47-49 Penywern Road
London
SW5 9TU
Director Name | Andrew John Freeman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 June 2012(38 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 63 Courtside 47-49 Penywern Road London SW5 9TU |
Director Name | Peter John Davies |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2013(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chairman Klesch Global Commodities |
Country of Residence | United Kingdom |
Correspondence Address | Flat 65 Courtside 47-49 Penywern Road Earls Court London SW5 9TU |
Director Name | Dr Marsha Katherine Bradfield |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2015(40 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Artist-Researcher |
Country of Residence | England |
Correspondence Address | 53 47-49 Penywern Road London SW5 9TU |
Director Name | Mr Henry Charles Carey- Morgan |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2016(42 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr David Howie |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 1999) |
Role | Director - Open University |
Correspondence Address | 55 Courtside 47/49 Penywern Road London Sw5 |
Director Name | Mr James Leonard Hyde |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | Flat 1 Ground Floor 37 Auriol Road London W14 0SP |
Director Name | Miss Susan Ruth Rigg |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 November 1991) |
Role | Analyst |
Correspondence Address | 67 Courtside 47/49 Penywern Road London Sw5 |
Secretary Name | Mrs Valerie Wynne Coburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(17 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 22 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Garner Road Walthamstow London E17 4HG |
Director Name | Susan Elaine Millar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 April 1997) |
Role | Personal Assistant |
Correspondence Address | 53 Courtside 47 Penywern Road London SW5 9TU |
Director Name | James Edward Fane De Salis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 February 2001) |
Role | Invesment Manager |
Correspondence Address | 47 Courtside 47/49 Penywern Road London SW5 9TU |
Director Name | George Cruddas |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 2000) |
Role | Consultant |
Correspondence Address | Flat 63 Courtside 47/49 Penywern Road London SW5 9TH |
Director Name | Nicholas Edward Greenwood |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 2006) |
Role | Solicitor |
Correspondence Address | 63 Courtside 47/49 Penywern Road London SW5 9TU |
Director Name | Simon George Gilbart Witheridge |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 2002) |
Role | Fund Manager |
Correspondence Address | 53 Courtside 47-49 Penywern Road London SW5 9TU |
Director Name | Prof John Michael Hough |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 October 2007) |
Role | Professor |
Correspondence Address | 53 Courtside 47-49 Penywern Road London SW5 9TU |
Director Name | Mr John Joseph Anthony Christian |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(31 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 October 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Courtside 47-49 Penywern Road London SW5 9TU |
Director Name | Jr Dennis Russell De Yonker |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2007(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 March 2014) |
Role | Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 49 Penywern Road London SW5 9TU |
Secretary Name | Mr Daniel Lees |
---|---|
Status | Resigned |
Appointed | 22 August 2014(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | 30 Warwick Road Twickenham TW2 6SW |
Registered Address | 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £25 | Ademola Ibikunle Taiwo 9.06% Ordinary |
---|---|
1 at £25 | Andrew John Freeman 9.06% Ordinary |
1 at £25 | Assoconsult S R L 9.06% Ordinary |
1 at £25 | Dena Bellamy 9.06% Ordinary |
1 at £25 | Dennis Russell De Yonker & Juan Antonio Gonzalez Moreno 9.06% Ordinary |
1 at £25 | Dianne Catherine Kingshott & Gary Ronald Kingshott 9.06% Ordinary |
1 at £25 | John Joseph Christian 9.06% Ordinary |
1 at £25 | Jonathan Kearns Marks 9.06% Ordinary |
1 at £25 | Peter John Davies 9.06% Ordinary |
1 at £25 | Rabilini International Holdings LTD 9.06% Ordinary |
1 at £25 | See Weng Chan & Fin Mei Leong 9.06% Ordinary |
3 at £0.2 | Brenda Marian Perks 0.22% Founder |
2 at £0.2 | Edward George Perrott 0.14% Founder |
Year | 2014 |
---|---|
Net Worth | £3,876 |
Cash | £196,807 |
Current Liabilities | £17,709 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
5 October 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
13 September 2023 | Termination of appointment of Peter John Davies as a director on 11 September 2023 (1 page) |
10 August 2023 | Confirmation statement made on 10 August 2023 with updates (6 pages) |
14 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
18 October 2022 | Confirmation statement made on 12 October 2022 with updates (6 pages) |
17 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
21 December 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
27 November 2020 | Appointment of Mr Henry Charles Carey- Morgan as a director on 25 November 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 12 October 2020 with updates (6 pages) |
9 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 December 2019 | Termination of appointment of John Joseph Anthony Christian as a director on 24 October 2019 (1 page) |
13 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
16 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
25 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 November 2016 | Registered office address changed from Studio 150 30 Red Lion Street Richmond Surrey TW9 1RB to 8 Hogarth Place London SW5 0QT on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from Studio 150 30 Red Lion Street Richmond Surrey TW9 1RB to 8 Hogarth Place London SW5 0QT on 29 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Daniel Lees as a secretary on 10 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Daniel Lees as a secretary on 10 November 2016 (1 page) |
22 November 2016 | Appointment of Tlc Real Estate Services Limited as a secretary on 9 November 2016 (2 pages) |
22 November 2016 | Appointment of Tlc Real Estate Services Limited as a secretary on 9 November 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
27 February 2015 | Appointment of Ms Marsha Katherine Bradfield as a director on 1 January 2015 (2 pages) |
27 February 2015 | Appointment of Ms Marsha Katherine Bradfield as a director on 1 January 2015 (2 pages) |
27 February 2015 | Appointment of Ms Marsha Katherine Bradfield as a director on 1 January 2015 (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
22 August 2014 | Appointment of Mr Daniel Lees as a secretary on 22 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Valerie Coburn as a secretary on 22 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Daniel Lees as a secretary on 22 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Valerie Coburn as a secretary on 22 August 2014 (1 page) |
6 August 2014 | Previous accounting period extended from 24 June 2014 to 30 June 2014 (1 page) |
6 August 2014 | Previous accounting period extended from 24 June 2014 to 30 June 2014 (1 page) |
20 March 2014 | Registered office address changed from 30 Red Lion Street Richmond Surrey England on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 30 Red Lion Street Richmond Surrey England on 20 March 2014 (1 page) |
17 March 2014 | Registered office address changed from C/O Studio 150 30 Red Lion Street Richmond Surrey TW9 1RB England on 17 March 2014 (1 page) |
17 March 2014 | Termination of appointment of Dennis De Yonker as a director (1 page) |
17 March 2014 | Termination of appointment of Dennis De Yonker as a director (1 page) |
17 March 2014 | Registered office address changed from C/O Studio 150 30 Red Lion Street Richmond Surrey TW9 1RB England on 17 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 1 Chichester Road Saffron Walden Essex CB11 3EW on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 1 Chichester Road Saffron Walden Essex CB11 3EW on 10 March 2014 (1 page) |
16 December 2013 | Appointment of Peter John Davies as a director (3 pages) |
16 December 2013 | Appointment of Peter John Davies as a director (3 pages) |
25 November 2013 | Total exemption full accounts made up to 24 June 2013 (8 pages) |
25 November 2013 | Total exemption full accounts made up to 24 June 2013 (8 pages) |
19 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
26 March 2013 | Total exemption full accounts made up to 24 June 2012 (8 pages) |
26 March 2013 | Total exemption full accounts made up to 24 June 2012 (8 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Appointment of Andrew John Freeman as a director (3 pages) |
6 July 2012 | Appointment of Andrew John Freeman as a director (3 pages) |
21 March 2012 | Total exemption full accounts made up to 24 June 2011 (8 pages) |
21 March 2012 | Total exemption full accounts made up to 24 June 2011 (8 pages) |
19 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Total exemption full accounts made up to 24 June 2010 (12 pages) |
18 March 2011 | Total exemption full accounts made up to 24 June 2010 (12 pages) |
20 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
4 November 2009 | Director's details changed for Jonathan Kearns Marks on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for John Joseph Anthony Christian on 12 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (10 pages) |
4 November 2009 | Director's details changed for Dennis Russell De Yonker on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Jonathan Kearns Marks on 12 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (10 pages) |
4 November 2009 | Director's details changed for John Joseph Anthony Christian on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Dennis Russell De Yonker on 12 October 2009 (2 pages) |
5 April 2009 | Total exemption full accounts made up to 24 June 2008 (12 pages) |
5 April 2009 | Total exemption full accounts made up to 24 June 2008 (12 pages) |
22 October 2008 | Return made up to 12/10/08; full list of members (9 pages) |
22 October 2008 | Return made up to 12/10/08; full list of members (9 pages) |
18 April 2008 | Total exemption full accounts made up to 26 June 2007 (12 pages) |
18 April 2008 | Total exemption full accounts made up to 26 June 2007 (12 pages) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | New director appointed (2 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (6 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (6 pages) |
30 April 2007 | Total exemption full accounts made up to 24 June 2006 (12 pages) |
30 April 2007 | Total exemption full accounts made up to 24 June 2006 (12 pages) |
8 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
26 April 2006 | Total exemption full accounts made up to 24 June 2005 (12 pages) |
26 April 2006 | Total exemption full accounts made up to 24 June 2005 (12 pages) |
19 October 2005 | Return made up to 12/10/05; full list of members (6 pages) |
19 October 2005 | Return made up to 12/10/05; full list of members (6 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
26 April 2005 | Total exemption full accounts made up to 24 June 2004 (12 pages) |
26 April 2005 | Total exemption full accounts made up to 24 June 2004 (12 pages) |
8 November 2004 | Return made up to 12/10/04; full list of members (12 pages) |
8 November 2004 | Return made up to 12/10/04; full list of members (12 pages) |
14 April 2004 | Total exemption full accounts made up to 24 June 2003 (12 pages) |
14 April 2004 | Total exemption full accounts made up to 24 June 2003 (12 pages) |
12 January 2004 | Return made up to 12/10/03; full list of members (12 pages) |
12 January 2004 | Return made up to 12/10/03; full list of members (12 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
3 April 2003 | Total exemption full accounts made up to 24 June 2002 (12 pages) |
3 April 2003 | Total exemption full accounts made up to 24 June 2002 (12 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
27 October 2002 | Return made up to 12/10/02; full list of members (12 pages) |
27 October 2002 | Return made up to 12/10/02; full list of members (12 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
12 April 2002 | Total exemption full accounts made up to 24 June 2001 (12 pages) |
12 April 2002 | Total exemption full accounts made up to 24 June 2001 (12 pages) |
10 December 2001 | Return made up to 12/10/01; full list of members (11 pages) |
10 December 2001 | Return made up to 12/10/01; full list of members (11 pages) |
26 April 2001 | Accounts made up to 24 June 2000 (12 pages) |
26 April 2001 | Accounts made up to 24 June 2000 (12 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
31 October 2000 | Return made up to 12/10/00; full list of members (11 pages) |
31 October 2000 | Return made up to 12/10/00; full list of members (11 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
7 April 2000 | Accounts made up to 24 June 1999 (13 pages) |
7 April 2000 | Accounts made up to 24 June 1999 (13 pages) |
24 November 1999 | Return made up to 12/10/99; full list of members (10 pages) |
24 November 1999 | Return made up to 12/10/99; full list of members (10 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
24 April 1999 | Accounts made up to 24 June 1998 (13 pages) |
24 April 1999 | Accounts made up to 24 June 1998 (13 pages) |
9 December 1998 | Return made up to 12/10/98; change of members (6 pages) |
9 December 1998 | Return made up to 12/10/98; change of members (6 pages) |
23 April 1998 | Accounts made up to 24 June 1997 (12 pages) |
23 April 1998 | Accounts made up to 24 June 1997 (12 pages) |
12 November 1997 | Return made up to 12/10/97; change of members (6 pages) |
12 November 1997 | Return made up to 12/10/97; change of members (6 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
16 April 1997 | Accounts made up to 24 June 1996 (9 pages) |
16 April 1997 | Accounts made up to 24 June 1996 (9 pages) |
14 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
14 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Accounts made up to 24 June 1995 (12 pages) |
23 April 1996 | Accounts made up to 24 June 1995 (12 pages) |
29 January 1996 | Return made up to 12/10/95; no change of members (4 pages) |
29 January 1996 | Return made up to 12/10/95; no change of members (4 pages) |
27 September 1995 | Resolutions
|
27 September 1995 | Memorandum and Articles of Association (14 pages) |
27 September 1995 | Memorandum and Articles of Association (14 pages) |
27 September 1995 | Resolutions
|
20 March 1995 | Accounts for a small company made up to 24 June 1994 (11 pages) |
20 March 1995 | Accounts for a small company made up to 24 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
15 May 1974 | Incorporation (14 pages) |
15 May 1974 | Certificate of incorporation (1 page) |
15 May 1974 | Incorporation (14 pages) |
15 May 1974 | Certificate of incorporation (1 page) |