26 Offerton Road
Clapham
London
SW4 0DJ
Secretary Name | Tristan John Jervis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2003(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | PR Executive Corporate Relatio |
Correspondence Address | Flat 4 26 Offerton Road Clapham London SW4 0DJ |
Director Name | Michael Patrick Savage |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 1994) |
Role | Banker |
Correspondence Address | 26 Offerton Road Clapham London SW4 0DJ |
Director Name | Anke Gabriele Kornmuller |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 November 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 September 2006) |
Role | Sales Consultant |
Correspondence Address | Flat 2 26 Offerton Road Clapham London SW4 0DY |
Director Name | Neil Hugh Richards |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months (resigned 02 March 1992) |
Role | Television Producer |
Correspondence Address | Basement Flat 26 Offerton Road Clapham London SW4 0DJ |
Secretary Name | Michael Patrick Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 1994) |
Role | Banker |
Correspondence Address | 26 Offerton Road Clapham London SW4 0DJ |
Director Name | Miss Susan Seers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 October 1992) |
Role | Interior Designer |
Correspondence Address | 26 Offerton Road Clapham London SW4 0DJ |
Director Name | Mr Adrian Anthony Joseph Evans |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 February 1997) |
Role | Producer |
Correspondence Address | 26 Offerton Road London SW4 0DJ |
Director Name | Dr Thomas Bell Anderson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2003) |
Role | Chemical Engineer |
Correspondence Address | Tudor Cottage Wedmans Lane Rotherwick Hook Hampshire RG27 9BN |
Secretary Name | Dr Thomas Bell Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1995(4 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | Tudor Cottage Wedmans Lane Rotherwick Hook Hampshire RG27 9BN |
Director Name | Marcus Geoffrey Lee Whiteley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 1998) |
Role | Hotelier |
Correspondence Address | The Garden Flat 26 Offerton Road Clapham London SW4 0DJ |
Director Name | Bertrand Jean Jules Beghin |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 November 1997(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 March 2001) |
Role | Finance |
Correspondence Address | Flat 3 26 Offerton Road London SW4 0DJ |
Director Name | Sarah Pollock |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 June 2002) |
Role | Solicitor |
Correspondence Address | Garden Flat 26 Offerton Road Clapham Old Town London SW4 0DJ |
Director Name | Dean Matthew Galligan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2005) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 26 Offerton Road Clapham London SW4 0DY |
Director Name | Cheryl Francis Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(10 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 July 2003) |
Role | Script Editor |
Correspondence Address | Basement Flat 26 Offerton Road London SW4 0DJ |
Director Name | Katherine Margaret Cowell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2003(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2005) |
Role | Banker |
Correspondence Address | Basement Flat 26 Offerton Road London SW4 0DJ |
Director Name | Lucie Nunn |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(14 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 17 December 2014) |
Role | Lawyer |
Correspondence Address | Flat 3 26 Offerton Road Clapham London SW4 0DJ |
Director Name | Christine Bucklan Jones |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2006(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 December 2013) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26a Offerton Road London SW4 0DJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 26 Offerton Road Clapham London SW4 0DJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Amy Rogers 25.00% Ordinary |
---|---|
250 at £1 | Jessica Jones & Rachel Jones 25.00% Ordinary |
250 at £1 | Kiloran Dacre Lacy 25.00% Ordinary |
250 at £1 | Tristan John Jervis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £235 |
Current Liabilities | £235 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 18 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 1 January 2024 (overdue) |
4 February 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
---|---|
7 January 2020 | Total exemption full accounts made up to 5 April 2019 (4 pages) |
30 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 5 April 2018 (4 pages) |
11 April 2018 | Confirmation statement made on 18 December 2017 with updates (10 pages) |
9 February 2018 | Total exemption full accounts made up to 5 April 2017 (4 pages) |
2 March 2017 | Confirmation statement made on 18 December 2016 with updates (59 pages) |
2 March 2017 | Confirmation statement made on 18 December 2016 with updates (59 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 5 April 2015 (4 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 5 April 2015 (4 pages) |
12 January 2017 | Total exemption full accounts made up to 5 April 2016 (4 pages) |
12 January 2017 | Total exemption full accounts made up to 5 April 2016 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2016 | Annual return made up to 18 December 2015. List of shareholders has changed Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 18 December 2015. List of shareholders has changed Statement of capital on 2016-04-21
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-09-07
|
7 January 2015 | Termination of appointment of Lucie Nunn as a director on 17 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Lucie Nunn as a director on 17 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Lucie Nunn as a director on 17 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Lucie Nunn as a director on 17 December 2014 (2 pages) |
15 December 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-12-15
|
15 September 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
5 September 2014 | Total exemption full accounts made up to 5 April 2013 (6 pages) |
5 September 2014 | Total exemption full accounts made up to 5 April 2013 (6 pages) |
5 September 2014 | Total exemption full accounts made up to 5 April 2013 (6 pages) |
8 August 2014 | Termination of appointment of Christine Bucklan Jones as a director on 12 December 2013 (2 pages) |
8 August 2014 | Termination of appointment of Christine Bucklan Jones as a director on 12 December 2013 (2 pages) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
10 January 2013 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
10 January 2013 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
10 January 2013 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
27 January 2012 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
27 January 2012 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
27 January 2012 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
9 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (15 pages) |
9 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (15 pages) |
3 June 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (15 pages) |
3 June 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (15 pages) |
7 February 2011 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
7 February 2011 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
7 February 2011 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
8 November 2010 | Annual return made up to 24 October 2009 (14 pages) |
8 November 2010 | Annual return made up to 24 October 2009 (14 pages) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | Annual return made up to 24 October 2008 with a full list of shareholders (9 pages) |
10 August 2010 | Annual return made up to 24 October 2008 with a full list of shareholders (9 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
9 February 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
9 February 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
4 December 2009 | Annual return made up to 24 October 2008 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 24 October 2008 with a full list of shareholders (5 pages) |
24 February 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
24 February 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
24 February 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
9 February 2009 | Return made up to 24/10/08; no change of members (6 pages) |
9 February 2009 | Return made up to 24/10/08; no change of members (6 pages) |
12 August 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
12 August 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
12 August 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
27 February 2008 | Return made up to 24/10/07; no change of members (5 pages) |
27 February 2008 | Return made up to 24/10/07; no change of members (5 pages) |
19 February 2007 | Return made up to 24/10/06; full list of members
|
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Return made up to 24/10/06; full list of members
|
19 February 2007 | New director appointed (2 pages) |
18 February 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
18 February 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
18 February 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
19 April 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
19 April 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
19 April 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
3 November 2005 | Return made up to 24/10/05; full list of members
|
3 November 2005 | Return made up to 24/10/05; full list of members
|
28 January 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
28 January 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
28 January 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
10 November 2004 | Return made up to 05/11/04; full list of members
|
10 November 2004 | Return made up to 05/11/04; full list of members
|
20 May 2004 | Return made up to 05/11/03; full list of members (8 pages) |
20 May 2004 | Return made up to 05/11/03; full list of members (8 pages) |
22 March 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
22 March 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
22 March 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
8 February 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
8 February 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
8 February 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | Return made up to 05/11/02; full list of members
|
28 November 2002 | Return made up to 05/11/02; full list of members
|
28 November 2002 | New director appointed (2 pages) |
25 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
25 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
25 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
13 November 2001 | Return made up to 05/11/01; full list of members
|
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Return made up to 05/11/01; full list of members
|
13 November 2001 | New director appointed (2 pages) |
23 February 2001 | Full accounts made up to 5 April 2000 (9 pages) |
23 February 2001 | Full accounts made up to 5 April 2000 (9 pages) |
23 February 2001 | Full accounts made up to 5 April 2000 (9 pages) |
22 November 2000 | Return made up to 05/11/00; full list of members (8 pages) |
22 November 2000 | Return made up to 05/11/00; full list of members (8 pages) |
8 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
8 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
8 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
1 December 1999 | Return made up to 05/11/99; full list of members
|
1 December 1999 | Return made up to 05/11/99; full list of members
|
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Return made up to 05/11/98; full list of members (5 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Return made up to 05/11/98; full list of members (5 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
30 December 1998 | Full accounts made up to 5 April 1998 (4 pages) |
30 December 1998 | Full accounts made up to 5 April 1998 (4 pages) |
30 December 1998 | Full accounts made up to 5 April 1998 (4 pages) |
9 January 1998 | Full accounts made up to 5 April 1997 (5 pages) |
9 January 1998 | Full accounts made up to 5 April 1997 (5 pages) |
9 January 1998 | Full accounts made up to 5 April 1997 (5 pages) |
25 November 1997 | Return made up to 05/11/97; full list of members
|
25 November 1997 | Return made up to 05/11/97; full list of members
|
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Return made up to 05/11/96; full list of members (8 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Return made up to 05/11/96; full list of members (8 pages) |
13 December 1996 | Full accounts made up to 5 April 1996 (5 pages) |
13 December 1996 | Full accounts made up to 5 April 1996 (5 pages) |
13 December 1996 | Full accounts made up to 5 April 1996 (5 pages) |
13 February 1996 | Return made up to 05/11/95; full list of members (8 pages) |
13 February 1996 | Return made up to 05/11/95; full list of members (8 pages) |