11 Disraeli Road Putney
London
SW15 2DR
Director Name | Mrs Esnart Shakulipa Namakando |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Zambian |
Status | Current |
Appointed | 14 February 2003(9 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Flat 3 11 Disraeli Road Putney London SW15 2DR |
Director Name | Mr Aubrey Stuart Burn |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Property Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Disraeli Road London SW15 2DR |
Director Name | Mr Dionysios Pothos |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 22 April 2021(27 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 11,Disraeli Road ,Putney,London ,Sw152dr Disraeli Flat 5 London SW15 2DR |
Director Name | Mr Timothy David Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Ceo Clerk |
Country of Residence | England |
Correspondence Address | Falt 2 ,11 Disraeli Road Disraeli Road London SW15 2DR |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Yvonne Marie Wright |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Rippolson Road London SE18 1NS |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Mr Stuart Newton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(1 month after company formation) |
Appointment Duration | 28 years, 6 months (resigned 17 December 2021) |
Role | Location Servicing Op |
Country of Residence | England |
Correspondence Address | Flat 2 11 Disraeli Road Putney London SW15 2DR |
Director Name | Mrs Sally Louise Douch |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 1996) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Westway Raynes Park London SW20 9LU |
Director Name | Susan Emma Hockey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 February 2003) |
Role | Metropolitan Police |
Correspondence Address | Flat 3 11 Disraeli Road London SW15 2DR |
Director Name | Simon Derek Hartley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 August 2002) |
Role | Retail Management |
Correspondence Address | Flat 5 11 Disraeli Road Putney London SW15 2DR |
Director Name | Miss Karen Jones |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(9 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 05 March 2021) |
Role | PR |
Country of Residence | England |
Correspondence Address | Flat 5 11 Disraeli Road Putney London SW15 2DR |
Registered Address | 11 Disraeli Road Putney London SW15 2DR |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1 at £1 | Aubrey Stuart Burn 20.00% Ordinary |
---|---|
1 at £1 | Esnart Shakulipa Namakando 20.00% Ordinary |
1 at £1 | Karen Jones 20.00% Ordinary |
1 at £1 | Mrs G.a. James 20.00% Ordinary |
1 at £1 | Stuart Newton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,215 |
Cash | £809 |
Current Liabilities | £315 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 28 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
28 March 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
---|---|
27 March 2023 | Director's details changed for Mr Aubrey Stuart Burn on 27 March 2023 (2 pages) |
27 March 2023 | Director's details changed for Mr Aubrey Stuart Burn on 27 March 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
27 March 2023 | Director's details changed for Mr Timothy David Smith on 27 March 2023 (2 pages) |
15 March 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
24 May 2022 | Confirmation statement made on 27 March 2022 with updates (4 pages) |
28 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
21 December 2021 | Termination of appointment of Stuart Newton as a director on 17 December 2021 (1 page) |
21 December 2021 | Appointment of Mr Timothy David Smith as a director on 17 December 2021 (2 pages) |
22 April 2021 | Appointment of Mr Dionysios Pothos as a director on 22 April 2021 (2 pages) |
16 April 2021 | Termination of appointment of Karen Jones as a director on 5 March 2021 (1 page) |
16 April 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
7 April 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
24 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
24 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
16 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Appointment of Mr Aubrey Burn as a director on 1 December 2011 (2 pages) |
16 July 2015 | Appointment of Mr Aubrey Burn as a director on 1 December 2011 (2 pages) |
16 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Appointment of Mr Aubrey Burn as a director on 1 December 2011 (2 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 August 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
4 August 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
16 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
13 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
21 June 2010 | Director's details changed for Stuart Newton on 25 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Karen Jones on 25 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Karen Jones on 25 April 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Geraldene Anne James on 25 April 2010 (1 page) |
21 June 2010 | Director's details changed for Esnart Shakulipa Namakando on 25 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Stuart Newton on 25 April 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Geraldene Anne James on 25 April 2010 (1 page) |
21 June 2010 | Director's details changed for Esnart Shakulipa Namakando on 25 April 2010 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
22 July 2009 | Return made up to 25/04/09; full list of members (5 pages) |
22 July 2009 | Return made up to 25/04/09; full list of members (5 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
18 August 2008 | Return made up to 25/04/08; full list of members (5 pages) |
18 August 2008 | Return made up to 25/04/08; full list of members (5 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
15 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
15 December 2006 | Return made up to 25/04/06; full list of members (3 pages) |
15 December 2006 | Return made up to 25/04/06; full list of members (3 pages) |
4 May 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
23 May 2005 | Return made up to 25/04/05; full list of members (8 pages) |
23 May 2005 | Return made up to 25/04/05; full list of members (8 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
23 April 2004 | Return made up to 25/04/04; full list of members (8 pages) |
23 April 2004 | Return made up to 25/04/04; full list of members (8 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | Return made up to 25/04/03; full list of members
|
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | Return made up to 25/04/03; full list of members
|
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
2 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
2 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
7 January 2002 | Return made up to 05/05/01; full list of members (8 pages) |
7 January 2002 | Return made up to 05/05/00; full list of members (8 pages) |
7 January 2002 | Return made up to 05/05/00; full list of members (8 pages) |
7 January 2002 | Return made up to 05/05/01; full list of members (8 pages) |
14 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
14 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
4 July 2000 | Full accounts made up to 31 May 1999 (7 pages) |
4 July 2000 | Full accounts made up to 31 May 1999 (7 pages) |
28 January 2000 | Return made up to 05/05/99; full list of members (8 pages) |
28 January 2000 | Return made up to 05/05/99; full list of members (8 pages) |
24 November 1998 | Full accounts made up to 31 May 1998 (7 pages) |
24 November 1998 | Full accounts made up to 31 May 1998 (7 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
4 April 1996 | Return made up to 05/05/95; no change of members (4 pages) |
4 April 1996 | Return made up to 05/05/95; no change of members (4 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (6 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (6 pages) |
5 May 1993 | Incorporation (15 pages) |
5 May 1993 | Incorporation (15 pages) |