Wimbledon
London
SW19 8TT
Director Name | Miss Lucy Thomas |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(25 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Personal Assistant / Secretary |
Country of Residence | England |
Correspondence Address | 250 Haydons Road Wimbledon London SW19 8TT |
Director Name | Christopher Robert Baker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Birkdale Outwood Lane Kingswood Surrey KT20 6JW |
Director Name | Mr Peter Snelson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Property |
Correspondence Address | 40a Balham Park Road London SW12 8DU |
Director Name | Raymond John Vial |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 August 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 1997) |
Role | Accountant |
Correspondence Address | Flat 1 250 Haydons Road Wimbledon London Sw19 |
Secretary Name | Raymond John Vial |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 August 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 1997) |
Role | Accountant |
Correspondence Address | Flat 1 250 Haydons Road Wimbledon London Sw19 |
Director Name | Sarah Lesley Allan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 May 1999) |
Role | Nursing Coordinator |
Correspondence Address | Flat 2 250 Haydons Road Wimbledon London |
Director Name | Miss Lisa Bryant |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 22 October 2019) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 250 Haydons Road Wimbledon London SW19 8TT |
Secretary Name | Miss Lisa Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 22 October 2019) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 250 Haydons Road Wimbledon London SW19 8TT |
Director Name | Andrew Vaughan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 April 2000) |
Role | Visual Merchandise Manager |
Correspondence Address | Flat 2 250 Haydons Road London SW19 8TT |
Director Name | Laura Paonessa |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 March 2001) |
Role | Accountant |
Correspondence Address | Flat 2 250 Haydons Road London SW19 8TT |
Director Name | Maria Luisa Gill |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 March 2001(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2002) |
Role | Communications Co Ordinator |
Correspondence Address | Flat 2 250 Haydons Road London SW19 8TT |
Director Name | Stuart Martin Chalcraft |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 September 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 250 Haydons Road Wimbledon London SW19 8TT |
Secretary Name | Catsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 5 East Pallant Chichester West Sussex PO19 1TR |
Registered Address | 250 Haydons Road Wimbledon London SW19 8TT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
1 at £1 | Lisa Bryant 50.00% Ordinary |
---|---|
1 at £1 | Stuart Chalcraft 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
22 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
22 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
21 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
22 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
6 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
16 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Lisa Bryant as a director on 22 October 2019 (1 page) |
22 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
22 October 2019 | Appointment of Miss Lucy Thomas as a director on 22 October 2019 (2 pages) |
22 October 2019 | Cessation of Lisa Bryant as a person with significant control on 30 November 2018 (1 page) |
22 October 2019 | Termination of appointment of Lisa Bryant as a secretary on 22 October 2019 (1 page) |
22 October 2019 | Notification of Lucy Thomas as a person with significant control on 30 November 2018 (2 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
12 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Appointment of Mr Simon Jupp as a director on 30 September 2015 (2 pages) |
21 October 2015 | Appointment of Mr Simon Jupp as a director on 30 September 2015 (2 pages) |
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
3 October 2015 | Termination of appointment of Stuart Martin Chalcraft as a director on 30 September 2015 (1 page) |
3 October 2015 | Termination of appointment of Stuart Martin Chalcraft as a director on 30 September 2015 (1 page) |
23 July 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
13 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
13 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Director's details changed for Stuart Martin Chalcraft on 4 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Stuart Martin Chalcraft on 4 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Stuart Martin Chalcraft on 4 September 2011 (2 pages) |
4 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
9 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
9 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
30 December 2009 | Director's details changed for Stuart Martin Chalcraft on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Stuart Martin Chalcraft on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Miss Lisa Bryant on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Secretary's details changed for Lisa Bryant on 30 December 2009 (1 page) |
30 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Secretary's details changed for Lisa Bryant on 30 December 2009 (1 page) |
30 December 2009 | Director's details changed for Miss Lisa Bryant on 30 December 2009 (2 pages) |
10 November 2009 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
10 November 2009 | Annual return made up to 9 October 2008 with a full list of shareholders (6 pages) |
10 November 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
10 November 2009 | Annual return made up to 9 October 2007 with a full list of shareholders (6 pages) |
10 November 2009 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
10 November 2009 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
10 November 2009 | Annual return made up to 9 October 2006 with a full list of shareholders (6 pages) |
10 November 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
10 November 2009 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
10 November 2009 | Annual return made up to 9 October 2007 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 9 October 2006 with a full list of shareholders (6 pages) |
10 November 2009 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
10 November 2009 | Annual return made up to 9 October 2008 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 9 October 2007 with a full list of shareholders (6 pages) |
10 November 2009 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
10 November 2009 | Annual return made up to 9 October 2006 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 9 October 2008 with a full list of shareholders (6 pages) |
9 November 2009 | Restoration by order of the court (3 pages) |
9 November 2009 | Restoration by order of the court (3 pages) |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
29 April 2005 | Return made up to 09/10/04; full list of members (7 pages) |
29 April 2005 | Return made up to 09/10/04; full list of members (7 pages) |
17 February 2005 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
17 February 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
17 February 2005 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
17 February 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
6 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
6 November 2002 | Return made up to 09/10/02; full list of members
|
6 November 2002 | Return made up to 09/10/02; full list of members
|
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
1 November 2001 | Return made up to 06/10/01; full list of members
|
1 November 2001 | Return made up to 06/10/01; full list of members
|
8 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
8 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
17 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
21 April 2000 | Accounts made up to 31 October 1999 (8 pages) |
21 April 2000 | Accounts made up to 31 October 1999 (8 pages) |
3 November 1999 | Return made up to 06/10/99; full list of members
|
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Return made up to 06/10/99; full list of members
|
8 October 1999 | Accounts made up to 31 October 1998 (8 pages) |
8 October 1999 | Accounts made up to 31 October 1998 (8 pages) |
26 November 1998 | Return made up to 06/10/98; full list of members (6 pages) |
26 November 1998 | Return made up to 06/10/98; full list of members (6 pages) |
25 July 1998 | Accounts made up to 31 October 1997 (10 pages) |
25 July 1998 | Accounts made up to 31 October 1997 (10 pages) |
13 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
13 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
18 July 1997 | Accounts made up to 31 October 1996 (8 pages) |
18 July 1997 | Accounts made up to 31 October 1996 (8 pages) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
4 May 1997 | Secretary resigned;director resigned (1 page) |
4 May 1997 | Secretary resigned;director resigned (1 page) |
22 October 1996 | Return made up to 06/10/96; change of members
|
22 October 1996 | Registered office changed on 22/10/96 from: fulwood house fulwood place london WC1V 6HR (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: fulwood house fulwood place london WC1V 6HR (1 page) |
22 October 1996 | Return made up to 06/10/96; change of members
|
7 May 1996 | Accounts made up to 31 October 1995 (8 pages) |
7 May 1996 | Accounts made up to 31 October 1995 (8 pages) |
20 December 1995 | Return made up to 06/10/95; full list of members (6 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Return made up to 06/10/95; full list of members (6 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
1 September 1995 | Secretary resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | New secretary appointed;new director appointed (2 pages) |
1 September 1995 | Secretary resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
6 October 1994 | Incorporation (25 pages) |
6 October 1994 | Incorporation (25 pages) |