Wimbledon
London
SW19 1QT
Director Name | Mr Steven Nathaniel Talbot |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Industrialist |
Country of Residence | United Kingdom |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Ana Judith Mata Blasco |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 06 August 2019(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Bahram Jarian |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2016(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Mr David Bithell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 62 Lockesfield Place West Ferry Road Isle Of Dogs London |
Secretary Name | Mrs Gillian Ann Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 453b West Ferry Road London E14 3AN |
Director Name | Anthony Gaughan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 February 1998) |
Role | Colour Systems Operator |
Correspondence Address | 4 Lockesfield Place West Ferry Road Isle Of Dogs London E14 3UU |
Director Name | Kenneth King Lam Ho |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 December 2003) |
Role | Pharmacy Proprietor/Director |
Correspondence Address | 22 Lockesfield Place West Ferry Road Isle Of Dofs London E14 3UU |
Director Name | Patrick John Cochrane |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(8 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 March 2000) |
Role | Business Analyst |
Correspondence Address | 15 Lockesfield Place West Ferry Road London E14 3AH |
Secretary Name | Patrick John Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(8 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 March 2000) |
Role | Business Analyst |
Correspondence Address | 15 Lockesfield Place West Ferry Road London E14 3AH |
Director Name | Ann Bennett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2000) |
Role | Finance Officer |
Correspondence Address | 455b Westferry Road London E14 3AN |
Director Name | Martin Robert Gilson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 September 2003) |
Role | Insurance Broker |
Correspondence Address | 43 Lockesfield Place London E14 3AJ |
Director Name | Mrs Gillian Ann Crawford |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(14 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The White House 57-63 Church Road Wimbledon Village London SW19 5SB |
Director Name | Anthony Basil Instone |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2003) |
Role | Banker |
Correspondence Address | 42 Lockesfield Place London E14 3AH |
Director Name | Carole Ann Hailey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Stoughton Road Guildford Surrey GU1 1LH |
Secretary Name | Carole Ann Hailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Stoughton Road Guildford Surrey GU1 1LH |
Director Name | Mr Nicholas Gregory Fellows |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2005) |
Role | Information Technology Auditor |
Country of Residence | England |
Correspondence Address | 83 Lockesfield Place London E14 3AJ |
Director Name | Anton Jermy |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(25 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 November 2012) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Ms Katrina Jayne Maclachlan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(29 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 25 July 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House 57-63 Church Road Wimbledon Village London SW19 5SB |
Director Name | Ms Maria Cortes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(29 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 July 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The White House 57-63 Church Road Wimbledon Village London SW19 5SB |
Director Name | Steven Robert Johnson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(30 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 February 2018) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Mr Stylianos Matthaiou |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Greek,British |
Status | Resigned |
Appointed | 11 October 2018(31 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Mr Simon William Hollingworth |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(32 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 November 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Mr Martin David Jarvis |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2020(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Mr Richard Edward Lawson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2020(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | David Nicholas Allison |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2022(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Mr Alan Chen |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2022(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2023) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Ms Moira Lewis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2022(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2000(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 October 2003) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(18 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 August 2016) |
Correspondence Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
Registered Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 75.82% - |
---|---|
2 at £1 | D. Patel 2.20% Ordinary |
2 at £1 | Rakesh Patel 2.20% Ordinary |
1 at £1 | B. Mills & J. Mills 1.10% Ordinary |
1 at £1 | Bahram Jarian 1.10% Ordinary |
1 at £1 | Bee Ai Chua 1.10% Ordinary |
1 at £1 | Chai-yi Chen & Wan-ning Chen 1.10% Ordinary |
1 at £1 | Chris Yoon 1.10% Ordinary |
1 at £1 | E.b. Banfield & I.d. Cardnell 1.10% Ordinary |
1 at £1 | F. Websdale 1.10% Ordinary |
1 at £1 | G. Mitrovic & M. Schutte 1.10% Ordinary |
1 at £1 | Gulseren Sezer & Mehmet Sezer 1.10% Ordinary |
1 at £1 | J.f.g. Georges & G.a. Morgan 1.10% Ordinary |
1 at £1 | Lorraine Marshall 1.10% Ordinary |
1 at £1 | P.a. Rogers 1.10% Ordinary |
1 at £1 | S.n. Love & F.v. Buontempo 1.10% Ordinary |
1 at £1 | Simon Hollingworth 1.10% Ordinary |
1 at £1 | Susan Powell 1.10% Ordinary |
1 at £1 | Susanne Pederson 1.10% Ordinary |
1 at £1 | T. Liu & W. He 1.10% Ordinary |
1 at £1 | V. Foo 1.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,647 |
Cash | £73,549 |
Current Liabilities | £32,726 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
23 October 2023 | Termination of appointment of Martin David Jarvis as a director on 17 April 2023 (1 page) |
---|---|
4 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
26 April 2023 | Termination of appointment of Moira Lewis as a director on 27 March 2023 (1 page) |
24 April 2023 | Termination of appointment of Alan Chen as a director on 27 March 2023 (1 page) |
21 April 2023 | Termination of appointment of David Nicholas Allison as a director on 20 March 2023 (1 page) |
19 April 2023 | Termination of appointment of Stylianos Matthaiou as a director on 27 March 2023 (1 page) |
5 April 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 October 2022 | Confirmation statement made on 17 September 2022 with updates (12 pages) |
11 April 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 January 2022 | Appointment of Mr Alan Chen as a director on 19 January 2022 (2 pages) |
25 January 2022 | Appointment of Mr Stylianos Matthaiou as a director on 19 January 2022 (2 pages) |
25 January 2022 | Termination of appointment of Richard Edward Lawson as a director on 19 January 2022 (1 page) |
25 January 2022 | Appointment of David Nicholas Allison as a director on 19 January 2022 (2 pages) |
25 January 2022 | Appointment of Ms Moira Lewis as a director on 19 January 2022 (2 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with updates (12 pages) |
19 March 2021 | Confirmation statement made on 18 March 2021 with updates (12 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 September 2020 | Appointment of Mr Richard Edward Lawson as a director on 6 September 2020 (2 pages) |
9 September 2020 | Appointment of Bahram Jarian as a director on 2 September 2020 (2 pages) |
9 September 2020 | Appointment of Mr Martin David Jarvis as a director on 5 September 2020 (2 pages) |
14 July 2020 | Termination of appointment of Jeremy O'donnell as a director on 9 July 2020 (1 page) |
9 June 2020 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (12 pages) |
18 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
28 November 2019 | Termination of appointment of Simon William Hollingworth as a director on 27 November 2019 (1 page) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
12 August 2019 | Appointment of Ana Judith Mata Blasco as a director on 6 August 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (12 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (12 pages) |
28 January 2019 | Director's details changed for Anirban Sengupta on 28 January 2019 (2 pages) |
23 January 2019 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 23 January 2019 (1 page) |
22 January 2019 | Appointment of Mr Jeremy O'donnell as a director on 13 December 2018 (2 pages) |
21 January 2019 | Termination of appointment of Stylianos Matthaiou as a director on 15 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Nicholas Gregory Fellows as a director on 15 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Antony John Newman as a director on 15 January 2019 (1 page) |
15 January 2019 | Appointment of Mr Simon William Hollingworth as a director on 13 December 2018 (2 pages) |
21 December 2018 | Appointment of Mr Steven Nathaniel Talbot as a director on 13 December 2018 (2 pages) |
21 December 2018 | Secretary's details changed for London Law Secretarial Limited on 21 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Susanne Pederson as a director on 20 December 2018 (1 page) |
11 October 2018 | Appointment of Mr Stylianos Matthaiou as a director on 11 October 2018 (2 pages) |
5 October 2018 | Appointment of Mr. Nicholas Gregory Fellows as a director on 3 October 2018 (2 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
21 February 2018 | Termination of appointment of Steven Robert Johnson as a director on 21 February 2018 (1 page) |
19 February 2018 | Confirmation statement made on 18 February 2018 with updates (12 pages) |
17 January 2018 | Director's details changed for Steven Robert Johnson on 17 January 2018 (2 pages) |
16 January 2018 | Termination of appointment of Caroline Jane O'donnell as a director on 16 January 2018 (1 page) |
8 January 2018 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 (1 page) |
2 January 2018 | Director's details changed for Anirban Sengupta on 5 December 2017 (2 pages) |
16 November 2017 | Termination of appointment of Steven John Peek as a director on 14 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Steven John Peek as a director on 14 November 2017 (1 page) |
19 October 2017 | Appointment of Steven Robert Johnson as a director on 16 October 2017 (2 pages) |
19 October 2017 | Appointment of Anirban Sengupta as a director on 18 October 2017 (2 pages) |
19 October 2017 | Appointment of Anirban Sengupta as a director on 18 October 2017 (2 pages) |
19 October 2017 | Appointment of Mrs Caroline Jane O'donnell as a director on 18 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Steven Robert Johnson on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Steven Robert Johnson on 19 October 2017 (2 pages) |
19 October 2017 | Appointment of Mrs Caroline Jane O'donnell as a director on 18 October 2017 (2 pages) |
19 October 2017 | Appointment of Steven Robert Johnson as a director on 16 October 2017 (2 pages) |
17 October 2017 | Appointment of Steven John Peek as a director on 16 October 2017 (2 pages) |
17 October 2017 | Appointment of Steven John Peek as a director on 16 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Gillian Ann Crawford as a director on 10 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Gillian Ann Crawford as a director on 10 October 2017 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 August 2017 | Termination of appointment of Maria Cortes as a director on 25 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Katrina Jayne Maclachlan as a director on 25 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Maria Cortes as a director on 25 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Katrina Jayne Maclachlan as a director on 25 July 2017 (1 page) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (11 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (11 pages) |
6 December 2016 | Registered office address changed from Crawford Tower 453B Westferry Road Isle of Dogs London E14 3AN England to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 6 December 2016 (1 page) |
6 December 2016 | Appointment of London Law Secretarial Limited as a secretary on 1 December 2016 (2 pages) |
6 December 2016 | Registered office address changed from Crawford Tower 453B Westferry Road Isle of Dogs London E14 3AN England to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 6 December 2016 (1 page) |
6 December 2016 | Appointment of London Law Secretarial Limited as a secretary on 1 December 2016 (2 pages) |
10 October 2016 | Appointment of Ms Maria Cortes as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Ms Maria Cortes as a director on 10 October 2016 (2 pages) |
27 September 2016 | Appointment of Ms Katrina Jayne Maclachlan as a director on 27 September 2016 (2 pages) |
27 September 2016 | Appointment of Ms Katrina Jayne Maclachlan as a director on 27 September 2016 (2 pages) |
30 August 2016 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Crawford Tower 453B Westferry Road Isle of Dogs London E14 3AN on 30 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Ablesafe Limited as a secretary on 23 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Ablesafe Limited as a secretary on 23 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Crawford Tower 453B Westferry Road Isle of Dogs London E14 3AN on 30 August 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 February 2016 | Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
7 October 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD to 2 Old Court Mews 311a Chase Road London N14 6JS on 7 October 2014 (1 page) |
7 October 2014 | Secretary's details changed for Ablesafe Limited on 7 October 2014 (1 page) |
7 October 2014 | Secretary's details changed for Ablesafe Limited on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD to 2 Old Court Mews 311a Chase Road London N14 6JS on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD to 2 Old Court Mews 311a Chase Road London N14 6JS on 7 October 2014 (1 page) |
7 October 2014 | Secretary's details changed for Ablesafe Limited on 7 October 2014 (1 page) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
7 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 November 2013 | Termination of appointment of George Perkins as a director (1 page) |
4 November 2013 | Termination of appointment of George Perkins as a director (1 page) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (12 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (12 pages) |
12 November 2012 | Termination of appointment of Anton Jermy as a director (1 page) |
12 November 2012 | Termination of appointment of Anton Jermy as a director (1 page) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
1 October 2012 | Termination of appointment of Goran Mitrovic as a director (1 page) |
1 October 2012 | Termination of appointment of Goran Mitrovic as a director (1 page) |
4 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (14 pages) |
4 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (14 pages) |
10 January 2012 | Appointment of Susanne Pederson as a director (2 pages) |
10 January 2012 | Appointment of Susanne Pederson as a director (2 pages) |
9 January 2012 | Appointment of Anton Jermy as a director (2 pages) |
9 January 2012 | Appointment of Anton Jermy as a director (2 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (13 pages) |
2 March 2011 | Director's details changed for Gillian Ann Crawford on 19 February 2011 (2 pages) |
2 March 2011 | Director's details changed for George Henry Perkins on 19 February 2010 (2 pages) |
2 March 2011 | Director's details changed for George Henry Perkins on 19 February 2010 (2 pages) |
2 March 2011 | Director's details changed for Antony John Newman on 19 February 2010 (2 pages) |
2 March 2011 | Director's details changed for Goran Mitrovic on 19 February 2010 (2 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (13 pages) |
2 March 2011 | Director's details changed for Gillian Ann Crawford on 19 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Goran Mitrovic on 19 February 2010 (2 pages) |
2 March 2011 | Director's details changed for Antony John Newman on 19 February 2010 (2 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
8 March 2010 | Director's details changed for Goran Mitrovic on 17 February 2010 (2 pages) |
8 March 2010 | Director's details changed for George Henry Perkins on 17 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Antony John Newman on 17 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Ablesafe Limited on 17 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Gillian Ann Crawford on 17 February 2010 (2 pages) |
8 March 2010 | Director's details changed for George Henry Perkins on 17 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Goran Mitrovic on 17 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (48 pages) |
8 March 2010 | Director's details changed for Gillian Ann Crawford on 17 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Antony John Newman on 17 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (48 pages) |
8 March 2010 | Secretary's details changed for Ablesafe Limited on 17 February 2010 (2 pages) |
10 December 2009 | Termination of appointment of Steven Talbot as a director (1 page) |
10 December 2009 | Termination of appointment of Steven Talbot as a director (1 page) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
24 April 2009 | Return made up to 18/02/09; full list of members (10 pages) |
24 April 2009 | Return made up to 18/02/09; full list of members (10 pages) |
12 August 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
12 August 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
21 February 2008 | Return made up to 18/02/08; full list of members (12 pages) |
21 February 2008 | Return made up to 18/02/08; full list of members (12 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
15 September 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
15 September 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 18/02/07; full list of members (13 pages) |
13 March 2007 | Return made up to 18/02/07; full list of members (13 pages) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
25 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
25 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members (12 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members (12 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
7 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
1 April 2005 | Return made up to 18/02/05; full list of members (13 pages) |
1 April 2005 | Return made up to 18/02/05; full list of members (13 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: 453B westferry road isle of dogs london E14 (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 453B westferry road isle of dogs london E14 (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
19 March 2004 | Return made up to 18/02/04; full list of members
|
19 March 2004 | Return made up to 18/02/04; full list of members
|
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
31 December 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
31 December 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page) |
27 November 2003 | New secretary appointed (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
13 March 2003 | Return made up to 18/02/03; full list of members
|
13 March 2003 | Return made up to 18/02/03; full list of members
|
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
24 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
13 March 2002 | Return made up to 18/02/02; full list of members (10 pages) |
13 March 2002 | Return made up to 18/02/02; full list of members (10 pages) |
7 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
7 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
15 March 2001 | Return made up to 18/02/01; full list of members (10 pages) |
15 March 2001 | Return made up to 18/02/01; full list of members (10 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
10 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
16 May 2000 | Return made up to 18/02/00; no change of members
|
16 May 2000 | Return made up to 18/02/00; no change of members
|
18 January 2000 | Registered office changed on 18/01/00 from: 13 amsterdam road london E14 3UU (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: 13 amsterdam road london E14 3UU (1 page) |
18 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 March 1999 | Return made up to 18/02/99; full list of members (15 pages) |
22 March 1999 | Return made up to 18/02/99; full list of members (15 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 March 1998 | Return made up to 18/02/98; full list of members
|
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Return made up to 18/02/98; full list of members
|
16 March 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 March 1997 | Return made up to 18/02/97; full list of members (6 pages) |
24 March 1997 | Return made up to 18/02/97; full list of members (6 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
23 February 1996 | Return made up to 18/02/96; full list of members
|
23 February 1996 | Return made up to 18/02/96; full list of members
|
9 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
13 January 1987 | Company name changed grazeworth LIMITED\certificate issued on 13/01/87 (2 pages) |
13 January 1987 | Company name changed grazeworth LIMITED\certificate issued on 13/01/87 (2 pages) |
3 November 1986 | Incorporation (23 pages) |
3 November 1986 | Certificate of Incorporation (1 page) |
3 November 1986 | Certificate of Incorporation (1 page) |
3 November 1986 | Incorporation (23 pages) |