London
SW11 3NP
Director Name | Mrs Angela Roden |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2006(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 17 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Sunbury Lane London SW11 3NP |
Secretary Name | Mrs Angela Roden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2006(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 17 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Sunbury Lane London SW11 3NP |
Director Name | Mr Martin David Davison |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 March 1992) |
Role | Stockbroker |
Correspondence Address | 1 Sunbury Lane London SW11 3NP |
Director Name | Mr Chun Kun Suh |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Koreanh |
Status | Resigned |
Appointed | 14 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 1996) |
Role | Cook |
Correspondence Address | 5 Sunbury Lane London SW11 3NP |
Director Name | Mr David John Sterland |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 March 1994) |
Role | Surveyor |
Correspondence Address | 8 Sunbury Lane London SW11 3NP |
Director Name | Mr Daniel John Max Shabetai |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 October 2000) |
Role | Architect |
Correspondence Address | 11 Sunbury Lane London SW11 3NP |
Director Name | Mr Brendan Paul O'Donnell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 1996) |
Role | Producer |
Correspondence Address | 12 Sunbury Lane London SW11 3NP |
Director Name | Mr John Nicholas Morris |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 1996) |
Role | Overseas Executive |
Correspondence Address | 4 Sunbury Lane London SW11 3NP |
Director Name | Ms Sally McPherson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 1996) |
Role | Horticulturalist |
Correspondence Address | 13 Sunbury Lane London SW11 3NP |
Director Name | Ms Anne Marilyn Langridge |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 1996) |
Role | Actor |
Correspondence Address | 7 Sunbury Lane London SW11 3NP |
Director Name | Mr Malcolm John Crayton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 1996) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sunbury Lane London SW11 3NP |
Director Name | Mr David Reginald Cottrell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 July 1994) |
Role | Photographer For H M Government |
Correspondence Address | 3 Sunbury Lane London SW11 3NP |
Director Name | Ms Christine Evelyn Lois Cooper |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 1996) |
Role | Radiographer |
Correspondence Address | 2 Sunbury Lane London SW11 3NP |
Director Name | Gerald William Beeby |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 1996) |
Role | Manager |
Correspondence Address | 15 Sunbury Lane London SW11 3NP |
Director Name | Mr John Frederick Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 1996) |
Role | Chauffeur |
Correspondence Address | 9 Sunbury Lane London SW11 3NP |
Director Name | Ms Janet Yvonne Abrams |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 1996) |
Role | Journalist |
Correspondence Address | 10 Sunbury Lane London SW11 3NP |
Secretary Name | Mr David John Sterland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 March 1994) |
Role | Company Director |
Correspondence Address | 8 Sunbury Lane London SW11 3NP |
Secretary Name | Mr Daniel John Max Shabetai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 11 Sunbury Lane London SW11 3NP |
Director Name | Michael Jonathan Shorthouse |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1996) |
Role | Stockbroker |
Correspondence Address | 1 Sunbury Lane Battersea London SW11 3NP |
Director Name | Trevor John Wilmer |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1996) |
Role | Managing Director |
Correspondence Address | 8 Sunbury Lane Battersea London SW11 3NP |
Director Name | Renato Giuseppe Iauagnilio |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1996) |
Role | British Armed Forces |
Correspondence Address | 18 Sunbury Lane Battersea London SW11 3NP |
Director Name | Susan Jervis Swallow |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1994(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1996) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 4 Old Dairy Mews London SW12 8EL |
Secretary Name | Susan Jervis Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Old Dairy Mews London SW12 8EL |
Director Name | David Charles Dickinson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 September 2006) |
Role | Retired |
Correspondence Address | 11 Sunbury Lane London SW11 3NP |
Secretary Name | David Charles Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 September 2006) |
Role | Retired |
Correspondence Address | 11 Sunbury Lane London SW11 3NP |
Registered Address | 13 Sunbury Lane London SW11 3NP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
1 at £1 | Barbara Stott 5.00% Ordinary |
---|---|
1 at £1 | Barrie Martin 5.00% Ordinary |
1 at £1 | Benjamin Thomas Reed 5.00% Ordinary |
1 at £1 | Benjamin Tyndale Harper 5.00% Ordinary |
1 at £1 | Brendan O'donnell 5.00% Ordinary |
1 at £1 | Camilla Joy Power 5.00% Ordinary |
1 at £1 | Chun Kun Suh 5.00% Ordinary |
1 at £1 | Dr Pablo Morales 5.00% Ordinary |
1 at £1 | John Bakker 5.00% Ordinary |
1 at £1 | John Morris 5.00% Ordinary |
1 at £1 | Joshua Lee & Jessica Lee 5.00% Ordinary |
1 at £1 | Malcolm Crayton 5.00% Ordinary |
1 at £1 | Marcus Watson & Jacqueline Filshie 5.00% Ordinary |
1 at £1 | Michael Roden & Mrs Angela Roden 5.00% Ordinary |
1 at £1 | Robert Van Gils 5.00% Ordinary |
1 at £1 | Rowena Lulu Sinclair 5.00% Ordinary |
1 at £1 | Sam White 5.00% Ordinary |
1 at £1 | Shaun Murray 5.00% Ordinary |
1 at £1 | Sian Iavagnilio 5.00% Ordinary |
1 at £1 | Stuart Capewell 5.00% Ordinary |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2018 | Application to strike the company off the register (3 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
20 June 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
20 June 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
1 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
19 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
14 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Angela Roden on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Angela Roden on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (12 pages) |
2 February 2010 | Director's details changed for Angela Roden on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Ms Barbara Christine Stott on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Ms Barbara Christine Stott on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (12 pages) |
2 February 2010 | Director's details changed for Ms Barbara Christine Stott on 2 February 2010 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
11 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (10 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (10 pages) |
1 May 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
1 May 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
20 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
20 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
14 April 2007 | Return made up to 31/01/07; change of members
|
14 April 2007 | Return made up to 31/01/07; change of members
|
24 October 2006 | Secretary resigned;director resigned (1 page) |
24 October 2006 | New secretary appointed;new director appointed (2 pages) |
24 October 2006 | New secretary appointed;new director appointed (2 pages) |
24 October 2006 | Secretary resigned;director resigned (1 page) |
22 September 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
22 September 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
31 March 2006 | Return made up to 31/01/06; change of members (7 pages) |
31 March 2006 | Return made up to 31/01/06; change of members (7 pages) |
24 November 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
24 November 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
17 March 2005 | Return made up to 31/01/05; full list of members (13 pages) |
17 March 2005 | Return made up to 31/01/05; full list of members (13 pages) |
25 October 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
25 October 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
1 June 2004 | Return made up to 31/01/04; full list of members (13 pages) |
1 June 2004 | Return made up to 31/01/04; full list of members (13 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 6 sunbury lane battersea london SW11 3NP (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 6 sunbury lane battersea london SW11 3NP (1 page) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
9 December 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
25 January 2003 | Return made up to 31/01/02; full list of members (15 pages) |
25 January 2003 | Return made up to 31/01/02; full list of members (15 pages) |
28 November 2002 | Full accounts made up to 31 January 2002 (8 pages) |
28 November 2002 | Full accounts made up to 31 January 2002 (8 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (8 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (8 pages) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
16 November 2001 | Secretary resigned;director resigned (1 page) |
16 November 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Return made up to 31/01/01; change of members
|
21 February 2001 | Return made up to 31/01/01; change of members
|
18 December 2000 | Secretary resigned;director resigned (1 page) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
30 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 11 sunbury lane london SW11 3NP (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 11 sunbury lane london SW11 3NP (1 page) |
9 February 2000 | Return made up to 31/01/00; no change of members (6 pages) |
9 February 2000 | Return made up to 31/01/00; no change of members (6 pages) |
16 June 1999 | Full accounts made up to 31 January 1999 (8 pages) |
16 June 1999 | Full accounts made up to 31 January 1999 (8 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 31 January 1998 (7 pages) |
8 October 1998 | Full accounts made up to 31 January 1998 (7 pages) |
16 February 1998 | Return made up to 31/01/98; change of members (6 pages) |
16 February 1998 | Return made up to 31/01/98; change of members (6 pages) |
25 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
25 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
13 March 1997 | Return made up to 31/01/97; full list of members (8 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Return made up to 31/01/97; full list of members (8 pages) |
13 March 1997 | Director resigned (1 page) |
26 July 1996 | Full accounts made up to 31 January 1996 (8 pages) |
26 July 1996 | Full accounts made up to 31 January 1996 (8 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
26 February 1996 | Return made up to 31/01/96; full list of members (12 pages) |
26 February 1996 | Return made up to 31/01/96; full list of members (12 pages) |
21 November 1995 | Full accounts made up to 31 January 1995 (8 pages) |
21 November 1995 | Full accounts made up to 31 January 1995 (8 pages) |