London
SW19 7JL
Director Name | Mrs Philippa Rachel Stacey |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2020(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 July 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Vineyard Hill Road London SW19 7JL |
Secretary Name | Mr Martin George Frederick Stacey |
---|---|
Status | Closed |
Appointed | 18 May 2020(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 July 2021) |
Role | Company Director |
Correspondence Address | 17 Vineyard Hill Road London SW19 7JL |
Director Name | Norman James Duff Macleod |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 21 December 2005) |
Role | Chartered Accountant |
Correspondence Address | Lighthouse Frieth Henley On Thames Oxon RG9 6NR |
Director Name | Lady Elizabeth Andrew |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 April 2003) |
Role | Retired Psychotherapist |
Correspondence Address | 3 Camp View Wimbledon Common London SW19 4UL |
Director Name | Mrs Ann Elizabeth Gaunt Blum |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Flat D 9 The Grange London SW19 4PT |
Director Name | Peter Lilley |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 20 December 1991) |
Role | Businessman |
Correspondence Address | 50 Hong Lok Ro West Hong Lok Yuen Tai Po New Teratories |
Secretary Name | Lady Elizabeth Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 April 2003) |
Role | Company Director |
Correspondence Address | 3 Camp View Wimbledon Common London SW19 4UL |
Director Name | David Benjamin Harold Aspinall |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 March 1994) |
Role | Financial Adviser |
Correspondence Address | 9d The Grange Wimbledon London SW19 4PT |
Director Name | Dr Juan Manuel Fernandez |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 March 1994(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 1997) |
Role | Research Associate Imperial Co |
Correspondence Address | 9d The Grange Wimbledon Village London SW19 4PT |
Director Name | Vincent Farley |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 October 2005) |
Role | Chartered Surveyor |
Correspondence Address | 9a The Grange Wimbledon London SW19 4PT |
Director Name | Mr Khalid Akbar |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(12 years after company formation) |
Appointment Duration | 22 years, 9 months (resigned 18 May 2020) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 9d The Grange Wimbledon London SW19 4PT |
Secretary Name | Mr Khalid Akbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(17 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 18 May 2020) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 9d The Grange Wimbledon London SW19 4PT |
Director Name | Christopher Hugh Andrew |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2004) |
Role | Solicitor |
Correspondence Address | 37 Ladbroke Road London W11 3PD |
Director Name | Betty Farley |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 9 A The Grange Wimbledon London SW19 4PT |
Registered Address | 17 Vineyard Hill Road London SW19 7JL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
2 at £1 | Martin Stacey 50.00% Ordinary |
---|---|
1 at £1 | Khalid Akbar 25.00% Ordinary |
1 at £1 | Philippa Satherwaite & Martin Stacey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,498 |
Cash | £498 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2021 | Application to strike the company off the register (3 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2020 | Appointment of Mr Martin George Frederick Stacey as a secretary on 18 May 2020 (2 pages) |
16 June 2020 | Change of details for Mr Martin George Frederick Stacey as a person with significant control on 18 May 2020 (2 pages) |
16 June 2020 | Termination of appointment of Khalid Akbar as a secretary on 18 May 2020 (1 page) |
16 June 2020 | Termination of appointment of Khalid Akbar as a director on 18 May 2020 (1 page) |
16 June 2020 | Appointment of Mrs Philippa Rachel Stacey as a director on 18 May 2020 (2 pages) |
16 June 2020 | Cessation of Khalid Akbar as a person with significant control on 18 May 2020 (1 page) |
13 May 2020 | Registered office address changed from 11 Upper Park Road Kingston upon Thames KT2 5LB England to 17 Vineyard Hill Road London SW19 7JL on 13 May 2020 (1 page) |
31 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
3 December 2019 | Change of details for Mr Khalid Akbar as a person with significant control on 3 June 2019 (2 pages) |
1 December 2019 | Change of details for Mr Khalid Akbar as a person with significant control on 3 June 2019 (2 pages) |
1 December 2019 | Registered office address changed from 9D the Grange Wimbledon London SW19 4PT to 11 Upper Park Road Kingston upon Thames KT2 5LB on 1 December 2019 (1 page) |
6 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Director's details changed for Mr Khalid Akbar on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Khalid Akbar on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Martin George Frederick Stacey on 10 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Martin George Frederick Stacey on 10 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 January 2009 | Director's change of particulars / martin stacey / 12/05/2008 (2 pages) |
23 January 2009 | Director's change of particulars / martin stacey / 12/05/2008 (2 pages) |
23 January 2009 | Director and secretary's change of particulars / khalid akbar / 21/01/2009 (1 page) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Director and secretary's change of particulars / khalid akbar / 21/01/2009 (1 page) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Director resigned (1 page) |
26 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 February 2007 | Director's particulars changed (1 page) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: carlton house 28-29 carlton terrace brighton BN41 1XF (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: carlton house 28-29 carlton terrace brighton BN41 1XF (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Return made up to 31/12/03; full list of members
|
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | Return made up to 31/12/02; full list of members
|
25 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members
|
28 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members
|
15 January 1998 | Return made up to 31/12/97; full list of members
|
3 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
22 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |