Putney
London
SW15 2RE
Director Name | Bhrraveenthi Sivarajah |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(17 years after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Gaskarth Road London SW12 9NL |
Director Name | Dr Yee-Haur Mah |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hawke Place London SE16 6RU |
Director Name | Mr Petr Hribek |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 01 May 2017(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | 6 Hawke Place London SE16 6RU |
Director Name | Michael John Cunningham |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 August 2000) |
Role | Self Employed |
Correspondence Address | Plot 57 Trinity Lock Surrey Quays London SE16 1RU |
Director Name | Ronald David Pike |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 March 2002) |
Role | Greengrocer |
Correspondence Address | Plot 54 Trinity Lock Surrey Quays London SE16 6RU |
Director Name | Dennis Wilson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 March 1998) |
Role | Fish Porter |
Correspondence Address | Plot 56 Trinity Lock Surrey Quays London SE16 1RU |
Secretary Name | Peter Spanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 44 Limehouse Court Morris Road London E14 6NQ |
Secretary Name | Samantha Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1998) |
Role | Administrator |
Correspondence Address | 72 Bousfield Road Telegraph Hill London SE14 5TR |
Secretary Name | Charles Davenport Boorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | 5 Hawke Place London SE16 5RU |
Director Name | Jasbinder Singh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 May 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hawke Place Surrey Quays London SE16 6RU |
Director Name | Nicholas Edward Herbert |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 2002) |
Role | Statistician |
Correspondence Address | 7 Hawke Place London SE16 6RU |
Director Name | Clinton William Gray |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 August 2002(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 2004) |
Role | Accountant |
Correspondence Address | 7 Hawke Place Surrey Quays London SE16 6RU |
Secretary Name | Jasbinder Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2008) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hawke Place Surrey Quays London SE16 6RU |
Director Name | Winnie Mah |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2009) |
Role | Trainee Solicitor |
Correspondence Address | 36 Addison Road London E11 2RG |
Secretary Name | Mr John Gerald Crehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodlawn Close Putney London SW15 2RE |
Telephone | 020 87041660 |
---|---|
Telephone region | London |
Registered Address | 22 Gaskarth Road London SW12 9NL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
25 at £1 | Bhrraveenthi Sivarajah 25.00% Ordinary |
---|---|
25 at £1 | Jasbinder Singh 25.00% Ordinary |
25 at £1 | John Crehan 25.00% Ordinary |
25 at £1 | Yee-haur Mah 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,200 |
Net Worth | £3,214 |
Cash | £2,894 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 October 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
4 June 2023 | Appointment of Miss Yin Chun Yeung as a director on 4 May 2023 (2 pages) |
15 May 2023 | Termination of appointment of Yee-Haur Mah as a director on 4 May 2023 (1 page) |
24 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
23 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
16 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
30 August 2021 | Registered office address changed from 1 Woodlawn Close Putney London SW15 2RE to 22 Gaskarth Road London SW12 9NL on 30 August 2021 (1 page) |
30 August 2021 | Director's details changed for Bhrraveenthi Sivarajah on 1 January 2012 (2 pages) |
27 August 2021 | Termination of appointment of John Gerald Crehan as a secretary on 27 August 2021 (1 page) |
27 August 2021 | Director's details changed for Mr John Gerald Crehan on 27 August 2021 (2 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
8 May 2017 | Termination of appointment of Jasbinder Singh as a director on 1 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Petr Hribek as a director on 1 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Jasbinder Singh as a director on 1 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Petr Hribek as a director on 1 May 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
9 June 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
9 June 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
18 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
7 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
2 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
30 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Director's details changed for Dr Yee-Haur Mah on 20 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Bhrraveenthi Sivarajah on 20 September 2010 (2 pages) |
27 October 2010 | Director's details changed for John Gerald Crehan on 20 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Jasbinder Singh on 20 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Director's details changed for Dr Yee-Haur Mah on 20 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Jasbinder Singh on 20 September 2010 (2 pages) |
27 October 2010 | Director's details changed for John Gerald Crehan on 20 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Bhrraveenthi Sivarajah on 20 September 2010 (2 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 October 2009 | Appointment of Dr Yee-Haur Mah as a director (2 pages) |
7 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Termination of appointment of Winnie Mah as a director (1 page) |
7 October 2009 | Termination of appointment of Winnie Mah as a director (1 page) |
7 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Appointment of Dr Yee-Haur Mah as a director (2 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 6 hawke place surrey quays london SE16 6RU (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 6 hawke place surrey quays london SE16 6RU (1 page) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 December 2008 | Return made up to 20/09/08; full list of members (7 pages) |
11 December 2008 | Return made up to 20/09/08; full list of members (7 pages) |
23 July 2008 | Appointment terminated secretary jasbinder singh (1 page) |
23 July 2008 | Secretary appointed john gerald crehan (2 pages) |
23 July 2008 | Appointment terminated secretary jasbinder singh (1 page) |
23 July 2008 | Secretary appointed john gerald crehan (2 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 December 2007 | Return made up to 20/09/07; full list of members
|
13 December 2007 | Return made up to 20/09/07; full list of members
|
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 October 2006 | Return made up to 20/09/06; no change of members (8 pages) |
19 October 2006 | Return made up to 20/09/06; no change of members (8 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 October 2005 | Return made up to 20/09/05; no change of members
|
18 October 2005 | Return made up to 20/09/05; no change of members
|
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
21 October 2004 | Return made up to 20/09/04; full list of members
|
21 October 2004 | Return made up to 20/09/04; full list of members
|
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
14 October 2003 | Return made up to 20/09/03; full list of members
|
14 October 2003 | Return made up to 20/09/03; full list of members
|
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
25 September 2002 | Return made up to 20/09/02; full list of members (8 pages) |
25 September 2002 | Return made up to 20/09/02; full list of members (8 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 April 2002 | New director appointed (1 page) |
30 April 2002 | New director appointed (1 page) |
24 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
24 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Return made up to 20/09/00; full list of members
|
12 October 2000 | Return made up to 20/09/00; full list of members
|
12 October 2000 | New director appointed (2 pages) |
1 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
17 November 1999 | Return made up to 20/09/99; full list of members (6 pages) |
17 November 1999 | Return made up to 20/09/99; full list of members (6 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: 5 hawke place surrey quays rotherhithe london SE16 1RU (1 page) |
4 January 1999 | New director appointed (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Return made up to 20/09/98; change of members (6 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: 5 hawke place surrey quays rotherhithe london SE16 1RU (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Return made up to 20/09/98; change of members (6 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: 72 bousfield road london SE14 5TR (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 72 bousfield road london SE14 5TR (1 page) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
22 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
22 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 5 hawke place timber pond road rotherhithe london SE16 1AG (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 5 hawke place timber pond road rotherhithe london SE16 1AG (1 page) |
25 March 1997 | Return made up to 20/09/96; no change of members (6 pages) |
25 March 1997 | Return made up to 20/09/96; no change of members (6 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
16 June 1996 | Secretary's particulars changed (1 page) |
16 June 1996 | Secretary's particulars changed (1 page) |
4 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
28 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
28 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
12 September 1986 | Company name changed strangedrive LIMITED\certificate issued on 12/09/86 (2 pages) |
12 September 1986 | Company name changed strangedrive LIMITED\certificate issued on 12/09/86 (2 pages) |
20 December 1985 | Incorporation (15 pages) |
20 December 1985 | Incorporation (15 pages) |