Putney
London
SW15 6NE
Secretary Name | Miss Nicola Valerie Bennett |
---|---|
Status | Current |
Appointed | 01 March 2011(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 4 The Footpath London SW15 5AW |
Director Name | Mrs Natalie Jackie Bentley |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2013(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Inventory Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Cross Trees The Fairway Weybridge Surrey KT13 0RZ |
Director Name | Henrietta Margaret Clare Budd |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Role | Internal Sales Supervisor |
Correspondence Address | 10 Carmalt Gardens Putney London SW15 6NE |
Director Name | Michael Anthony Sisterson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Role | Forensic Photographer |
Correspondence Address | 10 Carmalt Gardens Putney London SW15 6NE |
Director Name | Claire Louise Salmon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 Carmalt Gardens Putney London SW15 6NE |
Director Name | John Hilmer Entress |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Thatched Cottage East Harting Petersfield Hampshire GU31 5LZ |
Director Name | Andrew Nicholas Barnes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Role | Account Manager |
Correspondence Address | 10 Carmalt Gardens Putney London SW15 6NE |
Secretary Name | Andrew Nicholas Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Carmalt Gardens Putney London SW15 6NE |
Director Name | Mr Robin Meakin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 January 1996) |
Role | Project Manager |
Correspondence Address | 10 Carmalt Gardens Putney London SW15 6NE |
Director Name | Penelope Margaret Bantock |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2002) |
Role | Account Manager |
Correspondence Address | 10 Carmalt Gardens Putney London SW15 6NE |
Director Name | Peter Frank Morrell Milner |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 October 2000) |
Role | Retired |
Correspondence Address | Milners Lodge Whitwell On The Hill York YO6 7JJ |
Director Name | Yasmine Estaphanos |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 1999) |
Role | Company Director |
Correspondence Address | Flat 2 10 Carmalt Gardens Putney London SW15 6NE |
Director Name | Peter Norman Heath |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2003) |
Role | Retired |
Correspondence Address | Mayfield Barn Main Street, Keyham Leicester Leicestershire LE7 9JQ |
Director Name | Russell Frederick Bielby |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2005) |
Role | Technologist |
Correspondence Address | Flat 1 10 Carmalt Gardens Putney London SW15 6NE |
Secretary Name | Kirsty Jane Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | Flat 2 10 Carmalt Gardens Putney London SW15 6NE |
Director Name | Dr Philip Anthony Berry |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 2004) |
Role | Doctor |
Correspondence Address | Flat 2 10 Carmalt Gardens Putney SW15 6NE |
Director Name | Peter Daniel Gray |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2017) |
Role | Data Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 10 Carmalt Gardens Putney London SW15 6NE |
Secretary Name | Sarah Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 March 2011) |
Role | Company Director |
Correspondence Address | 8 Sharon Road London W4 4PD |
Registered Address | 4 The Footpath London SW15 5AW |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Putney |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1000 | Chiho Oba 20.00% Ordinary |
---|---|
1 at £1000 | Jeremy Dixon 20.00% Ordinary |
1 at £1000 | Kate Roberts 20.00% Ordinary |
1 at £1000 | Natalie Bentley 20.00% Ordinary |
1 at £1000 | Peter Gray 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,698 |
Cash | £698 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 4 days from now) |
16 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
17 June 2022 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
1 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
26 June 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
14 June 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
18 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
8 May 2017 | Amended total exemption full accounts made up to 31 May 2016 (6 pages) |
8 May 2017 | Amended total exemption full accounts made up to 31 May 2016 (6 pages) |
19 April 2017 | Termination of appointment of Peter Daniel Gray as a director on 1 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Peter Daniel Gray as a director on 1 April 2017 (1 page) |
13 February 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
13 February 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
20 April 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
20 April 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
18 May 2015 | Director's details changed for Mrs Natalie Jackie Bentley on 1 March 2015 (2 pages) |
18 May 2015 | Director's details changed for Mrs Natalie Jackie Bentley on 1 March 2015 (2 pages) |
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Mrs Natalie Jackie Bentley on 1 March 2015 (2 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 July 2014 | Registered office address changed from C/O Nicola Bennett Po Box Po Box 20 17-20 Carlton Drive London SW15 2BU United Kingdom to 4 the Footpath London SW15 5AW on 26 July 2014 (1 page) |
26 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Registered office address changed from , C/O Nicola Bennett, PO Box PO Box 20, 17-20 Carlton Drive, London, SW15 2BU, United Kingdom to 4 the Footpath London SW15 5AW on 26 July 2014 (1 page) |
26 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
23 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
2 July 2013 | Appointment of Mrs Natalie Jackie Bentley as a director (2 pages) |
2 July 2013 | Appointment of Mrs Natalie Jackie Bentley as a director (2 pages) |
2 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
23 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
13 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Appointment of Miss Nicola Valerie Bennett as a secretary (1 page) |
12 July 2011 | Appointment of Miss Nicola Valerie Bennett as a secretary (1 page) |
7 March 2011 | Termination of appointment of Sarah Weston as a secretary (1 page) |
7 March 2011 | Registered office address changed from 8 Sharon Road London W4 4PD on 7 March 2011 (1 page) |
7 March 2011 | Termination of appointment of Sarah Weston as a secretary (1 page) |
7 March 2011 | Registered office address changed from 8 Sharon Road London W4 4PD on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from , 8 Sharon Road, London, W4 4PD on 7 March 2011 (1 page) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Peter Daniel Gray on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Peter Daniel Gray on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Jeremy Robert Michael Dixon on 11 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Jeremy Robert Michael Dixon on 11 May 2010 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
8 July 2009 | Return made up to 11/05/09; full list of members (4 pages) |
8 July 2009 | Return made up to 11/05/09; full list of members (4 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
26 September 2008 | Return made up to 11/05/08; no change of members (7 pages) |
26 September 2008 | Return made up to 11/05/08; no change of members (7 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
5 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
18 January 2008 | Return made up to 11/05/07; no change of members
|
18 January 2008 | Return made up to 11/05/07; no change of members
|
16 January 2008 | Registered office changed on 16/01/08 from: 10 carmalt gardens, putney, london, SW15 6NE (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 10 carmalt gardens putney london SW15 6NE (1 page) |
21 May 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
21 May 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
19 July 2006 | Return made up to 01/06/06; full list of members (8 pages) |
19 July 2006 | Return made up to 01/06/06; full list of members (8 pages) |
13 March 2006 | Return made up to 11/05/05; full list of members (8 pages) |
13 March 2006 | Return made up to 11/05/05; full list of members (8 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | New secretary appointed (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | Director resigned (1 page) |
10 May 2004 | Return made up to 11/05/04; full list of members (9 pages) |
10 May 2004 | Return made up to 11/05/04; full list of members (9 pages) |
22 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
22 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
10 May 2003 | Return made up to 11/05/03; full list of members (9 pages) |
10 May 2003 | Return made up to 11/05/03; full list of members (9 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
26 June 2002 | Return made up to 11/05/02; full list of members
|
26 June 2002 | Return made up to 11/05/02; full list of members
|
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New secretary appointed (3 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed (3 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 11/05/01; full list of members (8 pages) |
13 June 2001 | Return made up to 11/05/01; full list of members (8 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
3 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
12 June 2000 | Return made up to 11/05/00; full list of members
|
12 June 2000 | Return made up to 11/05/00; full list of members
|
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
22 June 1999 | Return made up to 11/05/99; full list of members (8 pages) |
22 June 1999 | Return made up to 11/05/99; full list of members (8 pages) |
23 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
23 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: peter edney & co, the old power station, 121 mortlake high street, london SW14 8SM (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: peter edney & co the old power station 121 mortlake high street london SW14 8SM (1 page) |
26 May 1998 | Return made up to 11/05/98; no change of members (6 pages) |
26 May 1998 | Return made up to 11/05/98; no change of members (6 pages) |
10 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
10 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
16 May 1997 | Return made up to 11/05/97; no change of members (6 pages) |
16 May 1997 | Return made up to 11/05/97; no change of members (6 pages) |
24 April 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
24 April 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Return made up to 11/05/96; full list of members
|
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Return made up to 11/05/96; full list of members
|
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | New director appointed (1 page) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | New director appointed (1 page) |
16 January 1996 | New director appointed (1 page) |
16 January 1996 | New director appointed (1 page) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
18 August 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Return made up to 11/05/95; change of members
|
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Return made up to 11/05/95; change of members
|
9 May 1995 | New director appointed (2 pages) |
11 May 1992 | Incorporation (31 pages) |
11 May 1992 | Incorporation (31 pages) |