Wimbledon
London
SW19 4QF
Director Name | Ms Elaine Miller |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1997(9 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Top Floor Flat 24 Homefield Road Wimbledon London SW19 4QF |
Director Name | Rizwana Samad |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2000(12 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Finance Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 24 Homefield Road London SW19 4QF |
Director Name | Mr Ian Michael Haworth |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2011(23 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Global Cheif Creative Officer |
Country of Residence | England |
Correspondence Address | 24 Homefield Road Wimbledon London SW19 4QF |
Secretary Name | Ms Elaine Miller |
---|---|
Status | Current |
Appointed | 25 October 2018(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 24 Homefield Road London SW19 4QF |
Director Name | Mr Andrew Brian Hawkins |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 1992) |
Role | Sales Director |
Correspondence Address | Garden Flat 24 Homefield Road Wimbledon London SW19 4QF |
Director Name | Michael Scanlon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1993) |
Role | Engineer |
Correspondence Address | 24 Homefield Road Wimbledon London SW19 4QF |
Director Name | Anne Lesley Pincombe |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 April 1997) |
Role | Public Relations Officer |
Correspondence Address | 24 Homefield Road Wimbledon London SW19 4QF |
Director Name | Alastair James Bailey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 1993) |
Role | Cocoa Trader |
Correspondence Address | 24 Homefield Road Wimbledon London SW19 4QF |
Secretary Name | Alastair James Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | 24 Homefield Road Wimbledon London SW19 4QF |
Director Name | Paul David Hamilton Simmons |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 May 1996) |
Role | Accountant |
Correspondence Address | 24 Homefield Road Wimbledon London SW19 4QF |
Director Name | Dr Philip Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Top Flat 24 Homefield Road London SW19 4QF |
Secretary Name | Paul David Hamilton Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | 24 Homefield Road Wimbledon London SW19 4QF |
Director Name | Nelida Weddle |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 May 2000) |
Role | Editor |
Correspondence Address | Garden Flat 24 Homefield Road Wimbledon London SW19 4QF |
Secretary Name | Ms Melanie Langer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 July 2009) |
Role | Health Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 24 Homefield Road Wimbledon London SW19 4QF |
Director Name | Simon Wilce |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 1999) |
Role | Senior Trader |
Correspondence Address | Ground Floor 24 Homefield Road Wimbledon London SW19 4QF |
Director Name | Mr Michael Chadburn |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 24 Homefield Road London SW19 4QF |
Director Name | Ana Christina Pedro |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 December 1999(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 July 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ground Floor Flat 24 Homefield Road London SW19 4QF |
Secretary Name | Rizwana Samad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 October 2018) |
Role | Finance Adminstrator |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 24 Homefield Road London SW19 4QF |
Website | www.cterion.com |
---|---|
Email address | [email protected] |
Telephone | 020 36272066 |
Telephone region | London |
Registered Address | Second Floor Flat, 24 Homefield Road London SW19 4QF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,540 |
Cash | £1,540 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
8 February 2024 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
22 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
6 February 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
29 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
10 January 2022 | Registered office address changed from First Floor Flat 24 Homefield Road Wimbledon London SW19 4QF to Second Floor Flat, 24 Homefield Road London SW19 4QF on 10 January 2022 (1 page) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
2 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
2 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
25 October 2018 | Termination of appointment of Rizwana Samad as a secretary on 25 October 2018 (1 page) |
25 October 2018 | Appointment of Ms Elaine Miller as a secretary on 25 October 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 August 2011 | Appointment of Ian Michael Haworth as a director (3 pages) |
17 August 2011 | Appointment of Ian Michael Haworth as a director (3 pages) |
19 July 2011 | Termination of appointment of Michael Chadburn as a director (1 page) |
19 July 2011 | Termination of appointment of Ana Pedro as a director (1 page) |
19 July 2011 | Termination of appointment of Michael Chadburn as a director (1 page) |
19 July 2011 | Termination of appointment of Ana Pedro as a director (1 page) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 May 2010 | Director's details changed for Rizwana Samad on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Ms Melanie Langer on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Rizwana Samad on 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Director's details changed for Ana Christina Pedro on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Ana Christina Pedro on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Elaine Miller on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Elaine Miller on 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Director's details changed for Michael Chadburn on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Ms Melanie Langer on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Michael Chadburn on 30 April 2010 (2 pages) |
14 May 2010 | Termination of appointment of Melanie Langer as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Melanie Langer as a secretary (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 July 2009 | Secretary appointed rizwana samad (1 page) |
8 July 2009 | Secretary appointed rizwana samad (1 page) |
11 May 2009 | Director's change of particulars / ana pedro / 10/09/2005 (1 page) |
11 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
11 May 2009 | Director's change of particulars / ana pedro / 10/09/2005 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 July 2007 | Return made up to 30/04/07; no change of members (8 pages) |
2 July 2007 | Return made up to 30/04/07; no change of members (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (9 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (9 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
4 May 2005 | Return made up to 30/04/05; full list of members
|
4 May 2005 | Return made up to 30/04/05; full list of members
|
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 September 2004 | Return made up to 30/04/04; full list of members (9 pages) |
23 September 2004 | Return made up to 30/04/04; full list of members (9 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 June 2003 | Return made up to 30/04/03; full list of members (9 pages) |
4 June 2003 | Return made up to 30/04/03; full list of members (9 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
2 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
26 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Return made up to 30/04/00; full list of members
|
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 30/04/00; full list of members
|
21 April 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 April 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
24 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
24 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 July 1998 | Return made up to 30/04/98; no change of members
|
20 July 1998 | Return made up to 30/04/98; no change of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
28 June 1997 | Return made up to 30/04/97; full list of members
|
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Return made up to 30/04/97; full list of members
|
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | New secretary appointed (2 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
22 October 1987 | Memorandum and Articles of Association (9 pages) |
22 October 1987 | Memorandum and Articles of Association (9 pages) |