London
SW15 6TL
Director Name | Jennyfer Anne Stoppani |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 May 2010(26 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | It Lectuer |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Ms Esther Elizabeth Hegarty |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2011(27 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Production Co-Ordinator |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2023(39 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Rodney James Gilbert |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 28 June 2002) |
Role | Engineer |
Correspondence Address | Penthouse Daytone House 1a Crescent Road Wimbledon London Sw20 |
Director Name | Mr Andrew Hadjitofi |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 1998) |
Role | Petroleum Economist |
Correspondence Address | 86 Gainsborough Road New Malden Surrey KT3 5NX |
Director Name | Miss Susan Elizabeth Selway |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 17 June 1997) |
Role | British Telecom Manager |
Correspondence Address | 3 Daytone House 1a Crescent Road Wimbledon London Sw20 |
Director Name | Mrs Jean Elizabeth Chandler |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 15 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 1a Dayton Hse Greston Road Wimbledon London SW20 8LY |
Director Name | Dr Mohamed Wafik Abdu |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(14 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 9 Daytone House 1a Crescent Road Wimbledon London SW20 8EY |
Director Name | Shariff Wafik El Rafaey |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 May 2010) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Daytone House 1a Crescent Road Wimbledon London SW20 8EY |
Director Name | Simon Dennis Whinney |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Steven Peter Pawley |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 25 years (resigned 01 June 2016) |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Grace Miller & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2016(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 October 2023) |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
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 £1 | Adwoa Brimpomaa Boateng 7.69% Ordinary |
---|---|
1 at £1 | Dr V. Nagendran 7.69% Ordinary |
1 at £1 | Kathleen Mary Mitchell & Troy Dold 7.69% Ordinary |
1 at £1 | Mr G. Rostron 7.69% Ordinary |
1 at £1 | Mr P. Bentley 7.69% Ordinary |
1 at £1 | Mr Rodney & Mrs Alison Silke 7.69% Ordinary |
1 at £1 | Mr S. Pawley 7.69% Ordinary |
1 at £1 | Mr S. Whinney & Miss G. Bentley 7.69% Ordinary |
1 at £1 | Mr S.w. El-rafaey 7.69% Ordinary |
1 at £1 | Mrs J. Chandler 7.69% Ordinary |
1 at £1 | Ms Esther Elizabeth Hegarty 7.69% Ordinary |
2 at £1 | Jennyfer Anne Stoppani 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,326 |
Cash | £3,958 |
Current Liabilities | £2,041 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
14 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
20 February 2017 | Termination of appointment of Simon Dennis Whinney as a director on 4 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Kinleigh Limited as a secretary on 1 June 2016 (1 page) |
27 July 2016 | Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to 84 Coombe Road New Malden Surrey KT3 4QS on 27 July 2016 (1 page) |
27 July 2016 | Appointment of Grace Miller & Co Ltd as a secretary on 1 June 2016 (2 pages) |
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
28 June 2016 | Total exemption small company accounts made up to 28 September 2015 (6 pages) |
12 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
28 July 2015 | Total exemption small company accounts made up to 28 September 2014 (6 pages) |
14 July 2014 | Appointment of Mr Steven Peter Pawley as a director on 8 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Steven Peter Pawley as a director on 8 July 2014 (2 pages) |
11 July 2014 | Appointment of Ms Esther Elizabeth Hegarty as a director (2 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 June 2014 | Total exemption small company accounts made up to 28 September 2013 (6 pages) |
2 September 2013 | Director's details changed for Guy Rostron on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Simon Dennis Whinney on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Simon Dennis Whinney on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Guy Rostron on 2 September 2013 (2 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Termination of appointment of Jean Chandler as a director (1 page) |
16 April 2013 | Total exemption small company accounts made up to 28 September 2012 (6 pages) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Secretary's details changed for Kinleigh Limited on 16 July 2012 (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 28 September 2011 (5 pages) |
11 June 2011 | Total exemption small company accounts made up to 28 September 2010 (5 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
10 June 2010 | Total exemption small company accounts made up to 28 September 2009 (7 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (11 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (11 pages) |
9 June 2010 | Director's details changed for Mrs Jean Elizabeth Chandler on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Jean Elizabeth Chandler on 1 June 2010 (2 pages) |
24 May 2010 | Appointment of Jennyfer Anne Stoppani as a director (3 pages) |
13 May 2010 | Termination of appointment of Shariff El Rafaey as a director (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 September 2008 (3 pages) |
29 June 2009 | Return made up to 02/06/09; full list of members (9 pages) |
10 July 2008 | Total exemption full accounts made up to 28 September 2007 (7 pages) |
26 June 2008 | Return made up to 02/06/08; full list of members
|
12 March 2008 | Registered office changed on 12/03/2008 from kfh house ground floor 5 compton road wimbledon london SW19 7QA (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
25 July 2007 | Total exemption small company accounts made up to 28 September 2006 (5 pages) |
28 June 2007 | Return made up to 02/06/07; no change of members (8 pages) |
15 December 2006 | New director appointed (2 pages) |
2 August 2006 | Return made up to 02/06/06; full list of members
|
27 July 2006 | Total exemption full accounts made up to 28 September 2005 (7 pages) |
20 September 2005 | Accounts for a small company made up to 28 September 2004 (6 pages) |
22 August 2005 | Return made up to 02/06/05; full list of members (12 pages) |
27 July 2004 | Full accounts made up to 28 September 2003 (8 pages) |
23 June 2004 | Return made up to 02/06/04; full list of members (17 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: k f h house norstead place london SW15 3SA (1 page) |
28 November 2003 | Accounting reference date shortened from 29/09/03 to 28/09/03 (1 page) |
30 August 2003 | New director appointed (2 pages) |
23 July 2003 | Accounts for a small company made up to 29 September 2002 (6 pages) |
1 July 2003 | Return made up to 02/06/03; change of members (7 pages) |
20 June 2003 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
27 July 2002 | Full accounts made up to 29 September 2001 (8 pages) |
10 June 2002 | Return made up to 02/06/02; full list of members (12 pages) |
18 June 2001 | Return made up to 02/06/01; full list of members (11 pages) |
5 June 2001 | Full accounts made up to 29 September 2000 (9 pages) |
3 July 2000 | Return made up to 02/06/00; full list of members (10 pages) |
3 April 2000 | Full accounts made up to 29 September 1999 (8 pages) |
9 June 1999 | Return made up to 02/06/99; no change of members (6 pages) |
12 March 1999 | Full accounts made up to 29 September 1998 (8 pages) |
25 June 1998 | Return made up to 02/06/98; full list of members (8 pages) |
4 June 1998 | Full accounts made up to 29 September 1997 (9 pages) |
20 August 1997 | Full accounts made up to 29 September 1996 (8 pages) |
22 July 1997 | Director resigned (1 page) |
9 July 1997 | Return made up to 02/06/97; change of members (8 pages) |
7 June 1996 | Return made up to 02/06/96; change of members
|
18 April 1996 | Registered office changed on 18/04/96 from: 81/83 lower richmond road putney london SW15 1EU (1 page) |
28 February 1996 | Full accounts made up to 29 September 1995 (9 pages) |
13 March 1995 | Full accounts made up to 29 September 1994 (9 pages) |