London
SW15 2SH
Director Name | Mr Georgios Manoudis |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2012(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1 Salisbury Court 178 Upper Richmond Road London SW15 2SH |
Director Name | Ms Ann Ng |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2017(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Umbria Street London SW15 5DP |
Director Name | Mrs Diana Rex |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2021(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Flat 5, Salisbury Court 178 Upper Richmond Road London SW15 2SH |
Secretary Name | Mrs Ann Ng |
---|---|
Status | Current |
Appointed | 10 July 2022(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Flat 4, Salisbury Court 178 Upper Richmond Road London SW15 2SH |
Director Name | Robert Charles Christopher Poulton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 25 July 2021) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alum Way Fareham Hampshire PO16 8RJ |
Director Name | Nigel Ian Horder |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 8 Salisbury Court 178 Upper Richmond Road Putney London SW15 2SH |
Director Name | Miss Philippa McEwan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 1993) |
Role | Publicity Director |
Correspondence Address | Flat 3 Salisbury Court 178 Upper Richmond Road Putney London SW15 2SH |
Secretary Name | Miss Philippa McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 1993) |
Role | Company Director |
Correspondence Address | Flat 3 Salisbury Court 178 Upper Richmond Road Putney London SW15 2SH |
Director Name | Sharon Marie Garske |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 1995) |
Role | Insurance |
Correspondence Address | 5 Salisbury Court 178 Upper Richmond Road Putney London SW15 2SH |
Secretary Name | Sharon Marie Garske |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | 5 Salisbury Court 178 Upper Richmond Road Putney London SW15 2SH |
Secretary Name | Robert Charles Christopher Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(12 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 10 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alum Way Fareham Hampshire PO16 8RJ |
Director Name | Terence Rowley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1995(13 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 20 November 2012) |
Role | Actor/Stand In |
Country of Residence | United Kingdom |
Correspondence Address | 407 Coptain House Eastfields Avenue London SW18 1JX |
Director Name | Nick Ayris |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1995(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 January 2010) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Salisbury Court 178 Upper Richmond Road London SW15 2SH |
Director Name | John Lawrence Goodridge |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2008) |
Role | Government Servant |
Correspondence Address | 9 Rue Des Teinturiers 1000 Brussels Foreign |
Director Name | Ivan John Johnson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2002(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 January 2011) |
Role | Car Retail Agent |
Country of Residence | United Kingdom |
Correspondence Address | 33c Werter Road Putney London SW15 2LL |
Director Name | Mrs Mary Roberta Battle |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(26 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2015) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Haldon Road London SW18 1QB |
Registered Address | Flat 4, Salisbury Court 178 Upper Richmond Road London SW15 2SH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1 at £10 | Ann Ng & Cho Ng 12.50% Ordinary |
---|---|
1 at £10 | B. Koscia & M. Zu 12.50% Ordinary |
1 at £10 | Charles Davies 12.50% Ordinary |
1 at £10 | Diana Rex 12.50% Ordinary |
1 at £10 | Georgios Manoudis 12.50% Ordinary |
1 at £10 | Mr D. Wombwell 12.50% Ordinary |
1 at £10 | P. Poulton & R.c.c. Poulton 12.50% Ordinary |
1 at £10 | Seema Dhariwal & Jagter Singh 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,937 |
Cash | £39,089 |
Current Liabilities | £270 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
28 March 1983 | Delivered on: 12 April 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the and/or surrey & counties property investment trust limited company to the chargee on any account whatsoever. Particulars: L/H 178, 180 and 182 upper richmond road, putney, wandsworth london SW15. Fully Satisfied |
---|
11 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
2 December 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
26 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 July 2022 | Appointment of Mrs Ann Ng as a secretary on 10 July 2022 (2 pages) |
10 July 2022 | Termination of appointment of Robert Charles Christopher Poulton as a secretary on 10 July 2022 (1 page) |
10 July 2022 | Registered office address changed from 7 Salisbury Court 178 Upper Richmond Road Putney London SW15 2SH to Flat 4, Salisbury Court 178 Upper Richmond Road London SW15 2SH on 10 July 2022 (1 page) |
18 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 August 2021 | Termination of appointment of Robert Charles Christopher Poulton as a director on 25 July 2021 (1 page) |
25 August 2021 | Appointment of Mrs Diana Rex as a director on 25 July 2021 (2 pages) |
17 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
8 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
28 November 2018 | Director's details changed for Mr Georgios Manoudis on 27 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Barbara Koscia on 27 November 2018 (2 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
11 December 2017 | Appointment of Ms Ann Ng as a director on 18 February 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Termination of appointment of Mary Roberta Battle as a director on 1 March 2015 (1 page) |
24 December 2015 | Termination of appointment of Mary Roberta Battle as a director on 1 March 2015 (1 page) |
24 December 2015 | Termination of appointment of Mary Roberta Battle as a director on 1 March 2015 (1 page) |
24 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Termination of appointment of Mary Roberta Battle as a director on 1 March 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Termination of appointment of Terence Rowley as a director (1 page) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Termination of appointment of Terence Rowley as a director (1 page) |
4 December 2012 | Director's details changed for Barbara Koscia on 3 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Barbara Koscia on 3 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Barbara Koscia on 3 December 2012 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 January 2012 | Appointment of Mr Georgios Manoudis as a director (2 pages) |
17 January 2012 | Appointment of Mr Georgios Manoudis as a director (2 pages) |
14 January 2012 | Director's details changed for Barbara Koscia on 14 January 2012 (2 pages) |
14 January 2012 | Director's details changed for Barbara Koscia on 14 January 2012 (2 pages) |
13 December 2011 | Termination of appointment of Ivan Johnson as a director (1 page) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Termination of appointment of Ivan Johnson as a director (1 page) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 December 2010 | Termination of appointment of Nick Ayris as a director (1 page) |
5 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (9 pages) |
5 December 2010 | Termination of appointment of Nick Ayris as a director (1 page) |
5 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (9 pages) |
5 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (9 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 December 2009 | Director's details changed for Barbara Koscia on 5 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Nick Ayris on 5 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Barbara Koscia on 5 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Terence Rowley on 5 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (9 pages) |
16 December 2009 | Director's details changed for Ivan John Johnson on 5 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Robert Charles Christopher Poulton on 5 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Nick Ayris on 5 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Ivan John Johnson on 5 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Robert Charles Christopher Poulton on 5 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Terence Rowley on 5 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Terence Rowley on 5 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Barbara Koscia on 5 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (9 pages) |
16 December 2009 | Director's details changed for Nick Ayris on 5 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Ivan John Johnson on 5 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (9 pages) |
16 December 2009 | Director's details changed for Robert Charles Christopher Poulton on 5 December 2009 (2 pages) |
15 December 2009 | Appointment of Mrs Mary Roberta Battle as a director (1 page) |
15 December 2009 | Appointment of Mrs Mary Roberta Battle as a director (1 page) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 January 2009 | Return made up to 05/12/08; full list of members (7 pages) |
5 January 2009 | Return made up to 05/12/08; full list of members (7 pages) |
4 January 2009 | Appointment terminated director john goodridge (1 page) |
4 January 2009 | Appointment terminated director john goodridge (1 page) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
20 December 2007 | Return made up to 05/12/07; full list of members (5 pages) |
20 December 2007 | Return made up to 05/12/07; full list of members (5 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
15 December 2006 | Return made up to 05/12/06; full list of members
|
15 December 2006 | Return made up to 05/12/06; full list of members
|
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
14 December 2005 | Return made up to 05/12/05; full list of members (12 pages) |
14 December 2005 | Return made up to 05/12/05; full list of members (12 pages) |
17 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
17 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
7 January 2005 | Return made up to 18/12/04; full list of members (12 pages) |
7 January 2005 | Return made up to 18/12/04; full list of members (12 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
15 January 2004 | Return made up to 18/12/03; full list of members
|
15 January 2004 | Return made up to 18/12/03; full list of members
|
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
12 April 2003 | Return made up to 18/12/02; full list of members (11 pages) |
12 April 2003 | Return made up to 18/12/02; full list of members (11 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
24 December 2001 | Return made up to 18/12/01; full list of members
|
24 December 2001 | Return made up to 18/12/01; full list of members
|
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
21 December 2000 | Return made up to 18/12/00; full list of members (11 pages) |
21 December 2000 | Return made up to 18/12/00; full list of members (11 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 January 2000 | Return made up to 27/12/99; full list of members (11 pages) |
18 January 2000 | Return made up to 27/12/99; full list of members (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 December 1998 | Return made up to 27/12/98; no change of members (6 pages) |
16 December 1998 | Return made up to 27/12/98; no change of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 January 1998 | Return made up to 27/12/97; no change of members (6 pages) |
25 January 1998 | Return made up to 27/12/97; no change of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 February 1997 | Return made up to 27/12/96; full list of members
|
25 February 1997 | Return made up to 27/12/96; full list of members
|
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
30 October 1996 | Return made up to 27/12/95; full list of members
|
30 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 October 1996 | Return made up to 27/12/95; full list of members
|
30 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: flat 5 salisbury court 178 upper richmond road putney london SW15 2SH (1 page) |
17 July 1995 | Registered office changed on 17/07/95 from: flat 5 salisbury court 178 upper richmond road putney london SW15 2SH (1 page) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
8 March 1995 | Return made up to 27/12/94; full list of members (6 pages) |
8 March 1995 | Return made up to 27/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 April 1982 | Incorporation (14 pages) |
16 April 1982 | Incorporation (14 pages) |