Raynes Park
London
SW20 0LP
Director Name | Mr Callum Connor |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(46 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Ro Raynes Park London SW20 0LP |
Director Name | Miss Lindsey Munro |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 1993) |
Role | Dental Technician |
Correspondence Address | Flat D Aydarth Court 39-41 Oakhill Road Putney London SW15 2QJ |
Director Name | Elizabeth Worth |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1996) |
Role | Secretary |
Correspondence Address | Flat G Aydarth Court 39-41 Oakhill Road London SW15 2QJ |
Secretary Name | Miss Rebecca Start |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | Flat E Aydarth Court 39-41 Oakhill Road Putney London SW15 2QJ |
Director Name | Rebecca Claire Briscoe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1994(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 1997) |
Role | Teacher |
Correspondence Address | Flat D Aydarth Court 39/41 Oakhill Road Putney London SW15 2QJ |
Secretary Name | May McPhail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(19 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B Aydarth Court 39/41 Oakhill Road Putney London SW15 2QJ |
Director Name | May McPhail |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(20 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 07 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat B Aydarth Court 39/41 Oakhill Road Putney London SW15 2QJ |
Secretary Name | Lucinda Heather Southwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | Flat E Aydarth Court 39/41 Oakhill Road Putney London SW15 2QJ |
Director Name | Nicholas Andrew Wilson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 1999) |
Role | Systems Analyst |
Correspondence Address | Flat D Aydarth Court 39-41 Oakhill Road Putney London SW15 2QJ |
Secretary Name | Rupert James Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 1999) |
Role | Film Industry |
Correspondence Address | 39 Aydarth Court 39-41 Oakhill Road Putney London SW15 2QJ |
Director Name | Robert Wynn Hugh-Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2000) |
Role | Journalist |
Correspondence Address | Flat E Aydarth Court 39 Oakhill Road London SW15 2QJ |
Secretary Name | Timothy John Pygott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 January 2000) |
Role | Banker |
Correspondence Address | Flat D Aydarth Court Oakhill Road London SW15 2QJ |
Secretary Name | Toby Edward George Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2000(24 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 August 2000) |
Role | Solicitor |
Correspondence Address | Flat 39 Aydarth Court 39-41 Oakhill Road London SW15 2QJ |
Director Name | Elizabeth Worth |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 2005) |
Role | Retired |
Correspondence Address | Flat G Aydarth Court 39-41 Oakhill Road London SW15 2QJ |
Secretary Name | Robert Wynn Hugh-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2006) |
Role | Bbc Producer |
Correspondence Address | Flat E Aydarth Court 39 Oakhill Road London SW15 2QJ |
Secretary Name | James Andrew Graham Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 September 2009) |
Role | Investment Banking |
Correspondence Address | Aydarth Court/Flat G Oakhill Road London SW15 2QJ |
Secretary Name | Annabel Catherine Elaenor Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2009(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 2013) |
Role | Consultant |
Correspondence Address | Flat G Aydarth Court Oakhill Road London SW15 2QJ |
Director Name | Mr Niki Giordanelli |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 May 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat E Aydarth Court 39-41 Oakhill Road London SW15 2QJ |
Director Name | Miss Sophie Munn |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 October 2018) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat G, Aydarth Court 39-41 Oakhill Road London SW15 2QJ |
Secretary Name | Mrs Sophie Munn |
---|---|
Status | Resigned |
Appointed | 17 March 2015(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 October 2018) |
Role | Company Director |
Correspondence Address | Aydarth Court 39-41 Oakhill Road Putney London SW15 2QJ |
Director Name | Miss Emma Louise Smith |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2016(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat B, Aydarth Court 39-41 Oakhill Road London SW15 2QJ |
Director Name | Mrs Kristy Hewitt |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 October 2018(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 2021) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 83 Gladstone Road London SW19 1QR |
Secretary Name | Mrs Kristy Hewitt |
---|---|
Status | Resigned |
Appointed | 25 October 2018(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 2021) |
Role | Company Director |
Correspondence Address | 83 Gladstone Road London SW19 1QR |
Registered Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £10 | Dr Amanda Jayne Ellis 11.11% Ordinary |
---|---|
1 at £10 | Helen Shearer Adcock 11.11% Ordinary |
1 at £10 | John Concannon 11.11% Ordinary |
1 at £10 | May Mcphail 11.11% Ordinary |
1 at £10 | Niki Giordanelli 11.11% Ordinary |
1 at £10 | Sophie Munn 11.11% Ordinary |
1 at £10 | Stefania Perry 11.11% Ordinary |
1 at £10 | Theresa Butler 11.11% Ordinary |
1 at £10 | Toby Edward George Hewitt 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,236 |
Cash | £16,136 |
Current Liabilities | £492 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
4 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
18 May 2020 | Registered office address changed from Aydarth Court 39-41 Oakhill Road Putney London SW15 2QJ to Andrew Purnell 3 the Pavement Worple Road London SW19 4DA on 18 May 2020 (1 page) |
18 May 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
21 January 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Mr Keith Thomas Francis Daniell as a director on 24 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Emma Louise Smith as a director on 21 January 2019 (1 page) |
25 October 2018 | Termination of appointment of Sophie Munn as a secretary on 25 October 2018 (1 page) |
25 October 2018 | Appointment of Mrs Kristy Hewitt as a secretary on 25 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Sophie Munn as a director on 25 October 2018 (1 page) |
18 October 2018 | Director's details changed for Mrs Kristy Hewitt on 17 October 2018 (2 pages) |
17 October 2018 | Appointment of Mrs Kristy Hewitt as a director on 17 October 2018 (2 pages) |
25 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
26 March 2017 | Termination of appointment of May Mcphail as a director on 7 September 2016 (1 page) |
26 March 2017 | Termination of appointment of May Mcphail as a director on 7 September 2016 (1 page) |
26 March 2017 | Appointment of Miss Emma Louise Smith as a director on 13 November 2016 (2 pages) |
26 March 2017 | Appointment of Miss Emma Louise Smith as a director on 13 November 2016 (2 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 May 2015 | Termination of appointment of Niki Giordanelli as a director on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Niki Giordanelli as a director on 29 May 2015 (1 page) |
31 March 2015 | Appointment of Mrs Sophie Munn as a secretary on 17 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Sophie Munn as a secretary on 17 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 January 2015 | Appointment of Miss Sophie Munn as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Miss Sophie Munn as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Miss Sophie Munn as a director on 9 January 2015 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 March 2014 | Termination of appointment of Annabel Snaith as a secretary (1 page) |
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Termination of appointment of Annabel Snaith as a secretary (1 page) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 April 2012 | Secretary's details changed for Anabel Catherine Elaenor Wilbraham on 5 April 2012 (1 page) |
5 April 2012 | Secretary's details changed for Anabel Catherine Elaenor Wilbraham on 5 April 2012 (1 page) |
5 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Appointment of Mr Niki Giordanelli as a director (2 pages) |
13 June 2011 | Appointment of Mr Niki Giordanelli as a director (2 pages) |
15 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 April 2010 | Director's details changed for May Mcphail on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for May Mcphail on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for May Mcphail on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 October 2009 | Appointment terminated secretary james neale (1 page) |
1 October 2009 | Secretary appointed anabel catherine elaenor wilbraham (1 page) |
1 October 2009 | Secretary appointed anabel catherine elaenor wilbraham (1 page) |
1 October 2009 | Appointment terminated secretary james neale (1 page) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
15 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (4 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (4 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 March 2006 | Return made up to 15/03/06; full list of members (4 pages) |
28 March 2006 | Return made up to 15/03/06; full list of members (4 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
29 March 2005 | Return made up to 15/03/05; full list of members (9 pages) |
29 March 2005 | Return made up to 15/03/05; full list of members (9 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
25 March 2004 | Return made up to 15/03/04; full list of members (9 pages) |
25 March 2004 | Return made up to 15/03/04; full list of members (9 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
23 March 2003 | Return made up to 15/03/03; full list of members (9 pages) |
23 March 2003 | Return made up to 15/03/03; full list of members (9 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
26 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
26 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
23 April 2001 | Return made up to 15/03/01; full list of members
|
23 April 2001 | Return made up to 15/03/01; full list of members
|
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed (1 page) |
6 April 2000 | Return made up to 15/03/00; full list of members (8 pages) |
6 April 2000 | Return made up to 15/03/00; full list of members (8 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
25 June 1999 | Return made up to 15/03/99; full list of members
|
25 June 1999 | Return made up to 15/03/99; full list of members
|
22 February 1999 | New director appointed (1 page) |
22 February 1999 | New director appointed (1 page) |
22 February 1999 | New secretary appointed (1 page) |
22 February 1999 | New secretary appointed (1 page) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
26 November 1997 | Auditor's resignation (2 pages) |
26 November 1997 | Auditor's resignation (2 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
14 April 1997 | Return made up to 15/03/97; full list of members
|
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Return made up to 15/03/97; full list of members
|
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Return made up to 15/03/96; full list of members
|
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | Return made up to 15/03/96; full list of members
|
17 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 May 1995 | New secretary appointed (2 pages) |
2 May 1995 | New secretary appointed (2 pages) |
2 May 1995 | Return made up to 15/03/95; full list of members (6 pages) |
2 May 1995 | Return made up to 15/03/95; full list of members (6 pages) |