London
SW15 5AW
Director Name | Ms Gillian Margaret Sharp |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2020(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Careers Consultant |
Country of Residence | England |
Correspondence Address | 4 The Footpath London SW15 5AW |
Director Name | Dr Max Mahadevan Gnanakumarr |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 December 2022(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Research Engineer |
Country of Residence | England |
Correspondence Address | 4 The Footpath London SW15 5AW |
Secretary Name | Miss Nicola Valerie Bennett |
---|---|
Status | Current |
Appointed | 18 December 2023(40 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | 4 The Footpath London SW15 5AW |
Director Name | Mr Brian Barry Ignatius Honan |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(9 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 26 October 1998) |
Role | Lecturer |
Correspondence Address | 14 Castelnau Barnes London SW13 9RU |
Director Name | Mr Andrew Richard Douglas-Jones |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(9 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 11 May 2017) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 14 Castelnau Barnes London SW13 9RU |
Secretary Name | Mr Andrew Richard Douglas-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(9 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Castelnau Barnes London SW13 9RU |
Director Name | Rodney Michael Winston |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(15 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 03 April 2017) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Flat 8 14 Castelnau London SW13 9RU |
Director Name | Mr Christopher Adair Impey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2019) |
Role | Retired Civil Engineer |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Director Name | Mrs Catherine Alice Mary Sacre |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Director Name | Mr David Christopher Ian Cowpe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 July 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2017(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2019) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Pb Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2019(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 December 2023) |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Telephone | 020 88469363 |
---|---|
Telephone region | London |
Registered Address | 4 The Footpath London SW15 5AW |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Putney |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A. Donnarumma 5.56% Ordinary |
---|---|
1 at £1 | A.r. Douglas-jones 5.56% Ordinary |
1 at £1 | Andrew James Evans 5.56% Ordinary |
1 at £1 | Carol Thirza Prior 5.56% Ordinary |
1 at £1 | Catherine Alice Mary Sacre 5.56% Ordinary |
1 at £1 | David Alexander Roper & Lydia Jane Roper 5.56% Ordinary |
1 at £1 | David Christopher Ian Cowpe & Alison Claire Cowpe 5.56% Ordinary |
1 at £1 | Derek Content 5.56% Ordinary |
1 at £1 | L.j. Radermacher 5.56% Ordinary |
1 at £1 | Mr C.a. Impey 5.56% Ordinary |
1 at £1 | R.m. Winston 5.56% Ordinary |
1 at £1 | Richmond Upon Thames Leasehold Housing Association LTD 5.56% Ordinary |
1 at £1 | Robert Fraser & Partners LTD 5.56% Ordinary |
1 at £1 | Robert Kelly 5.56% Ordinary |
1 at £1 | S. Reddy 5.56% Ordinary |
1 at £1 | Stephen Cox 5.56% Ordinary |
1 at £1 | W.p. Tewiah 5.56% Ordinary |
1 at £1 | Y. Clarke 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,331 |
Cash | £45,987 |
Current Liabilities | £7,475 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
18 December 2023 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX England to 4 the Footpath London SW15 5AW on 18 December 2023 (1 page) |
---|---|
18 December 2023 | Appointment of Miss Nicola Valerie Bennett as a secretary on 18 December 2023 (2 pages) |
11 December 2023 | Termination of appointment of Pb Company Secretary Limited as a secretary on 7 December 2023 (1 page) |
13 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
5 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
8 February 2023 | Appointment of Dr Max Mahadevan Gnanakumarr as a director on 25 December 2022 (2 pages) |
12 July 2022 | Termination of appointment of David Christopher Ian Cowpe as a director on 11 July 2022 (1 page) |
3 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
14 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
10 February 2021 | Termination of appointment of Catherine Alice Mary Sacre as a director on 1 February 2021 (1 page) |
5 August 2020 | Appointment of Ms Gillian Margaret Sharp as a director on 5 August 2020 (2 pages) |
8 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
5 February 2020 | Appointment of Mr Colin Louis Clarke as a director on 2 December 2019 (2 pages) |
14 November 2019 | Termination of appointment of Christopher Adair Impey as a director on 14 November 2019 (1 page) |
30 October 2019 | Appointment of Mr David Christopher Ian Cowpe as a director on 18 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of David Christopher Ian Cowpe as a director on 18 October 2019 (1 page) |
31 May 2019 | Appointment of Pb Company Secretary Limited as a secretary on 1 May 2019 (2 pages) |
30 May 2019 | Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England to 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 30 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Urang Property Management Limited as a secretary on 1 May 2019 (1 page) |
30 May 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 April 2019 | Notification of a person with significant control statement (2 pages) |
3 April 2019 | Cessation of Andrew Richard Douglas-Jones as a person with significant control on 3 April 2019 (1 page) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
8 September 2017 | Total exemption small company accounts made up to 24 December 2016 (6 pages) |
8 September 2017 | Total exemption small company accounts made up to 24 December 2016 (6 pages) |
1 September 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
1 September 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
11 August 2017 | Registered office address changed from 14 Castelnau London SW13 9RU to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Urang Property Management Limited as a secretary on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from 14 Castelnau London SW13 9RU to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Urang Property Management Limited as a secretary on 11 August 2017 (2 pages) |
7 June 2017 | Termination of appointment of Andrew Richard Douglas-Jones as a secretary on 11 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Andrew Richard Douglas-Jones as a secretary on 11 May 2017 (1 page) |
7 June 2017 | Appointment of Mr David Christopher Ian Cowpe as a director on 31 May 2017 (2 pages) |
7 June 2017 | Appointment of Mr David Christopher Ian Cowpe as a director on 31 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Andrew Richard Douglas-Jones as a director on 11 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Andrew Richard Douglas-Jones as a director on 11 May 2017 (1 page) |
5 April 2017 | Termination of appointment of Rodney Michael Winston as a director on 3 April 2017 (1 page) |
5 April 2017 | Appointment of Mrs Catherine Alice Mary Sacre as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Mrs Catherine Alice Mary Sacre as a director on 3 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Rodney Michael Winston as a director on 3 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Christopher Adair Impey as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Christopher Adair Impey as a director on 3 April 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 24 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 24 December 2015 (6 pages) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
23 September 2015 | Total exemption small company accounts made up to 24 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 24 December 2014 (6 pages) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
23 September 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
25 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
27 September 2013 | Total exemption small company accounts made up to 24 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 24 December 2012 (11 pages) |
27 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption full accounts made up to 24 December 2010 (10 pages) |
28 September 2011 | Total exemption full accounts made up to 24 December 2010 (10 pages) |
8 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Total exemption full accounts made up to 24 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 24 December 2009 (9 pages) |
31 October 2009 | Total exemption full accounts made up to 24 December 2008 (9 pages) |
31 October 2009 | Total exemption full accounts made up to 24 December 2008 (9 pages) |
30 October 2009 | Director's details changed for Mr Andrew Richard Douglas-Jones on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Andrew Richard Douglas-Jones on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (11 pages) |
30 October 2009 | Director's details changed for Rodney Michael Winston on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (11 pages) |
30 October 2009 | Director's details changed for Rodney Michael Winston on 30 October 2009 (2 pages) |
15 December 2008 | Return made up to 12/10/08; full list of members (9 pages) |
15 December 2008 | Return made up to 12/10/08; full list of members (9 pages) |
23 October 2008 | Total exemption full accounts made up to 24 December 2007 (9 pages) |
23 October 2008 | Total exemption full accounts made up to 24 December 2007 (9 pages) |
9 November 2007 | Return made up to 12/10/07; full list of members (6 pages) |
9 November 2007 | Return made up to 12/10/07; full list of members (6 pages) |
4 November 2007 | Total exemption full accounts made up to 24 December 2006 (9 pages) |
4 November 2007 | Total exemption full accounts made up to 24 December 2006 (9 pages) |
30 October 2006 | Total exemption full accounts made up to 24 December 2005 (9 pages) |
30 October 2006 | Total exemption full accounts made up to 24 December 2005 (9 pages) |
24 October 2006 | Return made up to 12/10/06; full list of members (6 pages) |
24 October 2006 | Return made up to 12/10/06; full list of members (6 pages) |
28 October 2005 | Full accounts made up to 24 December 2004 (10 pages) |
28 October 2005 | Full accounts made up to 24 December 2004 (10 pages) |
27 October 2005 | Return made up to 12/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 12/10/05; full list of members (6 pages) |
30 October 2004 | Full accounts made up to 24 December 2003 (10 pages) |
30 October 2004 | Full accounts made up to 24 December 2003 (10 pages) |
29 October 2004 | Return made up to 12/10/04; full list of members (12 pages) |
29 October 2004 | Return made up to 12/10/04; full list of members (12 pages) |
28 October 2003 | Full accounts made up to 24 December 2002 (10 pages) |
28 October 2003 | Full accounts made up to 24 December 2002 (10 pages) |
28 October 2003 | Return made up to 12/10/03; full list of members (12 pages) |
28 October 2003 | Return made up to 12/10/03; full list of members (12 pages) |
27 October 2002 | Return made up to 12/10/02; full list of members (13 pages) |
27 October 2002 | Return made up to 12/10/02; full list of members (13 pages) |
27 October 2002 | Full accounts made up to 24 December 2001 (9 pages) |
27 October 2002 | Full accounts made up to 24 December 2001 (9 pages) |
30 October 2001 | Return made up to 12/10/01; full list of members (12 pages) |
30 October 2001 | Full accounts made up to 24 December 2000 (9 pages) |
30 October 2001 | Return made up to 12/10/01; full list of members (12 pages) |
30 October 2001 | Full accounts made up to 24 December 2000 (9 pages) |
26 October 2000 | Full accounts made up to 24 December 1999 (9 pages) |
26 October 2000 | Return made up to 12/10/00; full list of members (11 pages) |
26 October 2000 | Full accounts made up to 24 December 1999 (9 pages) |
26 October 2000 | Return made up to 12/10/00; full list of members (11 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Return made up to 12/10/99; full list of members
|
5 November 1999 | Return made up to 12/10/99; full list of members
|
21 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 24 December 1997 (9 pages) |
21 October 1998 | Full accounts made up to 24 December 1997 (9 pages) |
21 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
14 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
14 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
1 October 1997 | Full accounts made up to 24 December 1996 (10 pages) |
1 October 1997 | Full accounts made up to 24 December 1996 (10 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
1 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
31 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 24 December 1994 (9 pages) |
31 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 24 December 1994 (9 pages) |
29 March 1983 | Memorandum and Articles of Association (20 pages) |
29 March 1983 | Memorandum and Articles of Association (20 pages) |
2 March 1983 | Certificate of incorporation (1 page) |