Wandsworth
London
SW18 5SP
Director Name | Miss Harriet Russell |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 126 Merton Road First Floor Flat London SW18 5SP |
Secretary Name | Miss Harriet Russell |
---|---|
Status | Current |
Appointed | 31 July 2017(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 126 Merton Road First Floor Flat Wandsworth London SW18 5SP |
Director Name | Ms Lisa Roberts |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(23 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 126 Merton Road London SW18 5SP |
Director Name | Margaret Theresa Joyce |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Service Coordinator |
Correspondence Address | Top Flat 126 Merton Road Southfields London SW18 5SP |
Director Name | Pauline Margaret Stewart |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Retired |
Correspondence Address | First Floor Flat 126 Merton Road Southfields London SW18 5SP |
Director Name | Angus Armstrong Elliott |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Film Production Assistant |
Correspondence Address | Ground Floor Flat 126 Merton Road Southfields London SW18 5SP |
Secretary Name | Margaret Theresa Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Service Coordinator |
Correspondence Address | Top Flat 126 Merton Road Southfields London SW18 5SP |
Director Name | Miranda Rosemary Price |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 September 2004) |
Role | Executice Assistant |
Correspondence Address | Top Flat 126 Merton Road London SW18 5SP |
Secretary Name | Miranda Rosemary Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 April 2004) |
Role | Manager Publishing |
Correspondence Address | Top Flat 126 Merton Road London SW18 5SP |
Director Name | David Haydn Godfrey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 1998) |
Role | Accountant |
Correspondence Address | Basement Flat 126 Merton Road London SW18 5SP |
Director Name | Lisa Ann Eastwood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 January 2001) |
Role | Travel Consultant |
Correspondence Address | Basement Flat 126 Merton Road Southfields London SW18 5SP |
Director Name | Miss Juliet Alinde Dominica Walford |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2000(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 July 2017) |
Role | Travel Conslt |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crockerton Road Wandsworth London SW17 7HE |
Director Name | Mark William Richard Webster |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 May 2004) |
Role | Account Director |
Correspondence Address | Basement Flat 126 Merton Road London SW18 5SP |
Director Name | Marcus Richardson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2007) |
Role | Marketing |
Correspondence Address | Basement Flat 126 Merton Road London SW18 5SP |
Secretary Name | Miss Juliet Alinde Dominica Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 April 2010) |
Role | Travel Conslt |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crockerton Road Wandsworth London SW17 7HE |
Director Name | Gerald Vernan Snyman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 2007) |
Role | Consultant |
Correspondence Address | Top Floor Flat 126 Merton Road London SW18 5SP |
Director Name | Paula Gleadon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 October 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 126 Merton Road London SW18 5SP |
Secretary Name | Miss Paula Diane Gleaden |
---|---|
Status | Resigned |
Appointed | 06 May 2010(15 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 October 2010) |
Role | Company Director |
Correspondence Address | Basement Flat 126 Merton Road London SW18 5SP |
Director Name | Mr Mark Picken |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 February 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 126 Merton Road Southfields London SW18 5SP |
Secretary Name | Miss Juliet Alinde Dominica Walford |
---|---|
Status | Resigned |
Appointed | 22 October 2010(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 19 Crockerton Road London SW17 7HE |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | First Floor Flat, 126 Merton Road, London First Floor Flat 126 Merton Road London SW18 5SP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
1 at £1 | Cahal O'reilly 33.33% Ordinary |
---|---|
1 at £1 | Mark Picken 33.33% Ordinary |
1 at £1 | Ms Juliet Walford 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
24 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (7 pages) |
---|---|
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
23 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
13 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
11 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
14 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
29 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
14 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
10 February 2018 | Appointment of Ms Lisa Roberts as a director on 9 February 2018 (2 pages) |
10 February 2018 | Notification of Lisa Roberts as a person with significant control on 9 February 2018 (2 pages) |
5 February 2018 | Cessation of Mark Picken as a person with significant control on 28 November 2017 (1 page) |
5 February 2018 | Termination of appointment of Mark Picken as a director on 5 February 2018 (1 page) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
31 July 2017 | Notification of Harriet Russell as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Juliet Alinde Dominica Walford as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Juliet Alinde Dominica Walford as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Juliet Alinde Dominica Walford as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Juliet Alinde Dominica Walford as a director on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Miss Harriet Russell as a secretary on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Harriet Russell as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Miss Harriet Russell as a director on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Miss Harriet Russell as a secretary on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Juliet Alinde Dominica Walford as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Juliet Alinde Dominica Walford as a director on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Miss Harriet Russell as a director on 31 July 2017 (2 pages) |
30 July 2017 | Registered office address changed from 19 Crockerton Road Wandsworth London SW17 7HE to First Floor Flat, 126 Merton Road, London First Floor Flat 126 Merton Road London SW18 5SP on 30 July 2017 (1 page) |
30 July 2017 | Registered office address changed from 19 Crockerton Road Wandsworth London SW17 7HE to First Floor Flat, 126 Merton Road, London First Floor Flat 126 Merton Road London SW18 5SP on 30 July 2017 (1 page) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
24 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
24 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
24 February 2011 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
24 February 2011 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Termination of appointment of Paula Gleaden as a secretary (1 page) |
11 November 2010 | Appointment of Mr Mark Picken as a director (2 pages) |
11 November 2010 | Termination of appointment of Paula Gleadon as a director (1 page) |
11 November 2010 | Appointment of Miss Juliet Alinde Dominica Walford as a secretary (2 pages) |
11 November 2010 | Appointment of Miss Juliet Alinde Dominica Walford as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Paula Gleadon as a director (1 page) |
11 November 2010 | Appointment of Mr Mark Picken as a director (2 pages) |
11 November 2010 | Termination of appointment of Paula Gleaden as a secretary (1 page) |
22 July 2010 | Appointment of a secretary (2 pages) |
22 July 2010 | Appointment of a secretary (2 pages) |
6 May 2010 | Appointment of Miss Paula Diane Gleaden as a secretary (1 page) |
6 May 2010 | Appointment of Miss Paula Diane Gleaden as a secretary (1 page) |
19 April 2010 | Termination of appointment of Juliet Walford as a secretary (1 page) |
19 April 2010 | Termination of appointment of Juliet Walford as a secretary (1 page) |
1 March 2010 | Director's details changed for Paula Gleadon on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Cahal O'reilly on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Cahal O'reilly on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Cahal O'reilly on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Juliet Walford on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Paula Gleadon on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Juliet Walford on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Juliet Walford on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Paula Gleadon on 1 March 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
19 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
18 March 2009 | Appointment terminated director gerald snyman (1 page) |
18 March 2009 | Appointment terminated director gerald snyman (1 page) |
4 December 2008 | Total exemption small company accounts made up to 28 February 2008 (1 page) |
4 December 2008 | Total exemption small company accounts made up to 28 February 2008 (1 page) |
6 March 2008 | Director appointed cahal o'reilly (2 pages) |
6 March 2008 | Director appointed cahal o'reilly (2 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
8 August 2006 | Return made up to 01/02/06; full list of members
|
8 August 2006 | Return made up to 01/02/06; full list of members
|
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
11 April 2005 | Return made up to 01/02/05; full list of members
|
11 April 2005 | Return made up to 01/02/05; full list of members
|
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
22 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
26 January 2004 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
12 February 2003 | Return made up to 01/02/03; full list of members
|
12 February 2003 | Return made up to 01/02/03; full list of members
|
28 October 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
28 October 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
17 October 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
17 October 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
16 November 2000 | Accounts for a small company made up to 28 February 2000 (2 pages) |
16 November 2000 | Accounts for a small company made up to 28 February 2000 (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
16 February 2000 | Return made up to 01/02/00; full list of members
|
16 February 2000 | Return made up to 01/02/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
2 November 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
22 February 1999 | Return made up to 01/02/99; full list of members
|
22 February 1999 | Return made up to 01/02/99; full list of members
|
23 December 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (2 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (2 pages) |
5 February 1997 | Return made up to 01/02/97; full list of members
|
5 February 1997 | Return made up to 01/02/97; full list of members
|
3 December 1996 | Accounts for a small company made up to 28 February 1996 (2 pages) |
3 December 1996 | Accounts for a small company made up to 28 February 1996 (2 pages) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | New director appointed (1 page) |
18 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
18 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
11 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 October 1995 | Accounting reference date notified as 28/02 (1 page) |
12 October 1995 | Accounting reference date notified as 28/02 (1 page) |
1 February 1995 | Incorporation (17 pages) |
1 February 1995 | Incorporation (17 pages) |