London
SW15 5DW
Director Name | Miss Amanda Louise Watt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Havillands Place Wye Ashford Kent TN25 5GJ |
Director Name | James Wood |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Jago Livingstone |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Ux Director |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(22 years, 9 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Director Name | Christopher Lee Swift |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 114 West Hill Putney London SW15 2UF |
Director Name | Lionel Graham French |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Chapelstones 84 High Street Codford Warminster Wiltshire BA12 0ND |
Secretary Name | Christopher Lee Swift |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 114 West Hill Putney London SW15 2UF |
Director Name | Michael Roger Bower |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 1995) |
Role | Solicitor |
Correspondence Address | 47 Keswick Road London SW15 2JD |
Director Name | David Forsyth Allan Trewby |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 January 2001) |
Role | Retired |
Correspondence Address | 130 West Hill London SW15 2UF |
Director Name | Jane Bovier |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 February 1998) |
Role | Retired |
Correspondence Address | 55 Keswick Road London SW15 2JD |
Director Name | Anne Muriel Duggan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1997(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2001) |
Role | Computer Analyst |
Correspondence Address | 10 Balmoral Close Putney London SW15 6RP |
Director Name | Michael John Bischoff |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 May 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2000) |
Role | IT Consultant |
Correspondence Address | 124 West Hill Putney London SW15 2UF |
Secretary Name | Jennifer Hilary Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 March 2004) |
Role | Solicitor |
Correspondence Address | 116 West Hill Putney London SW15 2UF |
Director Name | Lucy Mahala Gregerson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2000(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 2003) |
Role | Category Manager |
Correspondence Address | 122 West Hill Putney London SW15 2UF |
Director Name | Claire Benjamin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2000(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 2003) |
Role | Manager |
Correspondence Address | 108 West Hill Putney London SW15 2UF |
Director Name | Denise Jean Mackintosh Wilson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 2004) |
Role | Secretary |
Correspondence Address | 51 Keswick Road Putney London SW15 2JD |
Director Name | Nicola Bright |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2003(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 45 Keswick Road Putney London SW15 2JD |
Secretary Name | Mr Michael David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 August 2011) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 130 West Hill Putney London Sw15 2uf KT10 0JF |
Director Name | Colleen Susan Samuel |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2004(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 11 Werter Road Putney London SW15 2LL |
Director Name | Ms Helen Jane Rance |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 August 2011) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 124 West Hill London SW15 2UF |
Director Name | Mr Michael David Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(17 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 August 2011) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 130 West Hill London SW15 2UF |
Director Name | Hazel Rita Rutledge |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Keswick Road Putney London SW15 2JD |
Director Name | James Robert Ellis Ball |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 West Hill London SW15 2UF |
Secretary Name | Amanda Louise Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 December 2015) |
Role | Company Director |
Correspondence Address | 28 Havillands Place Wye Ashford Kent TN25 5GJ |
Director Name | Raphael Jacquin |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(20 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2015) |
Role | Trader |
Country of Residence | French |
Correspondence Address | 51 Keswick Road London SW15 2JD |
Director Name | Pankaj Jain |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(22 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2019) |
Role | Director Barclays Bank |
Country of Residence | United Kingdom |
Correspondence Address | 130 West Hill Putney London SW15 2UF |
Secretary Name | JCF Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2015(22 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 2016) |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adam Casey 5.56% Ordinary |
---|---|
1 at £1 | Adam Okarmus 5.56% Ordinary |
1 at £1 | Alexandra Burnham 5.56% Ordinary |
1 at £1 | Amanda Joy Thain 5.56% Ordinary |
1 at £1 | Amanda Louise Watt 5.56% Ordinary |
1 at £1 | Andrzej Wenda 5.56% Ordinary |
1 at £1 | Antonella Sydonie & Raphael Jacquin 5.56% Ordinary |
1 at £1 | Ashima Jain & Pankaj Jain 5.56% Ordinary |
1 at £1 | Camilla Gilbert 5.56% Ordinary |
1 at £1 | David Mellor 5.56% Ordinary |
1 at £1 | Emlyn Samuel 5.56% Ordinary |
1 at £1 | Hazel Rutledge 5.56% Ordinary |
1 at £1 | Jack Sims & Keshvi Prakapati 5.56% Ordinary |
1 at £1 | James Ball & Louise Ansell 5.56% Ordinary |
1 at £1 | Jennifer Hilary Atkinson 5.56% Ordinary |
1 at £1 | Lucy Mahala Gregerson 5.56% Ordinary |
1 at £1 | Michele Boland 5.56% Ordinary |
1 at £1 | Najam Ahmed Khan 5.56% Ordinary |
Year | 2014 |
---|---|
Cash | £28,722 |
Current Liabilities | £3,534 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
14 October 1993 | Delivered on: 21 October 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
27 October 2017 | Secretary's details changed for J C Francis & Partners Limited on 10 October 2017 (1 page) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
21 January 2016 | Termination of appointment of Amanda Louise Watt as a secretary on 16 December 2015 (1 page) |
21 January 2016 | Appointment of J C Francis & Partners Limited as a secretary on 16 December 2015 (2 pages) |
15 January 2016 | Registered office address changed from 28 Havillands Place Wye Ashford Kent TN25 5GJ to 322 Upper Richmond Road London SW15 6TL on 15 January 2016 (1 page) |
23 December 2015 | Appointment of Miss Amanda Louise Watt as a director on 1 December 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Appointment of Mrs Camilla Honor Mary Gilbert as a director on 1 August 2015 (2 pages) |
14 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
25 August 2015 | Second filing of TM01 previously delivered to Companies House (2 pages) |
18 August 2015 | Appointment of Pankaj Jain as a director on 15 July 2015 (3 pages) |
23 April 2015 | Termination of appointment of Raphael Jacquin as a director
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Termination of appointment of Hazel Rita Rutledge as a director on 10 November 2014 (2 pages) |
21 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
17 July 2014 | Appointment of Raphael Jacquin as a director on 3 June 2014 (3 pages) |
17 July 2014 | Appointment of Raphael Jacquin as a director on 3 June 2014 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-20
|
20 July 2013 | Termination of appointment of Colleen Samuel as a director (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
30 January 2012 | Appointment of James Robert Ellis Ball as a director (2 pages) |
30 January 2012 | Appointment of Hazel Rita Rutledge as a director (2 pages) |
30 January 2012 | Registered office address changed from C/O Erroll Goldsworthy 51 Keswick Road Putney London SW15 2JD England on 30 January 2012 (2 pages) |
30 January 2012 | Appointment of Amanda Louise Watt as a secretary (2 pages) |
25 August 2011 | Termination of appointment of Michael Smith as a secretary (1 page) |
25 August 2011 | Registered office address changed from C/O Michael Smith 130 West Hill Putney London SW15 2UF United Kingdom on 25 August 2011 (1 page) |
25 August 2011 | Termination of appointment of Michael Smith as a director (1 page) |
25 August 2011 | Termination of appointment of Michael Smith as a secretary (1 page) |
18 August 2011 | Termination of appointment of Helen Rance as a director (2 pages) |
25 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
24 July 2011 | Director's details changed for Helen Jane Rance on 1 January 2011 (2 pages) |
24 July 2011 | Termination of appointment of Nicola Bright as a director (1 page) |
24 July 2011 | Registered office address changed from 7 Woodlands Close Claygate Esher Surrey KT10 0JF on 24 July 2011 (1 page) |
24 July 2011 | Director's details changed for Helen Jane Rance on 1 January 2011 (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Appointment of Mr Michael David Smith as a director (2 pages) |
14 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (11 pages) |
13 July 2010 | Director's details changed for Nicola Bright on 2 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Nicola Bright on 2 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Colleen Susan Samuel on 2 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Colleen Susan Samuel on 2 October 2009 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
20 July 2009 | Return made up to 29/06/09; full list of members (10 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 July 2008 | Secretary's change of particulars / michael smith / 11/05/2008 (1 page) |
3 July 2008 | Secretary's change of particulars / michael smith / 11/05/2008 (1 page) |
3 July 2008 | Return made up to 29/06/08; full list of members (10 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
13 December 2007 | New director appointed (2 pages) |
24 July 2007 | Return made up to 29/06/07; full list of members (6 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
12 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
27 July 2005 | Return made up to 29/06/05; no change of members (5 pages) |
25 February 2005 | New director appointed (2 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 29/06/04; no change of members
|
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 116 west hill putney london SW15 2UF (1 page) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 July 2003 | Return made up to 29/06/03; full list of members (13 pages) |
28 June 2003 | New director appointed (1 page) |
28 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 July 2002 | Return made up to 29/06/02; change of members (8 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 November 2001 | New director appointed (2 pages) |
30 July 2001 | Return made up to 29/06/01; change of members
|
5 April 2001 | Registered office changed on 05/04/01 from: chapelstones 84 high street codford st mary warminster wiltshire BA12 0ND (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 August 2000 | Return made up to 29/06/00; full list of members (12 pages) |
26 July 2000 | 288B sec res prev ent incorr. (1 page) |
15 February 2000 | Return made up to 29/06/99; change of members (7 pages) |
15 February 2000 | Location of register of members (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
8 July 1999 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 June 1998 | Return made up to 29/06/98; change of members (5 pages) |
17 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
27 June 1997 | Return made up to 29/06/97; full list of members (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
25 June 1996 | Return made up to 29/06/96; change of members
|
25 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
16 February 1996 | Return made up to 29/06/95; no change of members
|
14 February 1996 | Registered office changed on 14/02/96 from: 48A sutherland street london SW1V 4JZ (1 page) |
26 January 1996 | Amended accounts made up to 31 March 1994 (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
28 April 1995 | Director resigned (2 pages) |
17 March 1994 | Resolutions
|
29 June 1993 | Incorporation (15 pages) |