Putney
London
SW15 2DR
Director Name | Mrs Anna Louise Callaghan |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2006(17 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 49a Disraeli Road London SW15 2DR |
Director Name | Ms Danica Barley |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2020(32 years after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Disraeli Road Putney London SW15 2DR |
Director Name | David Anthony Farmer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 March 2006) |
Role | Musician |
Correspondence Address | 49 Disraeli Road Putney London SW15 2DR |
Director Name | Mrs Sarah Catherine Mary Shilson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 1993) |
Role | Trainee Solicitor |
Correspondence Address | 49c Disraeli Road Putney London SW15 2DR |
Secretary Name | Mrs Sarah Catherine Mary Shilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 49c Disraeli Road Putney London SW15 2DR |
Director Name | Nicholas Richard Edwards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 February 1998) |
Role | Petroleum Geologist |
Correspondence Address | 49c Disraeli Road Putney London SW15 2DR |
Secretary Name | Sarah Louisa Copplestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(5 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 22 November 2000) |
Role | Secretary |
Correspondence Address | 49a Disraeli Road Putney London SW15 2DR |
Director Name | Rohan Michael Sebaratnam |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 49c Disraeli Road London SW15 2DR |
Secretary Name | Mr Simon Michael Bencraft Joly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 December 2005) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 49b Disraeli Road Putney London SW15 2DR |
Director Name | Mrs Hannah Faye Sparks |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(16 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Forest Close Pyrford Woking Surrey GU22 8LT |
Secretary Name | Mrs Hannah Faye Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 25 October 2019) |
Role | Company Director |
Correspondence Address | 3 Forest Close Pyrford Woking Surrey GU22 8LT |
Registered Address | 49 Disraeli Road Putney London SW15 2DR |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1 at £500 | Anna Louise Newey 33.33% Ordinary |
---|---|
1 at £500 | Ms Hannah Faye Sparks 33.33% Ordinary |
1 at £500 | S.m.b. Joly 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,239 |
Cash | £1,662 |
Current Liabilities | £70 |
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 Entity |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months from now) |
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 December 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
2 December 2022 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
6 September 2022 | Appointment of Ms Janice Ann Weston as a director on 10 June 2022 (2 pages) |
19 August 2022 | Notification of Janice Ann Weston as a person with significant control on 10 June 2022 (2 pages) |
19 August 2022 | Termination of appointment of Anna Louise Callaghan as a director on 10 June 2022 (1 page) |
18 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 August 2022 | Cessation of Anna Louise Callaghan as a person with significant control on 10 June 2022 (1 page) |
3 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
10 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 December 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
14 April 2020 | Notification of Danica Barley as a person with significant control on 25 October 2019 (2 pages) |
14 April 2020 | Appointment of Ms Danica Barley as a director on 10 April 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
4 November 2019 | Cessation of Hannah Faye Sparks as a person with significant control on 25 October 2019 (1 page) |
4 November 2019 | Termination of appointment of Hannah Faye Sparks as a director on 25 October 2019 (1 page) |
4 November 2019 | Termination of appointment of Hannah Faye Sparks as a secretary on 25 October 2019 (1 page) |
3 November 2019 | Director's details changed for Mrs Anna Louise Newey on 3 November 2019 (2 pages) |
3 November 2019 | Change of details for Mrs Anna Louise Newey as a person with significant control on 3 November 2019 (2 pages) |
3 November 2019 | Registered office address changed from Green Hayes Forest Road Pyrford Woking Surrey GU22 8LU to 49 Disraeli Road Putney London SW15 2DR on 3 November 2019 (1 page) |
14 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Director's details changed for Mrs Hannah Faye Sparks on 30 September 2015 (2 pages) |
7 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Director's details changed for Mrs Hannah Faye Sparks on 30 September 2015 (2 pages) |
7 December 2015 | Secretary's details changed for Mrs Hannah Faye Sparks on 30 September 2015 (1 page) |
7 December 2015 | Secretary's details changed for Mrs Hannah Faye Sparks on 30 September 2015 (1 page) |
2 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
11 February 2012 | Registered office address changed from 49 Disraeli Road Putney London SW15 2DR on 11 February 2012 (1 page) |
11 February 2012 | Director's details changed for Mrs Hannah Faye Sparks on 11 February 2012 (2 pages) |
11 February 2012 | Secretary's details changed for Hannah Faye Sparks on 11 February 2012 (2 pages) |
11 February 2012 | Director's details changed for Mrs Hannah Faye Sparks on 11 February 2012 (2 pages) |
11 February 2012 | Registered office address changed from 49 Disraeli Road Putney London SW15 2DR on 11 February 2012 (1 page) |
11 February 2012 | Secretary's details changed for Hannah Faye Sparks on 11 February 2012 (2 pages) |
11 February 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
11 February 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
27 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Director's details changed for Hannah Faye Sparks on 27 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Hannah Faye Sparks on 27 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 January 2010 | Director's details changed for Hannah Faye Skinner on 1 October 2009 (2 pages) |
2 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Director's details changed for Hannah Faye Skinner on 1 October 2009 (2 pages) |
2 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Director's details changed for Hannah Faye Skinner on 1 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Anna Louise Newey on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Anna Louise Newey on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Mr Simon Michael Bencraft Joly on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Mr Simon Michael Bencraft Joly on 1 January 2010 (2 pages) |
1 January 2010 | Secretary's details changed for Hannah Faye Skinner on 1 October 2009 (1 page) |
1 January 2010 | Secretary's details changed for Hannah Faye Skinner on 1 October 2009 (1 page) |
1 January 2010 | Director's details changed for Anna Louise Newey on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Mr Simon Michael Bencraft Joly on 1 January 2010 (2 pages) |
1 January 2010 | Secretary's details changed for Hannah Faye Skinner on 1 October 2009 (1 page) |
26 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
26 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 January 2008 | Return made up to 22/11/07; full list of members (3 pages) |
2 January 2008 | Return made up to 22/11/07; full list of members (3 pages) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 March 2007 | Return made up to 22/11/06; full list of members (7 pages) |
7 March 2007 | Return made up to 22/11/06; full list of members (7 pages) |
9 February 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
9 February 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
6 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
6 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Return made up to 22/11/05; full list of members (7 pages) |
6 February 2006 | Return made up to 22/11/05; full list of members (7 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
2 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
16 December 2004 | Return made up to 22/11/04; full list of members
|
16 December 2004 | Return made up to 22/11/04; full list of members
|
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
6 February 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
6 February 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
6 February 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
18 November 2003 | Return made up to 22/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 22/11/03; full list of members (7 pages) |
8 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
8 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
8 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
2 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
2 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
1 February 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
27 November 2001 | Return made up to 22/11/01; full list of members (7 pages) |
27 November 2001 | Return made up to 22/11/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 5 April 2000 (9 pages) |
31 January 2001 | Full accounts made up to 5 April 2000 (9 pages) |
31 January 2001 | Full accounts made up to 5 April 2000 (9 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Return made up to 22/11/00; full list of members
|
15 December 2000 | Return made up to 22/11/00; full list of members
|
11 February 2000 | Full accounts made up to 5 April 1999 (9 pages) |
11 February 2000 | Full accounts made up to 5 April 1999 (9 pages) |
11 February 2000 | Full accounts made up to 5 April 1999 (9 pages) |
6 December 1999 | Return made up to 22/11/99; full list of members (8 pages) |
6 December 1999 | Return made up to 22/11/99; full list of members (8 pages) |
18 March 1999 | Full accounts made up to 5 April 1998 (7 pages) |
18 March 1999 | Full accounts made up to 5 April 1998 (7 pages) |
18 March 1999 | Full accounts made up to 5 April 1998 (7 pages) |
18 December 1998 | Return made up to 22/11/98; no change of members
|
18 December 1998 | Return made up to 22/11/98; no change of members
|
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
16 April 1998 | Full accounts made up to 5 April 1997 (9 pages) |
16 April 1998 | Full accounts made up to 5 April 1997 (9 pages) |
16 April 1998 | Full accounts made up to 5 April 1997 (9 pages) |
18 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
18 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
7 February 1997 | Full accounts made up to 5 April 1996 (8 pages) |
7 February 1997 | Full accounts made up to 5 April 1996 (8 pages) |
20 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
20 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
14 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
14 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
13 December 1995 | Full accounts made up to 5 April 1995 (10 pages) |
13 December 1995 | Full accounts made up to 5 April 1995 (10 pages) |
13 December 1995 | Full accounts made up to 5 April 1995 (10 pages) |