210 Upper Richmond Road Putney
London
SW15 6NP
Director Name | Mr John William Anderson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(15 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 June 2009) |
Role | Engineer |
Correspondence Address | Baytree House The Grange East Malling Kent ME19 6AH |
Director Name | Mrs Sylvia Patricia Anderson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(15 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | Baytree House The Grange East Malling Kent ME19 6AH |
Secretary Name | Mrs Sylvia Patricia Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(15 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Baytree House The Grange East Malling Kent ME19 6AH |
Director Name | Mr Robert Peter Anderson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(18 years, 12 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | Baytree House The Grange East Malling Kent ME19 6AH |
Secretary Name | Christopher John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 11 Bay Tree House The Grange East Malling Kent ME19 6AH |
Secretary Name | Mr Robert Peter Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Flat 9 14 Shortlands Road Bromley Kent BR2 0JD |
Registered Address | 147 147 Hill House 210 Upper Richmond Road Putney London SW15 6NP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
26 at £1 | Mr John William Anderson 26.00% Ordinary |
---|---|
26 at £1 | Mrs Sylvia Patricia Anderson 26.00% Ordinary |
24 at £1 | Mr Christopher John Anderson 24.00% Ordinary |
24 at £1 | Mr Robert Peter Anderson 24.00% Ordinary |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Resignation of an auditor (1 page) |
8 February 2010 | Resignation of an auditor (1 page) |
11 January 2010 | Director's details changed for Christopher John Anderson on 1 January 2010 (2 pages) |
11 January 2010 | Termination of appointment of Sylvia Anderson as a secretary (1 page) |
11 January 2010 | Director's details changed for Christopher John Anderson on 1 January 2010 (2 pages) |
11 January 2010 | Termination of appointment of Sylvia Anderson as a secretary (1 page) |
11 January 2010 | Director's details changed for Christopher John Anderson on 1 January 2010 (2 pages) |
13 November 2009 | Registered office address changed from 1364 London Road Norbury London SW16 4DE on 13 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from 1364 London Road Norbury London SW16 4DE on 13 November 2009 (2 pages) |
11 June 2009 | Appointment Terminated Director john anderson (1 page) |
11 June 2009 | Appointment Terminated Director robert anderson (1 page) |
11 June 2009 | Appointment terminated director robert anderson (1 page) |
11 June 2009 | Appointment Terminated Director sylvia anderson (1 page) |
11 June 2009 | Appointment terminated director sylvia anderson (1 page) |
11 June 2009 | Appointment terminated director john anderson (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (3 pages) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Return made up to 31/01/05; full list of members (9 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 January 2005 | Return made up to 31/01/05; full list of members
|
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
1 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
1 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
30 January 2003 | Return made up to 31/01/03; full list of members (9 pages) |
30 January 2003 | Return made up to 31/01/03; full list of members (9 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
27 January 2002 | Return made up to 31/01/02; full list of members
|
27 January 2002 | Return made up to 31/01/02; full list of members (8 pages) |
2 April 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 January 2001 | Return made up to 31/01/01; full list of members (8 pages) |
26 January 2001 | Return made up to 31/01/01; full list of members (8 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
11 February 1999 | Return made up to 31/01/99; full list of members
|
11 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
30 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
30 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page) |
4 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
4 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
26 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
26 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
25 February 1996 | Return made up to 31/01/96; full list of members
|
25 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (8 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (8 pages) |