Putney
London
SW15 2LF
Director Name | Mr Simon Garret Smyth |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2013(38 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Douglas Michael Goulding |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 4-6 Oxford Road Oxford Road London SW15 2LF |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2018(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Ms Hardeep Kalsi |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chelverton Road Putney London SW15 1RH |
Director Name | Ms Sue Lappin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 4-6 Oxford Road Putney London SW15 2LF |
Secretary Name | Mr Michael Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 4-6 Oxford Road Putney London SW15 2LF |
Director Name | Fiona Alison Holliday |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1997) |
Role | CS |
Correspondence Address | Flat 4 4-6 Oxford Road Putney London SW15 2LF |
Director Name | Julia March |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 1998) |
Role | Editor |
Correspondence Address | Flat 4 Oxford Road Putney London SW15 2LF |
Secretary Name | Jonathan Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Flat 6 4-6 Oxford Road Putney London SW15 2LF |
Director Name | Michael James Kennedy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(22 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1998) |
Role | Merchandiser |
Correspondence Address | Flat 8 4-6 Oxford Road Putney London SW15 2LF |
Director Name | Simon Newton Williams |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 1998(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 May 2004) |
Role | Stock Broker |
Correspondence Address | 15 Wadham Road Putney London SW15 2LS |
Secretary Name | Judith Rosemary Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(23 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | Flat 8 4 Oxford Road Putney London SW15 2LF |
Secretary Name | Charlotte Yvonne Elsa Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(24 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 09 February 2004) |
Role | Personal Assistant |
Correspondence Address | Flat 8 4-6 Oxford Road London SW15 2LF |
Director Name | Samantha Maria Hatton |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | Flat 6 4-6 Oxford Road Putney SW15 2LF |
Secretary Name | Mr Simon Garret Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(29 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clarendon Drive Putney London SW15 1AW |
Director Name | Maria Luisa Marisa Rodriguez |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 April 2007(32 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2010) |
Role | Mktg Consultant |
Correspondence Address | Flat 4 46 Oxford Road London SW15 2LR |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £5 | Douglas Goulding 12.50% Ordinary |
---|---|
1 at £5 | Emma Collinson 12.50% Ordinary |
1 at £5 | Ivan Goh 12.50% Ordinary |
1 at £5 | John Ratcliffe & Frances Adler 12.50% Ordinary |
1 at £5 | Kirsty Railton & Mark Howard 12.50% Ordinary |
1 at £5 | Mr S.g. Smyth 12.50% Ordinary |
1 at £5 | Ms P.m. Boulanger 12.50% Ordinary |
1 at £5 | Thibaud Corveste & Colette Camiller 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,391 |
Cash | £2,008 |
Current Liabilities | £525 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
26 July 2017 | Registered office address changed from 29 Clarendon Drive London SW15 1AW to He&S, 11-15 High Street Bookham Leatherhead KT23 4AA on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
29 March 2016 | Appointment of Mr Douglas Michael Goulding as a director on 1 October 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
19 November 2013 | Appointment of Mr Simon Garret Smyth as a director (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 July 2010 | Director's details changed for Paula Maria Boulanger on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Paula Maria Boulanger on 1 January 2010 (2 pages) |
21 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Termination of appointment of Maria Rodriguez as a director (1 page) |
20 July 2010 | Termination of appointment of Maria Rodriguez as a director (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 July 2009 | Return made up to 26/06/09; full list of members (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 February 2009 | Return made up to 26/06/08; full list of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 October 2007 | Return made up to 26/06/07; full list of members (4 pages) |
11 May 2007 | New director appointed (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 4-6 oxford road london SW15 2LF (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 October 2006 | Return made up to 26/06/06; full list of members (4 pages) |
13 December 2005 | Director resigned (1 page) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 August 2005 | Return made up to 26/06/05; full list of members (11 pages) |
15 March 2005 | New secretary appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
14 October 2004 | Return made up to 26/06/04; full list of members (11 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 August 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
2 October 2003 | Return made up to 26/06/03; full list of members (10 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
5 September 2002 | Return made up to 26/06/02; full list of members (10 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
29 June 2002 | Director's particulars changed (1 page) |
16 November 2001 | Return made up to 26/06/01; full list of members (9 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 October 2000 | New director appointed (2 pages) |
19 July 2000 | Return made up to 26/06/00; full list of members
|
26 January 2000 | New secretary appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
16 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Return made up to 26/06/99; no change of members (4 pages) |
22 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
4 August 1998 | Return made up to 26/06/98; full list of members
|
18 April 1998 | New director appointed (2 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
8 September 1997 | Return made up to 26/06/97; full list of members (6 pages) |
6 July 1997 | Director resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
19 September 1996 | Return made up to 26/06/96; no change of members (4 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 January 1996 | Return made up to 26/06/95; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
14 April 1975 | Incorporation (14 pages) |