4 Windmill Road
Wimbledon, London
SW19 5NQ
Director Name | Mr Sebastian Mathew Smith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Solicitor |
Country of Residence | Japan |
Correspondence Address | 202 Fulham Rd London SW10 9PJ |
Director Name | Mrs Monique Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 1978(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 15 April 2000) |
Role | Treasurer |
Correspondence Address | 3 Montrose House Montrose Place London A |
Director Name | Mr Christopher Robin Brown |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 1980(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 23 May 2002) |
Role | Photographer |
Correspondence Address | 5 Chartfield Square London SW15 6DR |
Director Name | Mr Barry Steadman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 1980(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 October 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lordswood Gardens Bassett Southampton Hampshire SO16 6RY |
Secretary Name | Mr Barry Steadman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 May 1991(15 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 18 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lordswood Gardens Bassett Southampton Hampshire SO16 6RY |
Telephone | 020 73520034 |
---|---|
Telephone region | London |
Registered Address | 202 Fulham Rd London SW10 9PJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
101 at £1 | Mr D.f. Smith 50.50% Ordinary |
---|---|
75 at £1 | Mrs M. Smith 37.50% Ordinary |
24 at £1 | Mr S.m. Smith 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £914,592 |
Cash | £4,525 |
Current Liabilities | £41,046 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 2 days from now) |
20 April 1999 | Delivered on: 6 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that f/h land k/a 202 fulham road kensington and chelsea greater london t/no.262323.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 April 1999 | Delivered on: 22 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 June 1980 | Delivered on: 27 June 1980 Satisfied on: 22 November 1995 Persons entitled: Williams & Glyn's Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. F/h 202 fulham road, london SW10.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
3 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
8 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 7 May 2018 with updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
19 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Barry Steadman as a secretary on 18 May 2014 (1 page) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Barry Steadman as a secretary on 18 May 2014 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
20 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2010 | Director's details changed for Mr David Frank Smith on 7 May 2010 (2 pages) |
30 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
30 May 2010 | Director's details changed for Mr David Frank Smith on 7 May 2010 (2 pages) |
30 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
30 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
30 May 2010 | Director's details changed for Mr David Frank Smith on 7 May 2010 (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
8 May 2009 | Director's change of particulars / david smith / 07/05/2009 (1 page) |
8 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
8 May 2009 | Director's change of particulars / david smith / 07/05/2009 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 January 2008 | Return made up to 07/05/07; full list of members (2 pages) |
4 January 2008 | Return made up to 07/05/07; full list of members (2 pages) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2006 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 November 2006 | Return made up to 07/05/06; full list of members (2 pages) |
10 November 2006 | Return made up to 07/05/06; full list of members (2 pages) |
11 October 2005 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2005 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2005 | Return made up to 07/05/04; full list of members (6 pages) |
5 October 2005 | Return made up to 07/05/05; full list of members (6 pages) |
5 October 2005 | Return made up to 07/05/04; full list of members (6 pages) |
5 October 2005 | Return made up to 07/05/05; full list of members (6 pages) |
3 October 2005 | Return made up to 07/05/02; full list of members (3 pages) |
3 October 2005 | Return made up to 07/05/03; full list of members (3 pages) |
3 October 2005 | Return made up to 07/05/03; full list of members (3 pages) |
3 October 2005 | Return made up to 07/05/02; full list of members (3 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 September 2005 | Accounts for a small company made up to 30 April 2000 (10 pages) |
19 September 2005 | Accounts for a small company made up to 30 April 2000 (10 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
8 August 2001 | Return made up to 07/05/01; full list of members (6 pages) |
8 August 2001 | Return made up to 07/05/01; full list of members (6 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
26 July 1999 | Return made up to 07/05/99; no change of members (4 pages) |
26 July 1999 | Return made up to 07/05/99; no change of members (4 pages) |
11 May 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
11 May 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Return made up to 07/05/98; full list of members (6 pages) |
17 July 1998 | Return made up to 07/05/98; full list of members (6 pages) |
21 May 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 May 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 July 1997 | Return made up to 07/05/97; no change of members (4 pages) |
11 July 1997 | Return made up to 07/05/97; no change of members (4 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
14 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
14 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
8 December 1995 | Director's particulars changed (2 pages) |
8 December 1995 | Return made up to 16/05/95; full list of members (12 pages) |
8 December 1995 | Director's particulars changed (2 pages) |
8 December 1995 | Return made up to 16/05/95; full list of members (12 pages) |
8 December 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
8 December 1995 | Director's particulars changed (2 pages) |
8 December 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
8 December 1995 | Director's particulars changed (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Accounts for a small company made up to 30 April 1993 (13 pages) |
6 April 1995 | Accounts for a small company made up to 30 April 1993 (13 pages) |
16 December 1975 | Incorporation (12 pages) |
16 December 1975 | Incorporation (12 pages) |