London
SW20 9NT
Secretary Name | Mr Rune Gellein |
---|---|
Nationality | Norwegian |
Status | Current |
Appointed | 27 July 2003(15 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Systems Designer |
Country of Residence | United Kingdom |
Correspondence Address | 153 Whatley Avenue London SW20 9NT |
Director Name | Mr Harish Chandra Chimanlal Ghumra |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(21 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Business Entrepreneur |
Country of Residence | England |
Correspondence Address | 23 Fairmile Avenue London Streatham SW16 6AG |
Director Name | Mr Jake Sebastian Heath |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 3 6 Riggindale Road London SW16 1QJ |
Director Name | Nicholas Berenger Benger |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 September 2002) |
Role | Solicitor |
Correspondence Address | Sweech House Gravel Hill Leatherhead Surrey KT22 7HG |
Director Name | Mr Francis Thomas Anthony Hole |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1994) |
Role | Solicitor |
Correspondence Address | Sweech House Gravel Hill Leatherhead Surrey KT22 7HL |
Secretary Name | Nicholas Berenger Benger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Sweech House Gravel Hill Leatherhead Surrey KT22 7HG |
Director Name | Mr John Marshall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chateau De La Mer Havre Des Pas St Helier Jersey JE2 4UL |
Secretary Name | Charles Henry Pfister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braemar 3 Jenner Road Guildford Surrey GU1 3AQ |
Director Name | Andrew Gordon Thake |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2003) |
Role | Unemployed |
Correspondence Address | Flat 6 6 Riggindale Road London SW16 1QL |
Secretary Name | Andrew Gordon Thake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2003) |
Role | Unemployed |
Correspondence Address | Flat 6 6 Riggindale Road London SW16 1QL |
Director Name | Jane Elizabeth Fitzwalter |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 2005) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 285 Hotwell Road Bristol Avon BS8 4NQ |
Director Name | Pepe Ghumra |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2010) |
Role | Teacher |
Correspondence Address | Ground Floor, 28 Lyndhurst Road Thronton Heath Croydon Surrey CR7 7PU |
Director Name | Mr John Alexander Kennils |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2014) |
Role | Site Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 6 Riggindale Streatham London SW16 1GQ |
Registered Address | 6 Riggindale Road Streatham London SW16 1QJ |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,002 |
Net Worth | £4,380 |
Cash | £4,013 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
26 September 1988 | Delivered on: 12 October 1988 Satisfied on: 12 November 2003 Persons entitled: Financial and General Securities Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 riggindale road london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
2 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
22 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
2 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
25 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
11 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 June 2016 | Annual return made up to 31 May 2016 no member list (5 pages) |
12 June 2016 | Annual return made up to 31 May 2016 no member list (5 pages) |
12 June 2016 | Register inspection address has been changed to 153 Whatley Avenye Whatley Avenue London SW20 9NT (1 page) |
12 June 2016 | Register inspection address has been changed to 153 Whatley Avenye Whatley Avenue London SW20 9NT (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 June 2015 | Annual return made up to 31 May 2015 no member list (5 pages) |
4 June 2015 | Annual return made up to 31 May 2015 no member list (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 June 2014 | Annual return made up to 31 May 2014 no member list (5 pages) |
16 June 2014 | Annual return made up to 31 May 2014 no member list (5 pages) |
25 April 2014 | Appointment of Mr Jake Heath as a director (2 pages) |
25 April 2014 | Appointment of Mr Jake Heath as a director (2 pages) |
22 April 2014 | Termination of appointment of John Kennils as a director (1 page) |
22 April 2014 | Termination of appointment of John Kennils as a director (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 July 2013 | Amended accounts made up to 31 December 2011 (3 pages) |
11 July 2013 | Amended accounts made up to 31 December 2011 (3 pages) |
24 June 2013 | Annual return made up to 31 May 2013 no member list (5 pages) |
24 June 2013 | Annual return made up to 31 May 2013 no member list (5 pages) |
23 June 2013 | Register inspection address has been changed (1 page) |
23 June 2013 | Register inspection address has been changed (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 June 2012 | Annual return made up to 31 May 2012 no member list (5 pages) |
18 June 2012 | Annual return made up to 31 May 2012 no member list (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 July 2011 | Annual return made up to 31 May 2011 no member list (5 pages) |
7 July 2011 | Annual return made up to 31 May 2011 no member list (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 June 2010 | Annual return made up to 31 May 2010 no member list (4 pages) |
15 June 2010 | Annual return made up to 31 May 2010 no member list (4 pages) |
14 June 2010 | Director's details changed for Rune Gellein on 14 May 2010 (2 pages) |
14 June 2010 | Director's details changed for John Alexander Kennils on 14 May 2010 (2 pages) |
14 June 2010 | Director's details changed for John Alexander Kennils on 14 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Rune Gellein on 14 May 2010 (2 pages) |
29 March 2010 | Appointment of Mr Harish Chandra Chimanlal Ghumra as a director (2 pages) |
29 March 2010 | Appointment of Mr Harish Chandra Chimanlal Ghumra as a director (2 pages) |
25 March 2010 | Termination of appointment of Pepe Ghumra as a director (1 page) |
25 March 2010 | Termination of appointment of Pepe Ghumra as a director (1 page) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 June 2009 | Annual return made up to 31/05/09 (3 pages) |
30 June 2009 | Director's change of particulars / pepe ghumra / 01/03/2009 (1 page) |
30 June 2009 | Annual return made up to 31/05/09 (3 pages) |
30 June 2009 | Director and secretary's change of particulars / rune gellein / 01/01/2009 (1 page) |
30 June 2009 | Director's change of particulars / pepe ghumra / 01/03/2009 (1 page) |
30 June 2009 | Director and secretary's change of particulars / rune gellein / 01/01/2009 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 September 2008 | Annual return made up to 31/05/08 (3 pages) |
17 September 2008 | Annual return made up to 31/05/08 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 June 2007 | Annual return made up to 31/05/07 (2 pages) |
12 June 2007 | Annual return made up to 31/05/07 (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 June 2006 | Annual return made up to 31/05/06 (4 pages) |
27 June 2006 | Annual return made up to 31/05/06 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
15 June 2005 | Annual return made up to 31/05/05
|
15 June 2005 | Annual return made up to 31/05/05
|
7 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 June 2004 | Annual return made up to 31/05/04 (4 pages) |
7 June 2004 | Annual return made up to 31/05/04 (4 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
29 August 2003 | Secretary resigned;director resigned (1 page) |
29 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Annual return made up to 31/05/03
|
19 August 2003 | Annual return made up to 31/05/03
|
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 3 jenner road guildford surrey GU1 3AQ (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 3 jenner road guildford surrey GU1 3AQ (1 page) |
10 June 2003 | Director resigned (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
27 May 2002 | Annual return made up to 31/05/02 (4 pages) |
27 May 2002 | Annual return made up to 31/05/02 (4 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
24 May 2001 | Annual return made up to 31/05/01 (3 pages) |
24 May 2001 | Annual return made up to 31/05/01 (3 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
12 June 2000 | Annual return made up to 31/05/00 (3 pages) |
12 June 2000 | Annual return made up to 31/05/00 (3 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
1 June 1999 | Annual return made up to 31/05/99 (4 pages) |
1 June 1999 | Annual return made up to 31/05/99 (4 pages) |
15 June 1998 | Annual return made up to 31/05/98 (4 pages) |
15 June 1998 | Annual return made up to 31/05/98 (4 pages) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
5 June 1997 | Annual return made up to 31/05/97 (4 pages) |
5 June 1997 | Annual return made up to 31/05/97 (4 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (4 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (4 pages) |
8 June 1996 | Annual return made up to 31/05/96 (5 pages) |
8 June 1996 | Annual return made up to 31/05/96 (5 pages) |
29 February 1996 | Accounts for a small company made up to 31 December 1994 (4 pages) |
29 February 1996 | Accounts for a small company made up to 31 December 1994 (4 pages) |
22 May 1995 | Annual return made up to 31/05/95
|
22 May 1995 | Annual return made up to 31/05/95
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |