Westleigh Avenue
London
SW15 6RE
Director Name | Mr Paul Richard Viner Baker |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nightingale Chancellors Unit 1 Engine Shed Yard Wa Teddington TW11 8LA |
Director Name | Mr Tzi Leung Man |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 2 Sandringham Court, Westleigh Avenue London SW15 6RE |
Secretary Name | 13198313 (Corporation) |
---|---|
Status | Current |
Appointed | 19 January 2024(36 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Correspondence Address | Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX |
Director Name | Mr Peter Anthony Owen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grays Lane Ashtead Surrey KT21 1BZ |
Secretary Name | Mr Frederick Ambrose Veevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Naboth Cottage Jobs Lane Cookham Deen Maidenhead Berkshire SL6 9TX |
Director Name | Mr William Murray |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | Flat 4 Venn House 53 Westcombe Park Road Blackheath London SE3 7QY |
Director Name | Anthony John Smith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(5 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 September 2002) |
Role | Manager |
Correspondence Address | 4 Sandringham Court 1 Westleigh Avenue Putney London SW15 6RE |
Secretary Name | William Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 1995) |
Role | Management Consultantt |
Correspondence Address | 1 Sandringham Court 1 Westleigh Avenue Putney London SW15 6RE |
Director Name | Deborah Mary Lie Kon Pauw |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 1998(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 January 2009) |
Role | Finance Supervisor |
Correspondence Address | Flat 5 Sandringham Court 1 Westleigh Avenue London SW15 6RE |
Director Name | Roderick Hill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2003) |
Role | Banker |
Correspondence Address | 7 Sandringham Court Westleigh Avenue London SW15 6RE |
Director Name | Dr Helen Margaret Mounsey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(14 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 March 2018) |
Role | Mgmt Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sandringham Court 1 Westleigh Avenue London SW15 6RE |
Director Name | Mr Samuel Holdsworth |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Sandringham Court Westleigh Avenue Putney London SW15 6RE |
Secretary Name | Mr Peter Alan Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(21 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 May 2022) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sandringham Court Westleigh Avenue London SW15 6RE |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 July 2007) |
Correspondence Address | Kfh House Norstead Place Roehampton London SW15 3SA |
Secretary Name | Nightingale Chancellors (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2009) |
Correspondence Address | 132 Sheen Road Richmond Surrey TW9 1UR |
Secretary Name | Trust Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2022(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2024) |
Correspondence Address | Unit 3, Colindale Technology Park Colindeep Lane London NW9 6BX |
Website | www.anton.co.uk |
---|
Registered Address | Nightingale Chancellors Unit 1 Engine Shed Yard Waldegrave Road Teddington TW11 8LA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £42,633 |
Current Liabilities | £4,067 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
6 February 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
20 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
18 May 2018 | Appointment of Mr Paul Richard Viner Baker as a director on 13 March 2018 (2 pages) |
15 May 2018 | Termination of appointment of Helen Margaret Mounsey as a director on 13 March 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
3 January 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Termination of appointment of Samuel Holdsworth as a director (2 pages) |
8 October 2010 | Termination of appointment of Samuel Holdsworth as a director (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Secretary's details changed for Peter Alan Blake on 15 December 2009 (1 page) |
29 December 2009 | Director's details changed for Samuel Holdsworth on 15 December 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Peter Alan Blake on 15 December 2009 (1 page) |
29 December 2009 | Director's details changed for Samuel Holdsworth on 15 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Peter Alan Blake on 15 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Peter Alan Blake on 15 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Director's details changed for Ms Helen Margaret Mounsey on 15 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Ms Helen Margaret Mounsey on 15 December 2009 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 March 2009 | Secretary appointed peter alan blake (2 pages) |
28 March 2009 | Secretary appointed peter alan blake (2 pages) |
27 March 2009 | Appointment terminated secretary nightingale chancellors (1 page) |
27 March 2009 | Appointment terminated secretary nightingale chancellors (1 page) |
8 January 2009 | Director appointed samuel holdsworth (2 pages) |
8 January 2009 | Appointment terminated director deborah lie kon pauw (1 page) |
8 January 2009 | Appointment terminated director deborah lie kon pauw (1 page) |
8 January 2009 | Director appointed samuel holdsworth (2 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (7 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (7 pages) |
27 November 2008 | Secretary appointed nightingale chancellors (1 page) |
27 November 2008 | Secretary appointed nightingale chancellors (1 page) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
3 November 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
3 November 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
16 October 2008 | Return made up to 11/12/07; no change of members (5 pages) |
16 October 2008 | Appointment terminated secretary kinleigh folkard & haywood (1 page) |
16 October 2008 | Return made up to 11/12/07; no change of members (5 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 4TH floor 111 upper richmond road putney london SW15 2TJ (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 4TH floor 111 upper richmond road putney london SW15 2TJ (1 page) |
16 October 2008 | Appointment terminated secretary kinleigh folkard & haywood (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
23 September 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
23 September 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
16 January 2007 | Return made up to 11/12/06; full list of members
|
16 January 2007 | Return made up to 11/12/06; full list of members
|
6 September 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
6 September 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
13 February 2006 | Return made up to 02/12/05; full list of members (9 pages) |
13 February 2006 | Return made up to 02/12/05; full list of members (9 pages) |
21 June 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
21 June 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
4 January 2005 | Return made up to 11/12/04; full list of members (10 pages) |
4 January 2005 | Return made up to 11/12/04; full list of members (10 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
13 January 2004 | Return made up to 11/12/03; full list of members (9 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 11/12/03; full list of members (9 pages) |
13 January 2004 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
29 May 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
29 May 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
25 January 2003 | Return made up to 11/12/02; full list of members (9 pages) |
25 January 2003 | Return made up to 11/12/02; full list of members (9 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
27 May 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
27 May 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
28 December 2001 | Return made up to 11/12/01; full list of members (9 pages) |
28 December 2001 | Return made up to 11/12/01; full list of members (9 pages) |
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
2 January 2001 | Return made up to 11/12/00; full list of members (9 pages) |
2 January 2001 | Return made up to 11/12/00; full list of members (9 pages) |
13 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
13 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
15 December 1999 | Return made up to 11/12/99; full list of members (9 pages) |
15 December 1999 | Return made up to 11/12/99; full list of members (9 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
4 February 1999 | Full accounts made up to 30 September 1997 (6 pages) |
4 February 1999 | Full accounts made up to 30 September 1997 (6 pages) |
2 February 1999 | Return made up to 11/12/98; full list of members (5 pages) |
2 February 1999 | Return made up to 11/12/98; full list of members (5 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
15 December 1997 | Return made up to 11/12/97; no change of members (5 pages) |
15 December 1997 | Return made up to 11/12/97; no change of members (5 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
2 January 1997 | Return made up to 11/12/96; change of members
|
2 January 1997 | Return made up to 11/12/96; change of members
|
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
4 August 1996 | Full accounts made up to 30 September 1995 (6 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (6 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 1 sandringham court, 1 westleigh avenue, putney, london SW15 (1 page) |
24 March 1995 | Return made up to 11/12/94; no change of members (4 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 1 sandringham court, 1 westleigh avenue, putney, london SW15 (1 page) |
24 March 1995 | Return made up to 11/12/94; no change of members (4 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |