Clapham
London
SW4 6QD
Secretary Name | Mrs Barbara Joyce Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 45 Jeffreys Road Clapham London SW4 6QD |
Director Name | Mr Colin John Whittaker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1993(4 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Computer Security Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 45 Jeffreys Road Clapham London SW4 6QD |
Director Name | Slavica Maksimovic |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 45 Jeffreys Road London SW4 6QD |
Director Name | Mr Domingo Salgado |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 27 September 2012(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | University Professor |
Country of Residence | Spain |
Correspondence Address | Flat 2 45 Jeffreys Road Clapham London SW4 6QD |
Director Name | Mr Amit Garg |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2014(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Associate (Banking) |
Country of Residence | England |
Correspondence Address | Flat 11 1 Limerick Close London SW12 0BQ |
Director Name | Mr Lance John Mole Murray |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2015(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat 8 45 Jeffreys Road Clapham London SW4 6QD |
Director Name | Duncan Reid McLennan |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 June 2000) |
Role | Engineer |
Correspondence Address | Flat 4 45 Jeffreys Road Clapham London SW6 6QD |
Director Name | Duncan Reid McLennan |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 1995) |
Role | Engineer |
Correspondence Address | Flat 4 45 Jeffreys Road Clapham London SW6 6QD |
Director Name | Mr James Stephen Mitchell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 May 1993) |
Role | Civil Servant |
Correspondence Address | 45 Jeffreys Road London SW4 6QD |
Director Name | Mr Simon Philpott |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 October 1995) |
Role | Teacher |
Correspondence Address | Flat 8 45 Jeffreys Road London SW4 6QD |
Director Name | Mr John Richard Wrighton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 1992) |
Role | Postal Officer |
Correspondence Address | 45 Jeffreys Road London SW4 6QD |
Director Name | Mr Edward Patrick David McCoy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 03 June 2008) |
Role | Manager |
Correspondence Address | 39 Blenheim Road Sutton Surrey SM1 2PX |
Director Name | Sally Virginia Whitehead |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 December 2002) |
Role | Editorial Secretary |
Correspondence Address | Flat 2 45 Jeffreys Road Clapham London SW4 6QD |
Director Name | Edward Peter Martin Ogden |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(7 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 27 November 2015) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 95 Glencairn Road Streatham London SW16 5DG |
Director Name | Julian Thompson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 September 2012) |
Role | Property Consultant |
Country of Residence | Ireland |
Correspondence Address | 43 Offington Park Sutton Dublin 13 Ireland |
Director Name | Ms Julie Balmer |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Grove Eastbourne East Sussex BN21 2DT |
Telephone | 020 77200575 |
---|---|
Telephone region | London |
Registered Address | 45 Jeffreys Road Clapham London SW4 6QD |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
1 at £1 | Amit Garg 16.67% Ordinary |
---|---|
1 at £1 | B. Joyce Johnson 16.67% Ordinary |
1 at £1 | Colin Whittaker 16.67% Ordinary |
1 at £1 | Domingo Salgado & Maria San Sebastian 16.67% Ordinary |
1 at £1 | Lance Jihn Mole Murray 16.67% Ordinary |
1 at £1 | Slavica Maksimovic 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,794 |
Net Worth | £38,889 |
Cash | £14,853 |
Current Liabilities | £3,389 |
Latest Accounts | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 24 June |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
17 March 2023 | Appointment of Miss Alice Amelia Garside as a director on 13 February 2023 (2 pages) |
---|---|
17 March 2023 | Termination of appointment of Colin John Whittaker as a director on 13 February 2023 (1 page) |
26 February 2023 | Accounts for a small company made up to 24 June 2022 (12 pages) |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
17 March 2022 | Accounts for a small company made up to 24 June 2021 (12 pages) |
22 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
12 February 2021 | Accounts for a small company made up to 24 June 2020 (13 pages) |
23 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
3 March 2020 | Accounts for a small company made up to 24 June 2019 (12 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
17 March 2019 | Accounts for a small company made up to 24 June 2018 (12 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
7 March 2018 | Full accounts made up to 24 June 2017 (10 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
14 March 2017 | Full accounts made up to 24 June 2016 (8 pages) |
14 March 2017 | Full accounts made up to 24 June 2016 (8 pages) |
22 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
7 June 2016 | Director's details changed for Mr Amit Garg on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Amit Garg on 7 June 2016 (2 pages) |
23 March 2016 | Full accounts made up to 24 June 2015 (8 pages) |
23 March 2016 | Full accounts made up to 24 June 2015 (8 pages) |
27 February 2016 | Director's details changed for Slavica Maksimovic on 27 February 2016 (2 pages) |
27 February 2016 | Director's details changed for Slavica Maksimovic on 27 February 2016 (2 pages) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
7 December 2015 | Director's details changed for Mr Lance John Mole Murray on 7 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Lance John Mole Murray on 7 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Edward Peter Martin Ogden as a director on 27 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Lance John Mole Murray as a director on 27 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Lance John Mole Murray as a director on 27 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Edward Peter Martin Ogden as a director on 27 November 2015 (1 page) |
13 November 2015 | Director's details changed for Edward Peter Martin Ogden on 1 November 2015 (2 pages) |
13 November 2015 | Director's details changed for Edward Peter Martin Ogden on 1 November 2015 (2 pages) |
17 March 2015 | Full accounts made up to 24 June 2014 (8 pages) |
17 March 2015 | Full accounts made up to 24 June 2014 (8 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
27 October 2014 | Appointment of Mr Amit Garg as a director on 10 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Amit Garg as a director on 10 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Julie Balmer as a director on 10 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Julie Balmer as a director on 10 October 2014 (1 page) |
11 March 2014 | Full accounts made up to 24 June 2013 (8 pages) |
11 March 2014 | Full accounts made up to 24 June 2013 (8 pages) |
21 January 2014 | Director's details changed for Mr Domingo Salgado on 1 March 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Domingo Salgado on 1 March 2013 (2 pages) |
21 January 2014 | Director's details changed for Ms Julie Balmer on 18 July 2013 (2 pages) |
21 January 2014 | Director's details changed for Ms Julie Balmer on 18 July 2013 (2 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr Domingo Salgado on 1 March 2013 (2 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
13 March 2013 | Full accounts made up to 24 June 2012 (8 pages) |
13 March 2013 | Full accounts made up to 24 June 2012 (8 pages) |
5 February 2013 | Appointment of Mr Domingo Salgado as a director (2 pages) |
5 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (10 pages) |
5 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (10 pages) |
5 February 2013 | Appointment of Mr Domingo Salgado as a director (2 pages) |
4 February 2013 | Termination of appointment of Julian Thompson as a director (1 page) |
4 February 2013 | Termination of appointment of Julian Thompson as a director (1 page) |
21 March 2012 | Full accounts made up to 24 June 2011 (8 pages) |
21 March 2012 | Full accounts made up to 24 June 2011 (8 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (10 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (10 pages) |
29 January 2012 | Director's details changed for Julian Thompson on 30 June 2011 (2 pages) |
29 January 2012 | Director's details changed for Julian Thompson on 30 June 2011 (2 pages) |
24 March 2011 | Full accounts made up to 24 June 2010 (8 pages) |
24 March 2011 | Full accounts made up to 24 June 2010 (8 pages) |
7 February 2011 | Director's details changed for Mrs Barbara Joyce Johnson on 1 January 2011 (2 pages) |
7 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (10 pages) |
7 February 2011 | Director's details changed for Mrs Barbara Joyce Johnson on 1 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Mrs Barbara Joyce Johnson on 1 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Mrs Barbara Joyce Johnson on 1 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Mrs Barbara Joyce Johnson on 1 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Mrs Barbara Joyce Johnson on 1 January 2011 (2 pages) |
7 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (10 pages) |
19 March 2010 | Full accounts made up to 24 June 2009 (8 pages) |
19 March 2010 | Full accounts made up to 24 June 2009 (8 pages) |
8 February 2010 | Director's details changed for Ms Julie Balmer on 21 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Ms Julie Balmer on 21 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Slavica Maksimovic on 21 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Edward Peter Martin Ogden on 21 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Julian Thompson on 21 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Colin John Whittaker on 21 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Julian Thompson on 21 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Colin John Whittaker on 21 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (8 pages) |
8 February 2010 | Director's details changed for Mrs Barbara Joyce Johnson on 21 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (8 pages) |
8 February 2010 | Director's details changed for Slavica Maksimovic on 21 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Barbara Joyce Johnson on 21 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Edward Peter Martin Ogden on 21 January 2010 (2 pages) |
10 July 2009 | Director's change of particulars / julie shiel / 09/07/2009 (1 page) |
10 July 2009 | Director's change of particulars / julie shiel / 09/07/2009 (1 page) |
24 April 2009 | Full accounts made up to 24 June 2008 (8 pages) |
24 April 2009 | Full accounts made up to 24 June 2008 (8 pages) |
16 February 2009 | Appointment terminated director edward mccoy (1 page) |
16 February 2009 | Return made up to 21/01/09; full list of members (6 pages) |
16 February 2009 | Director appointed ms julie shiel (1 page) |
16 February 2009 | Return made up to 21/01/09; full list of members (6 pages) |
16 February 2009 | Director appointed ms julie shiel (1 page) |
16 February 2009 | Appointment terminated director edward mccoy (1 page) |
23 April 2008 | Full accounts made up to 24 June 2007 (8 pages) |
23 April 2008 | Full accounts made up to 24 June 2007 (8 pages) |
28 January 2008 | Return made up to 21/01/08; full list of members (4 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 45,jeffreys road, clapham, london. SW4 6QD (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 45,jeffreys road, clapham, london. SW4 6QD (1 page) |
28 January 2008 | Return made up to 21/01/08; full list of members (4 pages) |
10 February 2007 | Return made up to 21/01/07; full list of members
|
10 February 2007 | Return made up to 21/01/07; full list of members
|
7 December 2006 | Full accounts made up to 24 June 2006 (8 pages) |
7 December 2006 | Full accounts made up to 24 June 2006 (8 pages) |
5 April 2006 | Full accounts made up to 24 June 2005 (8 pages) |
5 April 2006 | Full accounts made up to 24 June 2005 (8 pages) |
8 February 2006 | Return made up to 21/01/06; full list of members (11 pages) |
8 February 2006 | Return made up to 21/01/06; full list of members (11 pages) |
8 April 2005 | Full accounts made up to 24 June 2004 (8 pages) |
8 April 2005 | Full accounts made up to 24 June 2004 (8 pages) |
16 February 2005 | Return made up to 21/01/05; full list of members (11 pages) |
16 February 2005 | Return made up to 21/01/05; full list of members (11 pages) |
31 March 2004 | Full accounts made up to 24 June 2003 (8 pages) |
31 March 2004 | Full accounts made up to 24 June 2003 (8 pages) |
3 February 2004 | Return made up to 21/01/04; full list of members (11 pages) |
3 February 2004 | Return made up to 21/01/04; full list of members (11 pages) |
22 April 2003 | Full accounts made up to 24 June 2002 (9 pages) |
22 April 2003 | Full accounts made up to 24 June 2002 (9 pages) |
30 January 2003 | Return made up to 21/01/03; full list of members
|
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Return made up to 21/01/03; full list of members
|
17 April 2002 | Full accounts made up to 24 June 2001 (10 pages) |
17 April 2002 | Full accounts made up to 24 June 2001 (10 pages) |
28 January 2002 | Return made up to 21/01/02; full list of members
|
28 January 2002 | Return made up to 21/01/02; full list of members
|
14 April 2001 | Full accounts made up to 24 June 2000 (9 pages) |
14 April 2001 | Full accounts made up to 24 June 2000 (9 pages) |
16 February 2001 | Return made up to 21/01/01; full list of members
|
16 February 2001 | Return made up to 21/01/01; full list of members
|
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
13 April 2000 | Full accounts made up to 24 June 1999 (9 pages) |
13 April 2000 | Full accounts made up to 24 June 1999 (9 pages) |
7 February 2000 | Return made up to 21/01/00; full list of members
|
7 February 2000 | Return made up to 21/01/00; full list of members
|
23 March 1999 | Full accounts made up to 24 June 1998 (14 pages) |
23 March 1999 | Full accounts made up to 24 June 1998 (14 pages) |
15 February 1999 | Return made up to 21/01/99; full list of members (8 pages) |
15 February 1999 | Return made up to 21/01/99; full list of members (8 pages) |
16 April 1998 | Full accounts made up to 24 June 1997 (10 pages) |
16 April 1998 | Full accounts made up to 24 June 1997 (10 pages) |
4 March 1998 | Return made up to 21/01/98; no change of members (6 pages) |
4 March 1998 | Return made up to 21/01/98; no change of members (6 pages) |
18 April 1997 | Full accounts made up to 24 June 1996 (9 pages) |
18 April 1997 | Full accounts made up to 24 June 1996 (9 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
19 March 1996 | Full accounts made up to 24 June 1995 (9 pages) |
19 March 1996 | Full accounts made up to 24 June 1995 (9 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
1 March 1996 | Return made up to 21/01/96; change of members
|
1 March 1996 | Return made up to 21/01/96; change of members
|
6 April 1995 | Accounts for a small company made up to 24 June 1994 (9 pages) |
6 April 1995 | Accounts for a small company made up to 24 June 1994 (9 pages) |
31 August 1988 | Incorporation (10 pages) |
31 August 1988 | Incorporation (10 pages) |