Saint Johns Avenue Putney
London
SW15 2AU
Director Name | Miss Rachel Foley |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(16 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 43 Werter Road Putney London SW15 2LL |
Director Name | Ms Kate Elizabeth Scribbins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2019(29 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hurst House Crown Heights Guildford GU1 3TX |
Director Name | Mrs Melissa Anne Enfield Tayabali |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Marketing Assistant |
Country of Residence | England |
Correspondence Address | Pitt House Farm Ashford Hill Thatcham RG19 8BN |
Secretary Name | Miss Rachel Foley |
---|---|
Status | Current |
Appointed | 07 August 2020(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 2 43 Werter Road Putney London SW15 2LL |
Director Name | Rosemary Favell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 September 2000) |
Role | Secretary |
Correspondence Address | 43 Werter Road London SW15 2LL |
Director Name | Tina Stamelou |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 1994) |
Role | Designer |
Correspondence Address | 43 Werter Road London SW15 2LL |
Director Name | Neil Haydn Webber |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 16 October 2013) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 43 Werter Road Putney London SW15 2LL |
Director Name | Mrs Jennifer Ruth Scribbins |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 25 years, 1 month (resigned 03 July 2017) |
Role | Retired College Principal |
Country of Residence | United Kingdom |
Correspondence Address | 43 Werter Road London SW15 2LL |
Secretary Name | Mrs Jennifer Ruth Scribbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 24 years, 9 months (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Werter Road London SW15 2LL |
Director Name | Karen Margaret McEachran |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1996(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2002) |
Role | Project Manager |
Correspondence Address | Flat 243 Werter Road Putney London Sw15 2u |
Director Name | Sallianne Helen Cockerham |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2006) |
Role | Solicitor |
Correspondence Address | Flat 2 43 Werter Road Putney SW15 2LL |
Director Name | Annabel South |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 2004) |
Role | Property |
Correspondence Address | 3-43 Werter Road Putney London SW15 2LL |
Director Name | Mrs Helen Bourne |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 August 2020) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 43 Werter Road London SW15 2LL |
Secretary Name | Helen Kay Bourne |
---|---|
Status | Resigned |
Appointed | 02 February 2017(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 August 2020) |
Role | Company Director |
Correspondence Address | 14 Moorland Road Manchester M20 6BD |
Registered Address | 43 Werter Road London SW15 2LL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
35 at £1 | Ms Jennifer Ruth Scribbins 35.00% Ordinary |
---|---|
25 at £1 | Helen Bourne 25.00% Ordinary |
22 at £1 | Rachel Foley 22.00% Ordinary |
18 at £1 | Mr Vanraj Vara 18.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £350 |
Net Worth | -£154 |
Cash | £38 |
Current Liabilities | £192 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
8 June 2023 | Confirmation statement made on 14 May 2023 with updates (4 pages) |
---|---|
26 May 2023 | Cessation of Kate Elizabeth Scribbins as a person with significant control on 23 January 2023 (1 page) |
26 May 2023 | Notification of Ben Chapman as a person with significant control on 23 January 2023 (2 pages) |
11 May 2023 | Appointment of Mr Benjamin Seton as a director on 23 February 2023 (2 pages) |
11 May 2023 | Termination of appointment of Kate Elizabeth Scribbins as a director on 23 February 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
30 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
9 August 2020 | Appointment of Miss Rachel Foley as a secretary on 7 August 2020 (2 pages) |
9 August 2020 | Termination of appointment of Helen Kay Bourne as a secretary on 7 August 2020 (1 page) |
9 August 2020 | Termination of appointment of Helen Bourne as a director on 7 August 2020 (1 page) |
9 August 2020 | Appointment of Mrs Melissa Ann Enfield Tayabali as a director on 7 August 2020 (2 pages) |
15 May 2020 | Notification of Kate Elizabeth Scribbins as a person with significant control on 3 January 2018 (2 pages) |
15 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
7 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
27 May 2019 | Appointment of Ms Kate Elizabeth Scribbins as a director on 27 May 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
25 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
25 May 2018 | Termination of appointment of Jennifer Ruth Scribbins as a director on 3 July 2017 (1 page) |
25 May 2018 | Cessation of Jennifer Ruth Scribbins as a person with significant control on 3 July 2017 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
22 February 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
10 February 2017 | Appointment of Helen Kay Bourne as a secretary on 2 February 2017 (3 pages) |
10 February 2017 | Appointment of Helen Kay Bourne as a secretary on 2 February 2017 (3 pages) |
9 February 2017 | Termination of appointment of Jennifer Ruth Scribbins as a secretary on 2 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Jennifer Ruth Scribbins as a secretary on 2 February 2017 (2 pages) |
11 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
16 February 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
16 February 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
2 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Appointment of Mrs Helen Bourne as a director on 14 September 2014 (2 pages) |
2 June 2015 | Appointment of Mrs Helen Bourne as a director on 14 September 2014 (2 pages) |
2 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 February 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
24 February 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
23 May 2014 | Director's details changed for Jennifer Ruth Scribbins on 15 June 2013 (2 pages) |
23 May 2014 | Director's details changed for Jennifer Ruth Scribbins on 15 June 2013 (2 pages) |
23 May 2014 | Termination of appointment of Neil Webber as a director (1 page) |
23 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Termination of appointment of Neil Webber as a director (1 page) |
23 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
14 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
14 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
9 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
9 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
20 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
22 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
28 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
28 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
8 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
20 May 2010 | Director's details changed for Neil Haydn Webber on 14 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Rachel Foley on 14 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Neil Haydn Webber on 14 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Jennifer Ruth Scribbins on 14 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Jennifer Ruth Scribbins on 14 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Rachel Foley on 14 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
19 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
19 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
30 May 2007 | Return made up to 14/05/07; change of members
|
30 May 2007 | Return made up to 14/05/07; change of members
|
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
28 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
28 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (9 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (9 pages) |
24 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
24 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
16 June 2005 | Return made up to 14/05/05; full list of members (9 pages) |
16 June 2005 | Return made up to 14/05/05; full list of members (9 pages) |
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members
|
24 May 2004 | Return made up to 14/05/04; full list of members
|
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
29 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
29 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
18 June 2003 | Return made up to 14/05/03; full list of members
|
18 June 2003 | Return made up to 14/05/03; full list of members
|
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
31 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
31 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
13 June 2002 | Return made up to 14/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 14/05/02; full list of members (8 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
20 July 2001 | Return made up to 14/05/01; full list of members
|
20 July 2001 | Return made up to 14/05/01; full list of members
|
30 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members
|
13 June 2000 | Return made up to 14/05/00; full list of members
|
28 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
26 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
17 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
17 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
11 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
25 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
25 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
3 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
8 May 1997 | Full accounts made up to 31 May 1996 (8 pages) |
8 May 1997 | Full accounts made up to 31 May 1996 (8 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Return made up to 14/05/96; change of members (6 pages) |
3 June 1996 | Return made up to 14/05/96; change of members (6 pages) |
3 June 1996 | New director appointed (2 pages) |
26 February 1996 | Full accounts made up to 31 May 1995 (7 pages) |
26 February 1996 | Full accounts made up to 31 May 1995 (7 pages) |
5 July 1995 | Return made up to 14/05/95; full list of members
|
5 July 1995 | Return made up to 14/05/95; full list of members
|
29 March 1995 | Full accounts made up to 31 May 1994 (8 pages) |
29 March 1995 | Full accounts made up to 31 May 1994 (8 pages) |
19 June 1991 | Resolutions
|
19 June 1991 | Resolutions
|
14 May 1990 | Incorporation (13 pages) |
14 May 1990 | Incorporation (13 pages) |