78 Parkside Wimbledon
London
SW19 5LH
Secretary Name | Primtile Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1994(16 years, 9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Correspondence Address | C/O The Hay Group Berkeley House Dix's Field Exeter Devon EX1 1PZ |
Director Name | Robert Prideaux Drummond-Hay |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 December 1991) |
Role | Financial Adviser |
Correspondence Address | Upper Panshill Farm Murcott Oxford Oxfordshire OX5 2RQ |
Secretary Name | Hay Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1992) |
Correspondence Address | Windsor House 1270 London Road London SW16 4HP |
Director Name | Hay Nominees Limited (Corporation) |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Status | Resigned |
Appointed | 06 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Correspondence Address | 1270 London Road Norbury London SW1Y 5JG |
Director Name | The Master Investment Fund Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 01 October 1992(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 December 1992) |
Correspondence Address | 1270 London Road Norbury London SW16 4HP |
Secretary Name | The Master Investment Fund Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 December 1992) |
Correspondence Address | 1270 London Road Norbury London SW16 4HP |
Director Name | Forcepause Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1992(14 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 01 March 2019) |
Correspondence Address | C/O The Hay Group Berkeley House Dix's Field Exeter Devon EX1 1PZ |
Secretary Name | Primtile Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1992(14 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 December 1992) |
Correspondence Address | 40-41 Pall Mall London SW1Y 5JG |
Registered Address | 55 Church Road Wimbledon London SW19 5DQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
15k at £1 | Stuart Boyde Macwhirter 99.99% Ordinary |
---|---|
1 at £1 | Hay Group Holdings LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£157,350 |
Cash | £9,744 |
Current Liabilities | £432,094 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 11 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks from now) |
28 March 2024 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 (1 page) |
---|---|
17 August 2023 | Registered office address changed from The Hay Group Berkeley House, Dixs Field Exeter Devon EX1 1PZ to 55 Church Road Wimbledon London England SW19 5DQ on 17 August 2023 (1 page) |
11 May 2023 | Confirmation statement made on 11 May 2023 with updates (4 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
12 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
1 March 2019 | Termination of appointment of Forcepause Limited as a director on 1 March 2019 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
27 July 2015 | Previous accounting period shortened from 30 October 2015 to 30 June 2015 (1 page) |
27 July 2015 | Previous accounting period shortened from 30 October 2015 to 30 June 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 January 2012 | Secretary's details changed for Primtile Limited on 31 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Director's details changed for Forcepause Limited on 31 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Director's details changed for Forcepause Limited on 31 December 2011 (2 pages) |
19 January 2012 | Secretary's details changed for Primtile Limited on 31 December 2011 (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
10 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
12 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 October 2006 (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 October 2006 (4 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members
|
1 February 2007 | Return made up to 31/12/06; full list of members
|
14 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 October 2003 (4 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 October 2003 (4 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 September 2002 | Total exemption full accounts made up to 30 October 2001 (5 pages) |
2 September 2002 | Total exemption full accounts made up to 30 October 2001 (5 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | Return made up to 31/12/01; full list of members
|
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 35 great peter street westminster london SW1 3LR (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 35 great peter street westminster london SW1 3LR (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 July 1999 | Accounts for a small company made up to 30 October 1998 (5 pages) |
12 July 1999 | Accounts for a small company made up to 30 October 1998 (5 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
15 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
15 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: windsor house 1270 london road norbury london SW16 (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: windsor house 1270 london road norbury london SW16 (1 page) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (5 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (5 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members
|
29 January 1996 | Return made up to 31/12/95; full list of members
|
1 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |