London
SW20 8PR
Secretary Name | Mr John Michael Shea |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1999(13 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 188 Worple Road London SW20 8PR |
Director Name | Richard Lee Hobbs |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2007(20 years, 9 months after company formation) |
Appointment Duration | 17 years |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1, 188 Worple Road Wimbledon London SW20 8PR |
Director Name | Mr William Stephen |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(37 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 Worple Road Wimbledon London SW20 8PR |
Director Name | Mr Samuel Lindsey Fulljames |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(37 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 Worple Road Wimbledon London SW20 8PR |
Director Name | Ms Lauren Acutt |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(37 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 Worple Road Wimbledon London SW20 8PR |
Director Name | Miss Gerardine Paula Hunt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 October 1998) |
Role | Sales Manager |
Correspondence Address | Upper Farmhouse Great Witcombe Gloucester Gloucestershire GL3 4TT Wales |
Director Name | Mr Jonathan Paul Hett |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 1995) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 4 Landgrove Road Wimbledon London SW19 7LL |
Director Name | Mrs Dinah Caroline Drazin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 1995) |
Role | Graphic Designer |
Correspondence Address | 188 Worple Road Wimbledon London SW20 8PR |
Director Name | Mr Charles Drazin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 1995) |
Role | Editor |
Correspondence Address | 188 Worple Road Wimbledon London SW20 8PR |
Director Name | Mrs Margaret Chapman |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 November 1998) |
Role | Conference Officer |
Correspondence Address | 188 Worple Road Wimbledon London SW20 8PR |
Director Name | Mr John Peter Bloomfield |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 1995) |
Role | Solicitor |
Correspondence Address | 188 Worple Road Wimbledon London SW20 8PR |
Secretary Name | Mr Jonathan Paul Hett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Landgrove Road Wimbledon London SW19 7LL |
Secretary Name | Mr Charles Drazin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 1995) |
Role | Editor |
Correspondence Address | 188 Worple Road Wimbledon London SW20 8PR |
Director Name | Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 December 1999) |
Role | Accountant |
Correspondence Address | 188 Worple Road Wimbledon London SW20 8PR |
Director Name | Christopher James Anthony Smedley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 August 2001) |
Role | Business Analyst |
Correspondence Address | 188 Worple Road Wimbledon London SW20 8PR |
Secretary Name | Christopher James Anthony Smedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 1997) |
Role | Secretary |
Correspondence Address | 188 Worple Road Wimbledon London SW20 8PR |
Secretary Name | Dominic James Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1997(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 1999) |
Role | Accountant |
Correspondence Address | 188 Worple Road Wimbledon London SW20 8PR |
Director Name | Sue Kym Marooney |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(13 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 March 2004) |
Role | Teacher |
Correspondence Address | Flat 3 188 Worple Road London SW20 8PR |
Director Name | Jacqueline Rebecca Valin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(13 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 February 2014) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 188 Worple Road London SW20 8PR |
Director Name | Robin Douglas Jenner |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(13 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 April 2007) |
Role | Investment Analyst |
Correspondence Address | Garden Flat 188 Worple Road London SW20 8PR |
Director Name | Sunil Dhall |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(15 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 22 March 2024) |
Role | Internal Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 188 Worple Road Wimbledon London SW20 8PR |
Director Name | Ms Jennifer Hazan |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 June 2021) |
Role | Marketeer |
Country of Residence | England |
Correspondence Address | 188 Worple Road Wimbledon London SW20 8PR |
Director Name | Ms Mahya Farmani |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2021(35 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2024) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 188 Worple Road Wimbledon London SW20 8PR |
Telephone | 020 89445020 |
---|---|
Telephone region | London |
Registered Address | 188 Worple Road Wimbledon London SW20 8PR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jennifer Hazan 25.00% Ordinary |
---|---|
1 at £1 | John Michael Shea 25.00% Ordinary |
1 at £1 | Richard Hobbs 25.00% Ordinary |
1 at £1 | Sunil Dhall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 24 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 September |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
23 June 2023 | Micro company accounts made up to 24 September 2022 (3 pages) |
---|---|
15 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 24 September 2021 (3 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with updates (4 pages) |
26 October 2021 | Appointment of Ms Mahya Farmani as a director on 22 June 2021 (2 pages) |
26 October 2021 | Termination of appointment of Jennifer Hazan as a director on 22 June 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 24 September 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 24 September 2019 (3 pages) |
24 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 24 September 2018 (7 pages) |
20 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 24 September 2017 (7 pages) |
11 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 24 September 2016 (7 pages) |
22 June 2017 | Micro company accounts made up to 24 September 2016 (7 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
12 April 2016 | Total exemption full accounts made up to 24 September 2015 (7 pages) |
12 April 2016 | Total exemption full accounts made up to 24 September 2015 (7 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 June 2015 | Total exemption full accounts made up to 24 September 2014 (5 pages) |
29 June 2015 | Total exemption full accounts made up to 24 September 2014 (5 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 July 2014 | Total exemption full accounts made up to 24 September 2013 (9 pages) |
1 July 2014 | Total exemption full accounts made up to 24 September 2013 (9 pages) |
31 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
13 February 2014 | Appointment of Ms Jennifer Hazan as a director (2 pages) |
13 February 2014 | Appointment of Ms Jennifer Hazan as a director (2 pages) |
10 February 2014 | Termination of appointment of Jacqueline Valin as a director (1 page) |
10 February 2014 | Termination of appointment of Jacqueline Valin as a director (1 page) |
27 June 2013 | Total exemption small company accounts made up to 24 September 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 24 September 2012 (7 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
27 June 2012 | Total exemption full accounts made up to 24 September 2011 (8 pages) |
27 June 2012 | Total exemption full accounts made up to 24 September 2011 (8 pages) |
6 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
6 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
24 June 2011 | Total exemption full accounts made up to 24 September 2010 (5 pages) |
24 June 2011 | Total exemption full accounts made up to 24 September 2010 (5 pages) |
10 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
10 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption full accounts made up to 24 September 2009 (8 pages) |
28 September 2010 | Total exemption full accounts made up to 24 September 2009 (8 pages) |
29 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Sunil Dhall on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Jacqueline Rebecca Valin on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Sunil Dhall on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Jacqueline Rebecca Valin on 29 March 2010 (2 pages) |
27 July 2009 | Total exemption full accounts made up to 24 September 2008 (24 pages) |
27 July 2009 | Total exemption full accounts made up to 24 September 2008 (24 pages) |
2 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
1 April 2009 | Director's change of particulars / richard hobbs / 01/04/2009 (1 page) |
1 April 2009 | Director's change of particulars / richard hobbs / 01/04/2009 (1 page) |
7 October 2008 | Total exemption full accounts made up to 24 September 2007 (8 pages) |
7 October 2008 | Total exemption full accounts made up to 24 September 2007 (8 pages) |
16 May 2008 | Return made up to 11/03/08; full list of members (5 pages) |
16 May 2008 | Return made up to 11/03/08; full list of members (5 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Location of debenture register (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 188 worple road wimbledon london SW2O 8PR (1 page) |
15 May 2008 | Location of debenture register (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 188 worple road wimbledon london SW2O 8PR (1 page) |
17 July 2007 | Total exemption full accounts made up to 24 September 2006 (8 pages) |
17 July 2007 | Total exemption full accounts made up to 24 September 2006 (8 pages) |
12 June 2007 | Return made up to 11/03/07; full list of members (3 pages) |
12 June 2007 | Return made up to 11/03/07; full list of members (3 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
22 May 2007 | Total exemption full accounts made up to 24 September 2005 (8 pages) |
22 May 2007 | Total exemption full accounts made up to 24 September 2005 (8 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
7 June 2006 | Return made up to 11/03/06; full list of members (9 pages) |
7 June 2006 | Return made up to 11/03/06; full list of members (9 pages) |
17 January 2006 | Total exemption full accounts made up to 24 September 2004 (11 pages) |
17 January 2006 | Total exemption full accounts made up to 24 September 2004 (11 pages) |
30 March 2005 | Return made up to 11/03/05; full list of members (9 pages) |
30 March 2005 | Return made up to 11/03/05; full list of members (9 pages) |
26 October 2004 | Total exemption full accounts made up to 24 September 2003 (8 pages) |
26 October 2004 | Total exemption full accounts made up to 24 September 2003 (8 pages) |
6 October 2004 | Return made up to 11/03/04; full list of members
|
6 October 2004 | Return made up to 11/03/04; full list of members
|
14 April 2003 | Return made up to 11/03/03; full list of members (9 pages) |
14 April 2003 | Total exemption full accounts made up to 24 September 2002 (8 pages) |
14 April 2003 | Total exemption full accounts made up to 24 September 2001 (8 pages) |
14 April 2003 | Total exemption full accounts made up to 24 September 2001 (8 pages) |
14 April 2003 | Total exemption full accounts made up to 24 September 2002 (8 pages) |
14 April 2003 | Return made up to 11/03/03; full list of members (9 pages) |
10 April 2002 | Return made up to 11/03/02; full list of members
|
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Return made up to 11/03/02; full list of members
|
10 April 2002 | New director appointed (2 pages) |
18 June 2001 | Full accounts made up to 24 September 2000 (7 pages) |
18 June 2001 | Full accounts made up to 24 September 2000 (7 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 11/03/01; full list of members (8 pages) |
27 March 2001 | Return made up to 11/03/01; full list of members (8 pages) |
6 September 2000 | Full accounts made up to 24 September 1999 (7 pages) |
6 September 2000 | Full accounts made up to 24 September 1999 (7 pages) |
15 May 2000 | Return made up to 11/03/00; full list of members
|
15 May 2000 | Return made up to 11/03/00; full list of members
|
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
2 July 1999 | Full accounts made up to 24 September 1998 (7 pages) |
2 July 1999 | Full accounts made up to 24 September 1998 (7 pages) |
14 May 1999 | Return made up to 11/03/99; change of members
|
14 May 1999 | Return made up to 11/03/99; change of members
|
4 June 1998 | Full accounts made up to 24 September 1997 (7 pages) |
4 June 1998 | Full accounts made up to 24 September 1997 (7 pages) |
15 April 1998 | Return made up to 11/03/98; full list of members
|
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Return made up to 11/03/98; full list of members
|
15 April 1998 | New secretary appointed (2 pages) |
5 June 1997 | Full accounts made up to 24 September 1996 (7 pages) |
5 June 1997 | Full accounts made up to 24 September 1996 (7 pages) |
17 March 1997 | Return made up to 11/03/97; no change of members (6 pages) |
17 March 1997 | Return made up to 11/03/97; no change of members (6 pages) |
26 July 1996 | Full accounts made up to 24 September 1995 (8 pages) |
26 July 1996 | Full accounts made up to 24 September 1995 (8 pages) |
20 March 1996 | Return made up to 11/03/96; no change of members (4 pages) |
20 March 1996 | Return made up to 11/03/96; no change of members (4 pages) |
24 July 1995 | Accounts for a small company made up to 24 September 1994 (8 pages) |
24 July 1995 | Accounts for a small company made up to 24 September 1994 (8 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 April 1995 | Return made up to 11/03/95; full list of members
|
7 April 1995 | Return made up to 11/03/95; full list of members
|