30 Gleneldon Road
London
Sw16
Director Name | Margaret Jean Biggs |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1995(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 30 Gleneldon Road London SW16 2AY |
Director Name | Mr James Martin Shaw |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 47 Bosville Drive Sevenoaks TN13 3JB |
Director Name | Mr Marc Rattansi |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(28 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gleneldon Road Streatham London SW16 2AY |
Director Name | Mr Dean Carter |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(28 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gleneldon Road Streatham London SW16 2AY |
Director Name | Deidre Hayes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Clerical Officer |
Correspondence Address | Flat 4 30 Gleneldon Road London Sw16 |
Director Name | Christopher Mark Raymond Pryer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 5 30 Gleneldon Road London Sw16 |
Director Name | Sarah Rose |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Victim Liaison Officer Prob |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 30 Gleneldon Road London Sw16 |
Secretary Name | Christopher Mark Raymond Pryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 5 30 Gleneldon Road London Sw16 |
Secretary Name | Sarah Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 February 2006) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 30 Gleneldon Road London Sw16 |
Director Name | Terry Forte |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 August 2004) |
Role | Local Government |
Correspondence Address | Flat 5 30 Gleneldon Road London SW16 2AY |
Director Name | Marie Alison Storace |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 September 2003) |
Role | Estate Agent |
Correspondence Address | The Garden Flat 8 Valley Road Stratham London |
Director Name | Miss Victoria Maria De Wolf Thomas |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 October 2015) |
Role | Managing Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 30 Gleneldon Road Streatham London SW16 2AY |
Secretary Name | Miss Victoria Maria De Wolf Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(11 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 October 2015) |
Role | Managing Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 30 Gleneldon Road Streatham London SW16 2AY |
Director Name | Miss Sally May Wilks |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 February 2019) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 30 Gleneldon Road Streatham London SW16 2AY |
Secretary Name | Miss Margaret Jean Biggs |
---|---|
Status | Resigned |
Appointed | 07 October 2015(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 February 2019) |
Role | Company Director |
Correspondence Address | Flat 2, 30 Gleneldon Road London SW16 2AY |
Director Name | Miss Sarah Smith |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(24 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 30 Gleneldon Road Streatham London SW16 2AY |
Secretary Name | Miss Sarah Smith |
---|---|
Status | Resigned |
Appointed | 19 February 2019(24 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2022) |
Role | Company Director |
Correspondence Address | 30 Gleneldon Road Streatham London SW16 2AY |
Director Name | DECO Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 24 November 2021) |
Correspondence Address | 43 Mornington Road London E4 7DT |
Telephone | 020 87692185 |
---|---|
Telephone region | London |
Registered Address | 30 Gleneldon Road Streatham London SW16 2AY |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
1 at £1 | Deco Properties LTD 20.00% Ordinary |
---|---|
1 at £1 | Mr William L. Lord 20.00% Ordinary |
1 at £1 | Ms Margaret J. Biggs 20.00% Ordinary |
1 at £1 | Sally Wilks 20.00% Ordinary |
1 at £1 | Victoria Maria De Wolf Thomas 20.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
23 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
24 May 2023 | Appointment of Mr Dean Carter as a director on 23 May 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
21 February 2023 | Appointment of Mr Marc Rattansi as a director on 21 February 2023 (2 pages) |
29 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
12 June 2022 | Termination of appointment of Sarah Smith as a secretary on 7 June 2022 (1 page) |
12 June 2022 | Termination of appointment of Sarah Smith as a director on 9 June 2022 (1 page) |
15 April 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
24 November 2021 | Termination of appointment of Deco Properties Ltd as a director on 24 November 2021 (1 page) |
24 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Margaret Jean Biggs as a secretary on 19 February 2019 (1 page) |
19 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
19 February 2019 | Appointment of Miss Sarah Smith as a secretary on 19 February 2019 (2 pages) |
19 February 2019 | Appointment of Miss Sarah Smith as a director on 19 February 2019 (2 pages) |
17 February 2019 | Termination of appointment of Sally May Wilks as a director on 12 February 2019 (1 page) |
14 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
22 February 2018 | Director's details changed for Mr James Martin Shaw on 7 January 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
7 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
20 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
29 November 2015 | Termination of appointment of Victoria Maria De Wolf Thomas as a director on 7 October 2015 (1 page) |
29 November 2015 | Appointment of Miss Margaret Jean Biggs as a secretary on 7 October 2015 (2 pages) |
29 November 2015 | Appointment of Mr James Martin Shaw as a director on 7 October 2015 (2 pages) |
29 November 2015 | Appointment of Miss Margaret Jean Biggs as a secretary on 7 October 2015 (2 pages) |
29 November 2015 | Termination of appointment of Victoria Maria De Wolf Thomas as a secretary on 7 October 2015 (1 page) |
29 November 2015 | Termination of appointment of Victoria Maria De Wolf Thomas as a director on 7 October 2015 (1 page) |
29 November 2015 | Appointment of Mr James Martin Shaw as a director on 7 October 2015 (2 pages) |
29 November 2015 | Termination of appointment of Victoria Maria De Wolf Thomas as a secretary on 7 October 2015 (1 page) |
3 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
7 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 March 2013 | Termination of appointment of Sarah Rose as a director (1 page) |
15 March 2013 | Appointment of Miss Sally May Wilks as a director (2 pages) |
15 March 2013 | Termination of appointment of Sarah Rose as a director (1 page) |
15 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Appointment of Miss Sally May Wilks as a director (2 pages) |
15 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
26 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (9 pages) |
27 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
27 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (9 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
6 March 2010 | Director's details changed for Margaret Jean Biggs on 6 March 2010 (2 pages) |
6 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
6 March 2010 | Director's details changed for Margaret Jean Biggs on 6 March 2010 (2 pages) |
6 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
6 March 2010 | Director's details changed for William Leonard Lord on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for William Leonard Lord on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Deco Properties Ltd on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Victoria Maria De Wolf Thomas on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Sarah Rose on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Margaret Jean Biggs on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Victoria Maria De Wolf Thomas on 6 March 2010 (2 pages) |
6 March 2010 | Secretary's details changed for Miss Victoria Maria De Wolf Thomas on 6 March 2010 (1 page) |
6 March 2010 | Director's details changed for Deco Properties Ltd on 6 March 2010 (2 pages) |
6 March 2010 | Secretary's details changed for Miss Victoria Maria De Wolf Thomas on 6 March 2010 (1 page) |
6 March 2010 | Director's details changed for Deco Properties Ltd on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Victoria Maria De Wolf Thomas on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Sarah Rose on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for William Leonard Lord on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Sarah Rose on 6 March 2010 (2 pages) |
6 March 2010 | Secretary's details changed for Miss Victoria Maria De Wolf Thomas on 6 March 2010 (1 page) |
20 October 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
20 October 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
26 March 2009 | Director and secretary's change of particulars / victoria de wolf thomas / 20/03/2009 (1 page) |
26 March 2009 | Return made up to 17/02/09; full list of members (10 pages) |
26 March 2009 | Return made up to 17/02/09; full list of members (10 pages) |
26 March 2009 | Director and secretary's change of particulars / victoria de wolf thomas / 20/03/2009 (1 page) |
12 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
12 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
17 March 2008 | Return made up to 17/02/08; no change of members
|
17 March 2008 | Secretary appointed victoria maria de wolf thomas (2 pages) |
17 March 2008 | Secretary appointed victoria maria de wolf thomas (2 pages) |
17 March 2008 | Return made up to 17/02/08; no change of members
|
7 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
7 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
26 November 2007 | Accounts for a dormant company made up to 1 March 2006 (1 page) |
26 November 2007 | Accounts for a dormant company made up to 1 March 2006 (1 page) |
26 November 2007 | Accounts for a dormant company made up to 1 March 2006 (1 page) |
21 March 2007 | Return made up to 17/02/07; full list of members (9 pages) |
21 March 2007 | Return made up to 17/02/07; full list of members (9 pages) |
28 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
28 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
2 March 2006 | Return made up to 17/02/06; full list of members (9 pages) |
2 March 2006 | Return made up to 17/02/06; full list of members (9 pages) |
14 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
14 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
29 March 2005 | Return made up to 17/02/05; full list of members
|
29 March 2005 | Return made up to 17/02/05; full list of members
|
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
10 November 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
10 November 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
28 April 2004 | Return made up to 17/02/04; full list of members
|
28 April 2004 | Return made up to 17/02/04; full list of members
|
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
27 November 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
27 November 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
2 March 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
2 March 2003 | Return made up to 17/02/03; full list of members (9 pages) |
2 March 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
2 March 2003 | Return made up to 17/02/03; full list of members (9 pages) |
27 October 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: brirannia house 154 tooley street london SE1 2TZ (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: brirannia house 154 tooley street london SE1 2TZ (1 page) |
27 October 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
22 February 2001 | Return made up to 17/02/01; full list of members (8 pages) |
22 February 2001 | Return made up to 17/02/01; full list of members (8 pages) |
9 January 2001 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
9 January 2001 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 17/02/00; full list of members (8 pages) |
20 March 2000 | Return made up to 17/02/00; full list of members (8 pages) |
24 March 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
24 March 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
26 February 1999 | Return made up to 17/02/99; full list of members
|
26 February 1999 | Registered office changed on 26/02/99 from: britania house 154 tooley street london SE1 2TZ (1 page) |
26 February 1999 | Return made up to 17/02/99; full list of members
|
26 February 1999 | Registered office changed on 26/02/99 from: britania house 154 tooley street london SE1 2TZ (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 136 streatham high road london SW16 1BW (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 136 streatham high road london SW16 1BW (1 page) |
13 January 1999 | Secretary resigned;director resigned (1 page) |
13 January 1999 | Secretary resigned;director resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
23 February 1998 | Return made up to 17/02/98; full list of members (8 pages) |
23 February 1998 | Return made up to 17/02/98; full list of members (8 pages) |
29 September 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
29 September 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
4 March 1997 | Return made up to 17/02/97; full list of members (8 pages) |
4 March 1997 | Return made up to 17/02/97; full list of members (8 pages) |
29 January 1997 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
29 January 1997 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
9 November 1996 | Return made up to 17/02/96; full list of members (8 pages) |
9 November 1996 | Return made up to 17/02/96; full list of members (8 pages) |
9 November 1996 | Resolutions
|
9 November 1996 | Resolutions
|