Wentworth
Surrey
GU25 4SA
Director Name | Mr Robin Stanley Fordham Hart |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2004(20 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 1 Rutland Gate London Sw7 |
Director Name | Mr Alan Joseph Garman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(34 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Mashbury Road Chignall St James Chelmsford CM1 4TZ |
Director Name | Mr Alan Joseph Garman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 May 2005) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Chignall St James Chelmsford CM1 4TZ |
Director Name | Mr Stuart Harvey Peel |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 January 1994) |
Role | Insurance |
Correspondence Address | Tean Old Lane St Johns Crowborough East Sussex TN6 1RX |
Director Name | Mr Paul Barrington Williams |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 20 January 1997) |
Role | Accountant |
Correspondence Address | 53 Aragon Avenue Ewell Epsom Surrey KT17 2QL |
Secretary Name | Miss Jean Doris Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | Flat 1 The Garden Flat 25 Spencer Road London W4 3SS |
Director Name | Stuart Rubin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2002(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 November 2007) |
Role | Attorney |
Correspondence Address | Flat 7 1 Rutland Gate London SW7 1BL |
Director Name | Maximilian Jacobs |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 July 2003(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2005) |
Role | Self Employed |
Correspondence Address | Flat 12 1 Rutland Gate London Sw7 |
Director Name | Witney King |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(23 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 10 October 2012) |
Role | Company Director |
Correspondence Address | 22 Station Road Gerrards Cross Bucks SL9 8EL |
Director Name | Mrs Rebecca Louise Farrer |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 2015) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Henwick Mill Yard Martley Road Lower Broadheath Worcestershire WR2 6RG |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(11 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 18 September 2020) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Alan Joseph Garman 7.14% Ordinary |
---|---|
1 at £10 | Ayudh Athakravi Soonthorn & Sakun A. Soonthorn 7.14% Ordinary |
1 at £10 | Hasmukh Ramji Fatania & Josephine Mary Fatania 7.14% Ordinary |
1 at £10 | Helen Rosalind Ward 7.14% Ordinary |
1 at £10 | Kate Shyfrin 7.14% Ordinary |
1 at £10 | Rafigheh Perseh 7.14% Ordinary |
1 at £10 | Richard Boycott Magor & Julia Margaret T. Magor 7.14% Ordinary |
1 at £10 | Robin Stanley Fordham Hart 7.14% Ordinary |
1 at £10 | Sidal LTD 7.14% Ordinary |
1 at £10 | Stone Pine Properties LTD 7.14% Ordinary |
1 at £10 | Stuart Harvey Peel 7.14% Ordinary |
1 at £10 | Tunari LTD 7.14% Ordinary |
2 at £10 | Selbourne Homes LTD 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,140 |
Current Liabilities | £46,363 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months, 1 week from now) |
17 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
17 February 2021 | Termination of appointment of Quadrant Property Management Limited as a secretary on 18 September 2020 (1 page) |
16 February 2021 | Registered office address changed from C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 16 February 2021 (1 page) |
24 September 2020 | Total exemption full accounts made up to 28 September 2019 (10 pages) |
23 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 28 September 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 28 September 2017 (10 pages) |
16 January 2018 | Appointment of Mr Alan Joseph Garman as a director on 24 October 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
23 June 2017 | Total exemption full accounts made up to 28 September 2016 (7 pages) |
23 June 2017 | Total exemption full accounts made up to 28 September 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
29 June 2016 | Total exemption full accounts made up to 29 September 2015 (8 pages) |
29 June 2016 | Total exemption full accounts made up to 29 September 2015 (8 pages) |
18 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
1 July 2015 | Total exemption full accounts made up to 28 September 2014 (7 pages) |
1 July 2015 | Total exemption full accounts made up to 28 September 2014 (7 pages) |
23 June 2015 | Termination of appointment of Rebecca Louise Farrer as a director on 16 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Rebecca Louise Farrer as a director on 16 June 2015 (1 page) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
21 October 2014 | Appointment of Rebecca Louise Farrer as a director on 26 September 2013 (3 pages) |
21 October 2014 | Appointment of Rebecca Louise Farrer as a director on 26 September 2013 (3 pages) |
4 July 2014 | Total exemption full accounts made up to 28 September 2013 (7 pages) |
4 July 2014 | Total exemption full accounts made up to 28 September 2013 (7 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
4 July 2013 | Total exemption full accounts made up to 28 September 2012 (7 pages) |
4 July 2013 | Total exemption full accounts made up to 28 September 2012 (7 pages) |
4 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
1 February 2013 | Termination of appointment of Witney King as a director (1 page) |
1 February 2013 | Termination of appointment of Witney King as a director (1 page) |
29 June 2012 | Total exemption full accounts made up to 28 September 2011 (8 pages) |
29 June 2012 | Total exemption full accounts made up to 28 September 2011 (8 pages) |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Total exemption full accounts made up to 28 September 2010 (6 pages) |
27 June 2011 | Total exemption full accounts made up to 28 September 2010 (6 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Director's details changed for Witney King on 17 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Witney King on 17 December 2010 (2 pages) |
24 June 2010 | Total exemption full accounts made up to 28 September 2009 (6 pages) |
24 June 2010 | Total exemption full accounts made up to 28 September 2009 (6 pages) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (9 pages) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (9 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
29 July 2009 | Total exemption full accounts made up to 28 September 2008 (6 pages) |
29 July 2009 | Total exemption full accounts made up to 28 September 2008 (6 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (7 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (7 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
25 July 2008 | Total exemption full accounts made up to 28 September 2007 (6 pages) |
25 July 2008 | Total exemption full accounts made up to 28 September 2007 (6 pages) |
4 February 2008 | Return made up to 17/12/07; full list of members (6 pages) |
4 February 2008 | Return made up to 17/12/07; full list of members (6 pages) |
2 February 2008 | New director appointed (3 pages) |
2 February 2008 | New director appointed (3 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Total exemption full accounts made up to 28 September 2006 (6 pages) |
29 May 2007 | Total exemption full accounts made up to 28 September 2006 (6 pages) |
18 December 2006 | Return made up to 17/12/06; full list of members (6 pages) |
18 December 2006 | Return made up to 17/12/06; full list of members (6 pages) |
19 July 2006 | Total exemption full accounts made up to 28 September 2005 (6 pages) |
19 July 2006 | Total exemption full accounts made up to 28 September 2005 (6 pages) |
21 December 2005 | Return made up to 17/12/05; full list of members (6 pages) |
21 December 2005 | Return made up to 17/12/05; full list of members (6 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
10 July 2005 | Location of register of members (1 page) |
10 July 2005 | Location of register of members (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
30 December 2004 | Return made up to 17/12/04; full list of members (13 pages) |
30 December 2004 | Return made up to 17/12/04; full list of members (13 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
1 March 2004 | Total exemption full accounts made up to 28 September 2003 (6 pages) |
1 March 2004 | Total exemption full accounts made up to 28 September 2003 (6 pages) |
7 January 2004 | Return made up to 17/12/03; full list of members (13 pages) |
7 January 2004 | Return made up to 17/12/03; full list of members (13 pages) |
27 July 2003 | Total exemption full accounts made up to 28 September 2002 (6 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Total exemption full accounts made up to 28 September 2002 (6 pages) |
27 July 2003 | New director appointed (2 pages) |
30 December 2002 | Return made up to 17/12/02; full list of members (12 pages) |
30 December 2002 | Return made up to 17/12/02; full list of members (12 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
25 January 2002 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
25 January 2002 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
21 December 2001 | Return made up to 17/12/01; full list of members (11 pages) |
21 December 2001 | Return made up to 17/12/01; full list of members (11 pages) |
27 February 2001 | Full accounts made up to 28 September 2000 (6 pages) |
27 February 2001 | Full accounts made up to 28 September 2000 (6 pages) |
29 December 2000 | Return made up to 17/12/00; full list of members (11 pages) |
29 December 2000 | Return made up to 17/12/00; full list of members (11 pages) |
23 December 1999 | Return made up to 17/12/99; full list of members (11 pages) |
23 December 1999 | Return made up to 17/12/99; full list of members (11 pages) |
4 November 1999 | Full accounts made up to 28 September 1999 (6 pages) |
4 November 1999 | Full accounts made up to 28 September 1999 (6 pages) |
15 September 1999 | Ad 02/09/99--------- £ si 1@10=10 £ ic 130/140 (2 pages) |
15 September 1999 | Ad 02/09/99--------- £ si 1@10=10 £ ic 130/140 (2 pages) |
24 December 1998 | Return made up to 17/12/98; full list of members (5 pages) |
24 December 1998 | Return made up to 17/12/98; full list of members (5 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
31 December 1997 | Return made up to 17/12/97; full list of members
|
31 December 1997 | Return made up to 17/12/97; full list of members
|
1 December 1997 | Ad 28/10/97--------- £ si 1@10=10 £ ic 120/130 (2 pages) |
1 December 1997 | Ad 28/10/97--------- £ si 1@10=10 £ ic 120/130 (2 pages) |
11 November 1997 | Full accounts made up to 28 September 1997 (6 pages) |
11 November 1997 | Full accounts made up to 28 September 1997 (6 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: c/o boyle & co property man co 173 old brompton road london SW5 0AN (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: c/o boyle & co property man co 173 old brompton road london SW5 0AN (1 page) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | Director resigned (1 page) |
27 December 1996 | Return made up to 17/12/96; full list of members
|
27 December 1996 | Return made up to 17/12/96; full list of members
|
15 November 1996 | Full accounts made up to 28 September 1996 (8 pages) |
15 November 1996 | Full accounts made up to 28 September 1996 (8 pages) |
29 December 1995 | Return made up to 18/12/95; change of members (6 pages) |
29 December 1995 | Return made up to 18/12/95; change of members (6 pages) |
31 October 1995 | Full accounts made up to 28 September 1995 (8 pages) |
31 October 1995 | Full accounts made up to 28 September 1995 (8 pages) |