5 Saint Johns Avenue
London
SW15 2AJ
Director Name | Ms Nayantara Gauba |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Broadcast Media |
Country of Residence | England |
Correspondence Address | C/O Safe Property Management, First Floor Unit 48 Concord Road London W3 0TH |
Director Name | Mr William Harry Rothwell |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(53 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Safe Property Management, First Floor Unit 48 Concord Road London W3 0TH |
Director Name | Mr John William Myhill |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(21 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 03 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Putney Lodge 5 St Johns Avenue London SW15 2AJ |
Director Name | Col Elliot Thomond Horsford |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(21 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 01 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2-3 Putney Lodge 5 St Johns Avenue London SW15 2AJ |
Director Name | Richard Andrea Rapazzini |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(21 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 10 March 2022) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 15 Putney Lodge 5 St Johns Avenue London SW15 2AJ |
Secretary Name | Richard Andrea Rapazzini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(21 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Putney Lodge 5 St Johns Avenue London SW15 2AJ |
Director Name | Jeanette Rosalind Contant-Galitello |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(28 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 2002) |
Role | Musician |
Correspondence Address | 1 Putney Lodge 5 St Johns Avenue London SW15 9NE |
Director Name | Bradley Dean Hedrick |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 2009(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 9 Putney Lodge St. John's Avenue Putney London SW15 2AJ |
Director Name | Mr Stephen Rothwell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(47 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Safe Property Management, First Floor Unit 48 Concord Road London W3 0TH |
Registered Address | C/O Safe Property Management, First Floor Unit 48, Westwood Park Trading Estate Concord Road London W3 0TH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Girish Gordhanbhai Patel & Madhurika Patel 7.14% Ordinary |
---|---|
1 at £1 | J. Koumis 7.14% Ordinary |
1 at £1 | Kato Holdings Limited 7.14% Ordinary |
1 at £1 | Lieutenant Colonel E.t. Horsford 7.14% Ordinary |
1 at £1 | Miss De Saint Sauveur 7.14% Ordinary |
1 at £1 | Mr A. Hanna & Mrs A. Hanna 7.14% Ordinary |
1 at £1 | Mr G. Williams 7.14% Ordinary |
1 at £1 | Mr Peter King & Mrs Frances King 7.14% Ordinary |
1 at £1 | Mr R.a. Rapazzini 7.14% Ordinary |
1 at £1 | Mrs A. Constable 7.14% Ordinary |
1 at £1 | Mrs Carole Horsford 7.14% Ordinary |
1 at £1 | Mrs J. De Saint. Sauveur 7.14% Ordinary |
1 at £1 | Mrs J.w. Myhill & Mr J.w. Myhill 7.14% Ordinary |
1 at £1 | Stephen Rothwell & Meinir Rothwell 7.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £55,697 |
Gross Profit | £55,697 |
Net Worth | £13,665 |
Cash | £17,072 |
Current Liabilities | £8,951 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
23 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
6 February 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
26 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
13 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
14 December 2017 | Appointment of Mt Stephen Rothwell as a director on 9 August 2017 (2 pages) |
14 December 2017 | Appointment of Mt Stephen Rothwell as a director on 9 August 2017 (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
27 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
7 March 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
7 March 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
15 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 July 2015 | Termination of appointment of Elliot Thomond Horsford as a director on 1 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Elliot Thomond Horsford as a director on 1 June 2015 (1 page) |
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of Elliot Thomond Horsford as a director on 1 June 2015 (1 page) |
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
6 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
6 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 June 2014 | Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 24 June 2014 (1 page) |
8 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Termination of appointment of John Myhill as a director (1 page) |
8 July 2013 | Termination of appointment of John Myhill as a director (1 page) |
8 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
3 April 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
18 June 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
18 June 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Termination of appointment of Bradley Hedrick as a director (1 page) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Termination of appointment of Bradley Hedrick as a director (1 page) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
31 January 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
31 January 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
29 June 2010 | Director's details changed for Carole Alice Horsford on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Carole Alice Horsford on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Bradley Dean Hedrick on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Bradley Dean Hedrick on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (11 pages) |
29 June 2010 | Director's details changed for Bradley Dean Hedrick on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Col Elliot Thomond Horsford on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Richard Andrea Rapazzini on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Richard Andrea Rapazzini on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Richard Andrea Rapazzini on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Col Elliot Thomond Horsford on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Carole Alice Horsford on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (11 pages) |
29 June 2010 | Director's details changed for Col Elliot Thomond Horsford on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr John William Myhill on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr John William Myhill on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (11 pages) |
29 June 2010 | Director's details changed for Mr John William Myhill on 1 October 2009 (2 pages) |
30 January 2010 | Appointment of Bradley Dean Hedrick as a director (2 pages) |
30 January 2010 | Appointment of Bradley Dean Hedrick as a director (2 pages) |
26 January 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
26 January 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (9 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (9 pages) |
22 December 2008 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
22 December 2008 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
10 July 2008 | Return made up to 06/06/08; full list of members (10 pages) |
10 July 2008 | Return made up to 06/06/08; full list of members (10 pages) |
21 February 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
21 February 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
11 June 2007 | Return made up to 06/06/07; full list of members (5 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 3/4 great marlborough street london W1V 2AR (1 page) |
11 June 2007 | Return made up to 06/06/07; full list of members (5 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 3/4 great marlborough street london W1V 2AR (1 page) |
5 December 2006 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
9 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
9 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
20 December 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
20 December 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
10 June 2005 | Return made up to 06/06/05; full list of members (13 pages) |
10 June 2005 | Return made up to 06/06/05; full list of members (13 pages) |
13 December 2004 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
13 December 2004 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
5 July 2004 | Return made up to 24/05/04; full list of members (12 pages) |
5 July 2004 | Return made up to 24/05/04; full list of members (12 pages) |
19 February 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
19 February 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
30 June 2003 | Return made up to 06/06/03; full list of members (12 pages) |
30 June 2003 | Return made up to 06/06/03; full list of members (12 pages) |
14 April 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
14 April 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
16 June 2002 | Return made up to 06/06/02; full list of members (12 pages) |
16 June 2002 | Return made up to 06/06/02; full list of members (12 pages) |
31 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
31 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
29 June 2001 | Return made up to 06/06/01; full list of members (11 pages) |
29 June 2001 | Return made up to 06/06/01; full list of members (11 pages) |
1 February 2001 | Return made up to 06/06/00; full list of members
|
1 February 2001 | Return made up to 06/06/00; full list of members
|
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Full accounts made up to 30 September 2000 (9 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Full accounts made up to 30 September 2000 (9 pages) |
17 May 2000 | Return made up to 06/06/99; full list of members (6 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 06/06/99; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
22 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (10 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (10 pages) |
16 December 1998 | Return made up to 06/06/96; change of members
|
16 December 1998 | Return made up to 06/06/96; change of members
|
16 December 1998 | Return made up to 06/06/97; full list of members (6 pages) |
16 December 1998 | Return made up to 06/06/98; full list of members (6 pages) |
7 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
7 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
3 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
3 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
14 December 1995 | Full accounts made up to 30 September 1995 (8 pages) |
14 December 1995 | Full accounts made up to 30 September 1995 (8 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
13 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
13 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
21 July 1970 | Incorporation (14 pages) |
21 July 1970 | Incorporation (14 pages) |