University Road
London
SW19 2BX
Director Name | Dr Claire Wells |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2003(13 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Cherrywood Court 58 University Road London SW19 2BX |
Secretary Name | Dr Claire Wells |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2007(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Cherrywood Court 58 University Road London SW19 2BX |
Director Name | Miss Davinia Miln |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2009(19 years after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 Cherrywood Court 58 University Road London SW19 2BX |
Director Name | Miss Kay Virginia George |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 58 University Road Colliers Wood London SW19 2BX |
Director Name | Mr Edward Clark |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 October 1994) |
Role | Recruitment Consultant |
Correspondence Address | 3 Cherrywood Court 58 University Road Colliers Wood London SW19 2BX |
Director Name | Mr John Partridge |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 17 years (resigned 26 January 2009) |
Role | Engineer |
Correspondence Address | 4 Cherrywood Court 58 University Road Colliers Wood London SW19 2BX |
Director Name | Mr David Frederick Northey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 May 1992) |
Role | Accountant |
Correspondence Address | 2 Cherrywood Court 58 University Road Colliers Wood London SW19 2BX |
Director Name | Mr Brian Langston |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 1997) |
Role | Nurse |
Correspondence Address | 1 Cherrywood Court 58 University Road Colliers Wood London SW19 2BX |
Secretary Name | Mr David Frederick Northey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 May 1992) |
Role | Company Director |
Correspondence Address | 2 Cherrywood Court 58 University Road Colliers Wood London SW19 2BX |
Secretary Name | Mr Edward Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | 3 Cherrywood Court 58 University Road Colliers Wood London SW19 2BX |
Director Name | Mrs James Charles McQuaid |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 1996) |
Role | Underwriters Assistant |
Correspondence Address | 2 Cherrywood Court 58 University Road Colliers Wood London SW19 2BX |
Director Name | Mr Paul Richard Williams |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 05 May 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 3 Cherrywood Court 58 University Road Colliers Wood London SW19 2BX |
Secretary Name | Mr John Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 2002) |
Role | Engineer |
Correspondence Address | 4 Cherrywood Court 58 University Road Colliers Wood London SW19 2BX |
Director Name | Margaret Frances Challender |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 1999) |
Role | Civil Servant |
Correspondence Address | 2 Cherrywood Court 58 University Road Colliers Wood London SW19 2BX |
Director Name | Kate Elizabeth Easson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2001) |
Role | Branch Supervisor |
Correspondence Address | 1 Cherry Wood Court 58 University Road Colliers Wood London SW19 2BX |
Director Name | Thomas Ernest Mash |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(10 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2007) |
Role | Shopkeeper |
Correspondence Address | 52 College Road Wimbledon London SW19 2BS |
Director Name | Shelagh Obrien |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Usa/Irish |
Status | Resigned |
Appointed | 10 April 2001(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 April 2003) |
Role | Solicitor |
Correspondence Address | Flat 1 Cherrywood Court 58 University Road London SW19 2BX |
Secretary Name | Shelagh Marie O Brien |
---|---|
Nationality | Irish American |
Status | Resigned |
Appointed | 01 February 2002(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 2003) |
Role | Solicitor |
Correspondence Address | 31 Strathearn Road Wimbledon London SW19 7LH |
Secretary Name | Thomas Ernest Mash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2007) |
Role | Shopkeeper |
Correspondence Address | 52 College Road Wimbledon London SW19 2BS |
Registered Address | 58 University Road Colliers Wood London SW19 2BX |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
1 at £1 | Davinia Miln 25.00% Ordinary |
---|---|
1 at £1 | Dr Claire Wells 25.00% Ordinary |
1 at £1 | Paul Richard Williams 25.00% Ordinary |
1 at £1 | Thomas Ernest Mash 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,235 |
Cash | £3,794 |
Current Liabilities | £559 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 4 weeks from now) |
1 March 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
14 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
9 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 March 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
5 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
1 March 2017 | Appointment of Miss Kay Virginia George as a director on 6 May 2016 (2 pages) |
1 March 2017 | Appointment of Miss Kay Virginia George as a director on 6 May 2016 (2 pages) |
27 February 2017 | Termination of appointment of Paul Richard Williams as a director on 5 May 2016 (1 page) |
27 February 2017 | Termination of appointment of Paul Richard Williams as a director on 5 May 2016 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (9 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 May 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Director's details changed for Paul Richard Williams on 12 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Dr Claire Wells on 12 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Miss Davinia Miln on 26 January 2010 (2 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Director's details changed for Mr Thomas Ernest Mash on 12 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Miss Davinia Miln on 12 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Dr Claire Wells on 12 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Thomas Ernest Mash on 12 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Miss Davinia Miln on 12 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Miss Davinia Miln on 26 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Paul Richard Williams on 12 January 2010 (2 pages) |
28 April 2010 | Appointment of Miss Davinia Miln as a director (1 page) |
28 April 2010 | Appointment of Miss Davinia Miln as a director (1 page) |
27 April 2010 | Appointment of Mr Thomas Ernest Mash as a director (1 page) |
27 April 2010 | Appointment of Mr Thomas Ernest Mash as a director (1 page) |
27 April 2010 | Termination of appointment of John Partridge as a director (1 page) |
27 April 2010 | Termination of appointment of John Partridge as a director (1 page) |
18 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 April 2009 | Return made up to 12/01/09; full list of members (4 pages) |
27 April 2009 | Return made up to 12/01/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 September 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 September 2007 | Return made up to 12/01/07; full list of members (7 pages) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Return made up to 12/01/06; full list of members (7 pages) |
7 September 2007 | Return made up to 12/01/06; full list of members (7 pages) |
7 September 2007 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
7 September 2007 | Return made up to 12/01/05; full list of members (7 pages) |
7 September 2007 | Return made up to 12/01/04; full list of members (7 pages) |
7 September 2007 | Restoration by order of the court (5 pages) |
7 September 2007 | Restoration by order of the court (5 pages) |
7 September 2007 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
7 September 2007 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
7 September 2007 | Return made up to 12/01/05; full list of members (7 pages) |
7 September 2007 | Return made up to 12/01/04; full list of members (7 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Return made up to 12/01/07; full list of members (7 pages) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
25 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (9 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (9 pages) |
24 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
9 March 2001 | Return made up to 12/01/01; full list of members (9 pages) |
9 March 2001 | Return made up to 12/01/01; full list of members (9 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
10 January 2000 | Return made up to 12/01/00; full list of members (8 pages) |
10 January 2000 | Return made up to 12/01/00; full list of members (8 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
12 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | Director resigned (2 pages) |
15 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
15 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
13 January 1995 | New secretary appointed (2 pages) |
13 January 1995 | New secretary appointed (2 pages) |
23 February 1993 | New director appointed (2 pages) |
23 February 1993 | New director appointed (2 pages) |
9 September 1991 | Director resigned;new director appointed (2 pages) |
9 September 1991 | Director resigned;new director appointed (2 pages) |
12 January 1990 | Incorporation (20 pages) |
12 January 1990 | Incorporation (20 pages) |