Craven Arms
Shropshire
SY7 8LR
Wales
Director Name | Catherine Scott |
---|---|
Date of Birth | March 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2009(29 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Draycott Avenue London SW3 3BS |
Director Name | Richard Huw Jones |
---|---|
Date of Birth | April 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2017(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Reinsurance Broker |
Country of Residence | Singapore |
Correspondence Address | 3 Seton Close Singapore 258097 |
Secretary Name | Edward Harold Charles Cain |
---|---|
Status | Current |
Appointed | 10 March 2020(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 10 Tideway Yard 125 Mortlake High Street London SW14 8SN |
Director Name | Pipenta Investments Corporation (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2009(29 years, 5 months after company formation) |
Appointment Duration | 14 years |
Correspondence Address | 80 Broad Street Monrovia Liberia |
Director Name | River Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2013(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | Unit 10 Tideway Yard 125 Mortlake High Street London SW14 8SN |
Director Name | Andrew James Jowett Murray |
---|---|
Date of Birth | January 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(12 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 1998) |
Role | Artist |
Correspondence Address | 11 Draycott Avenue London SW3 3BS |
Director Name | Edward John Scott |
---|---|
Date of Birth | October 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(12 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 14 September 2007) |
Role | Retired |
Correspondence Address | Flat 2 11 Draycott Ave London SW3 3BS |
Director Name | Richard William Leslie Thorne |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 July 2004) |
Role | Solicitor |
Correspondence Address | Applegarth Row Hill Holt Wimborne Dorset BH21 7EA |
Director Name | Roger Wren |
---|---|
Date of Birth | April 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(12 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | Cockford Hall Clun Craven Arms Shropshire SY7 8LR Wales |
Secretary Name | Andrew James Jowett Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 1996) |
Role | Company Director |
Correspondence Address | 11 Draycott Avenue London SW3 3BS |
Director Name | Simon Richard Marriott |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 August 1997) |
Role | Insurance Company Manager |
Correspondence Address | Flat 3 11 Draycott Avenue London SW3 3BS |
Secretary Name | Edward John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1996(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | Flat 2 11 Draycott Ave London SW3 3BS |
Director Name | Beryl Murray |
---|---|
Date of Birth | February 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 May 2003) |
Role | Retired |
Correspondence Address | Flat 5 11 Draycott Avenue London SW3 3BS |
Director Name | Helen Toulouze |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 October 2008) |
Role | Property Consultant |
Correspondence Address | Flat 3 11 Draycott Avenue London SW3 3BS |
Secretary Name | Richard William Leslie Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | Applegarth Row Hill Holt Wimborne Dorset BH21 7EA |
Director Name | Mrs Mary Edith Marchant |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(25 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woolverstone House Woolverstone Ipswich Suffolk IP9 1AN |
Director Name | Barbara Rawley |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2007(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 October 2017) |
Role | Theatre Producer |
Correspondence Address | 3540 James Ave So. Minneapolis Minnesota 55408 United States |
Director Name | Mr Mario Frontini |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 June 2009(29 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 October 2019) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Flat 5 11 Draycott Avenue London SW3 3BS |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(25 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 10 March 2020) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Director Name | Lonsdale Holdings Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2010(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 2013) |
Correspondence Address | 3rd Floor Geneve Place Waterfront Drive PO Box 3175 Tortola British Virgin Islands |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £150 |
Net Worth | £660 |
Current Liabilities | £78,188 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2023 (4 weeks ago) |
---|---|
Next Return Due | 24 January 2024 (11 months, 2 weeks from now) |
11 February 2022 | Secretary's details changed for Edward Harold Charles Cain on 1 February 2022 (1 page) |
---|---|
3 February 2022 | Director's details changed for River Nominees Limited on 1 February 2022 (1 page) |
1 February 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
1 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
6 April 2020 | Termination of appointment of Quadrant Property Management Limited as a secretary on 10 March 2020 (1 page) |
6 April 2020 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 6 April 2020 (1 page) |
2 April 2020 | Appointment of Edward Harold Charles Cain as a secretary on 10 March 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
9 October 2019 | Termination of appointment of Mario Frontini as a director on 8 October 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 March 2018 | Appointment of Richard Huw Jones as a director on 12 October 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of Barbara Rawley as a director on 12 October 2017 (1 page) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 February 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
7 March 2016 | Annual return made up to 10 January 2016 no member list (9 pages) |
7 March 2016 | Annual return made up to 10 January 2016 no member list (9 pages) |
4 March 2016 | Director's details changed for Burkard Stemann on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Burkard Stemann on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Burkard Stemann on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Burkard Stemann on 4 March 2016 (2 pages) |
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
14 January 2015 | Annual return made up to 10 January 2015 no member list (9 pages) |
14 January 2015 | Annual return made up to 10 January 2015 no member list (9 pages) |
19 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
10 January 2014 | Annual return made up to 10 January 2014 no member list (9 pages) |
10 January 2014 | Annual return made up to 10 January 2014 no member list (9 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
23 July 2013 | Appointment of River Nominees Limited as a director (3 pages) |
23 July 2013 | Appointment of River Nominees Limited as a director (3 pages) |
18 April 2013 | Termination of appointment of Lonsdale Holdings Group Limited as a director (1 page) |
18 April 2013 | Termination of appointment of Lonsdale Holdings Group Limited as a director (1 page) |
10 January 2013 | Annual return made up to 10 January 2013 no member list (9 pages) |
10 January 2013 | Annual return made up to 10 January 2013 no member list (9 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
16 January 2012 | Annual return made up to 10 January 2012 no member list (9 pages) |
16 January 2012 | Annual return made up to 10 January 2012 no member list (9 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 January 2011 | Annual return made up to 10 January 2011 no member list (9 pages) |
12 January 2011 | Annual return made up to 10 January 2011 no member list (9 pages) |
30 September 2010 | Appointment of Lonsdale Holdings Group Limited as a director (3 pages) |
30 September 2010 | Appointment of Lonsdale Holdings Group Limited as a director (3 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
5 February 2010 | Annual return made up to 10 January 2010 no member list (6 pages) |
5 February 2010 | Annual return made up to 10 January 2010 no member list (6 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 October 2009 | Director appointed mario frontini (2 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 October 2009 | Director appointed mario frontini (2 pages) |
12 March 2009 | Director appointed pipenta investments corporation (3 pages) |
12 March 2009 | Director appointed pipenta investments corporation (3 pages) |
10 February 2009 | Director appointed catherine scott (2 pages) |
10 February 2009 | Director appointed catherine scott (2 pages) |
12 January 2009 | Annual return made up to 10/01/09 (2 pages) |
12 January 2009 | Annual return made up to 10/01/09 (2 pages) |
14 October 2008 | Appointment terminated director helen toulouze (1 page) |
14 October 2008 | Appointment terminated director mary marchant (1 page) |
14 October 2008 | Appointment terminated director helen toulouze (1 page) |
14 October 2008 | Appointment terminated director mary marchant (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 11 draycott avenue london SW3 3BS (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 11 draycott avenue london SW3 3BS (1 page) |
20 March 2008 | Director appointed barbara rawley (2 pages) |
20 March 2008 | Director appointed barbara rawley (2 pages) |
21 February 2008 | Annual return made up to 10/01/08 (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Annual return made up to 10/01/08 (2 pages) |
21 February 2008 | Director resigned (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
18 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
16 January 2007 | Annual return made up to 10/01/07 (2 pages) |
16 January 2007 | Annual return made up to 10/01/07 (2 pages) |
2 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
2 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
10 February 2006 | Annual return made up to 10/01/06 (2 pages) |
10 February 2006 | Annual return made up to 10/01/06 (2 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
10 July 2005 | Location of register of members (1 page) |
10 July 2005 | Location of register of members (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
1 February 2005 | Annual return made up to 10/01/05
|
1 February 2005 | Annual return made up to 10/01/05
|
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
16 July 2004 | Annual return made up to 10/01/04 (5 pages) |
16 July 2004 | Annual return made up to 10/01/04 (5 pages) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
15 January 2003 | Annual return made up to 10/01/03
|
15 January 2003 | Annual return made up to 10/01/03
|
24 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
24 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
28 January 2002 | Annual return made up to 10/01/02 (4 pages) |
28 January 2002 | Annual return made up to 10/01/02 (4 pages) |
13 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
16 January 2001 | Annual return made up to 10/01/01
|
16 January 2001 | Annual return made up to 10/01/01
|
8 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
18 January 2000 | Annual return made up to 22/01/00
|
18 January 2000 | Annual return made up to 22/01/00
|
22 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 January 1999 | Annual return made up to 22/01/99 (4 pages) |
15 January 1999 | Annual return made up to 22/01/99 (4 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
14 January 1998 | Annual return made up to 22/01/98
|
14 January 1998 | Annual return made up to 22/01/98
|
14 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 March 1997 | Annual return made up to 22/01/97
|
11 March 1997 | Annual return made up to 22/01/97
|
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 January 1996 | Annual return made up to 22/01/96 (6 pages) |
23 January 1996 | Annual return made up to 22/01/96 (6 pages) |
25 April 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
15 August 1979 | Incorporation (22 pages) |
15 August 1979 | Incorporation (22 pages) |