Wimbledon
London
Sw19
Director Name | Ms Rebecca Nind |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(31 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Ro Raynes Park London SW20 0LP |
Director Name | Ellen Gallagher |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 April 2004) |
Role | Care Assistant |
Correspondence Address | Flat 18 Thornton Lodge 24-26 Thorton Hill London Greater London SW19 4HS |
Director Name | Ellen Gallagher |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 April 2004) |
Role | Care Assistant |
Correspondence Address | Flat 18 Thornton Lodge 24-26 Thorton Hill London Greater London SW19 4HS |
Director Name | Miss Jeanne Roland |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 October 1993) |
Role | Perfumery & Gift Buyer |
Correspondence Address | 2 Edge Hill London SW19 4LP |
Secretary Name | Miss Jeanne Roland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | 2 Edge Hill London SW19 4LP |
Secretary Name | Michael Eric Channon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 09 January 2005) |
Role | Estate Agent |
Correspondence Address | 150 Merton Hall Road London SW19 3PZ |
Secretary Name | Michael Robert May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(15 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 July 2020) |
Role | Company Director |
Correspondence Address | 1 Lelliott Court 2a Edge Hill Wimbledon London SW19 4LP |
Director Name | Mr Michael May |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 Lelliot Court 2a Edge Hill London SW19 4LP |
Director Name | Karin Eistrat |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 August 2015) |
Role | Data Imaging Operator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Lelliott Court Wimbledon London Sw19 |
Director Name | Mark Temple-Jones |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Lelliott Court Wimbledon London Sw19 |
Director Name | Miss Cristina Royo |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 November 2013(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 2020) |
Role | Energy Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2,Lelliott Court 2a Edge Hill London SW19 4LP |
Registered Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Atul Saigal & Rakhi Saigal 11.11% Ordinary |
---|---|
1 at £1 | C H Marsh LTD 11.11% Ordinary |
1 at £1 | Cristina Royo 11.11% Ordinary |
1 at £1 | Karin Eistrat & Mrs Aile Eistrat 11.11% Ordinary |
1 at £1 | Laura K. Adams 11.11% Ordinary |
1 at £1 | Michael May 11.11% Ordinary |
1 at £1 | Pratic Prakash Shah & Dr Prakash Kantilal Shah 11.11% Ordinary |
1 at £1 | Roger Thomas Saunders 11.11% Ordinary |
1 at £1 | Sasha Temple Jones & Mark Temple-jones 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,754 |
Cash | £13,679 |
Current Liabilities | £2,025 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
6 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 July 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
1 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
29 December 2021 | Notification of a person with significant control statement (2 pages) |
2 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
4 June 2021 | Registered office address changed from 3 the Pavement Worple Road London SW19 4DA England to C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP on 4 June 2021 (1 page) |
21 December 2020 | Notice of removal of a director (1 page) |
6 November 2020 | Registered office address changed from C/O Prospects 117 Merton Road London SW19 1ED to 3 the Pavement Worple Road London SW19 4DA on 6 November 2020 (1 page) |
6 November 2020 | Cessation of Michael May as a person with significant control on 28 January 2020 (1 page) |
13 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 July 2020 | Appointment of Ms Rebecca Nind as a director on 28 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Michael Robert May as a secretary on 24 July 2020 (1 page) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Michael May as a director on 27 January 2020 (1 page) |
30 January 2020 | Termination of appointment of Cristina Royo as a director on 27 January 2020 (1 page) |
23 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
11 April 2018 | Termination of appointment of Mark Temple-Jones as a director on 11 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Mark Temple-Jones as a director on 11 April 2018 (1 page) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
8 September 2016 | Termination of appointment of Karin Eistrat as a director on 7 August 2015 (1 page) |
8 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
8 September 2016 | Termination of appointment of Karin Eistrat as a director on 7 August 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
19 July 2015 | Registered office address changed from C/O Prospects Lombard House 2 Purley Way Croydon CR0 3JP to C/O Prospects 117 Merton Road London SW19 1ED on 19 July 2015 (1 page) |
19 July 2015 | Registered office address changed from C/O Prospects Lombard House 2 Purley Way Croydon CR0 3JP to C/O Prospects 117 Merton Road London SW19 1ED on 19 July 2015 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Appointment of Miss Cristina Royo as a director on 28 November 2013 (2 pages) |
27 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Appointment of Miss Cristina Royo as a director on 28 November 2013 (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Registered office address changed from Bryan O Connor & Co 18-20 Southwark Street London SE1 1TS on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Registered office address changed from Bryan O Connor & Co 18-20 Southwark Street London SE1 1TS on 18 October 2011 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Director's details changed for Michael May on 24 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Michael May on 24 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Director's details changed for Rakhi Saigal on 24 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Karin Eistrat on 24 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Karin Eistrat on 24 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mark Temple-Jones on 24 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mark Temple-Jones on 24 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Rakhi Saigal on 24 July 2010 (2 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (8 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (8 pages) |
6 June 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
6 June 2009 | Director appointed rakhi saigal (2 pages) |
6 June 2009 | Director appointed rakhi saigal (2 pages) |
6 June 2009 | Director appointed mark temple-jones (2 pages) |
6 June 2009 | Director appointed karin eistrat (2 pages) |
6 June 2009 | Director appointed karin eistrat (2 pages) |
6 June 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
6 June 2009 | Director appointed mark temple-jones (2 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
6 October 2008 | Return made up to 24/07/08; full list of members (9 pages) |
6 October 2008 | Return made up to 24/07/08; full list of members (9 pages) |
5 June 2008 | Appointment terminated director ellen gallagher (1 page) |
5 June 2008 | Appointment terminated director ellen gallagher (1 page) |
4 June 2008 | Director appointed michael may (2 pages) |
4 June 2008 | Director appointed michael may (2 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
8 September 2007 | Return made up to 24/07/07; no change of members (7 pages) |
8 September 2007 | Return made up to 24/07/07; no change of members (7 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
15 July 2007 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
15 July 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
15 July 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
15 July 2007 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
29 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
7 September 2005 | Return made up to 24/07/05; full list of members (6 pages) |
7 September 2005 | Return made up to 24/07/05; full list of members (6 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 150 merton hall road london SW19 3PZ (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 150 merton hall road london SW19 3PZ (1 page) |
27 July 2005 | Full accounts made up to 31 March 2004 (14 pages) |
27 July 2005 | Full accounts made up to 31 March 2004 (14 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
23 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
23 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
7 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
7 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
20 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
15 September 1999 | Return made up to 24/07/99; no change of members (4 pages) |
15 September 1999 | Return made up to 24/07/99; no change of members (4 pages) |
23 July 1999 | Secretary's particulars changed (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 11-13 church road wimbledon common london SW19 5DW (1 page) |
23 July 1999 | Secretary's particulars changed (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 11-13 church road wimbledon common london SW19 5DW (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
21 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
21 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
21 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 September 1996 | Return made up to 24/07/96; no change of members (4 pages) |
2 September 1996 | Return made up to 24/07/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
6 September 1995 | Return made up to 24/07/95; no change of members
|
6 September 1995 | Return made up to 24/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
29 January 1990 | Memorandum and Articles of Association (14 pages) |
29 January 1990 | Memorandum and Articles of Association (14 pages) |