Rothesay Avenue
London
SW20 8JU
Director Name | Timothy Stewart Goodwin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2002(7 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Lee Antony Briggs |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2008(12 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Sofrware Dev |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Dr Ali Nasekhian |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Iranian,British |
Status | Current |
Appointed | 10 February 2020(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | John James Brice |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Stoke Row Oxfordshire RG9 5QD |
Director Name | Rosalind Mary Paterson-Morgan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 1997) |
Role | Solicitor |
Correspondence Address | 3 Queripel House 1 Duke Of York Square King's Road London SW3 4LY |
Secretary Name | John James Brice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Stoke Row Oxfordshire RG9 5QD |
Director Name | Frank John Di Lorenzo |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 March 2007) |
Role | Store Manager |
Correspondence Address | Flat 33 Burlington Gate Rothesay Avenue London SW20 8JU |
Director Name | Eleanor Johns |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 July 2008) |
Role | Receptionist |
Correspondence Address | 22 Burlington Gate Rothesay Avenue London SW20 8JU |
Director Name | Andrew John Lewis Leopold |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 1998) |
Role | Bank Official |
Correspondence Address | 26 Burlington Gate Rothesay Avenue London SW20 8SU |
Director Name | Simon James Oates |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1998) |
Role | Radiographer |
Correspondence Address | 19 Burlington Gate Rothesay Avenue London Sw20 |
Secretary Name | Simon James Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 May 1997) |
Role | Radiographer |
Correspondence Address | 19 Burlington Gate Rothesay Avenue London Sw20 |
Director Name | Catherine Mee |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1999(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2000) |
Role | Personnel Manager |
Correspondence Address | Apartment 23 Burlington Gate Rothesay Avenue London SW20 8JU |
Director Name | Jack Blumenow |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 2005) |
Role | Retired |
Correspondence Address | 34 Burlington Gate 42 Rothesay Avenue London SW20 8JU |
Director Name | Gerard Peter Downey |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2008(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 October 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Kaye Beeson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 March 2018) |
Role | Educational Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £34 |
Current Liabilities | £4,900 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
6 October 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
30 March 2023 | Confirmation statement made on 23 March 2023 with updates (7 pages) |
17 February 2023 | Appointment of Mr David Tallis as a director on 17 February 2023 (2 pages) |
1 June 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
5 April 2022 | Confirmation statement made on 23 March 2022 with updates (6 pages) |
28 March 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 December 2021 | Current accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
6 April 2021 | Confirmation statement made on 23 March 2021 with updates (6 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
17 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Dr Ali Nasekhian as a director on 10 February 2020 (2 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with updates (6 pages) |
18 October 2018 | Termination of appointment of Gerard Peter Downey as a director on 17 October 2018 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
9 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
26 March 2018 | Termination of appointment of Kaye Beeson as a director on 26 March 2018 (1 page) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
6 March 2014 | Director's details changed for Gerard Peter Downey on 3 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Gerard Peter Downey on 3 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Gerard Peter Downey on 3 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Lee Antony Briggs on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Timothy Stewart Goodwin on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Gerard Peter Downey on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Lee Antony Briggs on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Timothy Stewart Goodwin on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Timothy Stewart Goodwin on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Gerard Peter Downey on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Gerard Peter Downey on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Lee Antony Briggs on 5 March 2014 (2 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (9 pages) |
25 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Appointment of Kaye Beeson as a director (3 pages) |
24 April 2012 | Appointment of Kaye Beeson as a director (3 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (9 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (9 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Registered office address changed from Grace Miller & Co 2a Lambton Road West Wimbledon London SW20 0LR on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Grace Miller & Co 2a Lambton Road West Wimbledon London SW20 0LR on 13 September 2011 (1 page) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
2 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
2 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (16 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (16 pages) |
20 April 2010 | Director's details changed for Timothy Stewart Goodwin on 21 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Gerard Peter Downey on 21 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Gerard Peter Downey on 21 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Timothy Stewart Goodwin on 21 March 2010 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
14 April 2009 | Return made up to 23/03/09; full list of members (15 pages) |
14 April 2009 | Return made up to 23/03/09; full list of members (15 pages) |
9 December 2008 | Appointment terminate, director eleanor jones logged form (1 page) |
9 December 2008 | Appointment terminate, director eleanor jones logged form (1 page) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
18 July 2008 | Appointment terminated director eleanor johns (1 page) |
18 July 2008 | Appointment terminated director eleanor johns (1 page) |
21 April 2008 | Return made up to 23/03/08; full list of members (15 pages) |
21 April 2008 | Return made up to 23/03/08; full list of members (15 pages) |
7 April 2008 | Director appointed lee antony briggs (2 pages) |
7 April 2008 | Director appointed lee antony briggs (2 pages) |
2 April 2008 | Director appointed gerard peter downey (2 pages) |
2 April 2008 | Director appointed gerard peter downey (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: wallakers 69 victoria road surbiton surrey KT6 4NX (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: wallakers 69 victoria road surbiton surrey KT6 4NX (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 March 2007 | Return made up to 23/03/07; full list of members (9 pages) |
26 March 2007 | Return made up to 23/03/07; full list of members (9 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: oak house 5 woodend park cobham surrey KT11 3BX (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: oak house 5 woodend park cobham surrey KT11 3BX (1 page) |
12 April 2006 | Return made up to 23/03/06; full list of members (8 pages) |
12 April 2006 | Return made up to 23/03/06; full list of members (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 23/03/05; change of members (8 pages) |
1 June 2005 | Return made up to 23/03/05; change of members (8 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 April 2004 | Return made up to 23/03/04; change of members (9 pages) |
8 April 2004 | Return made up to 23/03/04; change of members (9 pages) |
11 April 2003 | Return made up to 23/03/03; full list of members (9 pages) |
11 April 2003 | Return made up to 23/03/03; full list of members (9 pages) |
27 February 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
27 February 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
29 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
29 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
11 April 2002 | Return made up to 23/03/02; change of members (6 pages) |
11 April 2002 | Return made up to 23/03/02; change of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
3 September 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 23/03/01; change of members (7 pages) |
4 April 2001 | Return made up to 23/03/01; change of members (7 pages) |
6 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 April 2000 | Return made up to 23/03/00; full list of members (10 pages) |
12 April 2000 | Return made up to 23/03/00; full list of members (10 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 80 milton road hampton middlesex TW12 2LJ (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 80 milton road hampton middlesex TW12 2LJ (1 page) |
22 March 1999 | Return made up to 23/03/99; full list of members (9 pages) |
22 March 1999 | Return made up to 23/03/99; full list of members (9 pages) |
18 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
18 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 March 1998 | Return made up to 23/03/98; change of members (6 pages) |
31 March 1998 | Return made up to 23/03/98; change of members (6 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 80 milton road hampton middlesex TW12 2BW (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 80 milton road hampton middlesex TW12 2BW (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
9 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
15 April 1997 | Return made up to 23/03/97; full list of members
|
15 April 1997 | Return made up to 23/03/97; full list of members
|
30 January 1997 | Return made up to 23/03/96; full list of members (8 pages) |
30 January 1997 | Return made up to 23/03/96; full list of members (8 pages) |
15 December 1996 | Full accounts made up to 30 September 1995 (9 pages) |
15 December 1996 | Full accounts made up to 30 September 1995 (9 pages) |
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | New secretary appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: 1 cadogan gate slaone street london SW1X 0AL (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: 1 cadogan gate slaone street london SW1X 0AL (1 page) |
14 November 1995 | Accounting reference date notified as 30/09 (1 page) |
14 November 1995 | Accounting reference date notified as 30/09 (1 page) |
3 July 1995 | Nc dec already adjusted 12/06/95 (1 page) |
3 July 1995 | Resolutions
|
3 July 1995 | Nc dec already adjusted 12/06/95 (1 page) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
28 June 1995 | Memorandum and Articles of Association (13 pages) |
28 June 1995 | Memorandum and Articles of Association (13 pages) |
26 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 June 1995 | Secretary resigned;new director appointed (2 pages) |
26 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 June 1995 | Secretary resigned;new director appointed (2 pages) |
23 March 1995 | Incorporation (34 pages) |
23 March 1995 | Incorporation (34 pages) |