78 Parkside Wimbledon
London
SW19 5LH
Director Name | Mrs Sylvia Mary Macwhirter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Directors |
Country of Residence | England |
Correspondence Address | C/O The Hay Group Berkeley House Dix's Field Exeter Devon EX1 1PZ |
Secretary Name | Sylvia Mary Macwhirter |
---|---|
Status | Current |
Appointed | 21 September 2017(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | C/O The Hay Group Berkeley House Dix's Field Exeter Devon EX1 1PZ |
Director Name | Julia Deeley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 1993) |
Role | Personal Assistant |
Correspondence Address | 26 Cobbett Road Eltham London SE9 6NH |
Secretary Name | Mr Stuart Boyde Macwhirter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 December 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chivelston 78 Parkside Wimbledon London SW19 5LH |
Secretary Name | Primtile Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 21 September 2017) |
Correspondence Address | C/O The Hay Group Berkeley House Dix's Field Exeter Devon EX1 1PZ |
Registered Address | 55 Church Road Wimbledon London SW19 5DQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Stuart Boyde Macwhirter 99.00% Ordinary |
---|---|
1 at £1 | Hay Group Holdings LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£128,316 |
Cash | £111 |
Current Liabilities | £439,500 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
11 August 2000 | Delivered on: 17 August 2000 Persons entitled: Adam & Co PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 chivelston 78 parkside wimbledon london SW19. Outstanding |
---|
17 August 2023 | Registered office address changed from C/O the Hay Group Berkeley House Dix's Field Exeter Devon EX1 1PZ to 55 Church Road Wimbledon London England SW19 5DQ on 17 August 2023 (1 page) |
---|---|
26 April 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
3 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
1 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
12 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 October 2017 | Termination of appointment of Primtile Limited as a secretary on 21 September 2017 (2 pages) |
25 October 2017 | Termination of appointment of Primtile Limited as a secretary on 21 September 2017 (2 pages) |
24 October 2017 | Appointment of Sylvia Mary Macwhirter as a secretary on 21 September 2017 (3 pages) |
24 October 2017 | Appointment of Sylvia Mary Macwhirter as a secretary on 21 September 2017 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
8 December 2015 | Company name changed forcepause LIMITED\certificate issued on 08/12/15
|
8 December 2015 | Company name changed forcepause LIMITED\certificate issued on 08/12/15
|
11 November 2015 | Change of name notice (2 pages) |
11 November 2015 | Change of name notice (2 pages) |
27 July 2015 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
27 July 2015 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 January 2012 | Secretary's details changed for Primtile Limited on 31 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Director's details changed for Sylvia Mary Macwhirter on 31 December 2011 (2 pages) |
19 January 2012 | Secretary's details changed for Primtile Limited on 31 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Director's details changed for Sylvia Mary Macwhirter on 31 December 2011 (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
18 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
10 March 2010 | Director's details changed for Sylvia Mary Macwhirter on 17 December 2009 (3 pages) |
10 March 2010 | Director's details changed for Sylvia Mary Macwhirter on 17 December 2009 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
12 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members
|
1 February 2007 | Return made up to 31/12/06; full list of members
|
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: the hay group 8 centre court, vine lane halesowen west midlands B63 3EB (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: the hay group 8 centre court, vine lane halesowen west midlands B63 3EB (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | Return made up to 31/12/01; full list of members
|
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: c/o the hay group 40/41 pall mall london SW1Y 5JG (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: c/o the hay group 40/41 pall mall london SW1Y 5JG (1 page) |
23 January 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
23 January 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
26 January 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 February 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
24 February 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
17 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
17 December 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
22 January 1996 | Return made up to 31/12/95; full list of members
|
22 January 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
22 January 1996 | Return made up to 31/12/95; full list of members
|
22 January 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
8 October 1986 | Memorandum and Articles of Association (11 pages) |
8 October 1986 | Memorandum and Articles of Association (11 pages) |
9 July 1986 | Certificate of Incorporation (1 page) |