Fulham
London
SW6 5DN
Director Name | Mr Nils Raber |
---|---|
Date of Birth | September 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2022(31 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 69 Radipole Road Top Floor Flat London SW6 5DN |
Director Name | Brian Camwy Roberts |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 69 Radipole Road Fulham London SW6 5DN |
Director Name | Anthony Valentine Ractliff |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 6b Camera Place Chelsea London SW10 0BH |
Secretary Name | John Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Radipole Road Fulham London SW6 5DN |
Secretary Name | Sophie Jane Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 August 2000) |
Role | Solicitor |
Correspondence Address | 69 Radipole Road London SW6 5DN |
Director Name | Mr Anton Hans Sternberg |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2000(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Marloes Road London W8 6LG |
Secretary Name | David Jonathan Maddox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | 69 Radipole Road London SW6 5DN |
Secretary Name | Shay Andrew Casey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 2003(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 2005) |
Role | Chartered Surveyor |
Correspondence Address | Ground Floor 69 Radipole Road London SW6 5DN |
Director Name | Jeremy James Beament |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2006) |
Role | Consultant |
Correspondence Address | Flat 3 69 Radipole Road Fulham London SW6 5DN |
Secretary Name | Anne Elizabeth Beament |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(14 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 June 2006) |
Role | Account Manager |
Correspondence Address | Flat 3 69 Radipole Road London SW6 5DN |
Director Name | Mrs Zoe Adela James Monk |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 August 2013) |
Role | Nursery Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Southfields School Road Good Easter Chelmsford Essex CM1 4RT |
Director Name | Mr Christopher Anthony Monk |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Southfields School Lane, Good Easter Chelmsford Essex CM1 4RT |
Secretary Name | Morwenna Adela Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | Flat 3 69 Radipole Road London SW6 5DN |
Director Name | Mr Barrie Keith Weaver |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2012(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 July 2021) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Park Street Bath BA1 2TB |
Director Name | Mr Nathan Key |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Radipole Road Fulham London SW6 5DN |
Director Name | Mr Georgios Andreou |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 19 August 2021(30 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 January 2022) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | 69 Radipole Road Fulham London SW6 5DN |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 69 Radipole Road Fulham London SW6 5DN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Barrie Weaver & Angela Wendy Hawksley 33.33% Ordinary |
---|---|
1 at £1 | Georgios Andreou & Adrian Andreou 33.33% Ordinary |
1 at £1 | Zoe Adela James Monk & Christopher Anthony Monk 33.33% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
1 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
---|---|
15 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
15 January 2023 | Notification of Nils Raber as a person with significant control on 19 July 2022 (2 pages) |
31 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
16 January 2022 | Termination of appointment of Georgios Andreou as a director on 9 January 2022 (1 page) |
16 January 2022 | Appointment of Mr Nils Raber as a director on 9 January 2022 (2 pages) |
16 January 2022 | Notification of Michael Dryden as a person with significant control on 9 January 2022 (2 pages) |
10 January 2022 | Cessation of Barrie Keith Weaver as a person with significant control on 1 July 2021 (1 page) |
7 November 2021 | Cessation of Nathan James Key as a person with significant control on 30 September 2021 (1 page) |
7 November 2021 | Termination of appointment of Nathan Key as a director on 1 November 2021 (1 page) |
19 August 2021 | Appointment of Mr Georgios Andreou as a director on 19 August 2021 (2 pages) |
19 August 2021 | Appointment of Mr Michael Dryden as a director on 19 August 2021 (2 pages) |
21 July 2021 | Termination of appointment of Barrie Keith Weaver as a director on 14 July 2021 (1 page) |
21 July 2021 | Cessation of Angela Wendy Hawksley as a person with significant control on 14 July 2021 (1 page) |
27 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
27 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
9 February 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
9 February 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
9 February 2019 | Appointment of Mr Nathan Key as a director on 8 February 2019 (2 pages) |
25 March 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 March 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
4 March 2018 | Notification of Nathan James Key as a person with significant control on 1 November 2017 (2 pages) |
31 October 2017 | Cessation of Christopher Anthony Monk as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Morwenna Adela Monk as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Christopher Anthony Monk as a director on 31 October 2017 (1 page) |
31 October 2017 | Cessation of Zoe Adela James Monk as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Cessation of Christopher Anthony Monk as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Morwenna Adela Monk as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Christopher Anthony Monk as a director on 31 October 2017 (1 page) |
31 October 2017 | Cessation of Zoe Adela James Monk as a person with significant control on 31 October 2017 (1 page) |
20 January 2017 | Confirmation statement made on 5 January 2017 with updates (10 pages) |
20 January 2017 | Confirmation statement made on 5 January 2017 with updates (10 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 November 2014 | Director's details changed for Mr Barrie Keith Weaver on 21 August 2014 (2 pages) |
23 November 2014 | Director's details changed for Mr Barrie Keith Weaver on 21 August 2014 (2 pages) |
5 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 January 2014 | Termination of appointment of Zoe Monk as a director (1 page) |
5 January 2014 | Termination of appointment of Zoe Monk as a director (1 page) |
5 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
27 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
27 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
27 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 July 2012 | Appointment of Mr Barrie Keith Weaver as a director (2 pages) |
8 July 2012 | Appointment of Mr Barrie Keith Weaver as a director (2 pages) |
10 February 2012 | Director's details changed for Christopher Anthony Monk on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Christopher Anthony Monk on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Christopher Anthony Monk on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Christopher Anthony Monk on 9 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Director's details changed for Christopher Anthony Monk on 9 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Director's details changed for Christopher Anthony Monk on 9 February 2012 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
16 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
24 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
24 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
23 January 2010 | Director's details changed for Zoe Adela James Monk on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
23 January 2010 | Director's details changed for Zoe Adela James Monk on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
23 January 2010 | Director's details changed for Christopher Anthony Monk on 10 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Christopher Anthony Monk on 10 January 2010 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
1 April 2008 | Ad 25/03/08\gbp si 2@1=2\gbp ic 1/3\ (16 pages) |
1 April 2008 | Ad 25/03/08\gbp si 2@1=2\gbp ic 1/3\ (16 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
28 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
14 September 2006 | Return made up to 15/01/06; full list of members (6 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Return made up to 15/01/06; full list of members (6 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
3 January 2006 | Return made up to 15/01/05; full list of members
|
3 January 2006 | Return made up to 15/01/05; full list of members
|
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
2 February 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
2 February 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
26 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | Secretary resigned (1 page) |
27 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
27 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
10 February 2003 | Return made up to 15/01/03; full list of members
|
10 February 2003 | Return made up to 15/01/03; full list of members
|
27 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
27 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
26 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
13 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
13 February 2001 | Secretary resigned (1 page) |
16 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
16 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
16 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
16 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
23 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
23 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
3 March 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
3 March 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
3 March 1998 | Return made up to 15/01/98; full list of members (6 pages) |
3 March 1998 | Return made up to 15/01/98; full list of members (6 pages) |
28 February 1997 | Return made up to 15/01/97; no change of members (4 pages) |
28 February 1997 | Return made up to 15/01/97; no change of members (4 pages) |
28 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
28 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
5 March 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
5 March 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
22 February 1996 | Return made up to 15/01/96; no change of members (4 pages) |
22 February 1996 | Return made up to 15/01/96; no change of members (4 pages) |
3 March 1995 | Return made up to 15/01/95; full list of members (6 pages) |
3 March 1995 | Return made up to 15/01/95; full list of members (6 pages) |
6 April 1994 | Return made up to 15/01/94; change of members (7 pages) |
6 April 1994 | Return made up to 15/01/94; change of members (7 pages) |
6 April 1994 | Accounts for a dormant company made up to 30 April 1993 (2 pages) |
6 April 1994 | Accounts for a dormant company made up to 30 April 1993 (2 pages) |
9 November 1992 | Full accounts made up to 30 April 1992 (6 pages) |
9 November 1992 | Full accounts made up to 30 April 1992 (6 pages) |
10 February 1992 | Return made up to 15/01/92; full list of members
|
10 February 1992 | Return made up to 15/01/92; full list of members
|
30 January 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
30 January 1991 | Resolutions
|
30 January 1991 | Resolutions
|
30 January 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
15 January 1991 | Incorporation (17 pages) |
15 January 1991 | Incorporation (17 pages) |