23 Copse Hill
Wimbledon London
SW20 0NB
Director Name | Marian Phillipa Aragi |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2001(7 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Retailing |
Country of Residence | United Kingdom |
Correspondence Address | 4 Possil House 23 Copse Hill Wimbledon London SW20 0NB |
Director Name | Mr Neil Henry Charles Richardson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2012(18 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Possil House Copse Hill London SW20 0NB |
Director Name | Mr Benjamin Edward Molyneux |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Possil House 23 Copse Hill London SW20 0NB |
Secretary Name | Mr Benjamin Edward Molyneux |
---|---|
Status | Current |
Appointed | 25 March 2023(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 2 Possil House 23 Copse Hill London SW20 0NB |
Director Name | Michael Lindup |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Musician |
Correspondence Address | 3 Possil House 23 Copse Hill Wimbledon London SW20 0NB |
Director Name | Mr Christopher Henry Seymour-Cole |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Possil House 23 Copse Hill London SW20 0NB |
Director Name | Joseph Aragi |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 4 Possil House 23 Copse Hill Wimbledon London Sw20 |
Secretary Name | Mr Christopher Henry Seymour-Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Possil House 23 Copse Hill London SW20 0NB |
Director Name | Bernard M Schapiro |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 2000) |
Role | Consultant |
Correspondence Address | 1 Possil House 23 Copse Hill Wimbledon SW20 0NB |
Director Name | Lorraine Elspeth Morris |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1995(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 06 December 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Possil House 23 Copse Hill Wimbledon London SW20 0NB |
Secretary Name | Sheila Schapiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1995(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 1 Possil House 23 Copse Hill Wimbledon London SW20 0NB |
Secretary Name | John Stewart Lawson Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(6 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Possil House 23 Copse Hill Wimbledon London SW20 0NB |
Director Name | Michael Edwin Grote |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2001(7 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | 1 Possil House 23 Copse Hill, Wimbledon London SW20 0NB |
Secretary Name | Mr Neil Henry Charles Richardson |
---|---|
Status | Resigned |
Appointed | 01 December 2008(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 25 March 2023) |
Role | Company Director |
Correspondence Address | 1 Possil House 23 Copse Hill London SW20 0NB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Possil House 23 Copse Hill London SW20 0NB |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Maria Egri-richardson & Neil Henty Charles Richardson 25.00% Ordinary |
---|---|
25 at £1 | Marian Aragi 25.00% Ordinary |
25 at £1 | Miss L. Morris 25.00% Ordinary |
25 at £1 | Mr J.s. Baker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £861 |
Current Liabilities | £5,511 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
10 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
1 February 2019 | Secretary's details changed for Mr Neil Henry Charles Richardson on 28 January 2019 (1 page) |
30 January 2019 | Secretary's details changed for Mr Neil Richardson on 29 January 2019 (1 page) |
28 January 2019 | Director's details changed for Mr Neil Henry Richardson on 28 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Benjamin Edward Molyneux as a director on 6 December 2018 (2 pages) |
28 January 2019 | Termination of appointment of Lorraine Elspeth Morris as a director on 6 December 2018 (1 page) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 March 2013 | Appointment of Mr Neil Henry Richardson as a director (2 pages) |
7 March 2013 | Appointment of Mr Neil Henry Richardson as a director (2 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
14 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Director's details changed for Lorraine Elspeth Morris on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Lorraine Elspeth Morris on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Lorraine Elspeth Morris on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Marian Phillipa Aragi on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Stewart Lawson Baker on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Marian Phillipa Aragi on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for John Stewart Lawson Baker on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Marian Phillipa Aragi on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Stewart Lawson Baker on 7 April 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
6 March 2009 | Secretary's change of particulars / neil richardson / 02/12/2008 (1 page) |
6 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
6 March 2009 | Secretary's change of particulars / neil richardson / 02/12/2008 (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 3 possil house 23 copse hill wimbledon, london SW20 0NB (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 3 possil house 23 copse hill wimbledon, london SW20 0NB (1 page) |
14 January 2009 | Secretary appointed mr neil richardson (1 page) |
14 January 2009 | Secretary appointed mr neil richardson (1 page) |
14 January 2009 | Appointment terminated secretary john baker (1 page) |
14 January 2009 | Appointment terminated secretary john baker (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 April 2006 | Return made up to 02/03/06; full list of members (9 pages) |
6 April 2006 | Return made up to 02/03/06; full list of members (9 pages) |
26 April 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 April 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 March 2005 | Return made up to 02/03/05; full list of members (9 pages) |
9 March 2005 | Return made up to 02/03/05; full list of members (9 pages) |
4 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 March 2004 | Return made up to 02/03/04; full list of members (9 pages) |
10 March 2004 | Return made up to 02/03/04; full list of members (9 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members (10 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members (10 pages) |
18 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 March 2002 | Return made up to 02/03/02; full list of members (8 pages) |
6 March 2002 | Return made up to 02/03/02; full list of members (8 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
19 March 2001 | Return made up to 02/03/01; full list of members (8 pages) |
19 March 2001 | Return made up to 02/03/01; full list of members (8 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 3RD floor elliot house 28A devonshire street london W1N 1RF (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 3RD floor elliot house 28A devonshire street london W1N 1RF (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 March 2000 | Return made up to 02/03/00; full list of members
|
30 March 2000 | Return made up to 02/03/00; full list of members
|
16 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 March 1999 | Return made up to 02/03/99; full list of members
|
13 March 1999 | Return made up to 02/03/99; full list of members
|
13 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
3 June 1997 | Full accounts made up to 31 March 1997 (5 pages) |
3 June 1997 | Full accounts made up to 31 March 1997 (5 pages) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Return made up to 02/03/96; full list of members (8 pages) |
25 March 1997 | Return made up to 02/03/97; no change of members (5 pages) |
25 March 1997 | Return made up to 02/03/96; full list of members (8 pages) |
25 March 1997 | Return made up to 02/03/97; no change of members (5 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: bride house 18/20 bride lane london EC4Y 8DX (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: bride house 18/20 bride lane london EC4Y 8DX (1 page) |
6 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |