Wimbledon
London
SW19 1NE
Director Name | Mr David Charles Northover |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2003(8 years, 12 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 The Broadway Wimbledon London SW19 1NE |
Secretary Name | Christopher Toby Chapman Dawe |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2003(8 years, 12 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 The Broadway Wimbledon London SW19 1NE |
Director Name | Mr Edward James Kelly |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2014(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Copywriter (Marketing) |
Country of Residence | England |
Correspondence Address | 165 The Broadway Wimbledon London SW19 1NE |
Director Name | Mrs Haya Green |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(23 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | 165 The Broadway Wimbledon London SW19 1NE |
Director Name | Mr Peter Andrew Jones |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2019(24 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | 165 The Broadway Wimbledon London SW19 1NE |
Director Name | Brendan Geoffrey O'Connor |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Hessel Road Ealing London W13 9ES |
Secretary Name | Christopher Toby Chapman Dawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 32a Windsor Road London W5 5PD |
Secretary Name | Lishka Kier Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 20a Hillfield Avenue Crouch End London N8 7DT |
Secretary Name | Juan Pablo Raymond |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 December 1996(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 161a Sulgrave Road London W6 7PX |
Secretary Name | Cristina Elizabeth Lipscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | Flat 7 65 Warwick Road London SW5 9HB |
Director Name | Cristina Elizabeth Lipscomb |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | Flat 7 65 Warwick Road London SW5 9HB |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Imperial Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(1 year after company formation) |
Appointment Duration | 1 year (resigned 27 February 1996) |
Correspondence Address | Milestone Royal Parade Chislehurst Kent BR7 6NW |
Website | strand-uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 36751750 |
Telephone region | London |
Registered Address | 165 The Broadway Wimbledon London SW19 1NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50k at £0.01 | C.t. Chapman-dawe 45.00% Ordinary |
---|---|
50k at £0.01 | David Northover 45.00% Ordinary |
11.1k at £0.01 | Edward Kelly 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £505,087 |
Cash | £291,715 |
Current Liabilities | £189,225 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
20 December 2012 | Delivered on: 4 January 2013 Satisfied on: 28 November 2015 Persons entitled: Rothbury Holdings PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge over a deposit account opened by rothbury holdings PLC into which there has been credited £8,251.20. Fully Satisfied |
---|
18 September 2023 | Director's details changed for Mr Edward James Kelly on 18 September 2023 (2 pages) |
---|---|
4 April 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
13 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
27 June 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
11 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
16 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
4 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
10 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
16 April 2020 | Change of share class name or designation (2 pages) |
18 March 2020 | Resolutions
|
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
22 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
29 January 2019 | Appointment of Mr Peter Andrew Jones as a director on 29 January 2019 (2 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
19 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
2 February 2018 | Appointment of Mrs Haya Green as a director on 2 February 2018 (2 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Register inspection address has been changed from 50 - 54 Putney High Street London SW15 1SQ United Kingdom to Highland House 165 the Broadway Wimbledon SW19 1NE (1 page) |
11 February 2016 | Register inspection address has been changed from 50 - 54 Putney High Street London SW15 1SQ United Kingdom to Highland House 165 the Broadway Wimbledon SW19 1NE (1 page) |
28 November 2015 | Satisfaction of charge 1 in full (4 pages) |
28 November 2015 | Satisfaction of charge 1 in full (4 pages) |
26 June 2015 | Registered office address changed from 50-54 Putney High Street Putney High Street London SW15 1SQ to 165 the Broadway Wimbledon London SW19 1NE on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from 50-54 Putney High Street Putney High Street London SW15 1SQ to 165 the Broadway Wimbledon London SW19 1NE on 26 June 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
1 December 2014 | Resolutions
|
1 December 2014 | Resolutions
|
30 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
30 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
30 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
21 October 2014 | Sub-division of shares on 8 October 2014 (5 pages) |
21 October 2014 | Sub-division of shares on 8 October 2014 (5 pages) |
21 October 2014 | Sub-division of shares on 8 October 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
8 January 2014 | Director's details changed for David Charles Northover on 5 December 2013 (2 pages) |
8 January 2014 | Director's details changed for David Charles Northover on 5 December 2013 (2 pages) |
8 January 2014 | Appointment of Mr Edward James Kelly as a director (2 pages) |
8 January 2014 | Appointment of Mr Edward James Kelly as a director (2 pages) |
8 January 2014 | Director's details changed for David Charles Northover on 5 December 2013 (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 February 2013 | Register inspection address has been changed from Mulberry House 583 Fulham Road London SW6 5UA United Kingdom (1 page) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Register inspection address has been changed from Mulberry House 583 Fulham Road London SW6 5UA United Kingdom (1 page) |
24 January 2013 | Registered office address changed from 583 Fulham Road London SW6 5UA on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 583 Fulham Road London SW6 5UA on 24 January 2013 (1 page) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 February 2010 | Secretary's details changed for Christopher Toby Chapman Dawe on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Christopher Toby Chapman Dawe on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christopher Toby Chapman Dawe on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christopher Toby Chapman Dawe on 9 February 2010 (2 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Director's details changed for David Charles Northover on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for David Charles Northover on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for David Charles Northover on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Christopher Toby Chapman Dawe on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Secretary's details changed for Christopher Toby Chapman Dawe on 9 February 2010 (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
29 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 February 2006 | Return made up to 09/02/06; full list of members
|
27 February 2006 | Return made up to 09/02/06; full list of members
|
24 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: opl house one archway mews putney bridge road london SW15 2PJ (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: opl house one archway mews putney bridge road london SW15 2PJ (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Secretary resigned;director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Secretary resigned;director resigned (1 page) |
22 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
22 March 2003 | New secretary appointed (2 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 March 2002 | Return made up to 09/02/02; full list of members
|
5 March 2002 | Return made up to 09/02/02; full list of members
|
10 December 2001 | Registered office changed on 10/12/01 from: hyde park house 5 manfred road london SW15 2RS (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: hyde park house 5 manfred road london SW15 2RS (1 page) |
26 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 March 2001 | Return made up to 09/02/01; full list of members
|
27 March 2001 | Return made up to 09/02/01; full list of members
|
27 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 32A windsor road london W5 5PD (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 32A windsor road london W5 5PD (1 page) |
2 May 2000 | Ad 01/01/00--------- £ si 998@1 (2 pages) |
2 May 2000 | Return made up to 09/02/00; full list of members (6 pages) |
2 May 2000 | Return made up to 09/02/00; full list of members (6 pages) |
2 May 2000 | Ad 01/01/00--------- £ si 998@1 (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
22 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
26 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 March 1997 | Return made up to 09/02/97; no change of members
|
4 March 1997 | Return made up to 09/02/97; no change of members
|
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned (2 pages) |
17 February 1997 | Secretary resigned (2 pages) |
7 August 1996 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
7 August 1996 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
25 July 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
25 July 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Return made up to 09/02/96; no change of members
|
20 March 1996 | Return made up to 09/02/96; no change of members
|
20 March 1996 | New secretary appointed (2 pages) |
4 October 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
4 October 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
4 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | Return made up to 09/02/95; full list of members
|
27 April 1995 | Return made up to 09/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
9 February 1994 | Incorporation (15 pages) |
9 February 1994 | Incorporation (15 pages) |