Wandsworth
London
SW18 1RR
Director Name | Sophie Jane Clare Daranyi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2008(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 December 2011) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 109 Woodwarde Road London SE22 8UP |
Director Name | Mr Jonathan Richard Fricker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2008(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 December 2011) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 104 Canberra Road Charlton London SE7 8PE |
Director Name | Mr Timothy Keats Urling Clark |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(20 years, 7 months after company formation) |
Appointment Duration | 11 months (closed 20 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon London SW19 5BY |
Director Name | David John Shoolheifer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 27 June 1994) |
Role | Marketing Consultant |
Correspondence Address | 316 Windmill Road Northfields Ealing London W5 4UR |
Director Name | Mr Stephen John Michael Morris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 17 years, 3 months (resigned 03 October 2008) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood House Eyhurst Close Kingswood Surrey KT20 6NR |
Director Name | Bernice Gwendolyn Clark |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 December 2002) |
Role | Marketing Consultant |
Correspondence Address | Riversdale House 3b Cross Deep Twickenham Middlesex TW1 4QJ |
Director Name | David Alexander Lubbock |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 April 2003) |
Role | Marketing Executive |
Correspondence Address | 31 Grantham Road London W4 2RT |
Secretary Name | Marion Lesley Sell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Mill End Chadlington Oxfordshire OX7 3NY |
Director Name | Patrick Ian Collins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1996) |
Role | Marketing Executive |
Correspondence Address | 49 Waxwell Lane Pinner Middlesex HA5 3EJ |
Director Name | Marion Lesley Sell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 July 1999) |
Role | Financial Controller |
Correspondence Address | Yew Tree Cottage Mill End Chadlington Oxfordshire OX7 3NY |
Director Name | Mr John Martin Sutch |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 March 1997) |
Role | Marketing Executive |
Correspondence Address | 121 Elsenham Street Southfields London SW18 5NY |
Director Name | Sally Elizabeth Parsons |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 29 August 1997) |
Role | Marketing Executive |
Correspondence Address | 17 Franconia Road London SW4 9NB |
Director Name | Robert Goldsmith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2004) |
Role | Marketing Executive |
Correspondence Address | 1 School Lane West Horsley Leatherhead Surrey KT24 6BQ |
Director Name | Hugh Clay Blake Thomas |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 17 Langsmead Blindley Heath Lingfield Surrey RH7 6JT |
Secretary Name | Hugh Clay Blake Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 17 Langsmead Blindley Heath Lingfield Surrey RH7 6JT |
Director Name | Brooke Alexandra Hunter |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2001(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2004) |
Role | Marketing Executive |
Correspondence Address | 69 Godolphin Road London W12 8JN |
Director Name | Amanda Jane Ferguson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2005) |
Role | Marketing Executive |
Correspondence Address | 12 Holme Mills Cottages Holme Carnforth Lancashire LA6 1RB |
Director Name | Caron Alexandra Lloyd |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 September 2008) |
Role | Marketing Executive |
Correspondence Address | 91a Connaught Road Teddington Middlesex TW11 0QQ |
Director Name | Ms Jennifer Jo Croft Chahine |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Adelaide Square Windsor Berkshire SL4 2AQ |
Secretary Name | Ms Jennifer Jo Croft Chahine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Adelaide Square Windsor Berkshire SL4 2AQ |
Director Name | Damian Nicholas Charles |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2009) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Coliston Road Southfields London SW18 4PJ |
Registered Address | Haygarth House 28-31 High Street Wimbledon London SW19 5BY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2011 | Application to strike the company off the register (3 pages) |
24 August 2011 | Application to strike the company off the register (3 pages) |
13 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
9 May 2011 | Statement of capital on 9 May 2011
|
9 May 2011 | Statement of capital on 9 May 2011
|
9 May 2011 | Statement of capital on 9 May 2011
|
18 April 2011 | Statement by Directors (1 page) |
18 April 2011 | Statement by directors (1 page) |
18 April 2011 | Solvency statement dated 25/03/11 (1 page) |
18 April 2011 | Solvency Statement dated 25/03/11 (1 page) |
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
8 February 2011 | Appointment of Mr Timothy Keats Urling Clark as a director (2 pages) |
8 February 2011 | Appointment of Mr Timothy Keats Urling Clark as a director (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY on 15 July 2010 (1 page) |
13 January 2010 | Termination of appointment of Damian Charles as a director (2 pages) |
13 January 2010 | Termination of appointment of Damian Charles as a director (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2009 | Appointment terminated director stephen morris (1 page) |
3 June 2009 | Appointment Terminated Director stephen morris (1 page) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 October 2008 | Accounts made up to 31 December 2007 (8 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from haygarth house, 28-31 high street, wimbledon village. london SW19 5BY (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from haygarth house, 28-31 high street, wimbledon village. London SW19 5BY (1 page) |
4 September 2008 | Appointment Terminated Director caron lloyd (1 page) |
4 September 2008 | Company name changed haygarth direct LIMITED\certificate issued on 04/09/08 (2 pages) |
4 September 2008 | Director appointed jonathan richard fricker (2 pages) |
4 September 2008 | Director appointed sophie jane clare daranyi (2 pages) |
4 September 2008 | Director appointed sophie jane clare daranyi (2 pages) |
4 September 2008 | Director appointed damian nicholas charles (2 pages) |
4 September 2008 | Appointment terminated director caron lloyd (1 page) |
4 September 2008 | Company name changed haygarth direct LIMITED\certificate issued on 04/09/08 (2 pages) |
4 September 2008 | Director appointed jonathan richard fricker (2 pages) |
4 September 2008 | Director appointed damian nicholas charles (2 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
29 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 April 2006 | Auditor's resignation (1 page) |
12 April 2006 | Auditor's resignation (1 page) |
5 February 2006 | Full accounts made up to 31 December 2004 (16 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (16 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members
|
1 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
1 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
1 April 2005 | Memorandum and Articles of Association (6 pages) |
1 April 2005 | Memorandum and Articles of Association (6 pages) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Return made up to 31/05/04; full list of members (9 pages) |
5 July 2004 | Return made up to 31/05/04; full list of members
|
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
1 February 2004 | Full accounts made up to 31 December 2002 (17 pages) |
1 February 2004 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
4 November 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 November 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members
|
9 June 2003 | New director appointed (1 page) |
9 June 2003 | New director appointed (1 page) |
29 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Return made up to 31/05/02; full list of members (8 pages) |
1 August 2002 | Return made up to 31/05/02; full list of members (8 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 November 2001 | Memorandum and Articles of Association (13 pages) |
28 November 2001 | Memorandum and Articles of Association (13 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 August 2000 | Return made up to 11/06/00; full list of members (7 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
1 August 2000 | Return made up to 11/06/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Secretary resigned;director resigned (1 page) |
6 August 1999 | Secretary resigned;director resigned (1 page) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | Return made up to 11/06/99; no change of members (6 pages) |
22 July 1999 | Return made up to 11/06/99; no change of members (6 pages) |
5 July 1999 | Auditor's resignation (2 pages) |
5 July 1999 | Auditor's resignation (2 pages) |
24 May 1999 | Company name changed ttpsw direct LIMITED\certificate issued on 24/05/99 (2 pages) |
24 May 1999 | Company name changed ttpsw direct LIMITED\certificate issued on 24/05/99 (2 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
15 July 1998 | Return made up to 11/06/98; full list of members (8 pages) |
15 July 1998 | Return made up to 11/06/98; full list of members (8 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 11/06/97; full list of members (8 pages) |
29 July 1997 | Return made up to 11/06/97; full list of members (8 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
4 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
30 October 1996 | Company name changed the target practice LIMITED\certificate issued on 31/10/96 (2 pages) |
30 October 1996 | Company name changed the target practice LIMITED\certificate issued on 31/10/96 (2 pages) |
6 July 1996 | Return made up to 11/06/96; no change of members (4 pages) |
6 July 1996 | Return made up to 11/06/96; no change of members (4 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
11 June 1990 | Incorporation (15 pages) |
11 June 1990 | Incorporation (15 pages) |