4 Arterberry Road Wimbledon
London
SW20 8AA
Director Name | Jonathan Hugh Williams |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2001(16 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Damer Gardens Henley On Thames Oxfordshire RG9 1HX |
Director Name | Mrs Veronica Leila Evans |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2001(16 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stroud Road London SW19 8DQ |
Director Name | Mrs Joanna Mary Williams |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2014(30 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Approach Road London SW20 8BA |
Director Name | Ms Diane Hannah Keane |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 1 Approach Road London SW20 8BA |
Director Name | Gerard Moxon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 June 1998) |
Role | Banker |
Correspondence Address | Flat 5 4 Arterberry Road Wimbledon London SW20 8AA |
Director Name | Mrs Joanna Mary Williams |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Christmas Lodge Church Lane, Yapton Arundel West Sussex BN18 0EH |
Director Name | Malcolm Williams |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 12 July 2013) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Christmas Lodge Church Lane Yapton Arundel West Sussex BN18 0EH |
Director Name | Katherine Price |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 September 1995) |
Role | Administation |
Correspondence Address | Flat 1 4 Arterbury Road Wimbledon SW20 9AA |
Director Name | Kathryn Ball |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 May 1999) |
Role | Administration |
Correspondence Address | Flat 3 4 Arterberry Road Wimbledon London SW20 8AA |
Director Name | Veronica Leila Evans |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(10 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 17 October 2000) |
Role | Housewife |
Correspondence Address | 17 Wigmore Street London W1H 9LA |
Director Name | Joanne Kate Rosenblatt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 2001) |
Role | Marketing Executive |
Correspondence Address | Flat 5,4 Arterberry Road London SW20 8AA |
Director Name | Philip Richard Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 January 2003) |
Role | Charity Worker |
Correspondence Address | Flat 3 4 Arterberry Road London SW20 8AA |
Director Name | Rohan Samuel Daniel |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 May 2003(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2007) |
Role | Construction Manager |
Correspondence Address | Flat 3 4 Arterberry Road Wimbledon London SW20 8AA |
Director Name | Nigel Findlay |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 July 2013) |
Role | Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 4 Arterberry Road Wimbledon London SW20 8AA |
Director Name | Dr Laura Litster |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 2019) |
Role | Anaesthetist |
Country of Residence | England |
Correspondence Address | 1 Approach Road London SW20 8BA |
Secretary Name | Legerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 18 August 2010) |
Correspondence Address | Barry House 20/22 Worple Road Wimbledon London SW19 4DH |
Registered Address | 1 Approach Road London SW20 8BA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Laura Litster 20.00% Ordinary |
---|---|
1 at £1 | Mr Brian Lawrence Evans & Mrs Veronica Leila Evans 20.00% Ordinary |
1 at £1 | Mr Jonathan Hugh Williams & Mr Malcolm Williams 20.00% Ordinary |
1 at £1 | Mr Robert Charles Williams 20.00% Ordinary |
1 at £1 | Mrs Joanna Mary Williams 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £3,962 |
Current Liabilities | £4,587 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
4 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Ms Diane Hannah Keane as a director on 29 October 2019 (2 pages) |
2 March 2020 | Termination of appointment of Laura Litster as a director on 29 October 2019 (1 page) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
7 August 2018 | Director's details changed for Dr Laura Litster on 7 August 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 August 2017 | Cessation of Robert Charles Williams as a person with significant control on 6 April 2017 (1 page) |
7 August 2017 | Notification of Robert Charles Williams as a person with significant control on 6 April 2017 (2 pages) |
7 August 2017 | Cessation of Robert Charles Williams as a person with significant control on 6 April 2017 (1 page) |
7 August 2017 | Notification of Robert Charles Williams as a person with significant control on 6 April 2017 (2 pages) |
24 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
3 August 2016 | Director's details changed for Mrs Joanna May Williams on 24 July 2015 (2 pages) |
3 August 2016 | Director's details changed for Mrs Joanna May Williams on 24 July 2015 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 June 2015 | Appointment of Mrs Joanna May Williams as a director on 2 December 2014 (2 pages) |
3 June 2015 | Appointment of Mrs Joanna May Williams as a director on 2 December 2014 (2 pages) |
3 June 2015 | Appointment of Mrs Joanna May Williams as a director on 2 December 2014 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT England on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT England on 13 December 2013 (1 page) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Dr Laura Litster on 24 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Dr Laura Litster on 24 July 2013 (2 pages) |
22 July 2013 | Termination of appointment of Nigel Findlay as a director (1 page) |
22 July 2013 | Termination of appointment of Malcolm Williams as a director (1 page) |
22 July 2013 | Termination of appointment of Nigel Findlay as a director (1 page) |
22 July 2013 | Appointment of Dr Laura Litster as a director (2 pages) |
22 July 2013 | Termination of appointment of Malcolm Williams as a director (1 page) |
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (7 pages) |
22 July 2013 | Appointment of Dr Laura Litster as a director (2 pages) |
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
15 July 2011 | Director's details changed for Robert Charles Williams on 15 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Director's details changed for Nigel Findlay on 15 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Director's details changed for Robert Charles Williams on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Malcolm Williams on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Nigel Findlay on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Malcolm Williams on 15 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 August 2010 | Termination of appointment of Legerman Limited as a secretary (1 page) |
18 August 2010 | Termination of appointment of Legerman Limited as a secretary (1 page) |
17 August 2010 | Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 17 August 2010 (1 page) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 June 2008 | Return made up to 01/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 01/05/08; full list of members (5 pages) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 May 2007 | Return made up to 01/05/07; no change of members (3 pages) |
15 May 2007 | Return made up to 01/05/07; no change of members (3 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
23 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 May 2006 | Return made up to 01/05/06; full list of members (4 pages) |
16 May 2006 | Return made up to 01/05/06; full list of members (4 pages) |
6 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 May 2005 | Return made up to 16/05/05; no change of members (3 pages) |
27 May 2005 | Return made up to 16/05/05; no change of members (3 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 May 2004 | Return made up to 16/05/04; full list of members (10 pages) |
26 May 2004 | Return made up to 16/05/04; full list of members (10 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 May 2003 | Return made up to 20/05/03; full list of members (10 pages) |
22 May 2003 | Return made up to 20/05/03; full list of members (10 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
16 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 July 2002 | Return made up to 20/05/02; full list of members
|
11 July 2002 | Return made up to 20/05/02; full list of members
|
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
22 March 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
22 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 March 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
28 June 2001 | Return made up to 20/05/01; full list of members
|
28 June 2001 | Return made up to 20/05/01; full list of members
|
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
28 June 2000 | Return made up to 20/05/00; full list of members
|
28 June 2000 | Return made up to 20/05/00; full list of members
|
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (1 page) |
24 June 1999 | New director appointed (1 page) |
10 June 1999 | Return made up to 20/05/99; full list of members (5 pages) |
10 June 1999 | Return made up to 20/05/99; full list of members (5 pages) |
5 June 1999 | Director's particulars changed (1 page) |
5 June 1999 | Director's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
1 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
17 June 1998 | Return made up to 20/05/98; no change of members (6 pages) |
17 June 1998 | Return made up to 20/05/98; no change of members (6 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
26 June 1997 | Return made up to 20/05/97; no change of members (6 pages) |
26 June 1997 | Return made up to 20/05/97; no change of members (6 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
9 July 1996 | Return made up to 20/05/96; full list of members (7 pages) |
9 July 1996 | Return made up to 20/05/96; full list of members (7 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Director resigned (4 pages) |
25 October 1995 | Director resigned (4 pages) |
25 October 1995 | New director appointed (2 pages) |
26 July 1995 | Return made up to 20/05/95; no change of members (6 pages) |
26 July 1995 | Return made up to 20/05/95; no change of members (6 pages) |
6 December 1984 | Incorporation (14 pages) |
6 December 1984 | Incorporation (14 pages) |