London
SW15 6EX
Director Name | Mr Stephen Wan |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 November 2015(46 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hector Court Cambalt Road London SW15 6EX |
Director Name | Mr Thomas Edward Hollway |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(54 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Drewitts Cottage The Street All Cannings Devizes SN10 3PA |
Director Name | Anthony John Jones |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | 15 Forest Court Ashley Road New Milton Hampshire BH25 6BJ |
Director Name | Leonard Norman Pardoe |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 September 1997) |
Role | Solicitor |
Correspondence Address | 7 Hereford Square London SW7 4TT |
Secretary Name | John Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | 9 Manor Way Purley Surrey CR8 3BL |
Director Name | Elaine Charlotte Galloway |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2002) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 8 Bowling Green Close London SW15 3TE |
Director Name | Ms Patricia Anne Lane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 1999) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hector Court Cambalt Road Putney London SW15 6EX |
Secretary Name | Elaine Charlotte Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 September 2002) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 8 Bowling Green Close London SW15 3TE |
Director Name | Mr Thomas Edward Hollway |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1999(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 December 2009) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Drewitts Cottage The Street, All Cannings Devizes Wiltshire SN10 3PA |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Paul Mac Sherry |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 15 December 2008) |
Role | Sales |
Correspondence Address | 7 Hector Court 123 Cambalt Road Putney London SW15 6EX |
Director Name | Mr Louis James Macsherry |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2008(39 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 05 January 2013) |
Role | Management Consultant |
Country of Residence | Ireland |
Correspondence Address | 17 Shrewsbury Lawn Cabinteely Dublin D18 Ireland |
Registered Address | C/O Flat 2 Hector Court 123 Cambalt Road London SW15 6EX |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £0.2 | Choter LTD 10.00% Ordinary B |
---|---|
1 at £10 | E. Galloway 10.00% Ordinary A |
1 at £10 | Hannah Zreik 10.00% Ordinary A |
1 at £10 | J.c. Hollway & T.e. Hollway 10.00% Ordinary A |
1 at £10 | J.g. Keattch 10.00% Ordinary A |
1 at £10 | Louis James Macsherry & Mary Therese Macsherry 10.00% Ordinary A |
1 at £10 | Michael Mutz 10.00% Ordinary A |
1 at £10 | P.a. Lane 10.00% Ordinary A |
1 at £10 | S.c. McDonald 10.00% Ordinary A |
1 at £10 | Stephen Wan & Yee Wan 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
22 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
---|---|
16 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
5 February 2020 | Termination of appointment of Thomas Edward Hollway as a director on 30 January 2020 (1 page) |
2 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
18 November 2015 | Appointment of Mr Stephen Wan as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Stephen Wan as a director on 16 November 2015 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Appointment of Dr Thomas Edward Hollway as a director on 18 November 2013 (2 pages) |
22 August 2014 | Appointment of Dr Thomas Edward Hollway as a director on 18 November 2013 (2 pages) |
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
21 January 2013 | Termination of appointment of Louis Macsherry as a director (1 page) |
21 January 2013 | Termination of appointment of Louis Macsherry as a director (1 page) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Termination of appointment of Ivan Whittingham as a secretary (1 page) |
10 January 2012 | Termination of appointment of Ivan Whittingham as a secretary (1 page) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Registered office address changed from 170 Dorset Road London SW19 3EF on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from 170 Dorset Road London SW19 3EF on 25 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Appointment of Ms Patricia Anne Lane as a director (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Appointment of Ms Patricia Anne Lane as a director (2 pages) |
29 January 2010 | Termination of appointment of Thomas Hollway as a director (1 page) |
29 January 2010 | Termination of appointment of Thomas Hollway as a director (1 page) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
22 December 2009 | Director's details changed for Mr Louis James Macsherry on 1 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Louis James Macsherry on 1 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Dr Thomas Edward Hollway on 1 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Dr Thomas Edward Hollway on 1 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
22 December 2009 | Director's details changed for Mr Louis James Macsherry on 1 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Dr Thomas Edward Hollway on 1 November 2009 (2 pages) |
13 February 2009 | Director appointed louis james macsherry (2 pages) |
13 February 2009 | Director appointed louis james macsherry (2 pages) |
9 February 2009 | Return made up to 20/12/08; full list of members (7 pages) |
9 February 2009 | Return made up to 20/12/08; full list of members (7 pages) |
23 December 2008 | Appointment terminated director paul mac sherry (1 page) |
23 December 2008 | Appointment terminated director paul mac sherry (1 page) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
8 February 2008 | Return made up to 20/12/07; full list of members (4 pages) |
8 February 2008 | Return made up to 20/12/07; full list of members (4 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
6 February 2007 | Return made up to 20/12/06; full list of members (4 pages) |
6 February 2007 | Return made up to 20/12/06; full list of members (4 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
30 May 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
30 May 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
7 February 2006 | Return made up to 20/12/05; full list of members (4 pages) |
7 February 2006 | Return made up to 20/12/05; full list of members (4 pages) |
10 February 2005 | Return made up to 20/12/04; full list of members (10 pages) |
10 February 2005 | Return made up to 20/12/04; full list of members (10 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
2 August 2004 | Return made up to 20/12/03; full list of members (10 pages) |
2 August 2004 | Return made up to 20/12/03; full list of members (10 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
31 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
31 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
25 January 2003 | Return made up to 20/12/02; full list of members
|
25 January 2003 | Return made up to 20/12/02; full list of members
|
31 December 2002 | Registered office changed on 31/12/02 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
31 December 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
31 January 2002 | Return made up to 20/12/01; full list of members (9 pages) |
31 January 2002 | Return made up to 20/12/01; full list of members (9 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
19 March 2001 | Return made up to 20/12/00; full list of members (9 pages) |
19 March 2001 | Return made up to 20/12/00; full list of members (9 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
5 January 2000 | Return made up to 20/12/99; full list of members
|
5 January 2000 | Return made up to 20/12/99; full list of members
|
5 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 January 1998 | Location of register of members (1 page) |
22 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
22 January 1998 | Location of register of members (1 page) |
22 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
10 October 1997 | New secretary appointed;new director appointed (2 pages) |
10 October 1997 | New secretary appointed;new director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 2 bloomsbury street london WC1B 3ST (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 2 bloomsbury street london WC1B 3ST (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 20/12/96; full list of members (8 pages) |
8 January 1997 | Return made up to 20/12/96; full list of members (8 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
8 March 1996 | Return made up to 20/12/95; full list of members (9 pages) |
8 March 1996 | Return made up to 20/12/95; full list of members (9 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
23 January 1996 | Location of register of members (non legible) (1 page) |
23 January 1996 | Location of register of members (non legible) (1 page) |
18 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |