Sanderstead
Surrey
CR2 0NY
Director Name | Ms Alice Feuillet |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 May 2011(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 42 Penywern Road London SW5 9SX |
Secretary Name | Mrs Edelle Simone Carr |
---|---|
Status | Current |
Appointed | 12 August 2011(21 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 62 Grants Close Mill Hill London NW7 1DE |
Director Name | Susie Ford |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 September 1995) |
Role | Solicitor |
Correspondence Address | 3rd Floor Flat 42 Penywern Road London SW5 9SX |
Director Name | Michael Richard Moran Voisin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1996) |
Role | Barrister |
Correspondence Address | Second Floor 42 Penywern Road London SW5 9SX |
Director Name | Mr David Robinson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 1994) |
Role | Property Developer |
Correspondence Address | Fourth Floor 42 Penywern Road London SW5 9SX |
Director Name | Mr Narinder Kumar Puri |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(1 year after company formation) |
Appointment Duration | 17 years (resigned 07 July 2008) |
Role | Media Research |
Correspondence Address | Ground Floor Flat 42 Penywern Road London SW5 9SX |
Director Name | Mr Sharif Hamouda |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 1996) |
Role | Export-Importer |
Correspondence Address | First Floor 42 Penywern Road London SW5 9SX |
Director Name | Mr Timothy Addis-Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(1 year after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 February 2006) |
Role | Lawyer |
Correspondence Address | Basement Flat 42 Penywern Road London SW5 9SX |
Secretary Name | Sally Caroline Ewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(1 year after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 5 Gledhow Gardens London SW5 0BL |
Director Name | Charles Edward Pearson Bishop |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 March 2000) |
Role | Surveyor |
Correspondence Address | Fourth Floor Flat 42 Penywern Road Kensington London |
Director Name | Conor Finegan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 February 1999) |
Role | Project Manager |
Correspondence Address | 86a Chatham Road London SW11 6HG |
Director Name | Philip Kenny |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 1997(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 August 2009) |
Role | Self Employed |
Correspondence Address | Second Floor Flat Flat 3 42 Penywern Road London SW5 9SX |
Director Name | Franzese Francesco |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 January 2001(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 October 2005) |
Role | Banker |
Correspondence Address | 4th Floor Flat 42 Penywern Road London SW5 9SX |
Director Name | Vivienne Anne Johns |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 December 2021) |
Role | Part Retired Property Design |
Country of Residence | United Kingdom |
Correspondence Address | 42a Penywern Road London SW5 0SX |
Director Name | Harry Townshend |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2011) |
Role | Banker |
Correspondence Address | Flat 5 42 Penywern Road London SW5 9SX |
Secretary Name | Farrar Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 March 2011) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Registered Address | 62 Grants Close Mill Hill London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alice Feuillet 16.67% Ordinary |
---|---|
1 at £1 | Claude Borna 16.67% Ordinary |
1 at £1 | Henry Roscoe Townshend 16.67% Ordinary |
1 at £1 | James Worrall & Claudia Willmott 16.67% Ordinary |
1 at £1 | Mr Sanjay Puri 16.67% Ordinary |
1 at £1 | Vivienne Ann Johns 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Current Liabilities | £146,235 |
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 | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
31 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
23 July 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
19 May 2023 | Appointment of Mr Andrea Abbati as a director on 27 March 2023 (2 pages) |
14 May 2023 | Termination of appointment of Sanjay Puri as a director on 13 January 2023 (1 page) |
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
20 December 2021 | Termination of appointment of Vivienne Anne Johns as a director on 20 December 2021 (1 page) |
15 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
28 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
30 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
21 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 February 2015 | Cancellation of shares. Statement of capital on 11 February 2015
|
23 February 2015 | Cancellation of shares. Statement of capital on 11 February 2015
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 November 2013 | Appointment of Ms Alice Feuillet as a director (2 pages) |
28 November 2013 | Appointment of Ms Alice Feuillet as a director (2 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
30 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Appointment of Mrs Edelle Simone Carr as a secretary (1 page) |
4 January 2012 | Appointment of Mrs Edelle Simone Carr as a secretary (1 page) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 August 2011 | Termination of appointment of Farrar Property Management Limited as a secretary (2 pages) |
11 August 2011 | Termination of appointment of Farrar Property Management Limited as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Harry Townshend as a director (1 page) |
10 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Termination of appointment of Farrar Property Management Limited as a secretary (1 page) |
10 August 2011 | Termination of appointment of Harry Townshend as a director (1 page) |
10 August 2011 | Termination of appointment of Farrar Property Management Limited as a secretary (1 page) |
10 June 2011 | Registered office address changed from the Studio 16 Cavaye Place London SW10 9PT on 10 June 2011 (2 pages) |
10 June 2011 | Registered office address changed from the Studio 16 Cavaye Place London SW10 9PT on 10 June 2011 (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
17 August 2009 | Appointment terminated director philip kenny (1 page) |
17 August 2009 | Appointment terminated director philip kenny (1 page) |
8 June 2009 | Return made up to 20/05/09; full list of members (6 pages) |
8 June 2009 | Return made up to 20/05/09; full list of members (6 pages) |
8 April 2009 | Director appointed harry townshend (2 pages) |
8 April 2009 | Director appointed sanjay puri (2 pages) |
8 April 2009 | Director appointed harry townshend (2 pages) |
8 April 2009 | Director appointed sanjay puri (2 pages) |
1 April 2009 | Appointment terminated director narinder puri (1 page) |
1 April 2009 | Appointment terminated director narinder puri (1 page) |
10 March 2009 | Director appointed vivienne johns (2 pages) |
10 March 2009 | Director appointed vivienne johns (2 pages) |
16 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 September 2008 | Return made up to 20/05/08; full list of members (6 pages) |
16 September 2008 | Return made up to 20/05/08; full list of members (6 pages) |
16 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 July 2007 | Return made up to 20/05/07; full list of members (6 pages) |
12 July 2007 | Return made up to 20/05/07; full list of members (6 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
29 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
4 August 2005 | Return made up to 20/05/05; full list of members (7 pages) |
4 August 2005 | Return made up to 20/05/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
3 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
18 June 2003 | New secretary appointed (2 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
7 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
20 June 2001 | Secretary's particulars changed (1 page) |
20 June 2001 | Secretary's particulars changed (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
20 June 2001 | Director's particulars changed (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
30 May 2000 | Return made up to 20/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 20/05/00; full list of members (6 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
29 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 June 1999 | Return made up to 20/05/99; full list of members (7 pages) |
2 June 1999 | Return made up to 20/05/99; full list of members (7 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
5 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
20 July 1998 | Return made up to 20/05/98; full list of members (8 pages) |
20 July 1998 | Return made up to 20/05/98; full list of members (8 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 May 1997 | Return made up to 20/05/97; full list of members (7 pages) |
28 May 1997 | Return made up to 20/05/97; full list of members (7 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
29 May 1996 | Return made up to 20/05/96; full list of members (8 pages) |
29 May 1996 | Return made up to 20/05/96; full list of members (8 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Director resigned (2 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
12 June 1995 | Return made up to 20/05/95; full list of members (7 pages) |
12 June 1995 | Return made up to 20/05/95; full list of members (7 pages) |
26 June 1990 | Memorandum and Articles of Association (16 pages) |
26 June 1990 | Resolutions
|
26 June 1990 | Memorandum and Articles of Association (16 pages) |
26 June 1990 | Resolutions
|
15 June 1990 | Incorporation (19 pages) |
15 June 1990 | Incorporation (19 pages) |