Barnes
London
SW13 9EL
Director Name | Arsenio Cruz |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2003(19 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Surveyor |
Correspondence Address | Flat 3 87 Castelnau Barnes London SW13 9EL |
Secretary Name | John Paul Frankish |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2004(21 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 4 87 Castelnau Barnes London SW13 9EL |
Director Name | Dr Roisin Anne Kemp |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2008(25 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Medical Practitioner |
Correspondence Address | Flat 1 87 Castelnau London SW13 9EL |
Director Name | Mrs Gordana Fleming |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2012(28 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Pharmacy Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Mall Cottage 14a Beverly Road London SW13 0LX |
Director Name | Patrick John Crabtree |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 July 1992) |
Role | Partner-Kitchen Business |
Correspondence Address | 45 Cleveland Gardens Barnes London SW13 0AE |
Director Name | Mr David Andrew Tattersall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 May 1995) |
Role | Film Cameraman |
Correspondence Address | Flat 4 87 Castelnau Barnes London SW13 9EL |
Director Name | Mr James Anthony Smith |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 October 1998) |
Role | Banker |
Correspondence Address | 11 Beverley Close Barnes London SW13 0EH |
Director Name | Mr Rogerio Gomes Moutinho |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 30 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 1994) |
Role | Marble And Granite Importer |
Correspondence Address | Flat 3 87 Castlenau Barnes London SW13 9EL |
Secretary Name | Patrick John Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | 45 Cleveland Gardens Barnes London SW13 0AE |
Secretary Name | Mr James Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 October 1998) |
Role | Retired Banker |
Correspondence Address | 11 Beverley Close Barnes London SW13 0EH |
Director Name | Mrs Wendy Elizabeth Chivers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 September 1996) |
Role | Marketing Consultant |
Correspondence Address | Flat 2 87 Castelnau Barnes London SW13 9EL |
Director Name | Karen Rosie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 September 2003) |
Role | TV Assistant Producer |
Correspondence Address | Flat 3 87 Castelnau Barnes London SW13 9EL |
Director Name | Michael William Weight Vowden |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 2001) |
Role | Freelance Lecturer |
Correspondence Address | Flat 4 87 Castelnau Barnes London SW13 9EL |
Director Name | Carole Dickson-Stringer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 1998) |
Role | Managing Director |
Correspondence Address | Flat 2 87 Castelnau Barnes London SW13 9EL |
Director Name | Valerie Bernadette McDermott |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(14 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 2006) |
Role | Government Officer |
Correspondence Address | Flat 2 87 Castelnau Barnes London SW13 9EL |
Director Name | Julia Anne Flynn |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(14 years, 12 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 24 October 2008) |
Role | Human Resources Manager |
Correspondence Address | Flat 1 87 Castelnau Barnes London SW13 9EL |
Secretary Name | Julia Anne Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 July 2002) |
Role | Sales Manager |
Correspondence Address | Flat 1 87 Castelnau Barnes London SW13 9EL |
Director Name | Patricia Ann Vowden |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | Flat 4 87 Castelnau Barnes London SW13 9EL |
Secretary Name | Valerie Bernadette McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2004) |
Role | Company Director |
Correspondence Address | Flat 2 87 Castelnau Barnes London SW13 9EL |
Director Name | Alistair Charteris Duncan |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2007) |
Role | Company Director |
Correspondence Address | Flat 2 87 Castelnau Barnes London SW13 9EL |
Director Name | Carola Jody Merchant Browne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 July 2012) |
Role | Marketing Manager |
Correspondence Address | First Floor Flat 78 Lysia Street London SW6 6NE |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Arsenio Cruz 25.00% Ordinary |
---|---|
1 at £1 | Dr Roisin Anne Kemp 25.00% Ordinary |
1 at £1 | Gordana Fleming 25.00% Ordinary |
1 at £1 | John Paul Frankish 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,957 |
Cash | £5,881 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
21 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
4 September 2020 | Notification of a person with significant control statement (2 pages) |
2 September 2020 | Withdrawal of a person with significant control statement on 2 September 2020 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Appointment of Mrs Gordana Fleming as a director (2 pages) |
4 October 2012 | Appointment of Mrs Gordana Fleming as a director (2 pages) |
14 September 2012 | Termination of appointment of Carola Browne as a director (1 page) |
14 September 2012 | Termination of appointment of Carola Browne as a director (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (6 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (6 pages) |
11 November 2008 | Director appointed dr roisin anne kemp (1 page) |
11 November 2008 | Director appointed dr roisin anne kemp (1 page) |
10 November 2008 | Appointment terminated director julia flynn (1 page) |
10 November 2008 | Appointment terminated director julia flynn (1 page) |
17 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 September 2008 | Director appointed carola jody merchant browne (2 pages) |
4 September 2008 | Director appointed carola jody merchant browne (2 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 July 2008 | Return made up to 10/11/07; full list of members (5 pages) |
10 July 2008 | Return made up to 10/11/07; full list of members (5 pages) |
9 July 2008 | Appointment terminated director alistair duncan (1 page) |
9 July 2008 | Appointment terminated director alistair duncan (1 page) |
30 June 2008 | Return made up to 10/11/06; full list of members (5 pages) |
30 June 2008 | Return made up to 10/11/06; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
6 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
16 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Return made up to 10/11/03; full list of members (7 pages) |
13 February 2004 | Return made up to 10/11/03; full list of members (7 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
16 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
16 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
2 January 2002 | Return made up to 10/11/01; full list of members (7 pages) |
2 January 2002 | Return made up to 10/11/01; full list of members (7 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
12 July 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
12 July 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
29 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
29 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (4 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (4 pages) |
9 February 2000 | Return made up to 10/11/99; full list of members (6 pages) |
9 February 2000 | Return made up to 10/11/99; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 31 March 1999 (4 pages) |
5 July 1999 | Full accounts made up to 31 March 1999 (4 pages) |
12 January 1999 | Return made up to 10/11/98; full list of members (7 pages) |
12 January 1999 | Return made up to 10/11/98; full list of members (7 pages) |
9 November 1998 | New secretary appointed;new director appointed (2 pages) |
9 November 1998 | New secretary appointed;new director appointed (2 pages) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
25 June 1998 | Full accounts made up to 31 March 1998 (4 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (4 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 November 1997 | Return made up to 10/11/97; full list of members (6 pages) |
13 November 1997 | Return made up to 10/11/97; full list of members (6 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (4 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (4 pages) |
13 December 1996 | Return made up to 10/11/96; change of members (8 pages) |
13 December 1996 | Return made up to 10/11/96; change of members (8 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
25 June 1996 | Full accounts made up to 31 March 1996 (4 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (4 pages) |
23 November 1995 | Return made up to 10/11/95; change of members (6 pages) |
23 November 1995 | Return made up to 10/11/95; change of members (6 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
3 November 1983 | Incorporation (14 pages) |
3 November 1983 | Certificate of incorporation (1 page) |
3 November 1983 | Incorporation (14 pages) |
3 November 1983 | Certificate of incorporation (1 page) |