Raynes Park
London
SW20 0LP
Secretary Name | Andrew Purnell & Co (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2019(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 3 The Pavement Worple Road London SW19 4DA |
Director Name | Nigel Edwards |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 October 1992) |
Role | Civil Servant |
Correspondence Address | 3 Frobisher Court Wimbledon London SW19 1BN |
Director Name | Angela Margaret King |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1993) |
Role | Clerk |
Correspondence Address | 5 Frobisher Court Wimbledon London SW19 1BN |
Secretary Name | Jacqueline Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 October 1995) |
Role | Admin Assistant |
Correspondence Address | 1 Frobisher Court Norman Road London SW19 1BN |
Director Name | Mr David Marshall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 15 November 1999) |
Role | Executive Consultant |
Correspondence Address | 4 Frobisher Court 52 Norman Road London SW19 1BN |
Secretary Name | Stephannie Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 3 Frobisher Court 52 Norman Road Wimbledon London SW19 1BN |
Director Name | Mr Ian Richard Edwards |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(14 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 30 November 2008) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Frobisher Court Norman Road London SW19 1BN |
Secretary Name | Jacqueline Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 May 2005) |
Role | Admin Assistant |
Correspondence Address | 1 Frobisher Court Norman Road London SW19 1BN |
Secretary Name | Julie Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 November 2007) |
Role | Company Director |
Correspondence Address | 3 Frobisher Court 52 Norman Road London SW19 1BN |
Secretary Name | Siobhan Maria Histed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2008) |
Role | Data Analyst |
Correspondence Address | Flat 4 Frobisher Court 52 Norman Road London SW19 1BN |
Secretary Name | Mr Jason Jay Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2014) |
Role | Property |
Country of Residence | England |
Correspondence Address | The Lookout 217 Kingston Road London SW19 3NL |
Secretary Name | Lauristons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2014(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2017) |
Correspondence Address | The Lookout 217 Kingston Road London SW19 3NL |
Registered Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,138 |
Cash | £14,435 |
Current Liabilities | £1,220 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
5 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
1 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
30 June 2020 | Notification of a person with significant control statement (2 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
18 September 2019 | Appointment of Andrew Purnell & Co as a secretary on 13 September 2019 (2 pages) |
17 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 March 2018 | Withdrawal of a person with significant control statement on 14 March 2018 (2 pages) |
4 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
7 June 2017 | Registered office address changed from Frobisher Court 52 Norman Road London SW19 1BN England to 3 the Pavement Worple Road London SW19 4DA on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Frobisher Court 52 Norman Road London SW19 1BN England to 3 the Pavement Worple Road London SW19 4DA on 7 June 2017 (1 page) |
5 May 2017 | Registered office address changed from C/O Lauristons Ltd 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ England to Frobisher Court 52 Norman Road London SW19 1BN on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from C/O Lauristons Ltd 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ England to Frobisher Court 52 Norman Road London SW19 1BN on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Lauristons Limited as a secretary on 7 February 2017 (1 page) |
5 May 2017 | Termination of appointment of Lauristons Limited as a secretary on 7 February 2017 (1 page) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
24 November 2016 | Registered office address changed from The Lookout 217 Kingston Road London SW19 3NL to C/O Lauristons Ltd 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ on 24 November 2016 (1 page) |
24 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
24 November 2016 | Registered office address changed from The Lookout 217 Kingston Road London SW19 3NL to C/O Lauristons Ltd 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ on 24 November 2016 (1 page) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 November 2015 | Annual return made up to 1 November 2015 no member list (3 pages) |
9 November 2015 | Annual return made up to 1 November 2015 no member list (3 pages) |
9 November 2015 | Annual return made up to 1 November 2015 no member list (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 November 2014 | Annual return made up to 1 November 2014 no member list (3 pages) |
3 November 2014 | Annual return made up to 1 November 2014 no member list (3 pages) |
3 November 2014 | Annual return made up to 1 November 2014 no member list (3 pages) |
23 October 2014 | Termination of appointment of Jason Jay Brown as a secretary on 1 August 2014 (1 page) |
23 October 2014 | Appointment of Lauristons Limited as a secretary on 1 August 2014 (2 pages) |
23 October 2014 | Appointment of Lauristons Limited as a secretary on 1 August 2014 (2 pages) |
23 October 2014 | Appointment of Lauristons Limited as a secretary on 1 August 2014 (2 pages) |
23 October 2014 | Termination of appointment of Jason Jay Brown as a secretary on 1 August 2014 (1 page) |
23 October 2014 | Termination of appointment of Jason Jay Brown as a secretary on 1 August 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 November 2013 | Annual return made up to 1 November 2013 no member list (2 pages) |
28 November 2013 | Annual return made up to 1 November 2013 no member list (2 pages) |
28 November 2013 | Annual return made up to 1 November 2013 no member list (2 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 November 2012 | Annual return made up to 1 November 2012 no member list (2 pages) |
7 November 2012 | Annual return made up to 1 November 2012 no member list (2 pages) |
7 November 2012 | Annual return made up to 1 November 2012 no member list (2 pages) |
30 April 2012 | Registered office address changed from C/O Inv Solutions Ltd 73 Haydons Road London SW19 1HQ United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from C/O Inv Solutions Ltd 73 Haydons Road London SW19 1HQ United Kingdom on 30 April 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 November 2011 | Annual return made up to 1 November 2011 no member list (2 pages) |
4 November 2011 | Annual return made up to 1 November 2011 no member list (2 pages) |
4 November 2011 | Annual return made up to 1 November 2011 no member list (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 November 2010 | Annual return made up to 1 November 2010 no member list (2 pages) |
2 November 2010 | Annual return made up to 1 November 2010 no member list (2 pages) |
2 November 2010 | Annual return made up to 1 November 2010 no member list (2 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
31 January 2010 | Appointment of Mr Clive Fernandes as a director (2 pages) |
31 January 2010 | Appointment of Mr Clive Fernandes as a director (2 pages) |
20 January 2010 | Director's details changed for Ian Richard Edwards on 1 November 2009 (2 pages) |
20 January 2010 | Annual return made up to 1 November 2009 no member list (2 pages) |
20 January 2010 | Termination of appointment of Ian Edwards as a director (1 page) |
20 January 2010 | Director's details changed for Ian Richard Edwards on 1 November 2009 (2 pages) |
20 January 2010 | Termination of appointment of Ian Edwards as a director (1 page) |
20 January 2010 | Director's details changed for Ian Richard Edwards on 1 November 2009 (2 pages) |
20 January 2010 | Annual return made up to 1 November 2009 no member list (2 pages) |
20 January 2010 | Secretary's details changed for Jason Jay Brown on 20 January 2010 (1 page) |
20 January 2010 | Secretary's details changed for Jason Jay Brown on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 15-17 Church Road Barnes London SW13 9HG on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 15-17 Church Road Barnes London SW13 9HG on 20 January 2010 (1 page) |
20 January 2010 | Annual return made up to 1 November 2009 no member list (2 pages) |
5 December 2008 | Secretary appointed jason brown (2 pages) |
5 December 2008 | Secretary appointed jason brown (2 pages) |
3 December 2008 | Annual return made up to 01/11/08 (4 pages) |
3 December 2008 | Annual return made up to 01/11/08 (4 pages) |
1 December 2008 | Appointment terminated secretary siobhan histed (1 page) |
1 December 2008 | Appointment terminated secretary siobhan histed (1 page) |
18 November 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
18 November 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
19 November 2007 | Annual return made up to 01/11/07 (3 pages) |
19 November 2007 | Annual return made up to 01/11/07 (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
6 January 2007 | Annual return made up to 01/11/06 (3 pages) |
6 January 2007 | Annual return made up to 01/11/06 (3 pages) |
28 November 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
28 November 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
14 November 2005 | Annual return made up to 01/11/05 (3 pages) |
14 November 2005 | Annual return made up to 01/11/05 (3 pages) |
8 November 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
8 November 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
12 November 2004 | Annual return made up to 01/11/04 (3 pages) |
12 November 2004 | Annual return made up to 01/11/04 (3 pages) |
30 October 2004 | Full accounts made up to 30 June 2004 (5 pages) |
30 October 2004 | Full accounts made up to 30 June 2004 (5 pages) |
12 November 2003 | Annual return made up to 01/11/03 (3 pages) |
12 November 2003 | Annual return made up to 01/11/03 (3 pages) |
19 October 2003 | Full accounts made up to 30 June 2003 (6 pages) |
19 October 2003 | Full accounts made up to 30 June 2003 (6 pages) |
25 November 2002 | Annual return made up to 01/11/02 (3 pages) |
25 November 2002 | Annual return made up to 01/11/02 (3 pages) |
26 October 2002 | Full accounts made up to 30 June 2002 (6 pages) |
26 October 2002 | Full accounts made up to 30 June 2002 (6 pages) |
16 November 2001 | Annual return made up to 01/11/01 (3 pages) |
16 November 2001 | Annual return made up to 01/11/01 (3 pages) |
5 November 2001 | Full accounts made up to 30 June 2001 (6 pages) |
5 November 2001 | Full accounts made up to 30 June 2001 (6 pages) |
21 November 2000 | Full accounts made up to 30 June 2000 (6 pages) |
21 November 2000 | Full accounts made up to 30 June 2000 (6 pages) |
15 November 2000 | Annual return made up to 01/11/00 (3 pages) |
15 November 2000 | Annual return made up to 01/11/00 (3 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
20 December 1999 | Full accounts made up to 30 June 1999 (6 pages) |
20 December 1999 | Full accounts made up to 30 June 1999 (6 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 November 1999 | Annual return made up to 01/11/99
|
16 November 1999 | Annual return made up to 01/11/99
|
20 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
16 November 1998 | Annual return made up to 01/11/98 (4 pages) |
16 November 1998 | Annual return made up to 01/11/98 (4 pages) |
8 December 1997 | Annual return made up to 01/11/97 (4 pages) |
8 December 1997 | Annual return made up to 01/11/97 (4 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (6 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (6 pages) |
15 November 1996 | Annual return made up to 01/11/96 (4 pages) |
15 November 1996 | Annual return made up to 01/11/96 (4 pages) |
17 October 1996 | Full accounts made up to 30 June 1996 (6 pages) |
17 October 1996 | Full accounts made up to 30 June 1996 (6 pages) |
2 November 1995 | Annual return made up to 01/11/95
|
2 November 1995 | Annual return made up to 01/11/95
|
2 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |