Raymond Road
Wimbledon
London
SW19 4AR
Secretary Name | Mr David John Sweeting |
---|---|
Status | Current |
Appointed | 29 April 2010(33 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | C/O Messrs Sweetings Property Management 89 Bridge Road East Moslesey Surrey KT8 9HH |
Director Name | Mr Hrithik Kumar Mittal |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2016(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Raymond Court 5 Raymond Road Raymond Road London SW19 4AR |
Director Name | Mr John Ryland Jones |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 March 2007) |
Role | Sales Representative (Retired) |
Correspondence Address | 8 Raymond Court London SW19 4AR |
Director Name | Miss Noemi Margarita Walliker |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 1999) |
Role | Civil Servant (Retired) |
Correspondence Address | 1 Raymond Court London SW19 4AR |
Secretary Name | Daphne Margarita Jepsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 April 2001) |
Role | Company Director |
Correspondence Address | Flat4 Raymond Court Raymond Road London SW19 4AR |
Director Name | Daphne Margarita Jepsom |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2002) |
Role | Retired |
Correspondence Address | Flat4 Raymond Court Raymond Road London SW19 4AR |
Secretary Name | Eric John Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(24 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 29 April 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Paul St John Banwell |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2004) |
Role | Public Relations |
Correspondence Address | 7 Raymond Court Raymond Road London SW19 4AR |
Director Name | Joseph Pattara |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2007(30 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 12 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Raymond Court Raymond Road Wimbledon SW19 4AR |
Director Name | Dusanka Srdic |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Raymond Court Raymond Road London SW19 4AR |
Director Name | Zulema Noel Walliker |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(31 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 June 2015) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Raymond Court Raymond Road London SW19 4AR |
Director Name | Branka Wynne |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Raymond Court Raymond Road Wimbledon London SW19 4AR |
Director Name | Mr Oscar Lopez Juarez |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 November 2010(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Raymond Court Raymond Road Wimbledon London SW19 4AR |
Director Name | Paul Kerr |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Messrs Sweetings Property Management 89 Bridge Road East Moslesey Surrey KT8 9HH |
Director Name | Mr Douglas Chin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(37 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 September 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Raymond Court Raymond Road London SW19 4AR |
Registered Address | C/O Messrs Sweetings Property Management 89 Bridge Road East Moslesey Surrey KT8 9HH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,443 |
Cash | £13,773 |
Current Liabilities | £1,250 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
3 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
4 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
8 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
1 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
29 September 2016 | Appointment of Mr Hrithik Kumar Mittal as a director on 7 July 2016 (2 pages) |
29 September 2016 | Appointment of Mr Hrithik Kumar Mittal as a director on 7 July 2016 (2 pages) |
28 September 2016 | Termination of appointment of Douglas Chin as a director on 19 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Douglas Chin as a director on 19 September 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2016 | Termination of appointment of Dusanka Srdic as a director on 20 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Dusanka Srdic as a director on 20 June 2016 (1 page) |
10 May 2016 | Annual return made up to 30 April 2016 no member list (4 pages) |
10 May 2016 | Annual return made up to 30 April 2016 no member list (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 June 2015 | Termination of appointment of Zulema Noel Walliker as a director on 12 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Zulema Noel Walliker as a director on 12 June 2015 (1 page) |
5 May 2015 | Annual return made up to 30 April 2015 no member list (5 pages) |
5 May 2015 | Annual return made up to 30 April 2015 no member list (5 pages) |
21 July 2014 | Termination of appointment of Paul Kerr as a director on 21 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Paul Kerr as a director on 21 July 2014 (1 page) |
20 May 2014 | Annual return made up to 30 April 2014 no member list (6 pages) |
20 May 2014 | Annual return made up to 30 April 2014 no member list (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 January 2014 | Appointment of Mr Douglas Chin as a director (3 pages) |
10 January 2014 | Appointment of Mr Douglas Chin as a director (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 June 2013 | Appointment of Paul Kerr as a director (3 pages) |
4 June 2013 | Appointment of Paul Kerr as a director (3 pages) |
15 May 2013 | Termination of appointment of Oscar Lopez Juarez as a director (1 page) |
15 May 2013 | Termination of appointment of Oscar Lopez Juarez as a director (1 page) |
7 May 2013 | Annual return made up to 30 April 2013 no member list (5 pages) |
7 May 2013 | Annual return made up to 30 April 2013 no member list (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 May 2012 | Annual return made up to 30 April 2012 no member list (5 pages) |
2 May 2012 | Annual return made up to 30 April 2012 no member list (5 pages) |
18 August 2011 | Termination of appointment of Joseph Pattara as a director (1 page) |
18 August 2011 | Termination of appointment of Joseph Pattara as a director (1 page) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 May 2011 | Annual return made up to 30 April 2011 no member list (6 pages) |
4 May 2011 | Annual return made up to 30 April 2011 no member list (6 pages) |
29 March 2011 | Appointment of Oscar Lopez Juarez as a director (3 pages) |
29 March 2011 | Appointment of Oscar Lopez Juarez as a director (3 pages) |
15 November 2010 | Termination of appointment of Branka Wynne as a director (1 page) |
15 November 2010 | Termination of appointment of Branka Wynne as a director (1 page) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 April 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
30 April 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
30 April 2010 | Termination of appointment of Eric Sweeting as a secretary (1 page) |
30 April 2010 | Appointment of Mr David John Sweeting as a secretary (1 page) |
30 April 2010 | Appointment of Mr David John Sweeting as a secretary (1 page) |
30 April 2010 | Director's details changed for Steven Richard Gilbert on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Branka Wynne on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Zulema Noel Walliker on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Dusanka Srdic on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Steven Richard Gilbert on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Joseph Pattara on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Joseph Pattara on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Zulema Noel Walliker on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Branka Wynne on 29 April 2010 (2 pages) |
30 April 2010 | Termination of appointment of Eric Sweeting as a secretary (1 page) |
30 April 2010 | Director's details changed for Dusanka Srdic on 29 April 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 May 2009 | Annual return made up to 30/04/09 (3 pages) |
6 May 2009 | Annual return made up to 30/04/09 (3 pages) |
10 February 2009 | Director appointed zulema noel walliker (2 pages) |
10 February 2009 | Director appointed dusanka srdic (2 pages) |
10 February 2009 | Director appointed zulema noel walliker (2 pages) |
10 February 2009 | Director appointed branka wynne (2 pages) |
10 February 2009 | Director appointed branka wynne (2 pages) |
10 February 2009 | Director appointed dusanka srdic (2 pages) |
13 August 2008 | Appointment terminated director zulena walliker (1 page) |
13 August 2008 | Appointment terminated director zulena walliker (1 page) |
16 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 April 2008 | Annual return made up to 30/04/08 (3 pages) |
30 April 2008 | Annual return made up to 30/04/08 (3 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
1 June 2007 | Annual return made up to 30/04/07 (4 pages) |
1 June 2007 | Annual return made up to 30/04/07 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
4 May 2006 | Annual return made up to 30/04/06 (4 pages) |
4 May 2006 | Annual return made up to 30/04/06 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 May 2005 | Annual return made up to 30/04/05 (4 pages) |
11 May 2005 | Annual return made up to 30/04/05 (4 pages) |
12 January 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
12 January 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
10 May 2004 | Annual return made up to 30/04/04 (4 pages) |
10 May 2004 | Annual return made up to 30/04/04 (4 pages) |
23 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
23 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
2 May 2003 | Annual return made up to 30/04/03 (4 pages) |
2 May 2003 | Annual return made up to 30/04/03 (4 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
12 February 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
12 February 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
8 May 2002 | Annual return made up to 30/04/02 (4 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Annual return made up to 30/04/02 (4 pages) |
29 April 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
29 April 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
1 May 2001 | Annual return made up to 30/04/01 (4 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: flat 4 raymond court raymond road london SW19 4AR (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: flat 4 raymond court raymond road london SW19 4AR (1 page) |
1 May 2001 | Annual return made up to 30/04/01 (4 pages) |
13 April 2001 | Full accounts made up to 30 September 2000 (6 pages) |
13 April 2001 | Full accounts made up to 30 September 2000 (6 pages) |
19 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
19 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
16 May 2000 | Annual return made up to 30/04/00
|
16 May 2000 | Annual return made up to 30/04/00
|
29 June 1999 | Full accounts made up to 30 September 1998 (6 pages) |
29 June 1999 | Full accounts made up to 30 September 1998 (6 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
4 June 1999 | Annual return made up to 30/04/99
|
4 June 1999 | Annual return made up to 30/04/99
|
28 July 1998 | Annual return made up to 30/04/98 (4 pages) |
28 July 1998 | Annual return made up to 30/04/98 (4 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
23 May 1997 | Full accounts made up to 30 September 1996 (6 pages) |
23 May 1997 | Full accounts made up to 30 September 1996 (6 pages) |
20 May 1997 | Annual return made up to 30/04/97 (4 pages) |
20 May 1997 | Annual return made up to 30/04/97 (4 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
13 May 1996 | Annual return made up to 30/04/96 (4 pages) |
13 May 1996 | Annual return made up to 30/04/96 (4 pages) |
30 June 1995 | Full accounts made up to 30 September 1994 (6 pages) |
30 June 1995 | Full accounts made up to 30 September 1994 (6 pages) |
30 May 1995 | Annual return made up to 30/04/95 (4 pages) |
30 May 1995 | Annual return made up to 30/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
13 December 1976 | Incorporation (16 pages) |
13 December 1976 | Incorporation (16 pages) |