14 Temperley Road Wandsworth
London
SW12 8QH
Director Name | Mr Rajesh Gulabivala |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2013(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Duncan James Galvin-Wright |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 July 1997) |
Role | Commodity Broker |
Correspondence Address | 14 Temperley Road Balham London SW12 8QH |
Director Name | Mr Paulo Jorge Teixeira Vicente |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 21 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 June 1997) |
Role | Building Engineer |
Correspondence Address | 14 Temperley Road Balham London SW12 8QH |
Director Name | Mrs Melanie Ann Vicente |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 June 1997) |
Role | Textile/Graphic Designer |
Correspondence Address | 14 Temperley Road Balham London SW12 8QH |
Secretary Name | Mr Duncan James Galvin-Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 August 1997) |
Role | Commodity Broker |
Correspondence Address | 14 Temperley Road Balham London SW12 8QH |
Director Name | Victoria Louise Riley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(5 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 May 1998) |
Role | Consultant |
Correspondence Address | 14a Temperley Road London SW12 8QH |
Director Name | Pauline Strickland Howlett |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 2000) |
Role | Farmer |
Correspondence Address | Briningham House Dereham Road Briningham Melton Constable Norfolk NR24 2QJ |
Secretary Name | Pauline Strickland Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2003) |
Role | Farmer |
Correspondence Address | Briningham House Dereham Road Briningham Melton Constable Norfolk NR24 2QJ |
Director Name | James Smyth Howlett |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 August 2004) |
Role | Self Employed Business |
Correspondence Address | Briningham House Dereham Road, Briningham Melton Constable Norfolk NR24 2QJ |
Director Name | Oliver Greville Tebbutt |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 February 2008) |
Role | Accountant |
Correspondence Address | 14a Temperley Road Clapham London SW12 8QH |
Secretary Name | Oliver Greville Tebbutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 February 2008) |
Role | Accountant |
Correspondence Address | 14a Temperley Road Clapham London SW12 8QH |
Director Name | Mr Paul Alan Reed |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 August 2011) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | The Cloisters Rue De Haut Millbrook St Lawrence Jersey JE3 1JZ |
Secretary Name | Mr Paul Alan Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 August 2011) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | The Cloisters Rue De Haut Millbrook St Lawrence Jersey JE3 1JZ |
Director Name | Mrs Uma Sengupta |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 December 2012(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2014) |
Role | Retired |
Country of Residence | India |
Correspondence Address | Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Director Name | Legalact Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2011(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2013) |
Correspondence Address | PO Box 781 8 Church Street St. Helier Jersey JE4 0SG |
Registered Address | Rosedean House 4 Argyle Road Barnet EN5 4DX |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Hollands 50.00% Ordinary |
---|---|
1 at £1 | Somnath Sengupta 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
18 July 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
3 August 2022 | Register inspection address has been changed from Battle House (First Floor) East Barnet Road Barnet Hertfordshire EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page) |
2 August 2022 | Register(s) moved to registered inspection location Battle House (First Floor) East Barnet Road Barnet Hertfordshire EN4 8RR (1 page) |
2 August 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
20 April 2022 | Registered office address changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 20 April 2022 (1 page) |
26 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
24 July 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
12 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
19 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
31 July 2017 | Notification of Chris Hollands as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
31 July 2017 | Notification of Chris Hollands as a person with significant control on 6 April 2016 (2 pages) |
11 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 July 2016 | Register inspection address has been changed to Battle House (First Floor) East Barnet Road Barnet Hertfordshire EN4 8RR (1 page) |
11 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Register inspection address has been changed to Battle House (First Floor) East Barnet Road Barnet Hertfordshire EN4 8RR (1 page) |
14 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 July 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 July 2015 | Termination of appointment of Uma Sengupta as a director on 30 June 2014 (1 page) |
13 July 2015 | Termination of appointment of Uma Sengupta as a director on 30 June 2014 (1 page) |
13 July 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 September 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 September 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 April 2014 | Registered office address changed from 14 Temperley Road Balham London SW12 8QH on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 14 Temperley Road Balham London SW12 8QH on 30 April 2014 (1 page) |
10 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
9 December 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 February 2013 | Appointment of Mr Rajesh Gulabivala as a director (2 pages) |
11 February 2013 | Appointment of Mr Rajesh Gulabivala as a director (2 pages) |
8 February 2013 | Appointment of Mrs Uma Sengupta as a director (2 pages) |
8 February 2013 | Appointment of Mrs Uma Sengupta as a director (2 pages) |
8 February 2013 | Termination of appointment of Legalact Limited as a director (1 page) |
8 February 2013 | Termination of appointment of Legalact Limited as a director (1 page) |
14 August 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 October 2011 | Termination of appointment of Paul Reed as a director (1 page) |
20 October 2011 | Appointment of Legalact Limited as a director (2 pages) |
20 October 2011 | Termination of appointment of Paul Reed as a secretary (1 page) |
20 October 2011 | Termination of appointment of Paul Reed as a secretary (1 page) |
20 October 2011 | Termination of appointment of Paul Reed as a director (1 page) |
20 October 2011 | Appointment of Legalact Limited as a director (2 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Chris Hollands on 25 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Chris Hollands on 25 May 2010 (2 pages) |
17 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Return made up to 29/05/09; full list of members (4 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 August 2009 | Return made up to 29/05/09; full list of members (4 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
10 December 2008 | Return made up to 29/05/08; full list of members (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
10 December 2008 | Return made up to 29/05/08; full list of members (4 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
9 April 2008 | Appointment terminated director and secretary oliver tebbutt (1 page) |
9 April 2008 | Appointment terminated director and secretary oliver tebbutt (1 page) |
9 April 2008 | Director and secretary appointed paul alan reed (3 pages) |
9 April 2008 | Director and secretary appointed paul alan reed (3 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
3 August 2006 | Return made up to 29/05/06; full list of members (2 pages) |
3 August 2006 | Return made up to 29/05/06; full list of members (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
15 August 2005 | Return made up to 29/05/05; full list of members (2 pages) |
15 August 2005 | Return made up to 29/05/05; full list of members (2 pages) |
11 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
11 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
19 November 2004 | Return made up to 29/05/04; full list of members (7 pages) |
19 November 2004 | Return made up to 29/05/04; full list of members (7 pages) |
18 October 2004 | New secretary appointed;new director appointed (2 pages) |
18 October 2004 | Secretary resigned;director resigned (1 page) |
18 October 2004 | New secretary appointed;new director appointed (2 pages) |
18 October 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
11 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
3 October 2002 | Return made up to 29/05/02; full list of members
|
3 October 2002 | Return made up to 29/05/02; full list of members
|
27 September 2001 | Return made up to 29/05/01; full list of members (6 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
27 September 2001 | Return made up to 29/05/01; full list of members (6 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
5 June 2000 | Return made up to 29/05/00; full list of members
|
5 June 2000 | Return made up to 29/05/00; full list of members
|
21 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
23 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
23 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
7 May 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
7 May 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
9 June 1998 | Return made up to 29/05/98; full list of members
|
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Return made up to 29/05/98; full list of members
|
9 June 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
3 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
3 June 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
3 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
4 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
19 June 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
19 June 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |