322 Upper Richmond Road
London
SW15 6TL
Director Name | Ramin Dilmaghanian |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1995(10 years, 2 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 322 Jcf Property Management 322 Upper Richmond Road London SW15 6TL |
Secretary Name | Ramin Dilmaghanian |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1995(10 years, 2 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 322 Jcf Property Management 322 Upper Richmond Road London SW15 6TL |
Director Name | Natalie Suzanne Bangay |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(19 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 322 Jcf Property Management 322 Upper Richmond Road London SW15 6TL |
Director Name | Margo Cameron |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2008(23 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 322 Jcf Property Management 322 Upper Richmond Road London SW15 6TL |
Director Name | Mrs Sally Louise Isdale |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | 322 Jcf Property Management 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Meng Gao |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 10 July 2012(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 322 Jcf Property Management 322 Upper Richmond Road London SW15 6TL |
Director Name | Dr Craig Gibbons |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 May 1995) |
Role | Structural Engineer |
Correspondence Address | 3 Carlton Place 37 Carlton Drive Putney London SW15 2BH |
Director Name | Joyce Catherine Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 7 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 10 January 1991) |
Role | Bank Employee |
Correspondence Address | 37 Carlton Drive London SW15 2BH |
Director Name | Mr Vernon Paul Cameron |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 29 May 2008) |
Role | Civil Servant (Retired) |
Correspondence Address | 37 Carlton Drive London SW15 2BH |
Director Name | Mr David Andre Henri Charton |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 17 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 37 Carlton Drive London SW15 2BH |
Director Name | Mr Martin Landau |
---|---|
Date of Birth | October 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 24 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Carlton Drive London SW15 2BH |
Director Name | Mrs Nurbanu Abdul Mohamed Hassanally Verjee |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 February 1992) |
Role | Housewife |
Correspondence Address | 37 Carlton Drive London SW15 2BH |
Director Name | Mr Edward Webster |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 06 December 2004) |
Role | Business |
Correspondence Address | Flat 5 37 Carlton Drive London SW15 2BH |
Secretary Name | Mrs Margo Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 37 Carlton Drive London SW15 2BH |
Secretary Name | Mr David Andre Henri Charton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 37 Carlton Drive London SW15 2BH |
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 80 other UK companies use this postal address |
1 at £1 | Meng Gao 16.67% Ordinary |
---|---|
1 at £1 | Mr Ramin Dilmaghanian 16.67% Ordinary |
1 at £1 | Mr Vernon Paul Cameron 16.67% Ordinary |
1 at £1 | Mrs Nurbanu A. Hassanally 16.67% Ordinary |
1 at £1 | Ms Natalie Suzanne Bangay 16.67% Ordinary |
1 at £1 | Sally Isdale & Brian Isdale 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,743 |
Cash | £9,630 |
Current Liabilities | £1,560 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 November 2022 (6 months ago) |
---|---|
Next Return Due | 12 December 2023 (6 months, 1 week from now) |
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
---|---|
25 November 2021 | Appointment of Mrs Maxine Cameron-Shaughnessy as a director on 22 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Margo Cameron as a director on 22 November 2021 (1 page) |
30 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 June 2018 | Director's details changed for Mrs Sally Louise Isdale on 11 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Margo Cameron on 11 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Sherin Dhanji on 11 June 2018 (2 pages) |
14 June 2018 | Secretary's details changed for Ramin Dilmaghanian on 11 June 2018 (1 page) |
14 June 2018 | Director's details changed for Natalie Suzanne Bangay on 11 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Ramin Dilmaghanian on 11 June 2018 (2 pages) |
13 June 2018 | Registered office address changed from 37 Carlton Drive London SW15 2BH to 322 Jcf Property Management 322 Upper Richmond Road London SW15 6TL on 13 June 2018 (1 page) |
20 April 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
25 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (10 pages) |
28 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (10 pages) |
26 September 2012 | Appointment of Mr Meng Gao as a director (2 pages) |
26 September 2012 | Appointment of Mr Meng Gao as a director (2 pages) |
9 August 2012 | Appointment of Mrs Sally Louise Isdale as a director (2 pages) |
9 August 2012 | Appointment of Mrs Sally Louise Isdale as a director (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Termination of appointment of Martin Landau as a director (1 page) |
24 May 2011 | Termination of appointment of Martin Landau as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (9 pages) |
16 December 2010 | Termination of appointment of David Charton as a director (1 page) |
16 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (9 pages) |
16 December 2010 | Termination of appointment of David Charton as a director (1 page) |
9 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (8 pages) |
9 February 2010 | Director's details changed for Mr Martin Landau on 28 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Ramin Dilmaghanian on 28 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr David Andre Henri Charton on 28 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Sherin Dhanji on 28 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Margo Cameron on 28 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Natalie Suzanne Bangay on 28 November 2009 (2 pages) |
9 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (8 pages) |
9 February 2010 | Director's details changed for Mr Martin Landau on 28 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Sherin Dhanji on 28 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr David Andre Henri Charton on 28 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Ramin Dilmaghanian on 28 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Margo Cameron on 28 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Natalie Suzanne Bangay on 28 November 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 December 2008 | Return made up to 28/11/08; full list of members (6 pages) |
11 December 2008 | Return made up to 28/11/08; full list of members (6 pages) |
4 July 2008 | Director appointed margo cameron (2 pages) |
4 July 2008 | Director appointed margo cameron (2 pages) |
24 June 2008 | Appointment terminated director vernon cameron (1 page) |
24 June 2008 | Appointment terminated director vernon cameron (1 page) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 December 2007 | Return made up to 28/11/07; full list of members (4 pages) |
17 December 2007 | Return made up to 28/11/07; full list of members (4 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 February 2007 | Return made up to 28/11/06; full list of members (4 pages) |
14 February 2007 | Return made up to 28/11/06; full list of members (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 November 2005 | Return made up to 28/11/05; full list of members (4 pages) |
30 November 2005 | Return made up to 28/11/05; full list of members (4 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
7 February 2005 | Return made up to 28/11/04; full list of members (10 pages) |
7 February 2005 | Return made up to 28/11/04; full list of members (10 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
6 January 2004 | Return made up to 28/11/03; full list of members (10 pages) |
6 January 2004 | Return made up to 28/11/03; full list of members (10 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
7 December 2002 | Return made up to 28/11/02; full list of members (10 pages) |
7 December 2002 | Return made up to 28/11/02; full list of members (10 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (9 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (9 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
23 November 2000 | Return made up to 28/11/00; full list of members
|
23 November 2000 | Return made up to 28/11/00; full list of members
|
2 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
19 January 2000 | Return made up to 28/11/99; full list of members
|
19 January 2000 | Return made up to 28/11/99; full list of members
|
25 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
5 January 1999 | Return made up to 28/11/98; full list of members
|
5 January 1999 | Return made up to 28/11/98; full list of members
|
25 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
22 January 1998 | Return made up to 28/11/97; no change of members (6 pages) |
22 January 1998 | Return made up to 28/11/97; no change of members (6 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
25 January 1997 | Return made up to 28/11/96; full list of members (8 pages) |
25 January 1997 | Return made up to 28/11/96; full list of members (8 pages) |
19 January 1996 | Return made up to 28/11/95; no change of members
|
19 January 1996 | Return made up to 28/11/95; no change of members
|
29 November 1995 | New secretary appointed;new director appointed (2 pages) |
29 November 1995 | New secretary appointed;new director appointed (2 pages) |
30 August 1995 | New director appointed (4 pages) |
30 August 1995 | Return made up to 28/11/94; full list of members (8 pages) |
30 August 1995 | New director appointed (4 pages) |
30 August 1995 | Return made up to 28/11/94; full list of members (8 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 April 1985 | Incorporation (12 pages) |
10 April 1985 | Incorporation (12 pages) |