Parsons Green, Fulham
London
SW6 5DN
Secretary Name | Mr Adekunle Ajayi |
---|---|
Status | Current |
Appointed | 17 July 2018(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 31 Radipole Road Radipole Road Parsons Green, Fulham London SW6 5DN |
Director Name | Mr Mark Newton Keal |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 20 July 2018(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 31 Radipole Road Radipole Road Parsons Green, Fulham London SW6 5DN |
Director Name | Christopher Clement Francis Foss |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 August 2005) |
Role | Artist |
Correspondence Address | 31 Radipole Road London SW6 5DN |
Director Name | Diana Romer-Lee |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Housewife |
Correspondence Address | 35 Napier Avenue London SW6 3PS |
Director Name | Emma Jane Parsons |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 13 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Radipole Road London SW6 5DN |
Secretary Name | Diana Romer-Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 35 Napier Avenue London SW6 3PS |
Director Name | Eleanor Robson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 18 February 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 31 Radipole Road London SW6 5DN |
Secretary Name | Emma Jane Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(13 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 01 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Radipole Road London SW6 5DN |
Director Name | Thomas Philip Leif Wolfe |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 February 2017) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 31 Radipole Road Fulham London SW6 5DN |
Director Name | Mr Jonathan Parsons |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Radipole Road Radipole Road Parsons Green, Fulham London SW6 5DN |
Secretary Name | Ms Eleanor Greenaway |
---|---|
Status | Resigned |
Appointed | 18 May 2015(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | 31 Radipole Road Radipole Road Parsons Green, Fulham London SW6 5DN |
Registered Address | 31 Radipole Road Radipole Road Parsons Green, Fulham London SW6 5DN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
21 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 March 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
31 January 2022 | Termination of appointment of Jonathan Parsons as a director on 28 January 2022 (1 page) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 December 2018 | Termination of appointment of Eleanor Greenaway as a secretary on 30 September 2018 (1 page) |
29 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
5 September 2018 | Registered office address changed from 39 Ashworth Mansions Elgin Avenue Maida Vale London W9 1JP England to 31 Radipole Road Radipole Road Parsons Green, Fulham London SW6 5DN on 5 September 2018 (1 page) |
26 July 2018 | Appointment of Mr Mark Newton Keal as a director on 20 July 2018 (2 pages) |
18 July 2018 | Registered office address changed from C/O C/O Era Property Services Ltd 40 Bowling Green Lane London EC1R 0NE to 39 Ashworth Mansions Elgin Avenue Maida Vale London W9 1JP on 18 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Adekunle Ajayi as a secretary on 17 July 2018 (2 pages) |
28 December 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
28 December 2017 | Termination of appointment of Thomas Philip Leif Wolfe as a director on 20 February 2017 (1 page) |
28 December 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
28 December 2017 | Termination of appointment of Thomas Philip Leif Wolfe as a director on 20 February 2017 (1 page) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 November 2015 | Appointment of Ms Eleanor Greenaway as a secretary on 18 May 2015 (2 pages) |
26 November 2015 | Appointment of Ms Eleanor Greenaway as a secretary on 18 May 2015 (2 pages) |
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
7 May 2015 | Appointment of Mr Adekunle Ajayi as a director on 18 February 2015 (2 pages) |
7 May 2015 | Termination of appointment of Eleanor Robson as a director on 18 February 2015 (1 page) |
7 May 2015 | Termination of appointment of Eleanor Robson as a director on 18 February 2015 (1 page) |
7 May 2015 | Appointment of Mr Adekunle Ajayi as a director on 18 February 2015 (2 pages) |
7 May 2015 | Appointment of Mr Jonathan Parsons as a director on 18 February 2015 (2 pages) |
7 May 2015 | Appointment of Mr Jonathan Parsons as a director on 18 February 2015 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Termination of appointment of Emma Jane Parsons as a director on 13 October 2014 (1 page) |
26 November 2014 | Termination of appointment of Emma Jane Parsons as a director on 13 October 2014 (1 page) |
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
20 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
2 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Termination of appointment of Emma Parsons as a secretary (1 page) |
10 November 2011 | Termination of appointment of Emma Parsons as a secretary (1 page) |
10 November 2011 | Registered office address changed from Flat 3 31 Radipole Road London SW6 5DN on 10 November 2011 (1 page) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Registered office address changed from Flat 3 31 Radipole Road London SW6 5DN on 10 November 2011 (1 page) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
30 November 2009 | Director's details changed for Thomas Philip Leif Wolfe on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Thomas Philip Leif Wolfe on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Eleanor Robson on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Eleanor Robson on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Emma Jane Parsons on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Emma Jane Parsons on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
26 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 30/10/08; full list of members (4 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) |
21 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
21 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
23 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Return made up to 30/10/05; full list of members (8 pages) |
3 January 2006 | Return made up to 30/10/05; full list of members (8 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
16 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
16 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
18 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
18 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
18 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
8 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
8 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
22 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
24 December 1999 | Return made up to 30/10/99; full list of members (8 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
24 December 1999 | Return made up to 30/10/99; full list of members (8 pages) |
18 June 1999 | Secretary resigned;director resigned (1 page) |
18 June 1999 | Secretary resigned;director resigned (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
11 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
11 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
3 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
3 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
8 December 1995 | Return made up to 30/10/95; full list of members (6 pages) |
8 December 1995 | Return made up to 30/10/95; full list of members (6 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |