London
SW15 6TL
Director Name | Donna Nelson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(39 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Margaret Kahan |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(49 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
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 | 01 April 2016(45 years, 5 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Director Name | Jill Mary De Wardener |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | 2a Chartfield Avenue Putney London SW15 6HD |
Director Name | Miss Lorna Cecil Saunders |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(20 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 31 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | Miss Lorna Cecil Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(20 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rye Walk London SW15 6HR |
Director Name | Mr Cedric Hayes |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(21 years, 5 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 17 April 1991) |
Role | Retired |
Correspondence Address | 5 Rye Walk London SW15 6HR |
Director Name | Mr Tom Kinloch |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 April 1993) |
Role | Retired |
Correspondence Address | 1 Rye Walk London SW15 6HR |
Director Name | Col Robert Haig Ramsay |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 April 1992(21 years, 5 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 17 April 1991) |
Role | Retired |
Correspondence Address | 4 Chartfield Avenue London SW15 6HD |
Secretary Name | Mr Cedric Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(21 years, 5 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 17 April 1991) |
Role | Company Director |
Correspondence Address | 5 Rye Walk London SW15 6HR |
Director Name | Karim Sadrudin Kanji Lalji |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | 8 Rye Walk Chartfield Avenue Putney London SW15 6HR |
Director Name | Sylvia Mary McLeen |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(32 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 6 Rye Walk Chartfield Avenue Putney London SW15 6HR |
Director Name | Jill Mary De Wardener |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(33 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2009) |
Role | Retired |
Correspondence Address | 2a Chartfield Avenue Putney London SW15 6HD |
Telephone | 020 87897687 |
---|---|
Telephone region | London |
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 | 2013 |
---|---|
Turnover | £4,800 |
Net Worth | £10,547 |
Cash | £10,587 |
Current Liabilities | £522 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Appointment of Margaret Kahan as a director on 31 March 2020 (2 pages) |
16 April 2020 | Termination of appointment of Lorna Cecil Saunders as a director on 31 March 2020 (1 page) |
3 April 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
8 May 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
8 March 2017 | Registered office address changed from 322 Upper Richmond Road London England SW15 6TL England to 322 Upper Richmond Road London SW15 6TL on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from 322 Upper Richmond Road London England SW15 6TL England to 322 Upper Richmond Road London SW15 6TL on 8 March 2017 (1 page) |
7 September 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
7 September 2016 | Termination of appointment of Lorna Cecil Saunders as a secretary on 1 April 2016 (1 page) |
7 September 2016 | Registered office address changed from 2 Rye Walk Putney London SW15 6HR to 322 Upper Richmond Road London England SW15 6TL on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Lorna Cecil Saunders as a secretary on 1 April 2016 (1 page) |
7 September 2016 | Registered office address changed from 2 Rye Walk Putney London SW15 6HR to 322 Upper Richmond Road London England SW15 6TL on 7 September 2016 (1 page) |
7 September 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
26 May 2016 | Register(s) moved to registered inspection location 00993712 London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 00993712 London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register inspection address has been changed to 00993712 London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register inspection address has been changed to 00993712 London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
24 May 2016 | Annual return made up to 27 April 2016 no member list (5 pages) |
24 May 2016 | Annual return made up to 27 April 2016 no member list (5 pages) |
18 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
18 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
29 April 2015 | Annual return made up to 27 April 2015 no member list (3 pages) |
29 April 2015 | Annual return made up to 27 April 2015 no member list (3 pages) |
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
7 May 2014 | Annual return made up to 27 April 2014 no member list (3 pages) |
7 May 2014 | Annual return made up to 27 April 2014 no member list (3 pages) |
17 March 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
17 March 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
6 May 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
6 May 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
27 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
27 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 May 2012 | Annual return made up to 27 April 2012 no member list (3 pages) |
1 May 2012 | Annual return made up to 27 April 2012 no member list (3 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
6 May 2011 | Annual return made up to 27 April 2011 no member list (3 pages) |
6 May 2011 | Annual return made up to 27 April 2011 no member list (3 pages) |
22 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
17 May 2010 | Director's details changed for Miss Lorna Cecil Saunders on 24 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 27 April 2010 no member list (3 pages) |
17 May 2010 | Director's details changed for Donna Nelson on 27 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Diana Elizabeth Beaufoy Kinloch on 27 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 27 April 2010 no member list (3 pages) |
17 May 2010 | Director's details changed for Diana Elizabeth Beaufoy Kinloch on 27 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Miss Lorna Cecil Saunders on 24 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Donna Nelson on 27 April 2010 (2 pages) |
17 March 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
17 March 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
4 January 2010 | Appointment of Donna Nelson as a director (3 pages) |
4 January 2010 | Termination of appointment of Jill De Wardener as a director (2 pages) |
4 January 2010 | Termination of appointment of Jill De Wardener as a director (2 pages) |
4 January 2010 | Appointment of Donna Nelson as a director (3 pages) |
27 April 2009 | Annual return made up to 27/04/09 (3 pages) |
27 April 2009 | Annual return made up to 27/04/09 (3 pages) |
1 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 May 2008 | Annual return made up to 27/04/08 (3 pages) |
12 May 2008 | Annual return made up to 27/04/08 (3 pages) |
6 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
6 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
10 May 2007 | Annual return made up to 27/04/07 (4 pages) |
10 May 2007 | Annual return made up to 27/04/07 (4 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 May 2006 | Annual return made up to 27/04/06 (4 pages) |
9 May 2006 | Annual return made up to 27/04/06 (4 pages) |
9 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 May 2005 | Annual return made up to 27/04/05
|
9 May 2005 | Annual return made up to 27/04/05
|
21 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 May 2004 | Annual return made up to 27/04/04 (4 pages) |
7 May 2004 | Annual return made up to 27/04/04 (4 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
4 May 2003 | Annual return made up to 27/04/03
|
4 May 2003 | Annual return made up to 27/04/03
|
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
17 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
17 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 May 2002 | Annual return made up to 27/04/02 (4 pages) |
9 May 2002 | Annual return made up to 27/04/02 (4 pages) |
9 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
9 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
11 May 2001 | Annual return made up to 27/04/01 (4 pages) |
11 May 2001 | Annual return made up to 27/04/01 (4 pages) |
5 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 May 2000 | Annual return made up to 27/04/00
|
8 May 2000 | Annual return made up to 27/04/00
|
5 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 May 1999 | Annual return made up to 27/04/99 (4 pages) |
7 May 1999 | Annual return made up to 27/04/99 (4 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
14 May 1998 | Annual return made up to 27/04/98 (4 pages) |
14 May 1998 | Annual return made up to 27/04/98 (4 pages) |
25 February 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 February 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 April 1997 | Annual return made up to 27/04/97 (4 pages) |
29 April 1997 | Annual return made up to 27/04/97 (4 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
21 May 1996 | Annual return made up to 27/04/96 (4 pages) |
21 May 1996 | Annual return made up to 27/04/96 (4 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
24 April 1995 | Annual return made up to 27/04/95 (4 pages) |
24 April 1995 | Annual return made up to 27/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |