78 Parkside Wimbledon
London
SW19 5LH
Secretary Name | Sylvia Mary Macwhirter |
---|---|
Status | Current |
Appointed | 22 September 2017(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | C/O The Hay Group Berkeley House Dix's Field Exeter Devon EX1 1PZ |
Director Name | Mrs Sylvia Mary Macwhirter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 July 2022(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Hay Group Berkeley House Dix's Field Exeter Devon EX1 1PZ |
Director Name | Mr Michael Anthony Colledge Perschke |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | Spin Way Church Hill Slindon West Sussex BN18 0RD |
Secretary Name | Mr Michael Anthony Colledge Perschke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | The Old Vicarage West Dean Chichester West Sussex PO18 0QY |
Secretary Name | Mr Stuart Boyde Macwhirter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(13 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months (resigned 22 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chivelston 78 Parkside Wimbledon London SW19 5LH |
Director Name | Mrs Sylvia Mary Macwhirter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 March 1994(14 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Hay Group Berkeley House Dix's Field Exeter Devon EX1 1PZ |
Secretary Name | Hay Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1992) |
Correspondence Address | 1270 London Road Norbury London SW1Y 5JG |
Secretary Name | The Master Investment Fund Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 December 1992) |
Correspondence Address | 1270 London Road Norbury London SW16 4HP |
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 |
45k at £1 | Stuart Boyde Macwhirter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,100 |
Current Liabilities | £114,330 |
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 | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
14 January 1981 | Delivered on: 23 January 1981 Satisfied on: 19 July 2007 Persons entitled: Stuart Boyde Macwhirter Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 58 draycott place london SW3. T.N. 145838. fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
---|---|
14 January 1981 | Delivered on: 23 January 1981 Satisfied on: 19 July 2007 Persons entitled: Michael Anthony Colledge Pershke. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 58 draycott place london SW3. T.N. 145838 fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
14 January 1981 | Delivered on: 23 January 1981 Satisfied on: 19 July 2007 Persons entitled: Michael Anthony Colledge Pershke Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 58 draycott place london SW3. T.N. 145838. fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
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) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
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 (6 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 October 2017 | Termination of appointment of Stuart Boyde Macwhirter as a secretary on 22 September 2017 (2 pages) |
17 October 2017 | Termination of appointment of Sylvia Mary Macwhirter as a director on 22 September 2017 (2 pages) |
17 October 2017 | Termination of appointment of Stuart Boyde Macwhirter as a secretary on 22 September 2017 (2 pages) |
17 October 2017 | Termination of appointment of Sylvia Mary Macwhirter as a director on 22 September 2017 (2 pages) |
17 October 2017 | Appointment of Sylvia Mary Macwhirter as a secretary on 22 September 2017 (3 pages) |
17 October 2017 | Appointment of Sylvia Mary Macwhirter as a secretary on 22 September 2017 (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) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 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
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 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
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 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
|
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 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) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 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) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 March 2010 | Director's details changed for Sylvia Mary Macwhirter on 17 December 2009 (3 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) |
10 March 2010 | Director's details changed for Sylvia Mary Macwhirter on 17 December 2009 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 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) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: the hay group 8 centre court, vine lane halesowen west midlands B63 3EB (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: the hay group 8 centre court, vine lane halesowen west midlands B63 3EB (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 March 2005 | Ad 20/01/05-09/03/05 £ si 45000@1=45000 £ ic 4/45004 (2 pages) |
17 March 2005 | Ad 20/01/05-09/03/05 £ si 45000@1=45000 £ ic 4/45004 (2 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) |
24 December 2004 | Resolutions
|
24 December 2004 | Nc inc already adjusted 08/12/04 (1 page) |
24 December 2004 | Resolutions
|
24 December 2004 | Nc inc already adjusted 08/12/04 (1 page) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 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) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members
|
14 March 2002 | Return made up to 31/12/01; full list of members
|
5 April 2001 | Full accounts made up to 30 June 2000 (4 pages) |
5 April 2001 | Full accounts made up to 30 June 2000 (4 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
|
12 July 2000 | Registered office changed on 12/07/00 from: the hay group 40/41 pall mall london SW1Y 5JG (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: the hay group 40/41 pall mall london SW1Y 5JG (1 page) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
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) |
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) |
9 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
10 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members
|
23 December 1997 | Return made up to 31/12/97; no change of members
|
3 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members
|
18 December 1996 | Return made up to 31/12/96; no change of members
|
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 30 June 1995 (6 pages) |
31 October 1995 | Full accounts made up to 30 June 1995 (6 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |