London
SW11 6AJ
Director Name | Mr Jerzy Andrzej Scibor Kaminski |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(19 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ballingdon Road London SW11 6AJ |
Director Name | Ms Georgina Sarah Judith Pickering |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2018(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 8 Blandfield Road London SW12 8BG |
Director Name | Catherine Fiona Sayers |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(33 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blandfield Road London SW12 8BG |
Director Name | Mrs Lisa Una Quine |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 August 2021(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blandfield Road London SW12 8BG |
Director Name | Dr William Johnstone |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 02 August 2022) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rowfant Road London SW17 7AS |
Director Name | Mr Dirk-Chian Wong |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 July 2006) |
Role | Mechanical Engineer |
Correspondence Address | Flat 33 St Pauls Court 146 Clapham Park Road London SW4 7DE |
Director Name | Ms Marina Patricia Palmer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2000) |
Role | Graphic Designer |
Correspondence Address | 4 Priory Court 21 Rusham Road London SW12 8TJ |
Director Name | Ms Rosalind Lonsdale |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 October 2006) |
Role | Self Employed |
Correspondence Address | 1 Priory Court 21 Rusham Road London SW12 8TJ |
Director Name | Ms Sharon Cranefield |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 November 1999) |
Role | Personal Assistant |
Correspondence Address | 6 Priory Court 21 Rusham Road London SW12 8TJ |
Director Name | Mr Dennis Edward Chambers |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 January 2006) |
Role | Stockbroker |
Correspondence Address | 2 Priory Court 21 Rusham Road London SW12 8TJ |
Secretary Name | Dr William Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 1993) |
Role | Company Director |
Correspondence Address | 5 Priory Court 21 Rusham Road London SW12 8TJ |
Secretary Name | Ms Rosalind Lonsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1993(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 January 2006) |
Role | Marketing |
Correspondence Address | 1 Priory Court 21 Rusham Road London SW12 8TJ |
Director Name | Mr Mukesh Haridas Andani |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(13 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 10 November 2008) |
Role | Accountant |
Correspondence Address | 15 Stopford Road Plaiston London E13 0LY |
Director Name | Alastair Robin Parkinson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 October 2003) |
Role | Solicitor |
Correspondence Address | Flat 4 21 Rusham Road London SW12 8TJ |
Secretary Name | Mr Jerzy Andrzej Scibor Kaminski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(19 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ballingdon Road London SW11 6AJ |
Director Name | Steven Edward Hull |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 October 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cormorant Lodge 10 Thos More Street London E1W 1AU |
Director Name | Kevin Callanan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2007(21 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 07 December 2017) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 21 Rusham Road London SW12 8TJ |
Director Name | Mr Paul Kenneth Woodger |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(27 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, 289 Green Lanes Palmers Green London N13 4XS |
Director Name | Deirdre Caroline McMath |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2019(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blandfield Road London SW12 8BG |
Telephone | 020 88824702 |
---|---|
Telephone region | London |
Registered Address | 8 Blandfield Road London SW12 8BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6 |
Cash | £6,651 |
Current Liabilities | £10,735 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
27 October 2020 | Registered office address changed from Second Floor, 289 Green Lanes Palmers Green London N13 4XS to 8 Blandfield Road London SW12 8BG on 27 October 2020 (1 page) |
---|---|
27 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 November 2019 | Appointment of Catherine Fiona Sayers as a director on 26 September 2019 (2 pages) |
5 November 2019 | Appointment of Deirdre Caroline Mcmath as a director on 11 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Paul Kenneth Woodger as a director on 11 October 2019 (1 page) |
18 October 2019 | Termination of appointment of Steven Edward Hull as a director on 11 October 2019 (1 page) |
7 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
13 June 2019 | Director's details changed for Mr Paul Kenneth Woodger on 29 May 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
21 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
20 September 2018 | Appointment of Ms Georgina Sarah Judith Pickering as a director on 23 June 2018 (2 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Termination of appointment of Kevin Callanan as a director on 7 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Kevin Callanan as a director on 7 December 2017 (1 page) |
14 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
23 December 2014 | Appointment of Mr Paul Woodger as a director on 8 September 2014 (2 pages) |
23 December 2014 | Appointment of Mr Paul Woodger as a director on 8 September 2014 (2 pages) |
23 December 2014 | Appointment of Mr Paul Woodger as a director on 8 September 2014 (2 pages) |
1 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for Steven Edward Hull on 31 August 2013 (2 pages) |
30 September 2013 | Director's details changed for Steven Edward Hull on 31 August 2013 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
13 March 2011 | Termination of appointment of Jerzy Scibor Kaminski as a secretary (1 page) |
13 March 2011 | Termination of appointment of Jerzy Scibor Kaminski as a secretary (1 page) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
28 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
27 September 2010 | Director's details changed for Dr William Johnstone on 31 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Dr William Johnstone on 31 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Kevin Callanan on 31 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Kevin Callanan on 31 August 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (6 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 December 2008 | Return made up to 31/08/08; full list of members (6 pages) |
2 December 2008 | Return made up to 31/08/08; full list of members (6 pages) |
19 November 2008 | Appointment terminated director mukesh andani (1 page) |
19 November 2008 | Appointment terminated director mukesh andani (1 page) |
7 May 2008 | Director appointed kevin callanan (4 pages) |
7 May 2008 | Director appointed kevin callanan (4 pages) |
3 January 2008 | Return made up to 31/08/07; full list of members (4 pages) |
3 January 2008 | Return made up to 31/08/07; full list of members (4 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 December 2007 | New director appointed (2 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: first floor room 1 gor ray house 758-760 great cambridge road enfield midlesex EN1 3PN (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: first floor room 1 gor ray house 758-760 great cambridge road enfield midlesex EN1 3PN (1 page) |
2 October 2006 | Return made up to 31/08/06; full list of members (4 pages) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Location of debenture register (1 page) |
2 October 2006 | Return made up to 31/08/06; full list of members (4 pages) |
2 October 2006 | Location of debenture register (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Location of register of members (1 page) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
21 September 2005 | Return made up to 31/08/05; full list of members
|
21 September 2005 | Return made up to 31/08/05; full list of members
|
8 March 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
8 March 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
1 October 2004 | Return made up to 31/08/04; full list of members
|
1 October 2004 | Return made up to 31/08/04; full list of members
|
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
13 October 2003 | Return made up to 31/08/03; full list of members
|
13 October 2003 | Return made up to 31/08/03; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members
|
10 September 2002 | Return made up to 31/08/02; full list of members
|
13 September 2001 | Return made up to 31/08/01; full list of members
|
13 September 2001 | Return made up to 31/08/01; full list of members
|
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Return made up to 31/08/00; full list of members
|
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (3 pages) |
7 November 2000 | Return made up to 31/08/00; full list of members
|
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (3 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
19 December 1999 | Full accounts made up to 31 March 1999 (3 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (3 pages) |
14 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
14 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
29 September 1998 | Return made up to 31/08/98; no change of members (6 pages) |
29 September 1998 | Return made up to 31/08/98; no change of members (6 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (3 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (3 pages) |
22 September 1997 | Return made up to 31/08/97; full list of members (8 pages) |
22 September 1997 | Return made up to 31/08/97; full list of members (8 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (3 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (3 pages) |
16 September 1996 | Return made up to 31/08/96; no change of members (6 pages) |
16 September 1996 | Return made up to 31/08/96; no change of members (6 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (3 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (3 pages) |
13 September 1995 | Return made up to 31/08/95; no change of members
|
13 September 1995 | Return made up to 31/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
19 September 1986 | Certificate of Incorporation (1 page) |
19 September 1986 | Certificate of Incorporation (1 page) |