London
SW2 4XL
Director Name | Mr John Hunt Newton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Headteacher |
Country of Residence | Australia |
Correspondence Address | The Residence Scotch College Adelaide Sa 5062 Australia |
Director Name | Ms Karin Sonja Conradi |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 21d Telford Avenue London SW2 4XL |
Director Name | Mr Thomas Day |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Supplier And Contract Manager |
Country of Residence | England |
Correspondence Address | 21c Telford Avenue London SW2 4XL |
Director Name | Miss Siobhan Felicity Cafferkey |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(33 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Senior Digital Marketing Manager |
Country of Residence | England |
Correspondence Address | 21,Telford Avenue London. SW2 4XL |
Director Name | Miss Laura Rebecca Gray |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 21 Telford Avenue London SW2 4XL |
Director Name | James Stephen Riley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1994) |
Role | Motorcycle Parts Technician |
Correspondence Address | Flat D 21 Telford Avenue Streatham Hill London SW2 4XL |
Director Name | Stephen Ronald Child |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 06 March 2001) |
Role | Civil Engineer |
Correspondence Address | Flat B 21 Telford Avenue Streatham Hill London SW2 4XL |
Director Name | Carol Frances Brewer |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 December 2008) |
Role | Ward Housekeeper |
Correspondence Address | Flat C 21 Telford Avenue Streatham Hill London SW2 4XL |
Secretary Name | Stephen Ronald Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | Flat B 21 Telford Avenue Streatham Hill London SW2 4XL |
Director Name | Ms Karin Sonja Conradi |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 12 November 2014) |
Role | Textile Designer |
Country of Residence | United Kingdom |
Correspondence Address | 21d Telford Avenue Streatham London SW2 4XL |
Director Name | Mary Lubbe |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2008) |
Role | Student |
Correspondence Address | Flat 21b Telford Avenue Brixton Hill London SW2 4XL |
Secretary Name | Carol Frances Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | Flat C 21 Telford Avenue Streatham Hill London SW2 4XL |
Secretary Name | Christopher O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(21 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2009) |
Role | Surveyor |
Correspondence Address | 21a Telford Avenue Streatham Hill London SW2 4XL |
Director Name | Richard Ellison |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 February 2012) |
Role | Corporate Finance Manager |
Country of Residence | England |
Correspondence Address | 21c Telford Avenue London SW2 4XL |
Director Name | Mr Leo Jen |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 May 2021) |
Role | Contract And Supplier Manager |
Country of Residence | England |
Correspondence Address | 21b Telford Avenue London SW2 4XL |
Director Name | Mr Richard Talbot |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21c Telford Avenue London SW2 4XL |
Registered Address | 21,Telford Avenue London. SW2 4XL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
1 at £1 | John Newton 20.00% Ordinary |
---|---|
1 at £1 | Karin Sonja Conradi 20.00% Ordinary |
1 at £1 | Miss Gillian Margaret Craigie 20.00% Ordinary |
1 at £1 | Mr Leo Jen 20.00% Ordinary |
1 at £1 | Richard Talbot 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (9 months ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 2 weeks from now) |
29 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 August 2023 | Confirmation statement made on 10 August 2023 with updates (4 pages) |
21 April 2023 | Appointment of Mr Stefan Kofler as a director on 8 April 2023 (2 pages) |
21 April 2023 | Termination of appointment of John Hunt Newton as a director on 6 April 2023 (1 page) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
6 July 2022 | Appointment of Miss Laura Rebecca Gray as a director on 24 June 2022 (2 pages) |
6 July 2022 | Termination of appointment of Karin Sonja Conradi as a director on 24 June 2022 (1 page) |
21 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
4 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 May 2021 | Director's details changed for Captain Thomas Day on 10 May 2021 (2 pages) |
10 May 2021 | Appointment of Miss Siobhan Felicity Cafferkey as a director on 7 May 2021 (2 pages) |
7 May 2021 | Termination of appointment of Leo Jen as a director on 7 May 2021 (1 page) |
19 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 October 2019 | Appointment of Captain Thomas Day as a director on 11 October 2019 (2 pages) |
13 October 2019 | Termination of appointment of Richard Talbot as a director on 11 October 2019 (1 page) |
24 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Appointment of Mr Richard Talbot as a director on 26 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Richard Talbot as a director on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Ms Karin Sonja Conradi as a director on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr John Hunt Newton as a director on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Ms Karin Sonja Conradi as a director on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr John Hunt Newton as a director on 26 October 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2014 | Termination of appointment of Karin Sonja Conradi as a director on 12 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Leo Jen as a director on 12 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Leo Jen as a director on 12 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Karin Sonja Conradi as a director on 12 November 2014 (1 page) |
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Termination of appointment of Richard Ellison as a director (1 page) |
7 February 2012 | Termination of appointment of Richard Ellison as a director (1 page) |
10 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
30 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
2 February 2010 | Director's details changed for Richard Ellison on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Miss Gillian Margaret Craigie on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Karin Sonja Conradi on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Karin Sonja Conradi on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Richard Ellison on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Richard Ellison on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Miss Gillian Margaret Craigie on 1 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Christopher O'donnell as a secretary (1 page) |
2 February 2010 | Director's details changed for Miss Gillian Margaret Craigie on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Termination of appointment of Christopher O'donnell as a secretary (1 page) |
2 February 2010 | Director's details changed for Karin Sonja Conradi on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 January 2009 | Return made up to 21/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (5 pages) |
26 January 2009 | Director appointed richard ellison (1 page) |
26 January 2009 | Director appointed richard ellison (1 page) |
23 January 2009 | Appointment terminated director mary lubbe (1 page) |
23 January 2009 | Appointment terminated director mary lubbe (1 page) |
23 January 2009 | Director appointed miss gillian margaret craigie (1 page) |
23 January 2009 | Appointment terminated director carol brewer (1 page) |
23 January 2009 | Director appointed miss gillian margaret craigie (1 page) |
23 January 2009 | Appointment terminated director carol brewer (1 page) |
3 September 2008 | Secretary appointed christopher o'donnell (2 pages) |
3 September 2008 | Appointment terminated secretary carol brewer (1 page) |
3 September 2008 | Secretary appointed christopher o'donnell (2 pages) |
3 September 2008 | Appointment terminated secretary carol brewer (1 page) |
12 March 2008 | Return made up to 21/01/08; change of members (7 pages) |
12 March 2008 | Return made up to 21/01/08; change of members (7 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 February 2007 | Return made up to 21/01/07; full list of members
|
7 February 2007 | Return made up to 21/01/07; full list of members
|
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 January 2006 | Return made up to 21/01/06; full list of members
|
31 January 2006 | Return made up to 21/01/06; full list of members
|
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
8 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
17 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
21 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 March 2002 | Return made up to 07/03/02; full list of members (8 pages) |
1 March 2002 | Return made up to 07/03/02; full list of members (8 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
1 May 2001 | Return made up to 07/03/01; full list of members
|
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Return made up to 07/03/01; full list of members
|
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 April 2000 | Return made up to 07/03/00; full list of members (8 pages) |
13 April 2000 | Return made up to 07/03/00; full list of members (8 pages) |
21 January 2000 | Resolutions
|
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 January 2000 | Resolutions
|
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
6 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Resolutions
|
1 February 1999 | Resolutions
|
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
25 February 1997 | Resolutions
|
25 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 February 1997 | Resolutions
|
21 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 January 1996 | Resolutions
|
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Return made up to 07/03/95; no change of members (4 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Return made up to 07/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
19 August 1988 | Memorandum and Articles of Association (9 pages) |
19 August 1988 | Memorandum and Articles of Association (9 pages) |
27 August 1987 | Incorporation (13 pages) |
27 August 1987 | Incorporation (13 pages) |