Munster Road Fulham
London
SW6 4EY
Director Name | Mr Jonathan David Knox |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2021(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Claridge Court Munster Road London SW6 4EY |
Director Name | Mr Mark Austin Hayley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2021(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Claridge Court Munster Road London SW6 4EY |
Director Name | Ms Shezel Hatteea |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(35 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Mother |
Country of Residence | England |
Correspondence Address | 6 Claridge Court Munster Road London SW6 4EY |
Director Name | Mr Simon Andrew Brock |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 February 1997) |
Role | Investment Banker |
Correspondence Address | 11 Claridge Court Fulham London SW6 4EY |
Director Name | Mr Andrew Philip Cosham |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Claridge Court Fulham London SW6 4EY |
Director Name | Mr Marcus Cox |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 1995) |
Role | Communication Consultant |
Correspondence Address | 10 Claridge Court Fulham London SW6 4EY |
Director Name | Rear Admiral Anthony Wheatley |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 October 1996) |
Role | General Manager Health Authority |
Correspondence Address | 172 Rivermead Court Ranelagh Gardens London SW6 3SF |
Secretary Name | Mrs Karen Nicola Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 1995) |
Role | Company Director |
Correspondence Address | 10 Claridge Court Fulham London SW6 4EY |
Secretary Name | Rear Admiral Anthony Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1995(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 1996) |
Role | Secretary |
Correspondence Address | 172 Rivermead Court Ranelagh Gardens London SW6 3SF |
Director Name | Dr David Askey Lammiman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1995(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 June 2009) |
Role | Consultant |
Correspondence Address | 6 Claridge Court Munster Road Fulham London SW6 4EY |
Director Name | Jocelyn Thomas Ralph Wilbraham |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1995(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 September 1999) |
Role | Stockbroker |
Correspondence Address | No. 1 Claridge Court Munster Road Fulham London SW6 4EY |
Secretary Name | Dr David Askey Lammiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(10 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 June 2009) |
Role | Company Director |
Correspondence Address | 6 Claridge Court Munster Road Fulham London SW6 4EY |
Director Name | Ajay Gambhir |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2002) |
Role | Fund Manager |
Correspondence Address | 11 Claridge Court Munster Road London SW6 4EY |
Director Name | Jamie Walker Morrisson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2002) |
Role | Sales |
Correspondence Address | 8 Claridge Court 41-42 Munster Road London SW6 4ER |
Director Name | Philip Avery |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(14 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 July 2007) |
Role | Civil Servant |
Correspondence Address | Flat 5 Claridge Court Munster Road Fulham London SW6 4EY |
Director Name | Ian Wallace Knox |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Claridge Court Munster Road London SW6 4EY |
Director Name | Caroline Dale Lammiman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(22 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 November 2023) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Claridge Court Munster Road London SW6 4EY |
Secretary Name | Caroline Dale Lammiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(22 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 October 2023) |
Role | Company Director |
Correspondence Address | 6 Claridge Court Munster Road London SW6 4EY |
Telephone | 020 77318303 |
---|---|
Telephone region | London |
Registered Address | 6 Claridge Court Munster Road London SW6 4EY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
4 at £0.2 | Angela Hayley & Mark Hayley 8.33% Ordinary |
---|---|
4 at £0.2 | Geoffrey Nicholas Russell & Rhona Alison Russell 8.33% Ordinary |
4 at £0.2 | Georgiana Monckton 8.33% Ordinary |
4 at £0.2 | J. Knox 8.33% Ordinary |
4 at £0.2 | Miss Shelel Hatteea 8.33% Ordinary |
4 at £0.2 | Mr Nabeel Sheikh 8.33% Ordinary |
4 at £0.2 | Mr Nigel Darlington & Mrs Gemma Mary Darlington 8.33% Ordinary |
4 at £0.2 | Mr Simon J. Greaves 8.33% Ordinary |
4 at £0.2 | Mr Susan Mary Dawson & Mr Nigel William Horrell & Mr Julia Emma Dawson 8.33% Ordinary |
4 at £0.2 | Mrs Caroline Lammiman 8.33% Ordinary |
4 at £0.2 | Praeful Patel 8.33% Ordinary |
4 at £0.2 | T.r. Barr & Mrs Wendy Barr 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,754 |
Net Worth | £33,433 |
Cash | £23,253 |
Current Liabilities | £1,906 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (10 pages) |
---|---|
28 November 2023 | Termination of appointment of Caroline Dale Lammiman as a director on 17 November 2023 (1 page) |
25 October 2023 | Termination of appointment of Caroline Dale Lammiman as a secretary on 20 October 2023 (1 page) |
21 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (10 pages) |
19 July 2022 | Confirmation statement made on 10 July 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (10 pages) |
17 October 2021 | Appointment of Ms Shezel Hatteea as a director on 8 October 2021 (2 pages) |
12 September 2021 | Appointment of Mr Mark Austin Hayley as a director on 3 September 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
27 March 2021 | Appointment of Mr Jonathan David Knox as a director on 26 March 2021 (2 pages) |
1 February 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
20 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (9 pages) |
20 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (8 pages) |
29 November 2018 | Termination of appointment of Ian Wallace Knox as a director on 22 November 2018 (1 page) |
21 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
23 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
9 January 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
10 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
10 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
12 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
5 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
14 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Director's details changed for Nigel Darlington on 29 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Ian Wallace Knox on 29 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Nigel Darlington on 29 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Ian Wallace Knox on 29 June 2011 (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
11 August 2010 | Annual return made up to 29 June 2009 with a full list of shareholders (10 pages) |
11 August 2010 | Annual return made up to 29 June 2010 (15 pages) |
11 August 2010 | Annual return made up to 29 June 2010 (15 pages) |
11 August 2010 | Annual return made up to 29 June 2009 with a full list of shareholders (10 pages) |
13 July 2010 | Appointment of Caroline Dale Lammiman as a secretary (1 page) |
13 July 2010 | Appointment of Caroline Dale Lammiman as a secretary (1 page) |
13 July 2010 | Appointment of Caroline Dale Lammiman as a director (1 page) |
13 July 2010 | Appointment of Caroline Dale Lammiman as a director (1 page) |
22 April 2010 | Termination of appointment of David Lammiman as a secretary (2 pages) |
22 April 2010 | Termination of appointment of David Lammiman as a secretary (2 pages) |
22 April 2010 | Termination of appointment of David Lammiman as a director (2 pages) |
22 April 2010 | Termination of appointment of David Lammiman as a director (2 pages) |
25 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
25 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (7 pages) |
30 September 2008 | Return made up to 29/06/08; full list of members
|
30 September 2008 | Return made up to 29/06/08; full list of members
|
24 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
6 September 2007 | Return made up to 29/06/07; no change of members (8 pages) |
6 September 2007 | Return made up to 29/06/07; no change of members (8 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
9 January 2007 | Full accounts made up to 31 March 2006 (7 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (7 pages) |
9 October 2006 | Return made up to 29/06/06; full list of members (10 pages) |
9 October 2006 | Return made up to 29/06/06; full list of members (10 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
15 August 2005 | Return made up to 29/06/05; change of members (7 pages) |
15 August 2005 | Return made up to 29/06/05; change of members (7 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (7 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (7 pages) |
23 August 2004 | Return made up to 29/06/04; no change of members
|
23 August 2004 | Return made up to 29/06/04; no change of members
|
5 November 2003 | Full accounts made up to 31 March 2003 (7 pages) |
5 November 2003 | Full accounts made up to 31 March 2003 (7 pages) |
9 September 2003 | Return made up to 29/06/03; full list of members
|
9 September 2003 | Return made up to 29/06/03; full list of members
|
24 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
14 August 2002 | Return made up to 29/06/02; full list of members (14 pages) |
14 August 2002 | Return made up to 29/06/02; full list of members (14 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
13 August 2001 | Return made up to 29/06/01; full list of members (12 pages) |
13 August 2001 | New director appointed (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Return made up to 29/06/01; full list of members (12 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 July 2000 | Return made up to 29/06/00; full list of members (11 pages) |
28 July 2000 | Return made up to 29/06/00; full list of members (11 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
9 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
23 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
23 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
13 July 1998 | Return made up to 29/06/98; no change of members
|
13 July 1998 | Return made up to 29/06/98; no change of members
|
22 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
3 September 1997 | Return made up to 29/06/97; full list of members (6 pages) |
3 September 1997 | Return made up to 29/06/97; full list of members (6 pages) |
2 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 2 claridge court munster road fulham london SW6 4EY (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 2 claridge court munster road fulham london SW6 4EY (1 page) |
10 July 1996 | Return made up to 29/06/96; full list of members (8 pages) |
10 July 1996 | Return made up to 29/06/96; full list of members (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
15 June 1995 | Return made up to 29/06/95; change of members (6 pages) |
15 June 1995 | Return made up to 29/06/95; change of members (6 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 September 1986 | Certificate of Incorporation (2 pages) |