London
SW19 4RL
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2012(40 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | John Arthur Pooles |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2014(41 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Kingsdown 115a Ridgeway Wimbledon London SW19 4RL |
Director Name | Evy Marina Tate |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Swedish,British |
Status | Current |
Appointed | 24 February 2016(43 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 2 Kingsdown 115a Ridgeway Wimbledon London SW19 4RL |
Director Name | James Nield Waddington |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Andrey Michalski |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(51 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingsdown 115a Ridgeway Wimbledon SW19 4RL |
Director Name | Mrs Evelyn June Florence Ball |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 1993) |
Role | Housewife |
Correspondence Address | 4 Kingsdown 115a Ridgway Wimbledon London SW19 4RL |
Director Name | Lt Col Donald Russell Naylor |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 October 1993) |
Role | Retired |
Correspondence Address | Kingsdown 115 Ridgway Wimbledon London SW19 4RL |
Director Name | Mr David John Rote |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 1993) |
Role | Fine Art Dealer |
Correspondence Address | Flat 2 Kingsdown House 115a Ridgeway London Sw19 |
Secretary Name | Mrs Evelyn June Florence Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 4 Kingsdown 115a Ridgway Wimbledon London SW19 4RL |
Director Name | Mr Andrey Michalski |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 November 1992(20 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 14 December 2004) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 7 Kingsdown 115a Ridgeway London SW19 4RL |
Director Name | Valerie Hornabrook |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(21 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 May 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 11 Kingsdown 115a Ridgway Wimbledon London SW19 4RL |
Director Name | Daphne Evelyn Pickard |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 1995) |
Role | Retired |
Correspondence Address | Flat 14 Kingsdown 115a Ridgeway Wimbledon London SW19 4RL |
Secretary Name | Daphne Evelyn Pickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 1995) |
Role | Retired |
Correspondence Address | Flat 14 Kingsdown 115a Ridgeway Wimbledon London SW19 4RL |
Director Name | Prof Huia Masters Pickard |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 December 1998) |
Role | Retired |
Correspondence Address | 14 Kingsdown 115a Ridgway Wimbledon SW19 4RL |
Secretary Name | Mr Andrey Michalski |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 10 March 1995(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kingsdown 115a Ridgeway London SW19 4RL |
Director Name | Dr Manjula Kamineni |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2001) |
Role | Medical Doctor |
Correspondence Address | 16 Kingsdown 115a Ridgway London SW19 4RL |
Director Name | Patricia Anne Richards |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Trinidad And Tobago |
Status | Resigned |
Appointed | 16 January 1999(26 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 December 1999) |
Role | United Nations Official |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 - Kingsdown 15a Ridgway London SW19 4RL |
Director Name | Margaret Mary Brennan |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(28 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 18 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Kingsdown 115a Ridgway Wimbledon London SW19 4RL |
Director Name | Saira Ahmed |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 2004) |
Role | Teacher |
Correspondence Address | Flat 9 Kingsdown 115a Ridgeway London SW19 4RB |
Secretary Name | Mrs Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 2009) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
Secretary Name | J J Homes (Properties) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2009(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 June 2012) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Caroline Morgan Lister 6.25% Ordinary |
---|---|
1 at £10 | Christopher Dickinson 6.25% Ordinary |
1 at £10 | David Thomas Browning 6.25% Ordinary |
1 at £10 | Diane Barnett 6.25% Ordinary |
1 at £10 | Eiko Ogawa Michalski 6.25% Ordinary |
1 at £10 | Elaine Knollys 6.25% Ordinary |
1 at £10 | Faeqa Burnhanuddin Alawadhi 6.25% Ordinary |
1 at £10 | James N. Waddington 6.25% Ordinary |
1 at £10 | Jateen Vaghela 6.25% Ordinary |
1 at £10 | Manjula Kamineni 6.25% Ordinary |
1 at £10 | Maria Therese Discry 6.25% Ordinary |
1 at £10 | Marina Tate 6.25% Ordinary |
1 at £10 | Ms Margaret Mary Brennan 6.25% Ordinary |
1 at £10 | Patricia Richards 6.25% Ordinary |
1 at £10 | Sanjeev Bhattacharyya & Dorothy Maria Gujral 6.25% Ordinary |
1 at £10 | Valerie Rae Hornabrook 6.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,010 |
Net Worth | £160 |
Current Liabilities | £15,546 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
8 October 2023 | Confirmation statement made on 4 October 2023 with updates (6 pages) |
---|---|
22 June 2023 | Micro company accounts made up to 24 June 2022 (3 pages) |
9 February 2023 | Appointment of James Nield Waddington as a director on 6 February 2023 (2 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 24 June 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 24 June 2020 (5 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
29 October 2019 | Total exemption full accounts made up to 24 June 2019 (5 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with updates (6 pages) |
26 February 2019 | Total exemption full accounts made up to 24 June 2018 (6 pages) |
9 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with updates (6 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with updates (6 pages) |
1 December 2016 | Total exemption full accounts made up to 24 June 2016 (5 pages) |
1 December 2016 | Total exemption full accounts made up to 24 June 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
20 May 2016 | Appointment of Evy Marina Tate as a director on 24 February 2016 (2 pages) |
20 May 2016 | Appointment of Evy Marina Tate as a director on 24 February 2016 (2 pages) |
28 April 2016 | Termination of appointment of Patricia Anne Richards as a director on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Patricia Anne Richards as a director on 28 April 2016 (1 page) |
31 March 2016 | Total exemption full accounts made up to 24 June 2015 (5 pages) |
31 March 2016 | Total exemption full accounts made up to 24 June 2015 (5 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
20 January 2015 | Total exemption full accounts made up to 24 June 2014 (5 pages) |
20 January 2015 | Total exemption full accounts made up to 24 June 2014 (5 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
25 March 2014 | Total exemption full accounts made up to 24 June 2013 (5 pages) |
25 March 2014 | Total exemption full accounts made up to 24 June 2013 (5 pages) |
30 January 2014 | Appointment of John Arthur Pooles as a director (2 pages) |
30 January 2014 | Appointment of John Arthur Pooles as a director (2 pages) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
27 March 2013 | Total exemption full accounts made up to 24 June 2012 (8 pages) |
27 March 2013 | Total exemption full accounts made up to 24 June 2012 (8 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 22 October 2012 (1 page) |
22 October 2012 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
22 October 2012 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
22 October 2012 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 22 October 2012 (1 page) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page) |
3 July 2012 | Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page) |
6 February 2012 | Total exemption full accounts made up to 24 June 2011 (6 pages) |
6 February 2012 | Total exemption full accounts made up to 24 June 2011 (6 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Total exemption full accounts made up to 24 June 2010 (6 pages) |
18 January 2011 | Total exemption full accounts made up to 24 June 2010 (6 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Appointment of Patricia Anne Richards as a director (2 pages) |
12 October 2010 | Appointment of Patricia Anne Richards as a director (2 pages) |
2 October 2010 | Appointment of David Thomas Browning as a director (2 pages) |
2 October 2010 | Appointment of David Thomas Browning as a director (2 pages) |
10 September 2010 | Termination of appointment of Valerie Hornabrook as a director (1 page) |
10 September 2010 | Termination of appointment of Valerie Hornabrook as a director (1 page) |
21 January 2010 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
21 January 2010 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
20 January 2010 | Appointment of J J Homes (Properties) Ltd as a secretary (2 pages) |
20 January 2010 | Appointment of J J Homes (Properties) Ltd as a secretary (2 pages) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for Valerie Hornabrook on 18 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Valerie Hornabrook on 18 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (11 pages) |
28 October 2009 | Director's details changed for Margaret Mary Brennan on 18 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (11 pages) |
28 October 2009 | Director's details changed for Margaret Mary Brennan on 18 October 2009 (2 pages) |
11 March 2009 | Total exemption full accounts made up to 24 June 2008 (7 pages) |
11 March 2009 | Total exemption full accounts made up to 24 June 2008 (7 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (12 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (12 pages) |
5 December 2007 | Total exemption full accounts made up to 24 June 2007 (7 pages) |
5 December 2007 | Total exemption full accounts made up to 24 June 2007 (7 pages) |
3 November 2007 | Return made up to 18/10/07; change of members (8 pages) |
3 November 2007 | Return made up to 18/10/07; change of members (8 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 29 - 39 london road twickenham middlesex TW1 3SZ (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 29 - 39 london road twickenham middlesex TW1 3SZ (1 page) |
17 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
17 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
24 October 2006 | Total exemption full accounts made up to 24 June 2006 (7 pages) |
24 October 2006 | Total exemption full accounts made up to 24 June 2006 (7 pages) |
6 January 2006 | Full accounts made up to 24 June 2005 (10 pages) |
6 January 2006 | Full accounts made up to 24 June 2005 (10 pages) |
30 November 2005 | Return made up to 18/10/05; change of members (7 pages) |
30 November 2005 | Return made up to 18/10/05; change of members (7 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Full accounts made up to 24 June 2004 (11 pages) |
24 December 2004 | Full accounts made up to 24 June 2004 (11 pages) |
8 November 2004 | Return made up to 18/10/04; change of members (8 pages) |
8 November 2004 | Return made up to 18/10/04; change of members (8 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
19 March 2004 | Full accounts made up to 24 June 2003 (11 pages) |
19 March 2004 | Full accounts made up to 24 June 2003 (11 pages) |
10 December 2003 | Return made up to 18/10/03; full list of members (9 pages) |
10 December 2003 | Return made up to 18/10/03; full list of members (9 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
7 December 2002 | Full accounts made up to 24 June 2002 (9 pages) |
7 December 2002 | Full accounts made up to 24 June 2002 (9 pages) |
12 November 2002 | Return made up to 18/10/02; change of members (7 pages) |
12 November 2002 | Return made up to 18/10/02; change of members (7 pages) |
19 December 2001 | Full accounts made up to 24 June 2001 (9 pages) |
19 December 2001 | Full accounts made up to 24 June 2001 (9 pages) |
29 October 2001 | Return made up to 18/10/01; change of members (7 pages) |
29 October 2001 | Return made up to 18/10/01; change of members (7 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
15 November 2000 | Full accounts made up to 24 June 2000 (8 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Full accounts made up to 24 June 2000 (8 pages) |
31 October 2000 | Return made up to 18/10/00; full list of members (7 pages) |
31 October 2000 | Return made up to 18/10/00; full list of members (7 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
14 December 1999 | Full accounts made up to 24 June 1999 (9 pages) |
14 December 1999 | Full accounts made up to 24 June 1999 (9 pages) |
12 November 1999 | Return made up to 18/10/99; change of members (7 pages) |
12 November 1999 | Return made up to 18/10/99; change of members (7 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
17 December 1998 | Full accounts made up to 24 June 1998 (9 pages) |
17 December 1998 | Full accounts made up to 24 June 1998 (9 pages) |
6 November 1998 | Return made up to 18/10/98; change of members (6 pages) |
6 November 1998 | Return made up to 18/10/98; change of members (6 pages) |
5 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
5 November 1997 | Full accounts made up to 24 June 1997 (10 pages) |
5 November 1997 | Full accounts made up to 24 June 1997 (10 pages) |
5 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
8 November 1996 | Full accounts made up to 24 June 1996 (8 pages) |
8 November 1996 | Full accounts made up to 24 June 1996 (8 pages) |
2 November 1996 | Return made up to 18/10/96; change of members (6 pages) |
2 November 1996 | Return made up to 18/10/96; change of members (6 pages) |
15 March 1996 | Full accounts made up to 24 June 1995 (7 pages) |
15 March 1996 | Full accounts made up to 24 June 1995 (7 pages) |
31 October 1995 | Return made up to 18/10/95; change of members
|
31 October 1995 | Return made up to 18/10/95; change of members
|
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | New secretary appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
21 April 1972 | Incorporation (13 pages) |
21 April 1972 | Incorporation (13 pages) |