7 Saint Johns Avenue
London
SW15 2AN
Director Name | Allan Dougramachi |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(47 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Marsdene 7 St Johns Avenue, Putney London Greater London SW15 2AN |
Director Name | Dr John Brendan Hickey |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(49 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mansard Dunally Park Shepperton Surrey TW17 8LJ |
Director Name | Joan Christine Matthewson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Ms Julie Teh |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 23 January 2024(59 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2022(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Michael Field |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 May 2000) |
Role | Retired |
Correspondence Address | 9 Marsdene Mercier Road Putney London SW15 2AN |
Director Name | Khai Tu |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(26 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 June 1992) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, Marsdene 7 Saint Johns Avenue London SW15 2AN |
Director Name | Dr Derrek Jones |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(26 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 June 1992) |
Role | University Lecturer |
Correspondence Address | 1 Marsdene Putney London SW15 2AN |
Director Name | Dr Norman Sidney Curtis |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1995) |
Role | Retired |
Correspondence Address | 15 Marsdene Mercier Road Putney London SW15 2AN |
Director Name | Charles James Lewis |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 May 2000) |
Role | Lawyer |
Correspondence Address | 3 Marsdene St Johns Avenue Putney London SW15 2AN |
Director Name | Joan Christine Matthewson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(27 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 October 2004) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Marsdene 7 St John's Avenue Putney London SW15 2AN |
Secretary Name | Robin Neale Hinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(27 years, 10 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 | Matthew James Tomkinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2001) |
Role | Sales And Marketing Manager |
Correspondence Address | 10 Marsdene St Johns Avenue Putney London SW15 2AN |
Director Name | Mr Yen Nguyen-Huu-Dai |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(35 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 04 January 2021) |
Role | Senior Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Marsdene 7 Saint Johns Avenue London SW15 2AN |
Director Name | Sarah Jane Langford |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 August 2008) |
Role | Accountant |
Correspondence Address | 10 Marsdene 7-9 Saint Johns Avenue Putney London SW15 2AN |
Director Name | Robert Robson Sarjeant Baylis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(36 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 March 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Marsdene 7 Saint Johns Avenue London SW15 2AN |
Director Name | Jonathan Mark Goodwin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2006) |
Role | Solicitor |
Correspondence Address | 14 Campion Road London SW15 6NW |
Director Name | Mrs Sonia Greer |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 November 2019(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2022) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 September 2003) |
Correspondence Address | Bentley House 4a Disraeli Road Putney London SW15 2DS |
Secretary Name | R N Hinde Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2003(39 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 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(50 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 March 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 |
Year | 2014 |
---|---|
Cash | £4,805 |
Current Liabilities | £4,805 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
4 February 2021 | Termination of appointment of Yen Nguyen-Huu-Dai as a director on 4 January 2021 (1 page) |
---|---|
22 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
6 December 2019 | Appointment of Mrs Sonia Greer as a director on 19 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Joan Christine Matthewson as a director on 19 November 2019 (1 page) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 May 2016 | Annual return made up to 20 May 2016 no member list (7 pages) |
24 May 2016 | Annual return made up to 20 May 2016 no member list (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Annual return made up to 20 May 2015 no member list (7 pages) |
26 May 2015 | Annual return made up to 20 May 2015 no member list (7 pages) |
13 January 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 17 December 2014 (2 pages) |
13 January 2015 | Registered office address changed from Bentley House 4a Disreali 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) |
13 January 2015 | Registered office address changed from Bentley House 4a Disreali Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015 (1 page) |
7 January 2015 | Termination of appointment of R N Hinde Limited as a secretary on 14 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of R N Hinde Limited as a secretary on 14 December 2014 (2 pages) |
16 July 2014 | Appointment of Dr John Brendan Hickey as a director on 5 August 2013 (3 pages) |
16 July 2014 | Appointment of Dr John Brendan Hickey as a director on 5 August 2013 (3 pages) |
16 July 2014 | Appointment of Dr John Brendan Hickey as a director on 5 August 2013 (3 pages) |
1 July 2014 | Annual return made up to 20 May 2014 no member list (6 pages) |
1 July 2014 | Annual return made up to 20 May 2014 no member list (6 pages) |
28 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
28 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
18 June 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
18 June 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
17 June 2013 | Annual return made up to 20 May 2013 no member list (6 pages) |
17 June 2013 | Annual return made up to 20 May 2013 no member list (6 pages) |
22 March 2013 | Termination of appointment of Robert Baylis as a director (2 pages) |
22 March 2013 | Termination of appointment of Robert Baylis as a director (2 pages) |
17 September 2012 | Appointment of Allan Dougramachi as a director (2 pages) |
17 September 2012 | Appointment of Allan Dougramachi as a director (2 pages) |
25 June 2012 | Annual return made up to 20 May 2012 no member list (6 pages) |
25 June 2012 | Annual return made up to 20 May 2012 no member list (6 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
2 June 2011 | Annual return made up to 20 May 2011 no member list (6 pages) |
2 June 2011 | Annual return made up to 20 May 2011 no member list (6 pages) |
8 March 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
8 March 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
3 June 2010 | Annual return made up to 20 May 2010 no member list (4 pages) |
3 June 2010 | Secretary's details changed for R N Hinde Limited on 20 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for R N Hinde Limited on 20 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Joan Christine Matthewson on 20 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Joan Christine Matthewson on 20 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Khai Tu on 20 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Yen Nguyen-Huu-Dai on 20 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 20 May 2010 no member list (4 pages) |
3 June 2010 | Director's details changed for Khai Tu on 20 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Yen Nguyen-Huu-Dai on 20 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Robert Robson Sarjeant Baylis on 20 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Robert Robson Sarjeant Baylis on 20 May 2010 (2 pages) |
11 February 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
11 February 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
26 May 2009 | Annual return made up to 20/05/09 (3 pages) |
26 May 2009 | Annual return made up to 20/05/09 (3 pages) |
16 January 2009 | Full accounts made up to 31 August 2008 (11 pages) |
16 January 2009 | Full accounts made up to 31 August 2008 (11 pages) |
22 August 2008 | Appointment terminated director sarah langford (1 page) |
22 August 2008 | Appointment terminated director sarah langford (1 page) |
25 June 2008 | Annual return made up to 20/05/08 (3 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Annual return made up to 20/05/08 (3 pages) |
14 January 2008 | Full accounts made up to 31 August 2007 (11 pages) |
14 January 2008 | Full accounts made up to 31 August 2007 (11 pages) |
5 June 2007 | Annual return made up to 20/05/07
|
5 June 2007 | Annual return made up to 20/05/07
|
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
16 November 2006 | Full accounts made up to 31 August 2006 (11 pages) |
16 November 2006 | Full accounts made up to 31 August 2006 (11 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
8 June 2006 | Annual return made up to 20/05/06
|
8 June 2006 | Annual return made up to 20/05/06
|
19 December 2005 | Full accounts made up to 31 August 2005 (11 pages) |
19 December 2005 | Full accounts made up to 31 August 2005 (11 pages) |
8 June 2005 | Annual return made up to 20/05/05 (5 pages) |
8 June 2005 | Annual return made up to 20/05/05 (5 pages) |
25 May 2005 | Full accounts made up to 31 August 2004 (11 pages) |
25 May 2005 | Full accounts made up to 31 August 2004 (11 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
2 June 2004 | Annual return made up to 20/05/04 (5 pages) |
2 June 2004 | Annual return made up to 20/05/04 (5 pages) |
5 April 2004 | Full accounts made up to 31 August 2003 (11 pages) |
5 April 2004 | Full accounts made up to 31 August 2003 (11 pages) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
1 June 2003 | Annual return made up to 20/05/03 (5 pages) |
1 June 2003 | Annual return made up to 20/05/03 (5 pages) |
7 March 2003 | Full accounts made up to 31 August 2002 (10 pages) |
7 March 2003 | Full accounts made up to 31 August 2002 (10 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (14 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (14 pages) |
19 June 2002 | Annual return made up to 20/05/02 (5 pages) |
19 June 2002 | Annual return made up to 20/05/02 (5 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
25 June 2001 | Full accounts made up to 31 August 2000 (14 pages) |
25 June 2001 | Full accounts made up to 31 August 2000 (14 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Annual return made up to 20/05/01 (4 pages) |
25 May 2001 | Annual return made up to 20/05/01 (4 pages) |
25 May 2001 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Annual return made up to 20/05/00
|
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Annual return made up to 20/05/00
|
25 April 2000 | Full accounts made up to 31 August 1999 (14 pages) |
25 April 2000 | Full accounts made up to 31 August 1999 (14 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
23 June 1999 | Annual return made up to 20/05/99 (4 pages) |
23 June 1999 | Annual return made up to 20/05/99 (4 pages) |
6 April 1999 | Full accounts made up to 31 August 1998 (15 pages) |
6 April 1999 | Full accounts made up to 31 August 1998 (15 pages) |
4 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
4 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
1 June 1998 | Annual return made up to 20/05/98
|
1 June 1998 | Annual return made up to 20/05/98
|
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
11 June 1997 | Annual return made up to 20/05/97 (4 pages) |
11 June 1997 | Annual return made up to 20/05/97 (4 pages) |
4 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
4 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
25 June 1996 | Annual return made up to 20/05/96 (4 pages) |
25 June 1996 | Annual return made up to 20/05/96 (4 pages) |
1 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
1 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (14 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (14 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Director's particulars changed (2 pages) |
25 May 1995 | Annual return made up to 20/05/95 (4 pages) |
25 May 1995 | Director's particulars changed (2 pages) |
25 May 1995 | Annual return made up to 20/05/95 (4 pages) |
25 May 1995 | Director's particulars changed (2 pages) |
25 May 1995 | Director's particulars changed (2 pages) |
25 May 1995 | Director's particulars changed (2 pages) |
25 May 1995 | Director's particulars changed (2 pages) |
25 May 1995 | Director's particulars changed (2 pages) |
25 May 1995 | Director's particulars changed (2 pages) |
12 August 1964 | Incorporation (22 pages) |
12 August 1964 | Incorporation (22 pages) |