Wallington
SM6 9AP
Director Name | Mr Alexandre Pierre-Jean Michel Russis |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 August 2018(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | KDG Legal Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 85 Kdg House 85 Stafford Road Wallington SM6 9AP |
Director Name | Alina Teresa Janina Nosek |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 128 Mitcham Road Croydon Surrey CR0 3RJ |
Director Name | Christopher David John Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Catherine Arscott |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 November 1999) |
Role | Secretary |
Correspondence Address | 3 Oriel Court 22 Grange Road Sutton Surrey SM2 6RS |
Director Name | Stuart Harry Edward Holland |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 year after company formation) |
Appointment Duration | 12 months (resigned 01 May 1997) |
Role | Project Leader |
Correspondence Address | 6 Oriel Court 22 Grange Road Sutton Surrey SM2 6RS |
Director Name | Vera Kelly |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2002) |
Role | Manager |
Correspondence Address | 7 Oriel Court 22 Grange Road Sutton Surrey SM2 6RS |
Director Name | Brian Malcolm Kolbe |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 year after company formation) |
Appointment Duration | 4 years (resigned 18 May 2000) |
Role | Consultant Oil Indus |
Country of Residence | England |
Correspondence Address | Glenesk The Drive Belmont Sutton Surrey SM2 7DP |
Secretary Name | Vera Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2002) |
Role | Manager |
Correspondence Address | 7 Oriel Court 22 Grange Road Sutton Surrey SM2 6RS |
Director Name | David Mackenzie |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 April 2003) |
Role | Theatre Prod |
Correspondence Address | 6 Oriel Court Grange Road Sutton Surrey SM2 6RS |
Secretary Name | Harald Carl Heinz Helmuth Ganzleben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beechwood Hall Eyhurst Park Kingswood Surrey KT20 6JR |
Director Name | Ketan Patel |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(8 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 2003) |
Role | Performance Analyst |
Correspondence Address | 3 Oriel Court 22 Grange Road Sutton Surrey SM2 6RS |
Director Name | Marcus Alexander |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(8 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2004) |
Role | Producer |
Correspondence Address | 6 Oriel Court 22 Grange Road Sutton Surrey SM2 6RS |
Director Name | Jobeda Khanum |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2007) |
Role | Full Time Student |
Correspondence Address | 6 Oriel Court 22 Grange Road Sutton Surrey SM2 6RS |
Director Name | Mary Agnes Booth |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2007) |
Role | Schoolteacher Ret |
Correspondence Address | 1 Oriel Court Sutton Surrey SM2 6RS |
Director Name | Mr David John Bentley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2014) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 42 South Drive Cheam Sutton Surrey SM2 7PN |
Director Name | Toni Marie Cassidy |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 September 2018) |
Role | Met Police Officer |
Country of Residence | England |
Correspondence Address | Flat 6 Oriel Court 22 Grange Road Sutton Surrey SM2 6RS |
Director Name | Sonia Gastaud |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2008(12 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 07 July 2008) |
Role | T/Arcom Assistant |
Correspondence Address | Flat 2 Oriel Court 22 Grange Road Sutton Surrey SM2 6RS |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2014(19 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2019) |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Registered Address | Kdg House 85 Stafford Road Wallington SM6 9AP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
22 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
12 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
7 November 2019 | Appointment of Kdg Legal Services Ltd as a secretary on 1 November 2019 (2 pages) |
6 November 2019 | Termination of appointment of Centro Plc as a secretary on 31 October 2019 (1 page) |
6 November 2019 | Registered office address changed from Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN to Kdg House 85 Stafford Road Wallington SM6 9AP on 6 November 2019 (1 page) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
8 November 2018 | Director's details changed for Mr Alexandre Pierre-Jean Michael Russis on 8 November 2018 (2 pages) |
26 September 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
4 September 2018 | Termination of appointment of Toni Marie Cassidy as a director on 3 September 2018 (1 page) |
13 August 2018 | Appointment of Mr Alexandre Pierre-Jean Michael Russis as a director on 13 August 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
12 December 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
20 September 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
4 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
10 August 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
10 August 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
5 November 2014 | Registered office address changed from 170 Dorset Road London SW19 3EF to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 5 November 2014 (1 page) |
5 November 2014 | Appointment of Centro Plc as a secretary on 1 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 170 Dorset Road London SW19 3EF to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 5 November 2014 (1 page) |
5 November 2014 | Appointment of Centro Plc as a secretary on 1 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 170 Dorset Road London SW19 3EF to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 5 November 2014 (1 page) |
5 November 2014 | Appointment of Centro Plc as a secretary on 1 November 2014 (2 pages) |
31 October 2014 | Termination of appointment of Ivan John Whittingham as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Ivan John Whittingham as a secretary on 31 October 2014 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
30 October 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
22 September 2014 | Termination of appointment of David John Bentley as a director on 31 July 2014 (1 page) |
22 September 2014 | Termination of appointment of David John Bentley as a director on 31 July 2014 (1 page) |
15 September 2014 | Appointment of Mr Vishal Gala as a director on 24 June 2014 (2 pages) |
15 September 2014 | Appointment of Mr Vishal Gala as a director on 24 June 2014 (2 pages) |
22 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
21 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
23 October 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
18 October 2011 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
12 August 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
19 April 2010 | Director's details changed for Toni Marie Cassidy on 1 November 2009 (2 pages) |
19 April 2010 | Director's details changed for Toni Marie Cassidy on 1 November 2009 (2 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Toni Marie Cassidy on 1 November 2009 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
19 October 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
5 May 2009 | Return made up to 19/04/09; full list of members (8 pages) |
5 May 2009 | Return made up to 19/04/09; full list of members (8 pages) |
17 December 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
17 December 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
4 August 2008 | Appointment terminated secretary harald ganzleben (1 page) |
4 August 2008 | Appointment terminated secretary harald ganzleben (1 page) |
30 July 2008 | Appointment terminate, secretary jj homes properties LTD logged form (1 page) |
30 July 2008 | Appointment terminate, secretary jj homes properties LTD logged form (1 page) |
22 July 2008 | Secretary appointed ivan john whittingham (2 pages) |
22 July 2008 | Secretary appointed ivan john whittingham (2 pages) |
15 July 2008 | Appointment terminated director sonia gastaud (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 146 stanley park road carshalton surrey SM5 3JG (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 146 stanley park road carshalton surrey SM5 3JG (1 page) |
15 July 2008 | Appointment terminated director sonia gastaud (1 page) |
12 May 2008 | Return made up to 19/04/08; change of members (7 pages) |
12 May 2008 | Return made up to 19/04/08; change of members (7 pages) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
19 November 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
19 November 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
14 June 2007 | Return made up to 19/04/07; full list of members (8 pages) |
14 June 2007 | Return made up to 19/04/07; full list of members (8 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
30 October 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
30 October 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
31 May 2006 | Return made up to 19/04/06; full list of members (9 pages) |
31 May 2006 | Return made up to 19/04/06; full list of members (9 pages) |
4 October 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
4 October 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
20 May 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
20 May 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
25 April 2005 | Return made up to 19/04/05; change of members (6 pages) |
25 April 2005 | Return made up to 19/04/05; change of members (6 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
10 November 2004 | New director appointed (4 pages) |
10 November 2004 | New director appointed (4 pages) |
17 August 2004 | Director resigned (2 pages) |
17 August 2004 | Director resigned (2 pages) |
20 July 2004 | Return made up to 19/04/04; full list of members
|
20 July 2004 | Return made up to 19/04/04; full list of members
|
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
6 September 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
6 September 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
14 June 2003 | Return made up to 19/04/03; change of members
|
14 June 2003 | Return made up to 19/04/03; change of members
|
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
29 October 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
29 October 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
6 June 2002 | Secretary resigned;director resigned (1 page) |
6 June 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Return made up to 19/04/02; full list of members
|
23 May 2002 | Return made up to 19/04/02; full list of members
|
23 May 2002 | New secretary appointed (2 pages) |
27 February 2002 | Full accounts made up to 30 April 2001 (8 pages) |
27 February 2002 | Full accounts made up to 30 April 2001 (8 pages) |
5 September 2001 | Return made up to 19/04/01; full list of members
|
5 September 2001 | Return made up to 19/04/01; full list of members
|
20 September 2000 | Full accounts made up to 30 April 2000 (7 pages) |
20 September 2000 | Full accounts made up to 30 April 2000 (7 pages) |
6 July 2000 | Return made up to 19/04/00; full list of members (8 pages) |
6 July 2000 | Return made up to 19/04/00; full list of members (8 pages) |
19 June 2000 | Director resigned (2 pages) |
19 June 2000 | Director resigned (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
13 September 1999 | Full accounts made up to 30 April 1999 (7 pages) |
13 September 1999 | Full accounts made up to 30 April 1999 (7 pages) |
24 May 1999 | Return made up to 19/04/99; no change of members
|
24 May 1999 | Return made up to 19/04/99; no change of members
|
13 August 1998 | Full accounts made up to 30 April 1998 (9 pages) |
13 August 1998 | Full accounts made up to 30 April 1998 (9 pages) |
24 April 1998 | Return made up to 19/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 19/04/98; no change of members (4 pages) |
19 September 1997 | Full accounts made up to 30 April 1997 (9 pages) |
19 September 1997 | Full accounts made up to 30 April 1997 (9 pages) |
2 June 1997 | Return made up to 19/04/97; full list of members (8 pages) |
2 June 1997 | Return made up to 19/04/97; full list of members (8 pages) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Return made up to 19/04/96; full list of members (8 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Return made up to 19/04/96; full list of members (8 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
15 August 1996 | Full accounts made up to 30 April 1996 (9 pages) |
15 August 1996 | Full accounts made up to 30 April 1996 (9 pages) |
11 July 1996 | New secretary appointed;new director appointed (1 page) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | New secretary appointed;new director appointed (1 page) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | New director appointed (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
19 April 1995 | Incorporation (18 pages) |
19 April 1995 | Incorporation (18 pages) |