London
SW17 7SQ
Secretary Name | Mr Mathew Cuthbertson |
---|---|
Status | Closed |
Appointed | 26 April 2016(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | 99 Trinity Road Tooting Bec London SW17 7SQ |
Director Name | Mr David Charles Bradley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 day after company formation) |
Appointment Duration | 6 years (resigned 11 March 1997) |
Role | Art Agent |
Correspondence Address | 99 Trinity Road Tooting London SW17 7SQ |
Director Name | Mr Mark William Bradley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 day after company formation) |
Appointment Duration | 6 years (resigned 11 March 1997) |
Role | Public Relations Consultant |
Correspondence Address | 99 Trinity Road Tooting London SW17 7SQ |
Director Name | Mrs Demelza Govindaradjalou |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 day after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 August 2004) |
Role | Civil Servant |
Correspondence Address | 99a Trinity Road Tooting London SW17 7SQ |
Director Name | Mr Ravi Govindaradjalou |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 March 1991(1 day after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 August 2004) |
Role | Travel Consultant |
Correspondence Address | 99a Trinity Road London SW17 7SQ |
Director Name | William Timothy Walters |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 day after company formation) |
Appointment Duration | 4 years (resigned 01 April 1995) |
Role | Store Manager |
Correspondence Address | 99 Trinity Road London SW17 7SQ |
Secretary Name | Mrs Demelza Govindaradjalou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 day after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 August 2004) |
Role | Civil Servant |
Correspondence Address | 99a Trinity Road Tooting London SW17 7SQ |
Director Name | Rupert Hugh Nicholas Crosbie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 April 2001) |
Role | Hotel Worker |
Correspondence Address | 99b Trinity Road London SW17 7SQ |
Director Name | Charles Clementson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2000) |
Role | Marketing |
Correspondence Address | 99c Trinity Road Tooting London SW17 7SQ |
Director Name | Charlotte Louise Hibberd |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 2003) |
Role | Project Manager |
Correspondence Address | 99c Trinity Road London SW17 7SQ |
Director Name | Rachael Elizabeth Reynolds |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2008) |
Role | Solicitor |
Correspondence Address | 99c Trinity Road Tooting Bec London SW17 7SQ |
Director Name | Sam Jonathan Reynolds |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2008) |
Role | Accountant |
Correspondence Address | 99c Trinity Road Tooting Bec London SW17 7SQ |
Secretary Name | Rachael Elizabeth Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 99c Trinity Road Tooting Bec London SW17 7SQ |
Director Name | Rachel Elizabeth Baxter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2004(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 99a Trinity Road London SW17 7SQ |
Secretary Name | Rachel Elizabeth Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99a Trinity Road London SW17 7SQ |
Director Name | Sharon Lesley Mungall |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 March 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 99 Trinity Road Tooting Bec London SW17 7SQ |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 99 Trinity Road Tooting Bec London SW17 7SQ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
2 at £1 | Rachel Elizabeth Baxter 66.67% Ordinary |
---|---|
1 at £1 | Beth Sherman & Mathew Cuthbertson 33.33% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
---|---|
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
26 April 2016 | Termination of appointment of Rachel Elizabeth Baxter as a secretary on 26 April 2016 (1 page) |
26 April 2016 | Appointment of Mr Mathew Cuthbertson as a secretary on 26 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Termination of appointment of Rachel Elizabeth Baxter as a director on 26 April 2016 (1 page) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
27 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 June 2014 | Appointment of Mr Mathew Thomas Cuthbertson as a director (2 pages) |
1 April 2014 | Termination of appointment of Sharon Mungall as a director (1 page) |
1 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
27 March 2010 | Director's details changed for Sharon Lesley Mungall on 31 January 2010 (2 pages) |
27 March 2010 | Director's details changed for Rachel Elizabeth Baxter on 31 January 2010 (2 pages) |
27 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 June 2009 | Return made up to 01/04/09; full list of members (5 pages) |
2 June 2009 | Appointment terminated director rachael reynolds (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 35A victoria road surbiton surrey KT6 4JT (1 page) |
21 May 2009 | Director appointed sharon lesley mungall (2 pages) |
21 May 2009 | Appointment terminated director sam reynolds (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 August 2008 | Secretary appointed rachel elizabeth baxter (2 pages) |
5 August 2008 | Appointment terminated secretary rachael reynolds (1 page) |
14 April 2008 | Director and secretary's change of particulars / rachael long / 03/03/2008 (1 page) |
14 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 April 2005 | Return made up to 04/03/05; full list of members
|
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 October 2004 | New director appointed (2 pages) |
1 September 2004 | Secretary resigned;director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Return made up to 04/03/04; full list of members (8 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
10 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 March 2002 | Return made up to 04/03/02; full list of members
|
21 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
26 March 2001 | Return made up to 04/03/01; full list of members (8 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
24 March 2000 | Return made up to 04/03/00; full list of members
|
18 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
10 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 March 1998 | Director's particulars changed (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 20 brightside avenue staines middlesex TW18 1NG (1 page) |
5 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 April 1997 | Return made up to 04/03/97; no change of members (6 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 June 1996 | Director's particulars changed (1 page) |
18 June 1996 | Secretary's particulars changed (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: 99A trinity road london SW17 (1 page) |
12 March 1996 | Return made up to 04/03/96; full list of members
|
18 October 1995 | New director appointed (2 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
13 March 1995 | Return made up to 04/03/95; no change of members (6 pages) |