Newhaven Road Kingston
Lewes
East Sussex
BN7 3NE
Director Name | Mr Eugene Leonard |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 January 2014(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Second Floor Flat 109 Lower Richmond Road London SW15 1EU |
Director Name | Ms Andrea Kate Leonard |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 January 2014(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Second Floor Flat 109 Lower Richmond Road London SW15 1EU |
Secretary Name | Mr Eugene Leonard |
---|---|
Status | Current |
Appointed | 05 February 2014(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 109 Lower Richmond Road Putney London SW15 1EU |
Director Name | Ms Charlotte Stephenson |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(30 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | 109 Lower Richmond Road Putney London SW15 1EU |
Director Name | Mr Ross Wilson |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(30 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 109 Lower Richmond Road Putney London SW15 1EU |
Director Name | Miss Susannah Julia Jane Beckett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Restaurateur |
Correspondence Address | Top Flat 109 Lower Richmond Road Putney London SW15 1EU |
Director Name | Executor Of The Late Patrick William Peter Hurley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 2 Argyll Road London W8 7DB |
Director Name | Dale Robert Lukritz |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2005) |
Role | Consultant |
Correspondence Address | Ground Floor Flat 109 Lower Richmond Road Putney London SW15 1EU |
Secretary Name | Miss Susannah Julia Jane Beckett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 July 2003(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Top Flat 109 Lower Richmond Road Putney London SW15 1EU |
Secretary Name | Miss Susannah Julia Jane Beckett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 July 2003(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Top Flat 109 Lower Richmond Road Putney London SW15 1EU |
Director Name | Mr Rohan Dayanand Shetty |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(12 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 20 January 2014) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 109 Lower Richmond Road London SW15 1EU |
Director Name | Grant Alister Harris |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 May 2008(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 January 2014) |
Role | Solicitor |
Country of Residence | New Zealand |
Correspondence Address | PO Box 1147 29 Brown Street Outmoetai Tauranga 3110 |
Secretary Name | Grant Alister Harris |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 May 2008(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 February 2014) |
Role | Solicitor |
Correspondence Address | PO Box 1147 29 Brown Street Tauranga 3110 New Zealand |
Director Name | Mr Thomas James Masheder |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(20 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 08 February 2024) |
Role | Franchise Partner |
Country of Residence | England |
Correspondence Address | 109 Lower Richmond Road London SW15 1EU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 109 Lower Richmond Road Putney London SW15 1EU |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amanda Louise Child 33.33% Ordinary |
---|---|
1 at £1 | Eugene Leonard 33.33% Ordinary |
1 at £1 | Thomas Masheder 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
12 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
25 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 February 2016 | Director's details changed for Ms Andrea Kate Havill on 31 December 2015 (2 pages) |
11 February 2016 | Director's details changed for Ms Andrea Kate Havill on 31 December 2015 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
26 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Eugene Leonard on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Eugene Leonard on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Ms Andrea Kate Havill on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Euegene Leonard on 24 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Ms Andrea Kate Havill on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Euegene Leonard on 24 April 2014 (2 pages) |
18 March 2014 | Secretary's details changed for Mr Euegene Leonard on 18 March 2014 (1 page) |
18 March 2014 | Secretary's details changed for Mr Euegene Leonard on 18 March 2014 (1 page) |
5 February 2014 | Appointment of Mr Euegene Leonard as a director (2 pages) |
5 February 2014 | Appointment of Mr Euegene Leonard as a director (2 pages) |
5 February 2014 | Registered office address changed from 66 Chadwick Place Long Ditton Surbiton Surrey KT6 5RZ England on 5 February 2014 (1 page) |
5 February 2014 | Appointment of Ms Andrea Kate Havill as a director (2 pages) |
5 February 2014 | Termination of appointment of Grant Harris as a secretary (1 page) |
5 February 2014 | Appointment of Mr Euegene Leonard as a secretary (2 pages) |
5 February 2014 | Registered office address changed from 66 Chadwick Place Long Ditton Surbiton Surrey KT6 5RZ England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 66 Chadwick Place Long Ditton Surbiton Surrey KT6 5RZ England on 5 February 2014 (1 page) |
5 February 2014 | Appointment of Ms Andrea Kate Havill as a director (2 pages) |
5 February 2014 | Termination of appointment of Grant Harris as a secretary (1 page) |
5 February 2014 | Appointment of Mr Euegene Leonard as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Grant Harris as a director (1 page) |
4 February 2014 | Appointment of Mr Thomas James Masheder as a director (2 pages) |
4 February 2014 | Appointment of Mr Thomas James Masheder as a director (2 pages) |
4 February 2014 | Termination of appointment of Grant Harris as a director (1 page) |
4 February 2014 | Termination of appointment of Rohan Shetty as a director (1 page) |
4 February 2014 | Termination of appointment of Rohan Shetty as a director (1 page) |
21 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
16 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
1 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
28 May 2011 | Director's details changed for Mr Rohan Dayanand Shetty on 15 February 2011 (2 pages) |
28 May 2011 | Registered office address changed from 109 Lower Richmond Road London SW15 1EU on 28 May 2011 (1 page) |
28 May 2011 | Director's details changed for Mr Rohan Dayanand Shetty on 15 February 2011 (2 pages) |
28 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 May 2011 | Registered office address changed from 109 Lower Richmond Road London SW15 1EU on 28 May 2011 (1 page) |
21 April 2010 | Appointment of Mr Rohan Dayanand Shetty as a director (1 page) |
21 April 2010 | Appointment of Mr Rohan Dayanand Shetty as a director (1 page) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Secretary's details changed for Grant Alister Harris on 7 October 2009 (1 page) |
5 April 2010 | Director's details changed for Grant Alister Harris on 7 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Amanda Louise Child on 1 October 2009 (2 pages) |
5 April 2010 | Secretary's details changed for Grant Alister Harris on 7 October 2009 (1 page) |
5 April 2010 | Director's details changed for Amanda Louise Child on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Grant Alister Harris on 7 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Amanda Louise Child on 1 October 2009 (2 pages) |
5 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 April 2010 | Secretary's details changed for Grant Alister Harris on 7 October 2009 (1 page) |
5 April 2010 | Director's details changed for Grant Alister Harris on 7 October 2009 (2 pages) |
5 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
8 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
8 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 May 2008 | Appointment terminated director and secretary susannah beckett (1 page) |
19 May 2008 | Appointment terminated director and secretary susannah beckett (1 page) |
6 May 2008 | Director and secretary appointed grant alister harris (2 pages) |
6 May 2008 | Director and secretary appointed grant alister harris (2 pages) |
28 November 2007 | Return made up to 12/03/07; no change of members (6 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Return made up to 12/03/07; no change of members (6 pages) |
28 November 2007 | Director's particulars changed (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 August 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 August 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Return made up to 12/03/06; full list of members (3 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Return made up to 12/03/06; full list of members (3 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 September 2005 | Return made up to 12/03/05; full list of members (7 pages) |
21 September 2005 | Return made up to 12/03/05; full list of members (7 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
7 April 2003 | Return made up to 12/03/03; full list of members
|
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Return made up to 12/03/03; full list of members
|
7 April 2003 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
28 May 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
28 May 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
21 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 March 2000 | Return made up to 12/03/00; full list of members
|
29 March 2000 | Return made up to 12/03/00; full list of members
|
22 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
11 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
22 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
20 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
29 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 March 1997 | Return made up to 12/03/97; full list of members (6 pages) |
20 March 1997 | Return made up to 12/03/97; full list of members (6 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 April 1996 | Return made up to 12/03/96; no change of members (4 pages) |
10 April 1996 | Return made up to 12/03/96; no change of members (4 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
3 May 1995 | Return made up to 12/03/95; no change of members (4 pages) |
3 May 1995 | Return made up to 12/03/95; no change of members (4 pages) |
12 March 1993 | Incorporation (19 pages) |
12 March 1993 | Incorporation (19 pages) |