London
SW15 5JU
Secretary Name | Ms Carrie Leyva Alcocer |
---|---|
Status | Closed |
Appointed | 20 May 2013(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 September 2018) |
Role | Company Director |
Correspondence Address | 56 North Worple Way London SW14 8PS |
Director Name | Mr Anthony John Hale |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Status | Resigned |
Appointed | 01 June 1992(4 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 May 2007) |
Role | Accountant |
Correspondence Address | 22 Acacia Road Hampton Middlesex TW12 3DS |
Director Name | Celia Hale |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 May 2007) |
Role | Business Proprietor |
Correspondence Address | 22 Acacia Road Hampton Middlesex TW12 3DS |
Secretary Name | Celia Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 May 2007) |
Role | Company Director |
Correspondence Address | 22 Acacia Road Hampton Middlesex TW12 3DS |
Director Name | Mr Duncan Llewellyn Sangster |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 May 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bracken Gardens London SW13 9HW |
Secretary Name | Mrs Shirley Jeanette Tilley |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 December 2008(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Roedean Crescent London SW15 5JU |
Director Name | RBC Directorship Services (CI) Limited (Corporation) |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 03 May 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2008) |
Correspondence Address | Canada Court Upland Road St Peter Port Guernsey GY1 3BQ |
Director Name | RBC Corporate Services (CI) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2008) |
Correspondence Address | Canada Court Upland Road St Peter Port Guernsey GY1 3BQ |
Secretary Name | RBC Corporate Services (CI) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2008) |
Correspondence Address | Canada Court Upland Road St Peter Port Guernsey GY1 3BQ |
Registered Address | 56 North Worple Way London SW14 8PS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
2 at £1 | Shirley Jeanette Tilley 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
---|---|
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 September 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
17 July 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
18 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
21 November 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
4 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Appointment of Mrs Shirley Jeanette Tilley as a director (2 pages) |
3 June 2013 | Termination of appointment of Duncan Sangster as a director (1 page) |
3 June 2013 | Termination of appointment of Shirley Tilley as a secretary (1 page) |
3 June 2013 | Appointment of Ms Carrie Leyva Alcocer as a secretary (1 page) |
21 May 2013 | Termination of appointment of a secretary (1 page) |
21 May 2013 | Termination of appointment of Shirley Tilley as a secretary (1 page) |
20 May 2013 | Appointment of Ms Carrie Leyva Alcocer as a secretary (2 pages) |
20 May 2013 | Termination of appointment of Duncan Sangster as a director (1 page) |
20 May 2013 | Appointment of Mrs Shirley Jeanette Tilley as a director (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Duncan Llewellyn Sangster on 14 May 2010 (2 pages) |
9 June 2010 | Registered office address changed from Claridge House 29 Barnes High Street Barnes London SW13 9LW United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Claridge House 29 Barnes High Street Barnes London SW13 9LW United Kingdom on 9 June 2010 (1 page) |
4 February 2010 | Registered office address changed from 22 Roedean Crescent Roehampton London SW15 5JU on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 22 Roedean Crescent Roehampton London SW15 5JU on 4 February 2010 (1 page) |
12 December 2009 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
30 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
29 June 2009 | Location of debenture register (1 page) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Director's change of particulars / duncan sangster / 29/06/2009 (1 page) |
30 April 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
15 January 2009 | Appointment terminated secretary rbc corporate services (ci) LIMITED (1 page) |
15 January 2009 | Secretary appointed shirley jeanette tilley (2 pages) |
15 January 2009 | Director appointed duncan sangster (2 pages) |
15 January 2009 | Appointment terminated director rbc directorship services (ci) LIMITED (1 page) |
15 January 2009 | Appointment terminated director rbc corporate services (ci) LIMITED (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from fourth floor the quadrangle imperial square cheltenham gloucestershire GL50 1PZ (1 page) |
4 September 2008 | Director's change of particulars / rbc directorship services (guernsey) LIMITED / 07/08/2008 (1 page) |
4 September 2008 | Director and secretary's change of particulars / rbc corporate services (guernsey) LIMITED / 07/08/2008 (1 page) |
11 August 2008 | Return made up to 14/05/08; full list of members (4 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New secretary appointed;new director appointed (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 22 acacia rd hampton middx TW12 3DS (1 page) |
22 June 2007 | Return made up to 14/05/07; full list of members
|
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
16 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
16 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
1 August 2003 | Return made up to 14/05/03; full list of members (7 pages) |
26 March 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
22 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
14 August 2001 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
9 July 2001 | Return made up to 24/05/01; full list of members
|
21 February 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
6 July 2000 | Return made up to 24/05/00; full list of members
|
21 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
27 January 1999 | Return made up to 24/05/98; no change of members (4 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 May 1998 (6 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 May 1997 (6 pages) |
8 September 1997 | Return made up to 24/05/97; full list of members (3 pages) |
8 July 1996 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
4 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
5 December 1995 | Return made up to 01/06/95; no change of members (4 pages) |
30 August 1995 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
3 July 1992 | Full accounts made up to 31 May 1991 (9 pages) |
7 January 1992 | Full accounts made up to 31 May 1990 (10 pages) |
26 June 1990 | Full accounts made up to 31 March 1989 (10 pages) |
1 June 1988 | Incorporation (9 pages) |