Putney
London
SW15 3SS
Director Name | Mrs Kathleen Madge Stanhope-Palmer |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Caseworker (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maple Lodge Putney London SW15 3SS |
Director Name | Mrs Silvia Francesco Gibbons |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1997(24 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 9 Maple Lodge Whitefield Close London SW15 3SS |
Director Name | John Kevin Shill |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2013(40 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Pine Lodge 1 Whitefield Close Putney London SW15 3SS |
Director Name | Mr David Robert Weston |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Pine Lodge Whitefield Close London SW15 3SS |
Director Name | Mr Gordon Bernard Metherell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 July 1991) |
Role | Accountant |
Correspondence Address | 13 Maple Lodge Putney London SW15 3SS |
Director Name | Angela Mary Spencer |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 28 May 2004) |
Role | Secretary |
Correspondence Address | 8 Maple Lodge Whitefield Close London SW15 3SS |
Director Name | John Darrell North |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 July 1994) |
Role | Solicitor |
Correspondence Address | Covent Garden House 2 Oakhill Road Reigate Surrey RH2 7HA |
Director Name | Mr Michael David Mortimore |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 13 June 1994) |
Role | Advertising Executive |
Correspondence Address | 7 Maple Lodge London SW15 3SS |
Director Name | Mr Alan James Fielden |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 1992) |
Role | Shopfitting & Specialist Contractor |
Correspondence Address | 2 Pine Lodge Putney London SW15 3SS |
Secretary Name | Mrs Kathleen Madge Stanhope-Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maple Lodge Putney London SW15 3SS |
Director Name | Bernard David Robinson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(23 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 10 May 2016) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 6 Maple Lodge Whitefield Close Putney London SW15 3SS |
Director Name | Juliet Amanda Plazak |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 December 2006) |
Role | Secretary |
Correspondence Address | 1 Pine Lodge Whitefield Close London SW15 3SS |
Director Name | Fabio Pasi |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 October 2004(32 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 May 2016) |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pine Lodge Whitefield Close London SW15 3SS |
Director Name | Alice Rose Hiscoke |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2011) |
Role | Camera Tech |
Country of Residence | United Kingdom |
Correspondence Address | 16 Maple Lodge 2 Whitefield Close Wandsworth SW15 3SS |
Director Name | Philippa Davies |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(35 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 May 2016) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Maple Lodge Whitefield Close London SW15 3SS |
Secretary Name | Alice Rose Hiscoke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Maple Lodge 2 Whitefield Close Wandsworth SW15 3SS |
Registered Address | Harwood House 43 Harwood Road London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
12 January 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (8 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (8 pages) |
24 April 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
24 April 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
13 April 2017 | Termination of appointment of Bernard David Robinson as a director on 10 May 2016 (1 page) |
13 April 2017 | Termination of appointment of Bernard David Robinson as a director on 10 May 2016 (1 page) |
13 April 2017 | Termination of appointment of Philippa Davies as a director on 10 May 2016 (1 page) |
13 April 2017 | Termination of appointment of Philippa Davies as a director on 10 May 2016 (1 page) |
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 June 2016 | Appointment of Mr David Robert Weston as a director on 10 May 2016 (2 pages) |
16 June 2016 | Appointment of Mr David Robert Weston as a director on 10 May 2016 (2 pages) |
15 June 2016 | Termination of appointment of Fabio Pasi as a director on 10 May 2016 (1 page) |
15 June 2016 | Termination of appointment of Fabio Pasi as a director on 10 May 2016 (1 page) |
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 February 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
22 January 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
15 January 2014 | Termination of appointment of Alice Hiscoke as a secretary (1 page) |
15 January 2014 | Termination of appointment of Alice Hiscoke as a secretary (1 page) |
16 July 2013 | Appointment of John Kevin Shill as a director (3 pages) |
16 July 2013 | Appointment of John Kevin Shill as a director (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (12 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (12 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (12 pages) |
21 February 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
21 February 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (12 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (12 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (12 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 September 2011 (10 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 September 2011 (10 pages) |
6 October 2011 | Termination of appointment of Alice Hiscoke as a director (1 page) |
6 October 2011 | Termination of appointment of Alice Hiscoke as a director (1 page) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (13 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (13 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (13 pages) |
21 January 2011 | Full accounts made up to 30 September 2010 (11 pages) |
21 January 2011 | Full accounts made up to 30 September 2010 (11 pages) |
30 June 2010 | Director's details changed for Silvia Francesco Gibbons on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Fabio Pasi on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Kathleen Madge Stanhope-Palmer on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Silvia Francesco Gibbons on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Kathleen Madge Stanhope-Palmer on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Alice Rose Hiscoke on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (20 pages) |
30 June 2010 | Director's details changed for Miss Christine Eleanor Holmberg on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Miss Christine Eleanor Holmberg on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Miss Christine Eleanor Holmberg on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Philippa Davies on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Kathleen Madge Stanhope-Palmer on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Bernard David Robinson on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Alice Rose Hiscoke on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Silvia Francesco Gibbons on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Philippa Davies on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Alice Rose Hiscoke on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Bernard David Robinson on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Bernard David Robinson on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Fabio Pasi on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (20 pages) |
30 June 2010 | Director's details changed for Fabio Pasi on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (20 pages) |
30 June 2010 | Director's details changed for Philippa Davies on 1 October 2009 (2 pages) |
5 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
5 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
9 June 2009 | Director's change of particulars / christine holmberg / 01/01/2000 (1 page) |
9 June 2009 | Return made up to 04/06/09; full list of members (19 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (19 pages) |
9 June 2009 | Director's change of particulars / christine holmberg / 01/01/2000 (1 page) |
29 May 2009 | Secretary appointed alice rose hiscoke (1 page) |
29 May 2009 | Secretary appointed alice rose hiscoke (1 page) |
28 May 2009 | Appointment terminated secretary kathleen stanhope-palmer (1 page) |
28 May 2009 | Appointment terminated secretary kathleen stanhope-palmer (1 page) |
17 March 2009 | Full accounts made up to 30 September 2008 (12 pages) |
17 March 2009 | Full accounts made up to 30 September 2008 (12 pages) |
4 August 2008 | Return made up to 04/06/08; full list of members (12 pages) |
4 August 2008 | Return made up to 04/06/08; full list of members (12 pages) |
12 June 2008 | Director appointed alice rose hiscoke (2 pages) |
12 June 2008 | Director appointed alice rose hiscoke (2 pages) |
18 April 2008 | Full accounts made up to 30 September 2007 (12 pages) |
18 April 2008 | Full accounts made up to 30 September 2007 (12 pages) |
9 April 2008 | Director appointed philippa davies (2 pages) |
9 April 2008 | Director appointed philippa davies (2 pages) |
5 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
5 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Return made up to 04/06/07; full list of members
|
5 July 2007 | Return made up to 04/06/07; full list of members
|
5 July 2007 | Director resigned (1 page) |
3 July 2006 | Return made up to 04/06/06; full list of members (13 pages) |
3 July 2006 | Return made up to 04/06/06; full list of members (13 pages) |
8 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
8 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
29 June 2005 | Return made up to 04/06/05; full list of members (13 pages) |
29 June 2005 | Return made up to 04/06/05; full list of members (13 pages) |
4 February 2005 | Full accounts made up to 30 September 2004 (11 pages) |
4 February 2005 | Full accounts made up to 30 September 2004 (11 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members
|
14 June 2004 | Return made up to 04/06/04; full list of members
|
6 January 2004 | Full accounts made up to 30 September 2003 (10 pages) |
6 January 2004 | Full accounts made up to 30 September 2003 (10 pages) |
11 June 2003 | Return made up to 04/06/03; full list of members (13 pages) |
11 June 2003 | Return made up to 04/06/03; full list of members (13 pages) |
30 January 2003 | Full accounts made up to 30 September 2002 (10 pages) |
30 January 2003 | Full accounts made up to 30 September 2002 (10 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
18 June 2002 | Return made up to 04/06/02; no change of members (9 pages) |
18 June 2002 | Return made up to 04/06/02; no change of members (9 pages) |
28 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
28 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
27 June 2001 | Return made up to 04/06/01; change of members (8 pages) |
27 June 2001 | Return made up to 04/06/01; change of members (8 pages) |
7 February 2001 | Return made up to 04/06/00; full list of members (12 pages) |
7 February 2001 | Return made up to 04/06/00; full list of members (12 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
12 August 1999 | Return made up to 04/06/99; full list of members (14 pages) |
12 August 1999 | Return made up to 04/06/99; full list of members (14 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 2ND floor ashley house 18-20 george street richmond surrey TW9 ihd (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 2ND floor ashley house 18-20 george street richmond surrey TW9 ihd (2 pages) |
30 July 1998 | Return made up to 04/06/98; change of members (8 pages) |
30 July 1998 | Return made up to 04/06/98; change of members (8 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (9 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (9 pages) |
23 April 1998 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
18 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
18 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
10 July 1996 | Return made up to 04/06/96; change of members (6 pages) |
10 July 1996 | Return made up to 04/06/96; change of members (6 pages) |
28 June 1995 | Return made up to 04/06/95; change of members (6 pages) |
28 June 1995 | Return made up to 04/06/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
25 September 1972 | Incorporation (13 pages) |
25 September 1972 | Incorporation (13 pages) |