Inner Park Road
London
SW19 6DT
Director Name | Michael John Andrew De Graeve |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2003(35 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bede House Manor Fields Putney London SW15 3LT |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(48 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Director Name | Carolyn Jane Addison Smith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 January 1996) |
Role | Chartered Accountant |
Correspondence Address | Flat 8 Tragail 6-8 Mercier Road Putney London SW15 2AS |
Director Name | Mr Nigel James Addison-Smith |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(24 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 07 May 1992) |
Role | Chartered Accountant |
Correspondence Address | Flat 8 Tragaile London SW15 2AS |
Director Name | Margaret Rosina Taylor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 October 1996) |
Role | Civil Servant |
Correspondence Address | Flat 21 Tragail 6-8 Mercier Road Putney London SW15 2AS |
Director Name | Mr John Frederick Page |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 August 2003) |
Role | Pensions Supervisor |
Correspondence Address | 10 Tragail 6-8 Mercier Road Putney London SW15 2AS |
Director Name | Elizabeth Joan Penelope Ellett |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 March 1997) |
Role | Appeals Director/Trust Adminis |
Correspondence Address | Flat 20 Tragail 6-8 Mercier Road Putney London SW15 2AS |
Director Name | Maureen Miles |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(24 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 07 May 1992) |
Role | Housewife |
Correspondence Address | Flat 6 Tragail 8 Mercier Road Putney London SW15 2AS |
Secretary Name | Margaret Rosina Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | Flat 21 Tragail 6-8 Mercier Road Putney London SW15 2AS |
Director Name | Nicholas David Morgan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Tragail 6-8 Mercier Road Putney London SW15 2AS |
Director Name | Sheila Maxwell Kelly |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 1999) |
Role | Executive Secretary |
Correspondence Address | Flat 15 Tragail 8 Mercer Road Putney London SW15 2AS |
Secretary Name | Sheila Maxwell Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 1998) |
Role | Executive Secretary |
Correspondence Address | Flat 15 Tragail 8 Mercer Road Putney London SW15 2AS |
Director Name | Cara Hatcher |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 2000) |
Role | Personal Assistant |
Correspondence Address | 21 Tragail 8 Mercier Road Putney London SW15 2AS |
Director Name | Jonathan Charles Casiot |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 2000) |
Role | Computer Analyst |
Correspondence Address | 8 Tragail Mercier Road London SW15 2AS |
Director Name | Peter Crisp |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 April 2007) |
Role | Police Officer |
Correspondence Address | 20 Tragail Mercier Road London SW15 2AS |
Secretary Name | Cara Hatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 2000) |
Role | Researcher |
Correspondence Address | 21 Tragail 8 Mercier Road Putney London SW15 2AS |
Director Name | Elizabeth Anne Hamilton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(32 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 2001) |
Role | Housewife |
Correspondence Address | Flat 17 Tragail Mercier Road London SW15 2AS |
Director Name | Mr Mark Christopher Hooper |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2006) |
Role | Accountant |
Correspondence Address | 18 Downside 8 St Johns Avenue London SW15 2AE |
Director Name | Arzhang Kaynama |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 16 Tragail 8 Mercier Road Putney London SW15 2AS |
Secretary Name | Arzhang Kaynama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 16 Tragail 8 Mercier Road Putney London SW15 2AS |
Director Name | Maureen Miles |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 July 2006) |
Role | Retired |
Correspondence Address | Flat 6 Tragail 8 Mercier Road Putney London SW15 2AS |
Director Name | Barry Richard Hamilton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 June 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4 Fairfax Mews Putney London SW15 6FF |
Secretary Name | Michael John Andrew De Graeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2003(35 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bede House Manor Fields Putney London SW15 3LT |
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 |
---|---|
Turnover | £122,998 |
Net Worth | £125,200 |
Cash | £107,653 |
Current Liabilities | £2,373 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks, 1 day from now) |
9 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
9 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
3 May 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
3 May 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 6 April 2016 no member list (3 pages) |
21 April 2016 | Annual return made up to 6 April 2016 no member list (3 pages) |
9 March 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
9 March 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
4 March 2016 | Termination of appointment of Michael John Andrew De Graeve as a secretary on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 24 Bede House Manor Fields Putney London SW15 3LT to 322 Upper Richmond Road London SW15 6TL on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 24 Bede House Manor Fields Putney London SW15 3LT to 322 Upper Richmond Road London SW15 6TL on 4 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Michael John Andrew De Graeve as a secretary on 4 March 2016 (1 page) |
8 April 2015 | Annual return made up to 6 April 2015 no member list (4 pages) |
8 April 2015 | Annual return made up to 6 April 2015 no member list (4 pages) |
8 April 2015 | Annual return made up to 6 April 2015 no member list (4 pages) |
23 February 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
23 February 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
6 April 2014 | Annual return made up to 6 April 2014 no member list (4 pages) |
6 April 2014 | Annual return made up to 6 April 2014 no member list (4 pages) |
6 April 2014 | Annual return made up to 6 April 2014 no member list (4 pages) |
7 February 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
7 February 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
9 April 2013 | Annual return made up to 6 April 2013 no member list (4 pages) |
9 April 2013 | Annual return made up to 6 April 2013 no member list (4 pages) |
9 April 2013 | Annual return made up to 6 April 2013 no member list (4 pages) |
19 March 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
19 March 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
10 April 2012 | Annual return made up to 6 April 2012 no member list (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 no member list (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 no member list (4 pages) |
19 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
19 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
7 April 2011 | Annual return made up to 6 April 2011 no member list (4 pages) |
7 April 2011 | Annual return made up to 6 April 2011 no member list (4 pages) |
7 April 2011 | Annual return made up to 6 April 2011 no member list (4 pages) |
7 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
7 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
3 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
3 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
12 April 2010 | Director's details changed for Michael John Andrew De Graeve on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Michael John Andrew De Graeve on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 6 April 2010 no member list (3 pages) |
12 April 2010 | Annual return made up to 6 April 2010 no member list (3 pages) |
12 April 2010 | Annual return made up to 6 April 2010 no member list (3 pages) |
12 June 2009 | Appointment terminated director barry hamilton (1 page) |
12 June 2009 | Appointment terminated director barry hamilton (1 page) |
7 April 2009 | Annual return made up to 06/04/09 (3 pages) |
7 April 2009 | Director's change of particulars / jonathan barnett / 06/06/2008 (1 page) |
7 April 2009 | Director's change of particulars / jonathan barnett / 06/06/2008 (1 page) |
7 April 2009 | Annual return made up to 06/04/09 (3 pages) |
12 February 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
12 February 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
16 April 2008 | Annual return made up to 06/04/08 (3 pages) |
16 April 2008 | Annual return made up to 06/04/08 (3 pages) |
27 March 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
27 March 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
29 April 2007 | Annual return made up to 06/04/07 (5 pages) |
29 April 2007 | Annual return made up to 06/04/07 (5 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
23 March 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
23 March 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
3 October 2006 | Annual return made up to 06/04/06
|
3 October 2006 | Annual return made up to 06/04/06
|
21 September 2006 | Registered office changed on 21/09/06 from: 25 meredyth road barnes london SW13 0DS (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 25 meredyth road barnes london SW13 0DS (1 page) |
15 February 2006 | Full accounts made up to 30 September 2005 (12 pages) |
15 February 2006 | Full accounts made up to 30 September 2005 (12 pages) |
16 May 2005 | Annual return made up to 06/04/05
|
16 May 2005 | Annual return made up to 06/04/05
|
15 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
15 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
10 May 2004 | Annual return made up to 06/04/04
|
10 May 2004 | Annual return made up to 06/04/04
|
16 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
16 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
15 June 2003 | Annual return made up to 06/04/03
|
15 June 2003 | Annual return made up to 06/04/03
|
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
22 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | New director appointed (1 page) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | Annual return made up to 06/04/02 (4 pages) |
25 April 2002 | New director appointed (1 page) |
25 April 2002 | Annual return made up to 06/04/02 (4 pages) |
12 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
12 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Annual return made up to 06/04/01
|
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
3 May 2001 | Annual return made up to 06/04/01
|
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
19 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
19 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Annual return made up to 06/04/00
|
2 May 2000 | Annual return made up to 06/04/00
|
2 May 2000 | New director appointed (2 pages) |
29 April 1999 | Annual return made up to 06/04/99 (6 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
29 April 1999 | Annual return made up to 06/04/99 (6 pages) |
9 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
9 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Annual return made up to 06/04/97
|
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Annual return made up to 06/04/97
|
1 May 1997 | New secretary appointed;new director appointed (2 pages) |
1 May 1997 | New secretary appointed;new director appointed (2 pages) |
21 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
21 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
19 June 1996 | Auditor's resignation (2 pages) |
19 June 1996 | Auditor's resignation (2 pages) |
23 April 1996 | Annual return made up to 06/04/96
|
23 April 1996 | Annual return made up to 06/04/96
|
21 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
21 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
13 April 1995 | Annual return made up to 06/04/95 (6 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (8 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (8 pages) |
13 April 1995 | Annual return made up to 06/04/95 (6 pages) |