Morden
Surrey
SM4 4HS
Director Name | Mr Nicholas David Hart |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2011(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 54 Cherrywood Lane Morden Surrey SM4 4HS |
Director Name | Mr John Nicholas Hawks |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2015(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spenser Road London SE24 0NR |
Director Name | Fr David Malcolm Benedict Pennells |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2017(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Priest (Church Of England) |
Country of Residence | England |
Correspondence Address | The Vicarage Vicarage Gardens Mitcham CR4 3BL |
Director Name | John James Harding |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Aylward Road London SW20 9AJ |
Director Name | Mr Harold David Galley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 November 2008) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 74c Thorndon Gardens Epsom Surrey KT19 0QJ |
Director Name | Kevin David Leyden |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 May 1993) |
Role | Teacher |
Correspondence Address | 10 Rustington Walk Morden Surrey SM4 5QR |
Director Name | Trevor Watling |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 07 October 1999) |
Role | Community Worker |
Correspondence Address | 76 Cicada Road London SW18 2NZ |
Secretary Name | John Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 May 1993) |
Role | Company Director |
Correspondence Address | 83 Windermere Road London SW16 5HF |
Director Name | Peter David Harris |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 May 1999) |
Role | Retired |
Correspondence Address | 100 Cannon Hill Lane Merton Park London SW20 9ET |
Secretary Name | Mr Ray Leyden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 27 Hartland Way Morden Surrey SM4 5QN |
Director Name | Mr Nicholas David Hart |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1999(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Cherrywood Lane Morden Surrey SM4 4HS |
Director Name | Rev Andrew Desmond Wakefield |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1999(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 26 October 2016) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 105 Hartfield Road Wimbledon London SW19 3TJ |
Director Name | Ellen Jane Eames |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(15 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 02 November 2005) |
Role | Warehouse Manager |
Correspondence Address | 3 Hardy Road London SW19 1JA |
Director Name | Mr Stephen John Ashcroft |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(15 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 25 October 2003) |
Role | School Teacher ( Ret) |
Country of Residence | England |
Correspondence Address | 81 Gladstone Road London SW19 1QR |
Director Name | Margaret Phyllis Thomas |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2003(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 58 Cherrywood Lane Morden Surrey SM4 4HS |
Director Name | Roger Steele |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 October 2014) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 91 Manor Road Mitcham Surrey CR4 1JD |
Website | wandle.org |
---|---|
Email address | [email protected] |
Telephone | 020 33280329 |
Telephone region | London |
Registered Address | Suite 14 Zeal House 8 Deer Park Road London SW19 3GY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £31,549 |
Net Worth | £17,308 |
Cash | £13,874 |
Current Liabilities | £661 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
---|---|
5 November 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (16 pages) |
23 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
15 October 2018 | Accounts for a dormant company made up to 31 March 2018 (17 pages) |
2 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
29 September 2017 | Notification of Nicholas David Hart as a person with significant control on 15 September 2017 (2 pages) |
29 September 2017 | Notification of Nicholas David Hart as a person with significant control on 15 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
25 August 2017 | Cessation of Andrew Desmond Wakefield as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Appointment of Reverend David Malcolm Benedict Pennells as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Reverend David Malcolm Benedict Pennells as a director on 25 August 2017 (2 pages) |
25 August 2017 | Cessation of Andrew Desmond Wakefield as a person with significant control on 26 October 2016 (1 page) |
25 August 2017 | Termination of appointment of Andrew Desmond Wakefield as a director on 26 October 2016 (1 page) |
25 August 2017 | Cessation of Andrew Desmond Wakefield as a person with significant control on 26 October 2016 (1 page) |
25 August 2017 | Termination of appointment of Andrew Desmond Wakefield as a director on 26 October 2016 (1 page) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
24 June 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
24 June 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
6 October 2015 | Appointment of Mr. John Nicholas Hawks as a director on 4 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr. John Nicholas Hawks as a director on 4 October 2015 (2 pages) |
4 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
4 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
18 September 2015 | Annual return made up to 15 September 2015 no member list (4 pages) |
18 September 2015 | Annual return made up to 15 September 2015 no member list (4 pages) |
28 May 2015 | Termination of appointment of Margaret Phyllis Thomas as a director on 31 March 2015 (1 page) |
28 May 2015 | Termination of appointment of Margaret Phyllis Thomas as a director on 31 March 2015 (1 page) |
16 October 2014 | Termination of appointment of Roger Steele as a director on 10 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Roger Steele as a director on 10 October 2014 (1 page) |
26 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
26 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
16 September 2014 | Annual return made up to 15 September 2014 no member list (6 pages) |
16 September 2014 | Annual return made up to 15 September 2014 no member list (6 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
19 September 2013 | Annual return made up to 15 September 2013 no member list (6 pages) |
19 September 2013 | Annual return made up to 15 September 2013 no member list (6 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
18 September 2012 | Annual return made up to 15 September 2012 no member list (6 pages) |
18 September 2012 | Annual return made up to 15 September 2012 no member list (6 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 October 2011 | Annual return made up to 15 September 2011 no member list (6 pages) |
14 October 2011 | Annual return made up to 15 September 2011 no member list (6 pages) |
24 June 2011 | Appointment of Mr Nicholas David Hart as a director (2 pages) |
24 June 2011 | Appointment of Mr Nicholas David Hart as a director (2 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
15 September 2010 | Director's details changed for Roger Steele on 15 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 15 September 2010 no member list (5 pages) |
15 September 2010 | Director's details changed for Roger Steele on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Margaret Phyllis Thomas on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Margaret Phyllis Thomas on 15 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 15 September 2010 no member list (5 pages) |
12 April 2010 | Termination of appointment of Nicholas Hart as a director (1 page) |
12 April 2010 | Termination of appointment of Nicholas Hart as a director (1 page) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
18 September 2009 | Annual return made up to 15/09/09 (3 pages) |
18 September 2009 | Annual return made up to 15/09/09 (3 pages) |
2 April 2009 | Secretary appointed nicholas david hart (2 pages) |
2 April 2009 | Secretary appointed nicholas david hart (2 pages) |
2 April 2009 | Appointment terminated secretary ray leyden (1 page) |
2 April 2009 | Appointment terminated secretary ray leyden (1 page) |
16 December 2008 | Appointment terminated director harold galley (1 page) |
16 December 2008 | Appointment terminated director harold galley (1 page) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 September 2008 | Annual return made up to 15/09/08 (3 pages) |
17 September 2008 | Annual return made up to 15/09/08 (3 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 October 2007 | Annual return made up to 15/09/07 (5 pages) |
4 October 2007 | Annual return made up to 15/09/07 (5 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 October 2006 | Annual return made up to 15/09/06 (5 pages) |
17 October 2006 | Annual return made up to 15/09/06 (5 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: suite 14 zeal house 8 deer park road london SW19 3GV (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: suite 14 zeal house 8 deer park road london SW19 3GV (1 page) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 November 2005 | Annual return made up to 15/09/05
|
22 November 2005 | Annual return made up to 15/09/05
|
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 October 2004 | Annual return made up to 15/09/04
|
4 October 2004 | Annual return made up to 15/09/04
|
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
6 November 2003 | Annual return made up to 15/09/03 (5 pages) |
6 November 2003 | Annual return made up to 15/09/03 (5 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 October 2002 | Annual return made up to 15/09/02 (5 pages) |
1 October 2002 | Annual return made up to 15/09/02 (5 pages) |
5 October 2001 | Annual return made up to 15/09/01 (4 pages) |
5 October 2001 | Annual return made up to 15/09/01 (4 pages) |
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
28 September 2000 | Annual return made up to 15/09/00 (4 pages) |
28 September 2000 | Annual return made up to 15/09/00 (4 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (3 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (3 pages) |
5 October 1999 | Annual return made up to 15/09/99
|
5 October 1999 | Annual return made up to 15/09/99
|
10 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
10 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
25 September 1998 | Annual return made up to 15/09/98 (4 pages) |
25 September 1998 | Annual return made up to 15/09/98 (4 pages) |
19 September 1997 | Annual return made up to 15/09/97
|
19 September 1997 | Annual return made up to 15/09/97
|
15 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 October 1996 | Annual return made up to 15/09/96
|
13 October 1996 | Annual return made up to 15/09/96
|
19 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 September 1995 | Annual return made up to 15/09/95
|
11 September 1995 | Annual return made up to 15/09/95
|