Wimbledon Village
London
SW19 4PT
Secretary Name | Maria Luisa Broadhurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2007(18 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 2, The Grange London SW19 4PS |
Director Name | Mr Shenan Dhanani |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(20 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat 4 15 The Grange Wimbledon London SW19 4PS |
Director Name | Mrs Maria Luisa Broadhurst |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(30 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 15 The Grange London SW19 4PS |
Director Name | Mr Edwin Thomas Loder |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(3 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 July 2006) |
Role | Chartered Valuation Surveyor |
Correspondence Address | Flat 3 15 The Grange Wimbledon London SW19 4PS |
Director Name | Timothy Marriott |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(3 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 July 2002) |
Role | Retired |
Correspondence Address | Flat 4 15 The Grange,Wimbledon Village London SW19 4PS |
Secretary Name | Mr Roger Nicholas Brosch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(3 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 October 1992) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Grange Wimbledon Village London SW19 4PT |
Secretary Name | Mr Roger Nicholas Brosch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(3 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 October 1992) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Flat 2 The Grange Wimbledon Village London SW19 4PT |
Secretary Name | Timothy Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Flat 4 15 The Grange,Wimbledon Village London SW19 4PS |
Director Name | Sidney Eric William Rayner |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 November 2005) |
Role | Retired |
Correspondence Address | Flat 1 15 The Grange Wimbledon Village London SW19 4PS |
Secretary Name | Mr Roger Nicholas Brosch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 January 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Grange Wimbledon Village London SW19 4PT |
Director Name | Catriona Margaret Munro Weiser |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(14 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2006) |
Role | Solicitor Non Practicing |
Correspondence Address | Flat 4 15 The Grange Wimbledon Village London SW19 4PS |
Secretary Name | Catriona Margaret Munro Weiser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2004) |
Role | Solicitor Non Practicing |
Correspondence Address | Flat 4 15 The Grange Wimbledon Village London SW19 4PS |
Secretary Name | Mr Geoffrey Alan Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 23 Vineyard Hill Road Wimbledon London SW19 7JL |
Director Name | Charles Jeremy Broadhurst |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(16 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 February 2018) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 15 The Grange Wimbledon London SW19 4PS |
Secretary Name | Charles Jeremy Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(16 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 November 2005) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 15 The Grange Wimbledon London SW19 4PS |
Director Name | Mark Andrew Loder |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(18 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 29 April 2008) |
Role | Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 15 The Grange London SW19 4PS |
Registered Address | Flat 2, 15 The Grange Wimbledon Village London SW19 4PS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
25 at £1 | Charles Jeremy Broadhurst & Maria Luisa Broadhurst 25.00% Ordinary |
---|---|
25 at £1 | Mr Roger Nicholas Brosch & Emma Frances Brosch 25.00% Ordinary |
25 at £1 | R. Brosch 25.00% Ordinary |
25 at £1 | Shenan Dhanani & Antonia Claire Grundy-wheeler 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
16 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
10 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
19 January 2016 | Register inspection address has been changed from C/O M L Broadhurst 100 Fetter Lane London EC4A 1BN England to Flat 1, 15 the Grange London SW19 4PS (1 page) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
13 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
18 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
2 March 2010 | Director's details changed for Charles Jeremy Broadhurst on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Director's details changed for Charles Jeremy Broadhurst on 1 March 2010 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 April 2009 | Return made up to 18/01/09; full list of members (5 pages) |
4 March 2009 | Director appointed mr shenan dhanani (2 pages) |
13 February 2009 | Return made up to 18/01/08; full list of members (6 pages) |
13 February 2009 | Appointment terminated director mark loder (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 July 2007 | Return made up to 18/01/07; full list of members
|
12 July 2007 | Secretary resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 July 2006 | Secretary resigned (1 page) |
27 February 2006 | Return made up to 18/01/06; full list of members (9 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
19 September 2005 | Resolutions
|
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Return made up to 18/01/05; full list of members
|
14 December 2004 | Secretary resigned (1 page) |
13 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 February 2004 | Return made up to 18/01/04; full list of members (9 pages) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | Return made up to 18/01/03; full list of members
|
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 February 2002 | Return made up to 18/01/02; full list of members (8 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 January 2001 | Return made up to 18/01/01; full list of members (8 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Return made up to 18/01/00; full list of members
|
6 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
17 March 1998 | Return made up to 18/01/98; full list of members (6 pages) |
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
17 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 February 1994 | Return made up to 18/01/94; full list of members (5 pages) |
10 February 1993 | Return made up to 18/01/93; full list of members
|
24 March 1992 | Return made up to 18/01/92; full list of members
|
24 March 1992 | New director appointed (2 pages) |
16 October 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 March 1991 | Return made up to 01/02/91; full list of members (7 pages) |
8 January 1991 | New secretary appointed;new director appointed (3 pages) |
29 November 1989 | Secretary resigned;director resigned (1 page) |
18 January 1989 | Incorporation (13 pages) |