1b Delamere Road
London
SW20 8PS
Secretary Name | Christine Elizabeth Ebeling-Long |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 30 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1b Delamere Road London SW20 8PS |
Director Name | Luke Armstrong |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2000(18 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 297 Lillie Road London SW16 7LL |
Director Name | Mrs Shelagh Joy Markham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 May 2014(32 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 122 Ruden Way Epsom Surrey KT17 3LP |
Director Name | Ms Tiziana Ravera |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 August 2015(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 1b Delamere Road London SW20 8PS |
Director Name | Pauline Joyce Arghabhadra |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 1994) |
Role | Unemployed |
Correspondence Address | 1 Delamere Road London SW20 8PS |
Director Name | Dr Richard Crowther |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1996) |
Role | Engineer |
Correspondence Address | Flat 4 1b Delamere Road London SW20 8PS |
Director Name | Bee Bee Ong |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 March 2000) |
Role | Nurse |
Correspondence Address | Flat 3 1b Delamere Road London SW20 8PS |
Director Name | David Charles West |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 April 1999) |
Role | Copy Writer |
Correspondence Address | Flat 2 1b Delamere Road London SW20 8PS |
Director Name | Shanthakumari Arul-Kumarasan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2005) |
Role | Structural Engineer |
Correspondence Address | Flat F Floor 6 Blk3 Tolo Place 628 Sai Sha Road Ma On Shan Nt Foreign Hong Kong |
Director Name | Sally Facer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 February 2008) |
Role | Medical Sales Representative |
Correspondence Address | 7 Gayford Square Wattisham Airfield Ipswich IP7 7RR |
Director Name | Elizabeth Scicluna |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 July 2007) |
Role | Retired |
Correspondence Address | Flat 2 1b Delamere Road London SW20 8PS |
Director Name | Arumugam Ramaswamy Arulkumarasan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2015) |
Role | Civil Engineer |
Country of Residence | Hong Kong |
Correspondence Address | Flat F, Floor 6, Block 3 Tolo Place, 628 Sai Sha Road Ma On Shan Shatin N.T. Hong Kong |
Director Name | Richard Arthur Goodman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(26 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2009) |
Role | Teacher |
Correspondence Address | Flat 2 1b Delamere Road London SW20 8PS |
Director Name | Mr Sanjiv Kumar Rai |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Beverley Way London Surrey SW20 0AW |
Director Name | Mr Matthew McAllister |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 August 2015) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 1b Delamere Road Raynes Park London SW20 8PS |
Registered Address | 1b Delamere Road Raynes Park London SW20 8PS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
1 at £1 | Arul Kumarasan 20.00% Ordinary |
---|---|
1 at £1 | C. Ebeling Long 20.00% Ordinary |
1 at £1 | House & Cottages LTD. 20.00% Ordinary |
1 at £1 | M.j. Mcallister 20.00% Ordinary |
1 at £1 | Shelagh Joy Markham 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,500 |
Net Worth | £2,653 |
Cash | £2,727 |
Current Liabilities | £763 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
5 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
---|---|
21 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 June 2016 | Termination of appointment of Matthew Mcallister as a director on 5 August 2015 (1 page) |
3 June 2016 | Appointment of Ms Tiziana Ravera as a director on 5 August 2015 (2 pages) |
3 June 2016 | Appointment of Ms Tiziana Ravera as a director on 5 August 2015 (2 pages) |
3 June 2016 | Termination of appointment of Matthew Mcallister as a director on 5 August 2015 (1 page) |
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
30 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Termination of appointment of Arumugam Ramaswamy Arulkumarasan as a director on 31 March 2015 (1 page) |
30 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Termination of appointment of Arumugam Ramaswamy Arulkumarasan as a director on 31 March 2015 (1 page) |
18 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
18 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 August 2014 | Termination of appointment of Sanjiv Kumar Rai as a director on 31 March 2014 (1 page) |
4 August 2014 | Termination of appointment of Sanjiv Kumar Rai as a director on 31 March 2014 (1 page) |
8 July 2014 | Appointment of Mrs Shelagh Joy Markham as a director (2 pages) |
8 July 2014 | Appointment of Mrs Shelagh Joy Markham as a director (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
22 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (9 pages) |
22 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (9 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (9 pages) |
14 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
3 August 2011 | Appointment of Mr Matthew Mcallister as a director (2 pages) |
3 August 2011 | Appointment of Mr Matthew Mcallister as a director (2 pages) |
14 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Christine Elizabeth Ebeling-Long on 30 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Arumugam Ramaswamy Arulkumarasan on 30 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Luke Armstrong on 30 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Luke Armstrong on 30 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Arumugam Ramaswamy Arulkumarasan on 30 November 2009 (2 pages) |
12 January 2010 | Termination of appointment of Richard Goodman as a director (1 page) |
12 January 2010 | Termination of appointment of Richard Goodman as a director (1 page) |
12 January 2010 | Director's details changed for Christine Elizabeth Ebeling-Long on 30 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Sanjiv Kumar Rai on 30 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Sanjiv Kumar Rai on 30 November 2009 (2 pages) |
13 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 June 2008 | Appointment terminated director sally facer (1 page) |
24 June 2008 | Appointment terminated director sally facer (1 page) |
20 June 2008 | Director appointed sanjiv kumar rai (2 pages) |
20 June 2008 | Director appointed sanjiv kumar rai (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 January 2007 | Return made up to 30/12/06; full list of members (9 pages) |
19 January 2007 | Return made up to 30/12/06; full list of members (9 pages) |
22 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 December 2005 | Return made up to 30/12/05; full list of members
|
28 December 2005 | Return made up to 30/12/05; full list of members
|
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 30/12/04; full list of members (9 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 30/12/04; full list of members (9 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 January 2004 | Return made up to 30/12/03; full list of members
|
8 January 2004 | Return made up to 30/12/03; full list of members
|
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
20 December 2002 | Return made up to 30/12/02; full list of members (9 pages) |
20 December 2002 | Return made up to 30/12/02; full list of members (9 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 March 2002 | Return made up to 30/12/01; full list of members (8 pages) |
9 March 2002 | Return made up to 30/12/01; full list of members (8 pages) |
23 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
23 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
27 December 2000 | Return made up to 30/12/00; full list of members (8 pages) |
27 December 2000 | Return made up to 30/12/00; full list of members (8 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
21 December 1999 | Return made up to 30/12/99; full list of members (8 pages) |
21 December 1999 | Return made up to 30/12/99; full list of members (8 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
17 December 1998 | Return made up to 30/12/98; no change of members (6 pages) |
17 December 1998 | Return made up to 30/12/98; no change of members (6 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
5 January 1998 | Return made up to 30/12/97; full list of members (8 pages) |
5 January 1998 | Return made up to 30/12/97; full list of members (8 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
2 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
18 December 1995 | Return made up to 30/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 30/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
13 October 1981 | Incorporation (14 pages) |
13 October 1981 | Incorporation (14 pages) |