London
SW8 3JX
Director Name | Catherine Louise Butler |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 1995) |
Role | Auctioneers Assistant |
Correspondence Address | 544 Wandsworth Road London SW8 3JX |
Director Name | Mr Hans Thomas Knowles |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 1993) |
Role | Bank Official |
Correspondence Address | 544 Wandsworth Road London SW8 3JX |
Secretary Name | Mr Hans Thomas Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 1993) |
Role | Bank Official |
Correspondence Address | 544 Wandsworth Road London SW8 3JX |
Director Name | Sally Belinda Packer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1999) |
Role | Banker |
Correspondence Address | 544a Wandsworth Road London SW8 3JX |
Secretary Name | Sally Belinda Packer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 March 1997) |
Role | Banker |
Correspondence Address | 544a Wandsworth Road London SW8 3JX |
Director Name | James Patrick Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1995(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | 98 Robertson Street London SW8 3TZ |
Secretary Name | James Patrick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1997(6 years after company formation) |
Appointment Duration | 7 years (resigned 02 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | 98 Robertson Street London SW8 3TZ |
Director Name | Emma Jane Graham |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(8 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2006) |
Role | Business Analyst |
Correspondence Address | 42 Melford Road London SE22 0AG |
Director Name | Mr Alex James Purssey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(8 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2006) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 42 Melford Road London SE22 0AG |
Secretary Name | Emma Jane Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 1999) |
Role | Business Analyst |
Correspondence Address | 544a Wandsworth Road London SW8 3JX |
Secretary Name | Alex James Purssey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 1999) |
Role | Teacher |
Correspondence Address | 544a Wandsworth Road London SW8 3JX |
Director Name | Laura Alexandra Heywood |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2008) |
Role | Surveyor |
Correspondence Address | 544b Wandsworth Road London SW8 3JX |
Director Name | Matthew Heywood |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2008) |
Role | Solicitor |
Correspondence Address | 544b Wandsworth Road London SW8 3JX |
Secretary Name | Matthew Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2008) |
Role | Solicitor |
Correspondence Address | 544b Wandsworth Road London SW8 3JX |
Director Name | Mr Hugh Pearce Gould |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 December 2017) |
Role | Army Captain |
Country of Residence | England |
Correspondence Address | 544a Wandsworth Road London SW8 3JX |
Director Name | Ms Natalie Ford |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 544 Wandsworth Road London SW8 3JX |
Secretary Name | Ms Natalie Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2009) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 544b Wandsworth Road London SW8 3JX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 544b Wandsworth Road London SW8 3JX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Latest Accounts | 24 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 17 July 2023 (9 months ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
3 August 2023 | Accounts for a dormant company made up to 24 January 2023 (2 pages) |
---|---|
19 July 2023 | Appointment of Miss Abby Elizabeth Wilson as a director on 18 July 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
24 August 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
18 April 2022 | Registered office address changed from 544 Wandsworth Road London SW8 3JX to 544B Wandsworth Road London SW8 3JX on 18 April 2022 (1 page) |
17 January 2022 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
11 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
21 August 2021 | Cessation of Natalie Ford as a person with significant control on 6 August 2021 (1 page) |
21 August 2021 | Termination of appointment of Natalie Ford as a director on 6 August 2021 (1 page) |
27 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
27 August 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
26 August 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
27 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
27 August 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
18 December 2017 | Notification of Daljit Singh Jagdev as a person with significant control on 7 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Daljit Singh Jagdev as a director on 7 December 2017 (2 pages) |
18 December 2017 | Notification of Daljit Singh Jagdev as a person with significant control on 7 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Daljit Singh Jagdev as a director on 7 December 2017 (2 pages) |
16 December 2017 | Cessation of Hugh Pearce Gould as a person with significant control on 7 December 2017 (1 page) |
16 December 2017 | Termination of appointment of Hugh Pearce Gould as a director on 7 December 2017 (1 page) |
16 December 2017 | Termination of appointment of Hugh Pearce Gould as a director on 7 December 2017 (1 page) |
16 December 2017 | Cessation of Hugh Pearce Gould as a person with significant control on 7 December 2017 (1 page) |
26 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
26 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
3 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
3 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
27 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 August 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 August 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
17 June 2015 | Director's details changed for Ms Natalie Anne Marie Ford on 1 October 2009 (2 pages) |
17 June 2015 | Director's details changed for Ms Natalie Anne Marie Ford on 1 October 2009 (2 pages) |
17 June 2015 | Director's details changed for Ms Natalie Anne Marie Ford on 1 October 2009 (2 pages) |
7 June 2015 | Termination of appointment of Natalie Anne Marie Ford as a secretary on 1 October 2009 (1 page) |
7 June 2015 | Termination of appointment of Natalie Anne Marie Ford as a secretary on 1 October 2009 (1 page) |
7 June 2015 | Registered office address changed from 544B Wandsworth Road London SW8 3JX to 544 Wandsworth Road London SW8 3JX on 7 June 2015 (1 page) |
7 June 2015 | Registered office address changed from 544B Wandsworth Road London SW8 3JX to 544 Wandsworth Road London SW8 3JX on 7 June 2015 (1 page) |
7 June 2015 | Registered office address changed from 544B Wandsworth Road London SW8 3JX to 544 Wandsworth Road London SW8 3JX on 7 June 2015 (1 page) |
7 June 2015 | Termination of appointment of Natalie Anne Marie Ford as a secretary on 1 October 2009 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 August 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
8 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Ms Natalie Anne Marie Ford on 14 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Hugh Pearce Gould on 14 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Ms Natalie Anne Marie Ford on 14 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Hugh Pearce Gould on 14 August 2010 (2 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
16 September 2008 | Appointment terminated secretary matthew heywood (1 page) |
16 September 2008 | Secretary appointed ms natalie anne marie ford (1 page) |
16 September 2008 | Appointment terminated director laura heywood (1 page) |
16 September 2008 | Director appointed ms natalie anne marie ford (1 page) |
16 September 2008 | Appointment terminated director laura heywood (1 page) |
16 September 2008 | Appointment terminated director matthew heywood (1 page) |
16 September 2008 | Appointment terminated director matthew heywood (1 page) |
16 September 2008 | Secretary appointed ms natalie anne marie ford (1 page) |
16 September 2008 | Appointment terminated secretary matthew heywood (1 page) |
16 September 2008 | Director appointed ms natalie anne marie ford (1 page) |
15 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
15 August 2008 | Director appointed mr hugh pearce gould (1 page) |
15 August 2008 | Director appointed mr hugh pearce gould (1 page) |
8 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
15 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
27 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
27 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
3 May 2005 | Return made up to 25/03/05; full list of members
|
3 May 2005 | Return made up to 25/03/05; full list of members
|
20 April 2005 | Location of register of members (1 page) |
20 April 2005 | Location of register of members (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 98 robertson street london SW8 3TZ (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 98 robertson street london SW8 3TZ (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
19 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
24 January 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
24 June 2003 | Return made up to 25/03/03; full list of members
|
24 June 2003 | Return made up to 25/03/03; full list of members
|
23 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
23 September 2002 | Resolutions
|
25 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
30 November 2001 | Resolutions
|
30 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
30 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
30 November 2001 | Resolutions
|
11 May 2001 | Return made up to 25/03/01; full list of members
|
11 May 2001 | Return made up to 25/03/01; full list of members
|
3 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
3 November 2000 | Resolutions
|
3 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
3 November 2000 | Resolutions
|
5 May 2000 | Return made up to 25/03/00; full list of members
|
5 May 2000 | Return made up to 25/03/00; full list of members
|
1 December 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
1 December 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
1 December 1999 | Resolutions
|
1 December 1999 | Resolutions
|
6 July 1999 | Director resigned (2 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | Director resigned (2 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
14 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
5 January 1999 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
5 January 1999 | Resolutions
|
5 January 1999 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
5 January 1999 | Resolutions
|
22 May 1998 | Return made up to 25/03/98; no change of members (4 pages) |
22 May 1998 | Return made up to 25/03/98; no change of members (4 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
3 September 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Return made up to 25/03/97; no change of members (6 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Return made up to 25/03/97; no change of members (6 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
2 November 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
2 November 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
21 May 1996 | Return made up to 25/03/96; full list of members (5 pages) |
21 May 1996 | Return made up to 25/03/96; full list of members (5 pages) |
27 September 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
27 September 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Return made up to 25/03/95; full list of members (6 pages) |
7 April 1995 | Return made up to 25/03/95; full list of members (6 pages) |
25 March 1991 | Incorporation (11 pages) |
25 March 1991 | Incorporation (11 pages) |