London
SW19 7PA
Director Name | Mr Steven Leigh |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(32 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Practice Manager Medical |
Country of Residence | England |
Correspondence Address | 42 Wimbledon Hill 42 Wimbledon Hill Road London SW19 7PA |
Secretary Name | Moss And Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2020(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 42 Wimbledon Hill Road London SW19 7PA |
Director Name | Ms Sheila Anne Bynner |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 1993) |
Role | Civil Servant |
Correspondence Address | Flat 2 Turner Lodge London SW19 6AG |
Director Name | Robin John Forrest |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 November 1994) |
Role | Administrator |
Correspondence Address | 6 Turner Lodge London SW19 6AG |
Director Name | Joseph Brady |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 1995) |
Role | Analyst Programmer |
Correspondence Address | 9 Turner Lodge Windlesham Grove Wimbledon London SW19 6AG |
Director Name | Greta Ann Schofield |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 March 1999) |
Role | Legal Secretary |
Correspondence Address | 8 Turner Lodge Windlesham Grove London SW19 6AG |
Director Name | Gwenno Jones |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(11 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 March 1999) |
Role | Teacher |
Correspondence Address | Flat 2 Turner Lodge Windlesham Grove London SW19 6AG |
Director Name | Gordon George Mellon Grant |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 21 August 2012) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Turner Lodge Windlesham Grove London SW19 6AG |
Director Name | Jacquelyn Sandra Murray-Hanks |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 February 2000) |
Role | Ivf Unit Admin Manager |
Correspondence Address | Flat 6 Turner Lodge Windlesham Grove London SW19 6AG |
Secretary Name | Paul Barry Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2000) |
Role | Book Keeper |
Correspondence Address | 41 Fullers Avenue Surbiton Surrey KT6 7TD |
Secretary Name | Reginald John Tappenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(13 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 February 2001) |
Role | Company Director |
Correspondence Address | 36 Farren Road Forest Hill London SE23 2EA |
Director Name | David Joseph Reilly |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 August 2012) |
Role | Manager Of A Removal Company |
Country of Residence | United Kingdom |
Correspondence Address | 12 Turner Lodge Windlesham Grove Wimbledon London SW19 6AG |
Secretary Name | Gordon George Mellon Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(14 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Turner Lodge Windlesham Grove London SW19 6AG |
Director Name | Mr Peter Paredes |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 2014) |
Role | Local Government Office |
Country of Residence | United Kingdom |
Correspondence Address | Barfords Standford Hill Standford Bordon Hampshire GU35 8QU |
Director Name | Jason Peter Van Zuydam |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2013) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Turner Lodge Windlesham Grove London SW19 6AG |
Director Name | Mr Marcelo Manzi |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 October 2014(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 April 2019) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 5 Turner Lodge Windlesham Grove London SW19 6AG |
Director Name | Mr Oliver Christophe Cameron |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 November 2019) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 42 Wimbledon Hill Road London SW19 7PA |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Correspondence Address | Kfh House Norstead Place Roehampton London SW15 3SA |
Registered Address | 212 Copse Hill London SW20 0SP |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £18,292 |
Cash | £19,849 |
Current Liabilities | £4,582 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
15 October 2020 | Termination of appointment of Oliver Christophe Cameron as a director on 16 November 2019 (1 page) |
28 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
8 July 2020 | Registered office address changed from 2 Tower House Hoddesdon EN11 8UR England to 42 Wimbledon Hill Road London SW19 7PA on 8 July 2020 (1 page) |
8 July 2020 | Appointment of Moss and Co Ltd as a secretary on 8 July 2020 (2 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
6 April 2019 | Termination of appointment of Marcelo Manzi as a director on 5 April 2019 (1 page) |
5 April 2019 | Appointment of Mr Steven Leigh as a director on 5 April 2019 (2 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2018 | Appointment of Mr Gordon George Mellon-Grant as a director on 21 August 2018 (2 pages) |
31 August 2018 | Registered office address changed from C/O Roberts & Co. 2 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England to 2 Tower House Hoddesdon EN11 8UR on 31 August 2018 (1 page) |
31 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
6 June 2016 | Appointment of Mr Oliver Christophe Cameron as a director on 29 April 2016 (2 pages) |
6 June 2016 | Appointment of Mr Oliver Christophe Cameron as a director on 29 April 2016 (2 pages) |
9 May 2016 | Registered office address changed from 5 Turner Lodge Windlesham Grove London SW19 6AG England to C/O Roberts & Co. 2 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 5 Turner Lodge Windlesham Grove London SW19 6AG England to C/O Roberts & Co. 2 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 9 May 2016 (1 page) |
24 February 2016 | Registered office address changed from Barfords Standford Hill Standford Bordon Hampshire GU35 8QU to 5 Turner Lodge Windlesham Grove London SW19 6AG on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from Barfords Standford Hill Standford Bordon Hampshire GU35 8QU to 5 Turner Lodge Windlesham Grove London SW19 6AG on 24 February 2016 (1 page) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
19 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
25 June 2015 | Appointment of Mr Marcelo Manzi as a director on 21 October 2014 (2 pages) |
25 June 2015 | Appointment of Mr Marcelo Manzi as a director on 21 October 2014 (2 pages) |
25 June 2015 | Termination of appointment of Peter Paredes as a director on 21 October 2014 (1 page) |
25 June 2015 | Termination of appointment of Peter Paredes as a director on 21 October 2014 (1 page) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
6 January 2014 | Termination of appointment of Jason Van Zuydam as a director (1 page) |
6 January 2014 | Termination of appointment of Jason Van Zuydam as a director (1 page) |
27 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
27 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
29 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
29 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
27 October 2012 | Appointment of Jason Peter Van Zuydam as a director (2 pages) |
27 October 2012 | Appointment of Jason Peter Van Zuydam as a director (2 pages) |
4 October 2012 | Termination of appointment of Gordon Mellon Grant as a director (1 page) |
4 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Termination of appointment of David Reilly as a director (1 page) |
4 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Termination of appointment of Gordon Mellon Grant as a secretary (1 page) |
4 October 2012 | Termination of appointment of David Reilly as a director (1 page) |
4 October 2012 | Termination of appointment of Gordon Mellon Grant as a secretary (1 page) |
4 October 2012 | Termination of appointment of Gordon Mellon Grant as a director (1 page) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 September 2011 | Appointment of Mr Peter Paredes as a director (2 pages) |
26 September 2011 | Appointment of Mr Peter Paredes as a director (2 pages) |
17 September 2011 | Registered office address changed from Unit 2B 24 Longmoor Road Liphook Hampshire GU30 7NY on 17 September 2011 (1 page) |
17 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
17 September 2011 | Registered office address changed from Unit 2B 24 Longmoor Road Liphook Hampshire GU30 7NY on 17 September 2011 (1 page) |
17 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for David Joseph Reilly on 1 July 2010 (2 pages) |
28 July 2010 | Director's details changed for David Joseph Reilly on 1 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Gordon George Mellon Grant on 1 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Gordon George Mellon Grant on 1 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Gordon George Mellon Grant on 1 July 2010 (2 pages) |
28 July 2010 | Director's details changed for David Joseph Reilly on 1 July 2010 (2 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
6 September 2009 | Return made up to 14/07/09; full list of members (7 pages) |
6 September 2009 | Return made up to 14/07/09; full list of members (7 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
19 September 2008 | Return made up to 14/07/08; full list of members (8 pages) |
19 September 2008 | Return made up to 14/07/08; full list of members (8 pages) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
12 November 2007 | Return made up to 14/07/07; change of members (7 pages) |
12 November 2007 | Return made up to 14/07/07; change of members (7 pages) |
19 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
19 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
18 January 2007 | Return made up to 14/07/06; full list of members (11 pages) |
18 January 2007 | Return made up to 14/07/06; full list of members (11 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 January 2006 | Return made up to 14/07/05; full list of members
|
23 January 2006 | Return made up to 14/07/05; full list of members
|
28 January 2005 | Return made up to 14/07/04; full list of members (11 pages) |
28 January 2005 | Return made up to 14/07/04; full list of members (11 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 January 2004 | Return made up to 14/07/03; full list of members
|
8 January 2004 | Return made up to 14/07/03; full list of members
|
28 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
4 November 2002 | Return made up to 14/07/02; full list of members (11 pages) |
4 November 2002 | Return made up to 14/07/02; full list of members (11 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
28 November 2001 | Return made up to 14/07/01; full list of members (10 pages) |
28 November 2001 | Return made up to 14/07/01; full list of members (10 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: fairview 23 the moorings lindhead surrey GU26 6SD (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: fairview 23 the moorings lindhead surrey GU26 6SD (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: c/o alliotts canterbury house, sydenham road croydon surrey CR9 2DG (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: c/o alliotts canterbury house, sydenham road croydon surrey CR9 2DG (1 page) |
15 February 2001 | Secretary resigned (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
18 July 2000 | Return made up to 14/07/00; full list of members (10 pages) |
18 July 2000 | Return made up to 14/07/00; full list of members (10 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 15 penrhyn road kingston upon thames surrey KT1 2BZ (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 15 penrhyn road kingston upon thames surrey KT1 2BZ (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: kfh house norstead place roehampton london SW15 3SA (1 page) |
27 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: kfh house norstead place roehampton london SW15 3SA (1 page) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | New secretary appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
17 July 1998 | Return made up to 14/07/98; change of members (6 pages) |
17 July 1998 | Return made up to 14/07/98; change of members (6 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
14 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 August 1996 | Return made up to 14/07/96; full list of members
|
8 August 1996 | Return made up to 14/07/96; full list of members
|
8 August 1996 | Registered office changed on 08/08/96 from: kfh house norstead place london SW15 3SA (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: kfh house norstead place london SW15 3SA (1 page) |
23 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
18 July 1995 | Return made up to 14/07/95; change of members
|
18 July 1995 | Return made up to 14/07/95; change of members
|
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |