Putney Hill
London
SW15 3NY
Director Name | Mr Kevin Patrick Bond |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Clopton Close Stratford Upon Avon CV37 6HL |
Director Name | Mr Terence Hillman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2012(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bibblins Deadmans Lane Stoke Ash Eye Suffolk IP23 7EX |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2012(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 January 2018) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Brian Geoffrey Falk |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1994) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Long View Fersfield Road Bressingham Diss Norfolk IP22 2AP |
Director Name | Terence Hillman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 April 1994) |
Role | Quantity Surveyor |
Correspondence Address | 77 Chesterfield Drive Sevenoaks Kent TN13 2EQ |
Director Name | Mr Albert Edward Thurman Matthews |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1994) |
Role | Architect/Planner |
Correspondence Address | Studio A Unit 13 20-30 Wilds Rents London SE1 4QG |
Director Name | John Robert Wheatley |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1994) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 8 Stanley Road Emsworth Hampshire PO10 7BD |
Secretary Name | Mrs Beryl Ann Holley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 The Old Mill Mill Road Okehampton Devon EX20 1PR |
Director Name | Mrs Beryl Ann Holley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 1994) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 1 The Old Mill Mill Road Okehampton Devon EX20 1PR |
Director Name | The Right Honorable The Lord Mowbray & Stourton |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | 23 Warwick Square London SW1V 2AB |
Director Name | Lord Bertram Stanley Mitford Denham |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 August 2007) |
Role | Peer Of The Realm |
Country of Residence | England |
Correspondence Address | The Laundry Cottage Weston Underwood Olney Buckinghamshire MK46 5JZ |
Director Name | Keith Norman Montague |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 1996) |
Role | Chartered Civil Engineer |
Correspondence Address | 11 Westfield Close Hitchin Hertfordshire SG5 2HF |
Director Name | Mr Ronald James Crocker |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 October 2016) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Chartfield Farmhouse Chart Lane Brasted Westerham Kent TN16 1LP |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1994(11 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 June 2012) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Telephone | 01959 562483 |
---|---|
Telephone region | Westerham |
Registered Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.2m at £1 | Terence Augustin Le Sueur & Grant Thornton Stonehage LTD 99.01% Ordinary |
---|---|
5.2k at £1 | Executors Of Albert Edward Thurman Matthews 0.23% Ordinary |
5k at £1 | Falk Associates LTD 0.22% Ordinary |
5k at £1 | John Robert Glamis Wheatley 0.22% Ordinary |
1000 at £1 | Beryl Ann Holley 0.04% Ordinary |
1000 at £1 | Edward David Chester 0.04% Ordinary |
1000 at £1 | Paolo Pezzini 0.04% Ordinary |
1000 at £1 | Peter Maurice Haley 0.04% Ordinary |
1000 at £1 | Robert John Woods 0.04% Ordinary |
1000 at £1 | Ronald James Crocker 0.04% Ordinary |
1000 at £1 | Terence Hillman 0.04% Ordinary |
100 at £1 | Fausto Testaj 0.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2017 | Application to strike the company off the register (3 pages) |
16 October 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 April 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 April 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 November 2016 | Termination of appointment of Ronald James Crocker as a director on 16 October 2016 (1 page) |
14 November 2016 | Termination of appointment of Ronald James Crocker as a director on 16 October 2016 (1 page) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Dr Kevin Patrick Bond on 1 November 2014 (2 pages) |
17 May 2016 | Director's details changed for Dr Kevin Patrick Bond on 1 November 2014 (2 pages) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
9 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
27 June 2013 | Register(s) moved to registered office address (1 page) |
27 June 2013 | Register(s) moved to registered office address (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 August 2012 | Appointment of Mr Terence Hillman as a director (2 pages) |
24 August 2012 | Appointment of Mr Terence Hillman as a director (2 pages) |
16 August 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
16 August 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
15 August 2012 | Register(s) moved to registered inspection location (1 page) |
15 August 2012 | Register(s) moved to registered inspection location (1 page) |
14 August 2012 | Registered office address changed from Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom on 14 August 2012 (1 page) |
31 July 2012 | Registered office address changed from 3 Windermere Road Sudbury Suffolk CO10 2QD on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 3 Windermere Road Sudbury Suffolk CO10 2QD on 31 July 2012 (1 page) |
30 July 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
30 July 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
30 July 2012 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
30 July 2012 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
12 May 2011 | Secretary's details changed for Mawlaw Secretaries Limited on 1 May 2010 (2 pages) |
12 May 2011 | Secretary's details changed for Mawlaw Secretaries Limited on 1 May 2010 (2 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Secretary's details changed for Mawlaw Secretaries Limited on 1 May 2010 (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
3 March 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
21 July 2010 | Registered office address changed from 25 Upper Brook Street London W1K 7QD on 21 July 2010 (2 pages) |
21 July 2010 | Registered office address changed from 25 Upper Brook Street London W1K 7QD on 21 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (9 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (7 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (7 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
12 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
12 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (7 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (7 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Return made up to 30/04/07; full list of members; amend (8 pages) |
31 May 2007 | Return made up to 30/04/07; full list of members; amend (8 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (8 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (8 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
24 March 2004 | Full accounts made up to 31 March 2003 (12 pages) |
24 March 2004 | Full accounts made up to 31 March 2003 (12 pages) |
18 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
18 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
30 April 2002 | Full accounts made up to 31 March 2001 (16 pages) |
30 April 2002 | Full accounts made up to 31 March 2001 (16 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 42 upper grosvenor street london W1X 9PG (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 42 upper grosvenor street london W1X 9PG (1 page) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
10 May 2001 | Return made up to 30/04/01; full list of members (9 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (9 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members
|
30 May 2000 | Return made up to 30/04/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
11 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
11 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
14 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
14 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
15 May 1996 | Return made up to 30/04/96; full list of members (7 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members (7 pages) |
9 April 1996 | Ad 28/02/96--------- £ si 1757900@1=1757900 £ ic 500000/2257900 (2 pages) |
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Particulars of contract relating to shares (3 pages) |
9 April 1996 | Particulars of contract relating to shares (3 pages) |
9 April 1996 | Ad 28/02/96--------- £ si 1757900@1=1757900 £ ic 500000/2257900 (2 pages) |
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
22 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
4 May 1995 | Return made up to 30/04/95; full list of members
|
4 May 1995 | Return made up to 30/04/95; full list of members
|
20 October 1994 | Full accounts made up to 31 March 1994 (14 pages) |
20 October 1994 | Full accounts made up to 31 March 1994 (14 pages) |
12 May 1994 | Return made up to 30/04/94; full list of members
|
12 May 1994 | Return made up to 30/04/94; full list of members
|
21 August 1993 | Full accounts made up to 31 March 1993 (8 pages) |
21 August 1993 | Full accounts made up to 31 March 1993 (8 pages) |
11 May 1993 | Return made up to 30/04/93; full list of members
|
11 May 1993 | Return made up to 30/04/93; full list of members
|
28 January 1993 | Full accounts made up to 31 March 1992 (6 pages) |
28 January 1993 | Full accounts made up to 31 March 1992 (6 pages) |
27 May 1992 | Return made up to 30/04/92; change of members (8 pages) |
27 May 1992 | Return made up to 30/04/92; change of members (8 pages) |
12 March 1992 | Full accounts made up to 31 March 1991 (6 pages) |
12 March 1992 | Full accounts made up to 31 March 1991 (6 pages) |
3 July 1991 | Return made up to 30/04/91; full list of members (8 pages) |
3 July 1991 | Return made up to 30/04/91; full list of members (8 pages) |
1 August 1990 | Full accounts made up to 31 March 1990 (1 page) |
1 August 1990 | Full accounts made up to 31 March 1990 (1 page) |
1 August 1990 | Return made up to 10/05/90; full list of members (4 pages) |
1 August 1990 | Return made up to 10/05/90; full list of members (4 pages) |
22 August 1989 | Return made up to 08/08/89; full list of members (4 pages) |
22 August 1989 | Full accounts made up to 31 March 1989 (1 page) |
22 August 1989 | Full accounts made up to 31 March 1989 (1 page) |
22 August 1989 | Return made up to 08/08/89; full list of members (4 pages) |
10 August 1988 | Full accounts made up to 31 March 1988 (1 page) |
10 August 1988 | Full accounts made up to 31 March 1988 (1 page) |
2 August 1988 | Return made up to 13/06/88; full list of members (4 pages) |
2 August 1988 | Return made up to 13/06/88; full list of members (4 pages) |
9 December 1987 | Full accounts made up to 31 March 1987 (1 page) |
9 December 1987 | Return made up to 05/08/87; full list of members (4 pages) |
9 December 1987 | Full accounts made up to 31 March 1987 (1 page) |
9 December 1987 | Return made up to 05/08/87; full list of members (4 pages) |
7 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
7 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
7 January 1987 | Full accounts made up to 31 March 1986 (1 page) |
7 January 1987 | Full accounts made up to 31 March 1986 (1 page) |