Wimbledon
London
SW19 6AY
Director Name | Ms Reon Park |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2011(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Legal Manager |
Country of Residence | England |
Correspondence Address | 111 Selhurst Close Wimbledon London SW19 9AY |
Director Name | Miss Gillian Edger |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2011(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Collegiate House 9 St. Thomas Street London SE1 9RY |
Director Name | Mr Julian Cheasley |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 3rd Floor Collegiate House 9 St. Thomas Street London SE1 9RY |
Secretary Name | Miss Gillian Edger |
---|---|
Status | Current |
Appointed | 14 April 2021(29 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 3rd Floor Collegiate House 9 St. Thomas Street London SE1 9RY |
Director Name | Mr Geoffrey Michael Thornton Deveney |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired Financial Regulator |
Country of Residence | England |
Correspondence Address | 3rd Floor Collegiate House 9 St. Thomas Street London SE1 9RY |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1994) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1994) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 07 February 1994) |
Role | Director Of Companies |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1994) |
Role | Private Housing Developer |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Director Name | Stephen William Holland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 November 1993) |
Role | Private Housing Developer |
Correspondence Address | 10 Chasewood Avenue Enfield Middlesex EN2 8PT |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 30 Churchfield Harpenden Hertfordshire AL5 1LL |
Director Name | Geoffrey Makwell Holmes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 1995) |
Role | Stockbrokers Operations Manage |
Correspondence Address | 113 Selhurst Close Kingsmere Close Wimbledon London SW19 6AY |
Director Name | Louise Gillian Quy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 1996) |
Role | Chief Pharmacy Tech |
Correspondence Address | 103 Selhurst Close Wimbledon London SW19 6AY |
Director Name | Alan Malcolm Quin |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 1994(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 1997) |
Role | Retired |
Correspondence Address | 76 Selhurst Close Wimbledon London SW19 6AZ |
Director Name | Andrea Hilary Pardo |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 August 2003) |
Role | Freelance Promotional Consulta |
Country of Residence | United Kingdom |
Correspondence Address | 120 Selhurst Close London SW19 6AZ |
Director Name | Gillian Elizabeth Douglas |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 1996) |
Role | Research Scientist |
Correspondence Address | 129 Selhurst Close Wimbledon London SW19 6AY |
Director Name | Dr William Hong Choi |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 November 1996) |
Role | Surgeon |
Correspondence Address | 128 Selhurst Close Wimbledon London SW19 6AZ |
Secretary Name | Angus Sherriff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | 25 Downsway Bookham Leatherhead Surrey KT23 4BL |
Director Name | Elizabeth Ann Shepperd |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 1997) |
Role | Retired |
Correspondence Address | 143 Selhurst Close Wimbledon London SW19 6AY |
Director Name | Richard Howell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1997(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 July 1998) |
Role | Accountant |
Correspondence Address | 13 Quicks Road Wimbledon London SW19 1EZ |
Director Name | Patrick Douglas Hyde |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2005) |
Role | Police Officer |
Correspondence Address | 118 Selhurst Close Wimbledon London SW19 6AZ |
Secretary Name | Peter Harold Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 39 Cordrey Gardens Coulsdon Surrey CR5 2SP |
Director Name | Jill Falder |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 March 2001) |
Role | Investment Banker |
Correspondence Address | 135 Selhurst Close London SW19 6AY |
Director Name | Anthony Peter Rickards |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 November 2010) |
Role | Chartered Accountant |
Correspondence Address | 113 Selhurst Close London SW19 6AY |
Director Name | Carole Ann Burns |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2005) |
Role | Financial Admin |
Correspondence Address | 131 Selhurst Close London SW19 6AY |
Secretary Name | Anthony Peter Rickards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(8 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 113 Selhurst Close London SW19 6AY |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(8 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months (resigned 08 January 2021) |
Role | Company Director |
Correspondence Address | 107 Shirley Church Road Croydon Surrey CR0 5AG |
Director Name | Vivien Clare Morrison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 September 2006) |
Role | Personal Assistant |
Correspondence Address | 102 Selhurst Close Wimbledon London SW19 6AZ |
Director Name | Pamela Jean Llewellyn |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 129 Selhurst Close Wimbledon Parkside London SW19 6AY |
Director Name | Suzanne Gadilhe |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 2009) |
Role | Production Co-Ordinator |
Correspondence Address | 116 Selhurst Close Wimbledon London SW19 6AZ |
Director Name | John Stephen Powell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 August 2020) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lynne Court Cambridge Road Wimbledon SW20 0PY |
Director Name | Fiona Margaret Cowieson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 125 Selhurst Close Wimbledon London SW19 6AY |
Registered Address | 3rd Floor Collegiate House 9 St. Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 72.60% - |
---|---|
1 at £5 | A. Howe 1.37% Ordinary |
1 at £5 | Basil Al-shamma 1.37% Ordinary |
1 at £5 | Emma Macmillan & Andrew Malcolm Macarthur 1.37% Ordinary |
1 at £5 | Hannes Pintaritsch & Eleanora Fois 1.37% Ordinary |
1 at £5 | Isabel Moreen Docherty 1.37% Ordinary |
1 at £5 | Jonathan Colston Butler & Andrew James Joseph Butler 1.37% Ordinary |
1 at £5 | Justin De Frias & Dawn Howe 1.37% Ordinary |
1 at £5 | Liza Anne Connelly 1.37% Ordinary |
1 at £5 | Mark David Eddington 1.37% Ordinary |
1 at £5 | Miss Fiona Margaret Cowieson 1.37% Ordinary |
1 at £5 | Miss Gillian Edger 1.37% Ordinary |
1 at £5 | Miss Stephanie Connelly 1.37% Ordinary |
1 at £5 | Mr C.a. Culliford 1.37% Ordinary |
1 at £5 | Mr D. Burditt & Miss S.e. Thomas 1.37% Ordinary |
1 at £5 | Mr G.h. Davies & Mrs G.k.l. Davies 1.37% Ordinary |
1 at £5 | Mr Geoffrey Michael Thornton Deveney 1.37% Ordinary |
1 at £5 | Mr J. Cheasley 1.37% Ordinary |
1 at £5 | Mr M. Celegato 1.37% Ordinary |
1 at £5 | Ms Alison Claire Adams 1.37% Ordinary |
1 at £5 | Ms Margaret Leslie Chirnsie 1.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,190 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
6 July 2017 | Termination of appointment of Fiona Margaret Cowieson as a director on 1 July 2017 (1 page) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (11 pages) |
14 February 2017 | Termination of appointment of Pamela Jean Llewellyn as a director on 18 January 2017 (1 page) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
21 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
2 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
5 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Pamela Jean Llewellyn on 20 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mark David Eddington on 20 March 2014 (2 pages) |
27 September 2013 | Termination of appointment of Fiona Cowieson as a director (1 page) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 June 2013 | Appointment of Fiona Margaret Cowieson as a director (4 pages) |
11 April 2013 | Termination of appointment of a director (2 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (24 pages) |
13 March 2013 | Appointment of Fiona Margaret Cowieson as a director (3 pages) |
1 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (24 pages) |
16 September 2011 | Appointment of Reon Park as a director (3 pages) |
25 August 2011 | Appointment of Gillian Edger as a director (3 pages) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (21 pages) |
14 March 2011 | Termination of appointment of Fiona Cowieson as a director (2 pages) |
1 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (23 pages) |
22 November 2010 | Termination of appointment of Anthony Rickards as a director (2 pages) |
7 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
10 June 2010 | Termination of appointment of Suzanne Gadilhe as a director (2 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
8 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (23 pages) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
8 February 2009 | Return made up to 15/01/09; full list of members (14 pages) |
9 December 2008 | Director appointed john stephen powell (1 page) |
20 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 February 2008 | Return made up to 15/01/08; full list of members (23 pages) |
10 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 February 2007 | Return made up to 15/01/07; full list of members (24 pages) |
3 February 2007 | New director appointed (3 pages) |
6 December 2006 | New director appointed (3 pages) |
30 November 2006 | Director resigned (1 page) |
29 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 January 2006 | Return made up to 15/01/06; full list of members (22 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
8 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 February 2005 | Return made up to 15/01/05; full list of members (24 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 January 2004 | Return made up to 15/01/04; full list of members (23 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (3 pages) |
28 January 2003 | Return made up to 15/01/03; full list of members (24 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 February 2002 | Return made up to 15/01/02; change of members (11 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 15/01/01; full list of members (14 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 113 selhurst close london SW19 6AY (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
3 March 2000 | Return made up to 15/01/00; change of members (12 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page) |
18 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 February 1999 | Return made up to 15/01/99; change of members (8 pages) |
23 November 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
21 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 January 1998 | Return made up to 15/01/98; full list of members (10 pages) |
19 December 1997 | Director resigned (1 page) |
7 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 June 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
19 January 1997 | Return made up to 15/01/97; change of members
|
17 December 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
2 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 February 1996 | Director resigned;new director appointed (2 pages) |
23 January 1996 | Director resigned (2 pages) |
18 January 1996 | Return made up to 15/01/96; change of members
|
6 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
15 January 1992 | Incorporation (14 pages) |