Battersea
London
SW11 3PE
Secretary Name | Charlotte Harding |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2011(25 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 26 Condray Place London SW11 3PE |
Director Name | Mr Eleftherios Loukas |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 21 September 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Condray Place London SW11 3PE |
Director Name | Mr Anthony De Vos Browning |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 04 November 1991) |
Role | Film Director |
Correspondence Address | 30 Condray Place Battersea London SW11 3PE |
Director Name | Miss Christine Chapman |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 1992) |
Role | Hospital Matron |
Correspondence Address | 28 Condray Place Battersea London SW11 3PE |
Secretary Name | Miss Melanie Pigot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | 27 Condray Place Battersea London SW11 3PE |
Director Name | Daniel Mark Butler |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 June 1997) |
Role | Insurance Broker |
Correspondence Address | 30 Condray Place Battersea London SW11 3PE |
Secretary Name | John Downie Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 January 2005) |
Role | Surveyor |
Correspondence Address | 27 Condray Place Battersea Church Road Battersea London SW11 3PE |
Director Name | Lesley Gillian Russell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 April 2003) |
Role | Manager Pr |
Correspondence Address | 32 Condray Place Battersea London SW11 3PE |
Director Name | Mr Donald Alfred Crofts |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2004(18 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 22 November 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | White Cottage Stockwell End Wolverhampton West Midlands WV6 9PH |
Director Name | Mary Anne O'Brien |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2004(18 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 December 2007) |
Role | Surveyor |
Correspondence Address | 28 Condray Place Westbridge Road Battersea London SW11 3PE |
Secretary Name | Mr Donald Alfred Crofts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 November 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | White Cottage Stockwell End Wolverhampton West Midlands WV6 9PH |
Director Name | Miss Joanne McKee |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2007(21 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 19 January 2021) |
Role | Retail Buyer |
Country of Residence | England |
Correspondence Address | 32 Condray Place Battersea London SW11 3PE |
Director Name | Miss Caroline Victoria Crofts |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(34 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 September 2021) |
Role | Group Partnership Manager |
Country of Residence | England |
Correspondence Address | 30 Condray Place London SW11 3PE |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2010(24 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 July 2011) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Registered Address | 26 Condray Place London SW11 3PE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
1 at £1 | Adolfina Dayon 12.50% Ordinary |
---|---|
1 at £1 | Charlotte Harding 12.50% Ordinary |
1 at £1 | Edward O'brien 12.50% Ordinary |
1 at £1 | Maria Assirelli & Mario Matinelli 12.50% Ordinary |
1 at £1 | Maureen Crofts & Donald Crofts & Caroline Crofts 12.50% Ordinary |
1 at £1 | Mr Terry Loukas 12.50% Ordinary |
1 at £1 | Ms Joanne Mckee 12.50% Ordinary |
1 at £1 | Samuel Alison & Jacqueline Francis 12.50% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
20 January 2021 | Termination of appointment of Joanne Mckee as a director on 19 January 2021 (1 page) |
---|---|
20 January 2021 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
20 January 2021 | Appointment of Miss Caroline Victoria Crofts as a director on 19 January 2021 (2 pages) |
4 October 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
30 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
19 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
19 January 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 July 2017 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 31 July 2017 (1 page) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
17 August 2016 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
23 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
4 October 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
7 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
16 September 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
4 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
13 August 2013 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
13 August 2013 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
9 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
3 December 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
25 January 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
25 January 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
22 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS England on 27 July 2011 (2 pages) |
27 July 2011 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS England on 27 July 2011 (2 pages) |
18 July 2011 | Appointment of Charlotte Harding as a secretary (3 pages) |
18 July 2011 | Termination of appointment of Ringley Limited as a secretary (2 pages) |
18 July 2011 | Appointment of Charlotte Harding as a secretary (3 pages) |
18 July 2011 | Termination of appointment of Ringley Limited as a secretary (2 pages) |
13 July 2011 | Termination of appointment of Ringley Limited as a secretary (2 pages) |
13 July 2011 | Termination of appointment of Ringley Limited as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Donald Crofts as a director (2 pages) |
18 January 2011 | Appointment of Charlotte Harding as a director (3 pages) |
18 January 2011 | Appointment of Ringley Limited as a secretary (3 pages) |
18 January 2011 | Termination of appointment of Donald Crofts as a director (2 pages) |
18 January 2011 | Termination of appointment of Donald Crofts as a secretary (2 pages) |
18 January 2011 | Appointment of Charlotte Harding as a director (3 pages) |
18 January 2011 | Appointment of Ringley Limited as a secretary (3 pages) |
18 January 2011 | Termination of appointment of Donald Crofts as a secretary (2 pages) |
12 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Registered office address changed from White Cottage Stockwell End Wolverhampton West Midlands WV6 9PH on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from White Cottage Stockwell End Wolverhampton West Midlands WV6 9PH on 11 January 2011 (1 page) |
16 December 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
16 December 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
15 February 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
15 February 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
25 January 2010 | Previous accounting period extended from 21 July 2009 to 31 July 2009 (3 pages) |
25 January 2010 | Previous accounting period extended from 21 July 2009 to 31 July 2009 (3 pages) |
12 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
12 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Director's details changed for Donald Alfred Crofts on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Joanne Mckee on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Donald Alfred Crofts on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Joanne Mckee on 11 December 2009 (2 pages) |
21 December 2008 | Total exemption full accounts made up to 20 July 2008 (8 pages) |
21 December 2008 | Total exemption full accounts made up to 20 July 2008 (8 pages) |
3 December 2008 | Return made up to 01/12/08; full list of members (7 pages) |
3 December 2008 | Return made up to 01/12/08; full list of members (7 pages) |
9 January 2008 | Total exemption full accounts made up to 20 July 2007 (7 pages) |
9 January 2008 | Total exemption full accounts made up to 20 July 2007 (7 pages) |
10 December 2007 | Return made up to 01/12/07; full list of members (4 pages) |
10 December 2007 | Return made up to 01/12/07; full list of members (4 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
7 December 2006 | Total exemption full accounts made up to 20 July 2006 (7 pages) |
7 December 2006 | Total exemption full accounts made up to 20 July 2006 (7 pages) |
6 December 2006 | Return made up to 01/12/06; full list of members (4 pages) |
6 December 2006 | Return made up to 01/12/06; full list of members (4 pages) |
21 December 2005 | Return made up to 01/12/05; full list of members
|
21 December 2005 | Return made up to 01/12/05; full list of members
|
25 November 2005 | Total exemption full accounts made up to 20 July 2005 (7 pages) |
25 November 2005 | Total exemption full accounts made up to 20 July 2005 (7 pages) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
21 February 2005 | Accounts for a dormant company made up to 20 July 2004 (2 pages) |
21 February 2005 | Accounts for a dormant company made up to 20 July 2004 (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
20 December 2004 | Return made up to 01/12/04; full list of members (10 pages) |
20 December 2004 | Accounts for a dormant company made up to 20 July 2002 (2 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (10 pages) |
20 December 2004 | Accounts for a dormant company made up to 20 July 2002 (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 20 July 2003 (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 20 July 2003 (2 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: scotts 4A disraeli road putney london SW15 2DS (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: scotts 4A disraeli road putney london SW15 2DS (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
24 June 2004 | Return made up to 30/11/03; full list of members
|
24 June 2004 | Return made up to 30/11/03; full list of members
|
6 April 2004 | Registered office changed on 06/04/04 from: 27 condray place battersea london SW11 3PE (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 27 condray place battersea london SW11 3PE (1 page) |
8 January 2003 | Return made up to 30/11/01; full list of members (8 pages) |
8 January 2003 | Return made up to 30/11/01; full list of members (8 pages) |
8 April 2002 | Accounts for a dormant company made up to 20 July 2001 (2 pages) |
8 April 2002 | Accounts for a dormant company made up to 20 July 2000 (2 pages) |
8 April 2002 | Accounts for a dormant company made up to 20 July 2001 (2 pages) |
8 April 2002 | Accounts for a dormant company made up to 20 July 2000 (2 pages) |
22 March 2001 | Return made up to 30/11/00; full list of members (8 pages) |
22 March 2001 | Return made up to 30/11/99; full list of members (8 pages) |
22 March 2001 | Return made up to 30/11/99; full list of members (8 pages) |
25 August 1999 | Return made up to 30/11/98; full list of members (5 pages) |
25 August 1999 | Return made up to 30/11/98; full list of members (5 pages) |
18 August 1999 | Accounts for a dormant company made up to 20 July 1998 (2 pages) |
18 August 1999 | Accounts for a dormant company made up to 20 July 1999 (2 pages) |
18 August 1999 | Accounts for a dormant company made up to 20 July 1998 (2 pages) |
18 August 1999 | Accounts for a dormant company made up to 20 July 1999 (2 pages) |
8 June 1998 | Accounts for a dormant company made up to 20 July 1997 (2 pages) |
8 June 1998 | Accounts for a dormant company made up to 20 July 1997 (2 pages) |
18 March 1998 | Return made up to 30/11/97; no change of members (4 pages) |
18 March 1998 | Return made up to 30/11/97; no change of members (4 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
9 May 1997 | Return made up to 30/11/96; no change of members (4 pages) |
9 May 1997 | Return made up to 30/11/96; no change of members (4 pages) |
19 March 1997 | Accounts for a dormant company made up to 20 July 1996 (2 pages) |
19 March 1997 | Accounts for a dormant company made up to 20 July 1996 (2 pages) |
24 May 1996 | Accounts for a dormant company made up to 21 July 1995 (2 pages) |
24 May 1996 | Accounts for a dormant company made up to 21 July 1995 (2 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
11 February 1996 | Return made up to 30/11/95; full list of members (6 pages) |
11 February 1996 | Return made up to 30/11/95; full list of members (6 pages) |
14 February 1986 | Incorporation (18 pages) |
14 February 1986 | Incorporation (18 pages) |