 | Return made up to 12/03/06; full list of members (9 pages) |
18 April 2006 | Return made up to 12/03/06; full list of members (9 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
12 August 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
12 August 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
18 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
18 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
8 April 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
8 April 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
1 April 2004 | Return made up to 12/03/04; full list of members
|
1 April 2004 | Return made up to 12/03/04; full list of members
|
23 July 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
23 July 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
31 March 2003 | Return made up to 12/03/03; full list of members (10 pages) |
31 March 2003 | Return made up to 12/03/03; full list of members (10 pages) |
19 June 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
19 June 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
21 March 2002 | Return made up to 12/03/02; full list of members (9 pages) |
21 March 2002 | Return made up to 12/03/02; full list of members (9 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (4 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (4 pages) |
20 March 2001 | Return made up to 12/03/01; full list of members (9 pages) |
20 March 2001 | Return made up to 12/03/01; full list of members (9 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (4 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (4 pages) |
20 March 2000 | Return made up to 12/03/00; full list of members (9 pages) |
20 March 2000 | Return made up to 12/03/00; full list of members (9 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (4 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (4 pages) |
22 March 1999 | Return made up to 12/03/99; no change of members (6 pages) |
22 March 1999 | Return made up to 12/03/99; no change of members (6 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (4 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (4 pages) |
8 April 1998 | Return made up to 12/03/98; full list of members (8 pages) |
8 April 1998 | Return made up to 12/03/98; full list of members (8 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (4 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (4 pages) |
21 March 1997 | Return made up to 12/03/97; no change of members
|
21 March 1997 | Return made up to 12/03/97; no change of members
|
19 July 1996 | Full accounts made up to 31 December 1995 (4 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (4 pages) |
20 March 1996 | Return made up to 12/03/96; no change of members (6 pages) |
20 March 1996 | Return made up to 12/03/96; no change of members (6 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | Return made up to 12/03/95; full list of members (8 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | Return made up to 12/03/95; full list of members (8 pages) |
25 September 1963 | Incorporation (14 pages) |
25 September 1963 | Incorporation (14 pages) |