London
SW19 5EE
Director Name | Mrs Meryl Vivienne Estes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2020(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 High Street Wimbledon London SW19 5EE |
Director Name | Mr James Dominic Lascelles |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 High Street Wimbledon London SW19 5EE |
Director Name | Mr Mark Andrew Burgess |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 High Street Wimbledon London SW19 5EE |
Director Name | Mr Christopher John Haywood Old |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(32 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 60 High Street Wimbledon London SW19 5EE |
Director Name | Mrs Sarah Jane Pitchford |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(33 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 High Street Wimbledon London SW19 5EE |
Director Name | Michael Anthony Ormes Court |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1981 |
Appointment Duration | 12 years, 6 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 9 Marlin Court St John Avenue Putney London SW15 2AA |
Director Name | Mr John Daniel Brocklebank |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 1993) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kitson Road London SW13 9HJ |
Director Name | Simon Barron Fraser |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 December 1995) |
Role | Architect |
Correspondence Address | 28 Melville Road Barnes London SW13 9RJ |
Director Name | Mrs Anne Caroline Scallon |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 5 months (resigned 07 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Robert Angus Keith Scallon |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 4 months (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Simon Humphrey John Codrington |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 January 2002) |
Role | Company Director |
Correspondence Address | 24 Grange Road Barnes London SW13 9RE |
Director Name | Anthony Faun Hatt |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 May 2008) |
Role | Adjudicator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gerard Road Barnes London SW13 9RQ |
Director Name | John Gerald Cahill |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(9 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 26 August 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Angela Susanne Bird |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(15 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 10 September 2020) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | John Daniel Brocklebank |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2010(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mrs Helen Wood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 March 2022) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 10-12 Barnes High Street London SW13 9LW |
Director Name | Mrs Fiona Dixon |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(26 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 07 September 2021) |
Role | School Governor |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr John Olney |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 May 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10-12 Barnes High Street London SW13 9LW |
Director Name | Mr James Neal Estes |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 08 September 2020(29 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10-12 Barnes High Street London SW13 9LW |
Director Name | Mr James Cameron Kelly |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10-12 Barnes High Street London SW13 9LW |
Secretary Name | Mrs Julia Dorothy Moross |
---|---|
Status | Resigned |
Appointed | 27 November 2021(30 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 November 2022) |
Role | Company Director |
Correspondence Address | 10-12 Barnes High Street London SW13 9LW |
Director Name | Mrs Julia Dorothy Moross |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2022(31 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 September 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10-12 Barnes High Street London SW13 9LW |
Secretary Name | Rakisons Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 October 1991) |
Correspondence Address | 47 Chancery Lane London WC2A 1NF |
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(9 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month (resigned 24 November 2014) |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Registered Address | 60 High Street Wimbledon London SW19 5EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | J. Kelly & C. Kelly 5.56% Ordinary |
---|---|
2 at £1 | J. Olney 5.56% Ordinary |
2 at £1 | Mr H. Petitjean 5.56% Ordinary |
2 at £1 | Mr M. Paul 5.56% Ordinary |
2 at £1 | Mr R. Scallon & Mrs C. Scallon 5.56% Ordinary |
2 at £1 | Mrs D. Hatt 5.56% Ordinary |
- | OTHER 27.78% - |
1 at £1 | A.m. Barron & A.m.l. Barron 2.78% Ordinary |
1 at £1 | B. Taylor & I. Taylor 2.78% Ordinary |
1 at £1 | J.c. Orr & J.s. Orr 2.78% Ordinary |
1 at £1 | John Daniel Brocklebank 2.78% Ordinary |
1 at £1 | Lady Harries 2.78% Ordinary |
1 at £1 | Mr C. Nigond & Ms J.m. Taylor 2.78% Ordinary |
1 at £1 | Mr D.p. Clifford 2.78% Ordinary |
1 at £1 | Mr P. Boyle 2.78% Ordinary |
1 at £1 | Mr R.b. Rakison 2.78% Ordinary |
1 at £1 | Mr S. Durbridge 2.78% Ordinary |
1 at £1 | Mrs A. Bird 2.78% Ordinary |
1 at £1 | Mrs H.j. Wood 2.78% Ordinary |
1 at £1 | R. Rafferty & C.m. Rafferty 2.78% Ordinary |
1 at £1 | S. Lewis 2.78% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
3 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
21 February 2017 | Confirmation statement made on 17 January 2017 with updates (8 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
11 February 2016 | Termination of appointment of John Gerald Cahill as a director on 26 August 2015 (1 page) |
11 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
25 November 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD to C/O J R G Auber Ltd 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 25 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Ablesafe Limited as a secretary on 24 November 2014 (1 page) |
28 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
27 August 2013 | Appointment of Mrs Helen Wood as a director (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (9 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (9 pages) |
24 January 2011 | Director's details changed for Angela Susanne Bird on 1 February 2010 (2 pages) |
24 January 2011 | Director's details changed for Angela Susanne Bird on 1 February 2010 (2 pages) |
24 January 2011 | Director's details changed for John Gerald Cahill on 1 February 2010 (2 pages) |
24 January 2011 | Director's details changed for John Gerald Cahill on 1 February 2010 (2 pages) |
24 January 2011 | Director's details changed for Mr Robert Angus Keith Scallon on 1 February 2010 (2 pages) |
24 January 2011 | Director's details changed for Mrs Anne Caroline Scallon on 1 February 2010 (2 pages) |
24 January 2011 | Director's details changed for Mr Robert Angus Keith Scallon on 1 February 2010 (2 pages) |
24 January 2011 | Director's details changed for Mrs Anne Caroline Scallon on 1 February 2010 (2 pages) |
21 August 2010 | Appointment of Graham Andrew Marshall as a director (2 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
2 April 2010 | Appointment of John Daniel Brocklebank as a director (2 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (19 pages) |
8 February 2010 | Director's details changed for Mr Robert Angus Keith Scallon on 17 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Ablesafe Limited on 17 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Anne Caroline Scallon on 17 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Angela Susanne Bird on 17 January 2010 (2 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (16 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
1 May 2008 | Appointment terminated director anthony hatt (1 page) |
4 February 2008 | Return made up to 17/01/08; full list of members (10 pages) |
22 February 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
14 February 2007 | Return made up to 17/01/07; full list of members (12 pages) |
24 August 2006 | New director appointed (1 page) |
2 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
22 February 2006 | Return made up to 17/01/06; full list of members (10 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
25 January 2005 | Return made up to 17/01/05; full list of members (10 pages) |
25 February 2004 | Return made up to 17/01/04; full list of members (10 pages) |
24 February 2004 | Total exemption full accounts made up to 31 January 2004 (1 page) |
10 March 2003 | Total exemption full accounts made up to 31 January 2003 (1 page) |
8 February 2003 | Return made up to 17/01/03; no change of members
|
25 November 2002 | Director resigned (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: the old power station 121 mortlake high street london SW14 8SN (1 page) |
19 March 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
8 March 2002 | Director resigned (1 page) |
12 February 2002 | Return made up to 17/01/02; full list of members (10 pages) |
22 February 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
15 January 2001 | Return made up to 17/01/01; no change of members (8 pages) |
16 August 2000 | New director appointed (2 pages) |
24 March 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
21 January 2000 | Return made up to 17/01/00; change of members (7 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
20 January 1999 | Return made up to 17/01/99; full list of members (8 pages) |
6 May 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
9 January 1998 | Return made up to 17/01/98; no change of members
|
22 July 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
14 May 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
31 January 1996 | Return made up to 17/01/96; full list of members
|
17 May 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
20 June 1991 | Memorandum and Articles of Association (9 pages) |