133-137 Alexandra Road
London
SW19 7JY
Secretary Name | Mr Kealan Eamon Finn |
---|---|
Status | Current |
Appointed | 26 April 2019(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Correspondence Address | Connect House Wsm Partners Llp 133-137 Alexandra Road London SW19 7JY |
Director Name | Peter Ronald Hutchinson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Ryefield Lower Church Road Sandhurst Camberley Berks GU47 8HP |
Director Name | Mrs Joy Elizabeth Pope |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westover Firgrove Road Yateley Hampshire GU46 6QD |
Secretary Name | Peter Ronald Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Ryefield Lower Church Road Sandhurst Camberley Berks GU47 8HP |
Director Name | Mrs Anna Kathryn Rickard |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Director Name | Mr Peter Ronald Hutchinson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 6 Priory Court Tuscam Way Camberley GU15 3YX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | HTC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1997(2 years, 12 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 26 April 2019) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Director Name | HTC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1997(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 26 April 2019) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Director Name | HTC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1997(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 26 April 2019) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Registered Address | Connect House Wsm Partners Llp 133-137 Alexandra Road London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
2 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
2 July 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
25 June 2019 | Registered office address changed from 6 Priory Court Tuscam Way Camberley GU15 3YX England to Connect House Wsm Partners Llp, 133-137 Alexandra Road London SW19 7JY on 25 June 2019 (1 page) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
20 May 2019 | Termination of appointment of Htc Secretarial Services Limited as a secretary on 26 April 2019 (1 page) |
20 May 2019 | Appointment of Mr Kealan Eamon Finn as a director on 26 April 2019 (2 pages) |
20 May 2019 | Termination of appointment of Htc Secretarial Services Limited as a director on 26 April 2019 (1 page) |
20 May 2019 | Termination of appointment of Htc Nominees Limited as a director on 26 April 2019 (1 page) |
20 May 2019 | Appointment of Mr Kealan Eamon Finn as a secretary on 26 April 2019 (2 pages) |
15 March 2019 | Termination of appointment of Peter Ronald Hutchinson as a director on 8 March 2019 (1 page) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX England to 6 Priory Court Tuscam Way Camberley GU15 3YX on 6 February 2018 (1 page) |
5 February 2018 | Termination of appointment of Anna Kathryn Rickard as a director on 5 February 2018 (1 page) |
5 February 2018 | Appointment of Mr Peter Ronald Hutchinson as a director on 5 February 2018 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 March 2016 | Registered office address changed from C/O Hutchinson & Co Trust Co Ltd 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from C/O Hutchinson & Co Trust Co Ltd 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX on 11 March 2016 (1 page) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
20 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 March 2015 | Director's details changed for Mrs Anna Kathryn Rickard on 2 May 2014 (2 pages) |
10 March 2015 | Director's details changed for Mrs Anna Kathryn Rickard on 2 May 2014 (2 pages) |
10 March 2015 | Director's details changed for Mrs Anna Kathryn Rickard on 2 May 2014 (2 pages) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
11 March 2014 | Secretary's details changed for Htc Secretarial Services Limited on 2 May 2013 (1 page) |
11 March 2014 | Director's details changed for Htc Secretarial Services Limited on 2 May 2013 (1 page) |
11 March 2014 | Director's details changed for Htc Nominees Limited on 2 May 2013 (1 page) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Htc Nominees Limited on 2 May 2013 (1 page) |
11 March 2014 | Secretary's details changed for Htc Secretarial Services Limited on 2 May 2013 (1 page) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Htc Secretarial Services Limited on 2 May 2013 (1 page) |
11 March 2014 | Director's details changed for Htc Nominees Limited on 2 May 2013 (1 page) |
11 March 2014 | Secretary's details changed for Htc Secretarial Services Limited on 2 May 2013 (1 page) |
11 March 2014 | Director's details changed for Htc Secretarial Services Limited on 2 May 2013 (1 page) |
28 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 September 2009 | Director appointed anna kathryn rickard (5 pages) |
22 September 2009 | Director appointed anna kathryn rickard (5 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
6 June 2008 | Return made up to 07/03/08; full list of members (4 pages) |
6 June 2008 | Return made up to 07/03/08; full list of members (4 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
7 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
7 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 March 2005 | Return made up to 07/03/05; full list of members (3 pages) |
8 March 2005 | Return made up to 07/03/05; full list of members (3 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
22 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 March 2001 | Return made up to 07/03/01; full list of members
|
26 March 2001 | Return made up to 07/03/01; full list of members
|
15 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 March 1999 | Return made up to 07/03/99; no change of members (10 pages) |
23 March 1999 | Return made up to 07/03/99; no change of members (10 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 March 1998 | Return made up to 07/03/98; full list of members (13 pages) |
18 March 1998 | Return made up to 07/03/98; full list of members (13 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (5 pages) |
3 September 1997 | New director appointed (5 pages) |
3 September 1997 | New director appointed (5 pages) |
3 September 1997 | New director appointed (5 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Return made up to 07/03/97; full list of members
|
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Return made up to 07/03/97; full list of members
|
20 November 1996 | Memorandum and Articles of Association (17 pages) |
20 November 1996 | Memorandum and Articles of Association (17 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
4 November 1996 | Company name changed boundary LIMITED\certificate issued on 05/11/96 (2 pages) |
4 November 1996 | Company name changed boundary LIMITED\certificate issued on 05/11/96 (2 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
3 March 1995 | Return made up to 07/03/95; full list of members
|
3 March 1995 | Return made up to 07/03/95; full list of members
|
7 March 1994 | Incorporation (15 pages) |
7 March 1994 | Incorporation (15 pages) |