Wimbledon
London
SW19 6BB
Director Name | Mr Christopher Aitken |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(32 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ashcombe Avenue Surbiton Surrey KT6 6QA |
Director Name | Miss Daphne Elisabeth Foster |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 1994) |
Role | Nursing |
Correspondence Address | 2 Marsham Court London SW19 6BB |
Director Name | Mr Nigel David Grieve |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 May 1995) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 5 Marsham Court 58 Victoria Drive Wimbledon London SW19 6BB |
Secretary Name | Miss Tessa Margaret Postle Thwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 9 Marsham Court London SW19 6BB |
Director Name | Christoph Geza Horvay |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 March 1994(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 1996) |
Role | Investment Manager |
Correspondence Address | 7 Marsham Court Victoria Drive Wimbledon London SW19 6BB |
Secretary Name | Christoph Geza Horvay |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 10 March 1994(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1995) |
Role | Investment Manager |
Correspondence Address | 7 Marsham Court Victoria Drive Wimbledon London SW19 6BB |
Director Name | Andrew James Kirby |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 October 1996) |
Role | Civil Engineer |
Correspondence Address | 6 Marsham Court 58 Victoria Drive Wimbledon London SW19 6BB |
Secretary Name | Mr Nigel David Grieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(16 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 13 July 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Marsham Court 58 Victoria Drive Wimbledon London SW19 6BB |
Director Name | Miss Lucy Gardiner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 January 2011) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | 3 Marsham Court 58 Victoria Drive London SW19 6BB |
Director Name | Miss Lucy Gardiner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 January 2011) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | 3 Marsham Court 58 Victoria Drive London SW19 6BB |
Director Name | Stephen John Tite |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 April 2005) |
Role | Retired |
Correspondence Address | 7 Marsham Court Victoria Drive Wimbledon London SW19 6BB |
Director Name | Pieter Jacob De Villiers Malan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 April 2005(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 November 2009) |
Role | Programmer |
Correspondence Address | 6 Marsham Court 58 Victoria Drive Wimbledon London SW19 6BB |
Secretary Name | M & N Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(15 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1996) |
Correspondence Address | 2 Duke Street London SW1Y 6BJ |
Registered Address | 80 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Aniali Aucamp-nel & Johannes Jacobus Lock Nel 11.11% Ordinary |
---|---|
1 at £1 | Carina Moffat 11.11% Ordinary |
1 at £1 | Christopher Aitken 11.11% Ordinary |
1 at £1 | Daphne Elisabeth Foster 11.11% Ordinary |
1 at £1 | Marek Josef Jan Mrozek 11.11% Ordinary |
1 at £1 | Nigel David Grieve 11.11% Ordinary |
1 at £1 | Paul Brady & Steve Tingle 11.11% Ordinary |
1 at £1 | Sean Collins 11.11% Ordinary |
1 at £1 | Tessa Postlethwaite 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,016 |
Net Worth | £8,174 |
Current Liabilities | £8,189 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
10 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
18 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
13 January 2022 | Confirmation statement made on 30 December 2021 with updates (4 pages) |
13 July 2021 | Registered office address changed from 5 Marsham Court C/O N D Grieve 58 Victoria Drive Wimbledon London SW19 6BB to 80 Coombe Road New Malden KT3 4QS on 13 July 2021 (1 page) |
13 July 2021 | Termination of appointment of Nigel David Grieve as a secretary on 13 July 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
31 December 2018 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
14 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
8 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 November 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
23 November 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
8 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
31 December 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
31 December 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
27 January 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
27 January 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
10 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
19 February 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
19 February 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
11 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
23 January 2012 | Appointment of Mr Christopher Aitken as a director (2 pages) |
23 January 2012 | Appointment of Mr Christopher Aitken as a director (2 pages) |
13 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Termination of appointment of Lucy Gardiner as a director (1 page) |
18 November 2011 | Termination of appointment of Lucy Gardiner as a director (1 page) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
11 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (8 pages) |
22 January 2010 | Director's details changed for Mr Nigel David Grieve on 30 December 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Nigel David Grieve on 30 December 2009 (1 page) |
22 January 2010 | Secretary's details changed for Nigel David Grieve on 30 December 2009 (1 page) |
22 January 2010 | Director's details changed for Miss Lucy Gardiner on 30 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Miss Lucy Gardiner on 30 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Nigel David Grieve on 30 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Termination of appointment of Pieter Malan as a director (2 pages) |
21 December 2009 | Termination of appointment of Pieter Malan as a director (2 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
12 January 2009 | Return made up to 30/12/08; full list of members (7 pages) |
12 January 2009 | Return made up to 30/12/08; full list of members (7 pages) |
11 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
11 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
10 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
10 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
16 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
16 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
2 January 2007 | Return made up to 30/12/06; full list of members (5 pages) |
2 January 2007 | Return made up to 30/12/06; full list of members (5 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
22 January 2006 | Return made up to 30/12/05; full list of members (5 pages) |
22 January 2006 | Return made up to 30/12/05; full list of members (5 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (10 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (10 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
21 January 2004 | Return made up to 30/12/03; full list of members (10 pages) |
21 January 2004 | Return made up to 30/12/03; full list of members (10 pages) |
16 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
16 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
28 January 2003 | Return made up to 30/12/02; full list of members
|
28 January 2003 | Return made up to 30/12/02; full list of members
|
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
21 January 2002 | Return made up to 30/12/01; full list of members (10 pages) |
21 January 2002 | Return made up to 30/12/01; full list of members (10 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
7 February 2001 | Return made up to 30/12/00; full list of members
|
7 February 2001 | Return made up to 30/12/00; full list of members
|
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
7 January 2000 | Return made up to 30/12/99; full list of members
|
7 January 2000 | Return made up to 30/12/99; full list of members
|
30 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
11 January 1999 | Return made up to 30/12/98; no change of members
|
11 January 1999 | Return made up to 30/12/98; no change of members
|
27 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
16 January 1998 | Return made up to 30/12/97; change of members (6 pages) |
16 January 1998 | Return made up to 30/12/97; change of members (6 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Return made up to 30/12/96; full list of members
|
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Return made up to 30/12/96; full list of members
|
16 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Secretary resigned (1 page) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | New director appointed (2 pages) |
11 August 1995 | New secretary appointed (2 pages) |
11 August 1995 | Secretary resigned (2 pages) |
11 August 1995 | New secretary appointed (2 pages) |
11 August 1995 | Secretary resigned (2 pages) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |