93100 Montreuil
France
Director Name | Anna Cerys Dale Jones |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2008(17 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dryburgh Road London SW15 1BN |
Director Name | Mr Julian Richard Andrews |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2008(17 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Garden Flat 49 Dryburgh Road London SW15 1BN |
Director Name | Mr William Christopher James Tite |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Flat 5, 49 Dryburgh Road London SW15 1BN |
Secretary Name | Mr William Christopher James Tite |
---|---|
Status | Current |
Appointed | 20 September 2016(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 49 Dryburgh Road London SW15 1BN |
Director Name | Martyn Paul Ashley Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | West Kent House Croft Road Crowborough East Essex TN6 1DL |
Secretary Name | Angela Jean McCollum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Frederick John Carey |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 April 1996) |
Role | Retired |
Correspondence Address | 49 Dryburgh Road Putney London SW15 1BN |
Director Name | Mr Patrick Hagan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 February 1998) |
Role | Actuary |
Correspondence Address | 49 Dryburgh Road Putney London SW15 1BN |
Director Name | Mrs Judith Angela Nicholson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 May 2007) |
Role | Tourism Administrator |
Correspondence Address | Flat 5 49 Dryburgh Road Putney London SW15 1BN |
Director Name | Miss Amanda Vivienne Revett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 1993) |
Role | Estate Agent |
Correspondence Address | 49 Dryburgh Road Putney London SW15 1BN |
Secretary Name | Mrs Judith Angela Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 June 2007) |
Role | Company Director |
Correspondence Address | Flat 5 49 Dryburgh Road Putney London SW15 1BN |
Director Name | Vanessa Honor Richards |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1993(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2005) |
Role | Interior Designer |
Correspondence Address | Flat 2 49 Dryburgh Road London SW15 1BN |
Director Name | Ruby May Carey |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 January 2006) |
Role | Retired |
Correspondence Address | Flat 1 49 Dryburgh Road Putney London SW15 1BN |
Director Name | Emily Fleur Keyte |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1998(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 December 2002) |
Role | Teacher |
Correspondence Address | 13 College Street Winchester Hampshire SO23 9LX |
Director Name | Matthew Lawrence Sharp |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2007) |
Role | Financial Director |
Correspondence Address | Flat 2 19 Dryburgh Road London SW15 1BN |
Director Name | Pamela Parry |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2008) |
Role | Admin Oficer |
Correspondence Address | 26 Fairlawn Close Hanworth Middlesex TW13 6LJ |
Director Name | Nicholas Goh |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 February 2008) |
Role | Accountant |
Correspondence Address | Flat 2 49 Dryburgh Road London SW15 1BN |
Secretary Name | Nicholas Goh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 February 2008) |
Role | Accountant |
Correspondence Address | Flat 2 49 Dryburgh Road London SW15 1BN |
Secretary Name | Karen Patricia Arkell |
---|---|
Nationality | British/Australian |
Status | Resigned |
Appointed | 11 July 2008(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 September 2016) |
Role | Account Director |
Correspondence Address | Garden Flat 49 Dryburgh Road London SW15 1BN |
Telephone | 020 87882480 |
---|---|
Telephone region | London |
Registered Address | 49 Dryburgh Road London SW15 1BN |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | F.j. Lovell 40.00% Ordinary |
---|---|
1 at £1 | Anna Dale-jones 20.00% Ordinary |
1 at £1 | Iain Miller & Victoria Gibson 20.00% Ordinary |
1 at £1 | Karen Arkell & Julian Richard Andrews 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5,338 |
Current Liabilities | £4,236 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
12 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 December 2022 | Director's details changed for Mr Francis Lovell on 30 December 2022 (2 pages) |
30 December 2022 | Confirmation statement made on 30 December 2022 with updates (4 pages) |
30 December 2022 | Director's details changed for Mr William Christopher James Tite on 30 December 2022 (2 pages) |
29 December 2022 | Director's details changed for Anna Cerys Dale Jones on 29 December 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
7 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
5 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 February 2018 | Secretary's details changed for Mr William Tite on 23 February 2018 (1 page) |
24 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
4 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 September 2016 | Appointment of Mr William Tite as a secretary on 20 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Karen Patricia Arkell as a secretary on 20 September 2016 (1 page) |
20 September 2016 | Appointment of Mr William Tite as a secretary on 20 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Karen Patricia Arkell as a secretary on 20 September 2016 (1 page) |
15 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
21 February 2016 | Appointment of Mr William Christopher James Tite as a director on 25 November 2015 (2 pages) |
21 February 2016 | Appointment of Mr William Christopher James Tite as a director on 25 November 2015 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
12 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 June 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
24 April 2010 | Director's details changed for Anna Cerys Dale Jones on 22 February 2010 (2 pages) |
24 April 2010 | Director's details changed for Julian Richard Andrews on 22 February 2010 (2 pages) |
24 April 2010 | Director's details changed for Julian Richard Andrews on 22 February 2010 (2 pages) |
24 April 2010 | Director's details changed for Anna Cerys Dale Jones on 22 February 2010 (2 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 May 2009 | Return made up to 22/02/09; full list of members (5 pages) |
7 May 2009 | Return made up to 22/02/09; full list of members (5 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 July 2008 | Secretary appointed karen patricia arkell (2 pages) |
21 July 2008 | Secretary appointed karen patricia arkell (2 pages) |
19 March 2008 | Appointment terminated director judith nicholson (1 page) |
19 March 2008 | Return made up to 22/02/08; full list of members (6 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (6 pages) |
19 March 2008 | Appointment terminated director judith nicholson (1 page) |
6 March 2008 | Appointment terminated director pamela parry (2 pages) |
6 March 2008 | Director appointed anna cerys dale jones (2 pages) |
6 March 2008 | Appointment terminated director and secretary nicholas goh (1 page) |
6 March 2008 | Appointment terminated director and secretary nicholas goh (1 page) |
6 March 2008 | Director appointed anna cerys dale jones (2 pages) |
6 March 2008 | Appointment terminated director pamela parry (2 pages) |
6 March 2008 | Director appointed julian richard andrews (2 pages) |
6 March 2008 | Director appointed julian richard andrews (2 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
16 June 2007 | Secretary resigned (2 pages) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | Secretary resigned (2 pages) |
16 June 2007 | New secretary appointed (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
26 March 2007 | Return made up to 22/02/07; full list of members (9 pages) |
26 March 2007 | Return made up to 22/02/07; full list of members (9 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
17 March 2006 | Return made up to 22/02/06; full list of members
|
17 March 2006 | Return made up to 22/02/06; full list of members
|
9 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
11 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
11 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (9 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (9 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members
|
24 March 2003 | Return made up to 22/02/03; full list of members
|
11 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
11 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
8 March 2002 | Return made up to 22/02/02; full list of members
|
8 March 2002 | Return made up to 22/02/02; full list of members
|
6 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
22 March 2001 | Return made up to 22/02/01; full list of members
|
22 March 2001 | Return made up to 22/02/01; full list of members
|
4 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 March 2000 | Return made up to 22/02/00; full list of members
|
10 March 2000 | Return made up to 22/02/00; full list of members
|
1 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
10 March 1999 | Return made up to 22/02/99; no change of members
|
10 March 1999 | Return made up to 22/02/99; no change of members
|
10 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Return made up to 22/02/98; full list of members (8 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Return made up to 22/02/98; full list of members (8 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 March 1997 | Return made up to 22/02/97; full list of members
|
12 March 1997 | Return made up to 22/02/97; full list of members
|
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 February 1996 | Return made up to 22/02/96; no change of members
|
28 February 1996 | Return made up to 22/02/96; no change of members
|
30 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |