London
SW16 2BZ
Director Name | Mr Charles William Fletcher |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2014(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 94-100 Latchmere Road London SW11 2JT |
Director Name | Miss Grace Watts |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 Battersea Heights 94 - 100 Latchmere Road London SW11 2JT |
Director Name | David John Barnes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 01 May 1991) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hunters Dene 8 Croydon Lane Banstead Surrey SM7 3AS |
Director Name | Katherine Sara Bottomley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 01 May 1991) |
Role | Personal Assistant |
Correspondence Address | 39 Eversleigh Road London SW11 5UX |
Director Name | Alan David Charles Griffiths |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 12 September 2018) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Flat 1 Battersea Heights 94-100 Latchmere Road London SW11 2JT |
Director Name | Julia Elizabeth Chaplin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 31 May 2019) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Flat 6 Battersea Heights 94-100 Latchmere Road London SW11 2JT |
Secretary Name | Peter Malcolm Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 September 1991) |
Role | Company Director |
Correspondence Address | Flat 8 124 Gloucester Terrace London W2 6HP |
Director Name | John Graham Cooper |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 June 1996) |
Role | Analyst/Programmer |
Correspondence Address | Flat 4 94-100 Latchmere Road London SW11 2JT |
Director Name | Philippa Ann Lorimer |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 June 1996) |
Role | Sales Consultant |
Correspondence Address | Flat 9 94-100 Latchmere Road London SW11 2JT |
Secretary Name | Peter Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Flat 3 94-100 Latchmere Road London SW11 2JT |
Secretary Name | John Graham Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | Flat 4 94-100 Latchmere Road London SW11 2JT |
Secretary Name | Alan David Charles Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 2001) |
Role | Sales Planning Coordinator |
Country of Residence | England |
Correspondence Address | Flat 1 Battersea Heights 94-100 Latchmere Road London SW11 2JT |
Director Name | Maureen Wright |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(10 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 27 June 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Penton Cottage Church Street Bentworth Alton Hampshire GU34 5RD |
Director Name | Peter Jackson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 1997) |
Role | Manager |
Correspondence Address | Flat 3 94-100 Latchmere Road London SW11 2JT |
Registered Address | 18 Glenburnie Road London SW17 7PJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Alan David Charles Griffiths 11.11% Ordinary |
---|---|
2 at £1 | Charles William Fletcher 11.11% Ordinary |
2 at £1 | Christopher Jean Michel Sugden 11.11% Ordinary |
2 at £1 | Eve Tibber & Peter Harris Tibber 11.11% Ordinary |
2 at £1 | Fiona Langford 11.11% Ordinary |
2 at £1 | Julia Elizabeth Chaplin 11.11% Ordinary |
2 at £1 | Philippa Ann Lorimer 11.11% Ordinary |
2 at £1 | Richard Henry Crane 11.11% Ordinary |
2 at £1 | Sandra Bloodworth & Anthony Mcgough & Joan Stubbs 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,300 |
Net Worth | £11,814 |
Cash | £2,524 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
16 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
2 March 2023 | Director's details changed for Miss Grace Watts on 25 February 2023 (2 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 June 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
31 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 June 2019 | Appointment of Miss Grace Watts as a director on 3 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Julia Elizabeth Chaplin as a director on 31 May 2019 (1 page) |
28 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 September 2018 | Termination of appointment of Alan David Charles Griffiths as a director on 12 September 2018 (1 page) |
11 June 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
17 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Secretary's details changed for Fiona Langford on 29 September 2016 (1 page) |
29 September 2016 | Secretary's details changed for Fiona Langford on 29 September 2016 (1 page) |
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
26 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
3 February 2015 | Appointment of Mr Charles William Fletcher as a director on 5 July 2014 (2 pages) |
3 February 2015 | Appointment of Mr Charles William Fletcher as a director on 5 July 2014 (2 pages) |
3 February 2015 | Appointment of Mr Charles William Fletcher as a director on 5 July 2014 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from 21 Park Close Ashby De La Zouch Leicestershire LE65 2FS on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 21 Park Close Ashby De La Zouch Leicestershire LE65 2FS on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 21 Park Close Ashby De La Zouch Leicestershire LE65 2FS on 2 June 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 October 2013 | Termination of appointment of Maureen Wright as a director (1 page) |
10 October 2013 | Termination of appointment of Maureen Wright as a director (1 page) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
5 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
22 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Director's details changed for Maureen Wright on 14 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Maureen Wright on 14 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Director's details changed for Julia Elizabeth Chaplin on 14 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Alan David Charles Griffiths on 14 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Alan David Charles Griffiths on 14 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Fiona Langford on 24 April 2010 (1 page) |
9 June 2010 | Secretary's details changed for Fiona Langford on 24 April 2010 (1 page) |
9 June 2010 | Director's details changed for Julia Elizabeth Chaplin on 14 May 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Return made up to 14/05/09; full list of members (7 pages) |
9 June 2009 | Return made up to 14/05/09; full list of members (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Return made up to 14/05/08; full list of members (8 pages) |
3 June 2008 | Return made up to 14/05/08; full list of members (8 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Return made up to 14/05/07; change of members (7 pages) |
26 June 2007 | Return made up to 14/05/07; change of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 July 2006 | Return made up to 14/05/06; full list of members (10 pages) |
14 July 2006 | Return made up to 14/05/06; full list of members (10 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 June 2005 | Return made up to 14/05/05; full list of members (10 pages) |
6 June 2005 | Return made up to 14/05/05; full list of members (10 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 June 2004 | Return made up to 14/05/04; full list of members (10 pages) |
24 June 2004 | Return made up to 14/05/04; full list of members (10 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 June 2003 | Return made up to 14/05/03; full list of members
|
25 June 2003 | Return made up to 14/05/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 October 2002 | Ad 29/03/02--------- £ si 5@1 (2 pages) |
11 October 2002 | Ad 29/03/02--------- £ si 4@1 (2 pages) |
11 October 2002 | Ad 29/03/02--------- £ si 4@1 (2 pages) |
11 October 2002 | Ad 29/03/02--------- £ si 5@1 (2 pages) |
24 June 2002 | Return made up to 14/05/02; full list of members
|
24 June 2002 | Return made up to 14/05/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 July 2001 | Secretary resigned (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (2 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (10 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (10 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 June 2000 | Return made up to 14/05/00; full list of members (10 pages) |
14 June 2000 | Return made up to 14/05/00; full list of members (10 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: 50 gwencole crescent narborough road south leicester LE3 2FH (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 50 gwencole crescent narborough road south leicester LE3 2FH (1 page) |
16 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
16 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
27 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
27 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
20 March 1997 | Full accounts made up to 31 March 1996 (8 pages) |
20 March 1997 | Full accounts made up to 31 March 1996 (8 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
18 June 1996 | New secretary appointed (1 page) |
18 June 1996 | Secretary resigned;director resigned (1 page) |
18 June 1996 | Secretary resigned;director resigned (1 page) |
18 June 1996 | New secretary appointed (1 page) |
13 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
13 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
27 June 1995 | Return made up to 14/05/95; change of members
|
27 June 1995 | Return made up to 14/05/95; change of members
|