St. Albans
Hertfordshire
AL1 3PB
Director Name | Miss Julia Frances Downes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2020(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | Australia |
Correspondence Address | 5 Peacock Court 20 South Park Rd Wimbledon London SW19 8SX |
Director Name | Mr Sharif Uddin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Ro Raynes Park London SW20 0LP |
Director Name | Mr Peter Addison |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 20 South Park Road London SW19 8SX |
Director Name | Norman Forbes Green |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 2 Peacock Court 20 South Park Road Wimbledon London SW19 8SX |
Secretary Name | Ines Lucia Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spa House 1 Montague Road Wimbledon London SW19 1TB |
Director Name | Mr Francisco-Jose Albores-Nunez |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 April 1992(12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 1996) |
Role | Translator |
Correspondence Address | 20 South Park Road Wimbledon London SW19 8SX |
Secretary Name | Patricia Rosario Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 1996) |
Role | Bank Clerk |
Correspondence Address | Flat 3 20 South Park Road Wimbledon London SW19 8SX |
Director Name | Patricia Rosario Baker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1995(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 19 September 1996) |
Role | Bank Clerk |
Correspondence Address | Flat 3 20 South Park Road Wimbledon London SW19 8SX |
Director Name | Marianne Martin |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1995(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 August 2001) |
Role | Retired |
Correspondence Address | Flat 6 20 South Park Road Wimbledon London SW19 8SX |
Secretary Name | Norman Forbes Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1996(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 March 2000) |
Role | Legislation Manager |
Country of Residence | England |
Correspondence Address | 2 Peacock Court 20 South Park Road Wimbledon London SW19 8SX |
Director Name | Martin Howell Jones |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 18 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Peacock Court 20 South Park Road Wimbledon SW19 8SX |
Director Name | Maria Lourdes Lopez-Fernandez |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 April 2000(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2002) |
Role | Office Clerk |
Correspondence Address | 5 Peacock Court 20 South Park Road London SW19 8SX |
Secretary Name | Maria Lourdes Lopez-Fernandez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 10 April 2000(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2002) |
Role | Office Clerk |
Correspondence Address | 5 Peacock Court 20 South Park Road London SW19 8SX |
Secretary Name | Martin Howell Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Peacock Court 20 South Park Road Wimbledon SW19 8SX |
Director Name | Mr Edoardo Cavalli |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 July 2015(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2022) |
Role | Graphic Artist |
Country of Residence | England |
Correspondence Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Ro Raynes Park London SW20 0LP |
Secretary Name | Mr Norman Forbes Green |
---|---|
Status | Resigned |
Appointed | 18 July 2015(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 May 2020) |
Role | Company Director |
Correspondence Address | 20 South Park Rd Wimbledon London SW19 8SX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,868 |
Cash | £4,587 |
Current Liabilities | £4 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (4 days from now) |
19 August 2020 | Appointment of Mr Ian Philip Kelly as a director on 8 August 2020 (2 pages) |
---|---|
16 August 2020 | Termination of appointment of Norman Forbes Green as a director on 13 May 2020 (1 page) |
16 August 2020 | Termination of appointment of Norman Forbes Green as a secretary on 13 May 2020 (1 page) |
16 August 2020 | Appointment of Miss Julia Frances Downes as a director on 8 August 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
11 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
11 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
22 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
23 July 2015 | Termination of appointment of Martin Howell Jones as a director on 18 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Martin Howell Jones as a director on 18 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Martin Howell Jones as a secretary on 18 July 2015 (1 page) |
23 July 2015 | Appointment of Mr Norman Forbes Green as a secretary on 18 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Martin Howell Jones as a secretary on 18 July 2015 (1 page) |
23 July 2015 | Appointment of Mr Norman Forbes Green as a secretary on 18 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Edoardo Cavalli as a director on 18 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Edoardo Cavalli as a director on 18 July 2015 (2 pages) |
22 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
23 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Director's details changed for Martin Howell Jones on 26 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Norman Forbes Green on 26 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Martin Howell Jones on 26 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Norman Forbes Green on 26 April 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
15 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
15 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
24 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
17 May 2005 | Return made up to 26/04/05; full list of members (4 pages) |
17 May 2005 | Return made up to 26/04/05; full list of members (4 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 May 2004 | Return made up to 26/04/04; full list of members
|
20 May 2004 | Return made up to 26/04/04; full list of members
|
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 August 2003 | Return made up to 26/04/03; change of members
|
11 August 2003 | Return made up to 26/04/03; change of members
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 August 2002 | Return made up to 26/04/02; full list of members
|
19 August 2002 | Return made up to 26/04/02; full list of members
|
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
13 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
16 May 2001 | Return made up to 26/04/01; full list of members
|
16 May 2001 | Return made up to 26/04/01; full list of members
|
19 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 May 2000 | Return made up to 26/04/00; full list of members
|
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Return made up to 26/04/00; full list of members
|
20 March 2000 | Secretary resigned;director resigned (1 page) |
20 March 2000 | Director's particulars changed (1 page) |
20 March 2000 | Director's particulars changed (1 page) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
19 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
19 March 1999 | Full accounts made up to 31 March 1998 (6 pages) |
19 March 1999 | Full accounts made up to 31 March 1998 (6 pages) |
13 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
23 June 1997 | Return made up to 26/04/97; change of members (6 pages) |
23 June 1997 | Return made up to 26/04/97; change of members (6 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
28 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Secretary resigned (1 page) |
6 May 1996 | New secretary appointed;new director appointed (2 pages) |
6 May 1996 | New secretary appointed;new director appointed (2 pages) |
6 May 1996 | Secretary resigned (1 page) |
6 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
6 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
25 October 1995 | Ad 08/07/95--------- £ si 5@1=5 £ ic 50/55 (2 pages) |
25 October 1995 | Ad 08/07/95--------- £ si 5@1=5 £ ic 50/55 (2 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
15 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
15 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |