Mayford Road
London
SW12 8SE
Director Name | Paul Francis Carslake |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2006(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 17 Mayford Road London SW12 8SE |
Secretary Name | Paul Francis Carslake |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2006(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 17 Mayford Road London SW12 8SE |
Director Name | Mr Bruce Christian Tozer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2011(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mayford Road Wandsworth London SW12 8SE |
Director Name | Mrs Jeanette Mary Tozer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 27 November 2011(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Private Banker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mayford Road Wandsworth London SW12 8SE |
Director Name | Mr Charles Arthur Alistair Congdon |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2011(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mayford Road Wandsworth London SW12 8SE |
Director Name | Francis Dudley Buckle |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Location Manager |
Correspondence Address | 17 Mayford Road London SW12 8SE |
Director Name | Stephen Alan Hall |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 17 Mayford Road London SW12 8SE |
Secretary Name | Mr David George Bartholomew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Tayinloan Church Lane Owslebury Winchester Hampshire SO21 1LP |
Secretary Name | Joanna Grizel Bartholomew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | 17 Mayford Road London SW12 8SE |
Director Name | Aston Sinfield |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 September 2006) |
Role | Sales |
Correspondence Address | 17 Mayford Road London SW12 8SE |
Secretary Name | Rachel Sinfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 September 2006) |
Role | Buyers Clerk |
Correspondence Address | 17 Mayford Road London SW12 8SE |
Director Name | Mr Gareth Miles Parsons |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 June 2011) |
Role | Chartered Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 17, Mayford Road Balham London SW12 8SE |
Director Name | Mrs Margaret Maree Stephenson Parsons |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2011) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 17 Mayford Road Balham London SW12 8SE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 87729866 |
---|---|
Telephone region | London |
Registered Address | 17 Mayford Road Wandsworth London SW12 8SE |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
1 at £1 | Bruce Tozer & Jeanette Tozer 33.33% Ordinary |
---|---|
1 at £1 | Charles Congdon 33.33% Ordinary |
1 at £1 | Paul Francis Carslake & Isabelle Marie Denise Carslake 33.33% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
18 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 November 2011 | Appointment of Mr Charles Arthur Alistair Congdon as a director (2 pages) |
27 November 2011 | Termination of appointment of Gareth Parsons as a director (1 page) |
27 November 2011 | Termination of appointment of Stephen Hall as a director (1 page) |
27 November 2011 | Appointment of Mrs Jeanette Mary Tozer as a director (2 pages) |
27 November 2011 | Termination of appointment of Margaret Parsons as a director (1 page) |
27 November 2011 | Appointment of Mr Bruce Christian Tozer as a director (2 pages) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Director's details changed for Isabelle Marie Denise Carslake on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Margaret Maree Stephenson Parsons on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Paul Francis Carslake on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Isabelle Marie Denise Carslake on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Margaret Maree Stephenson Parsons on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Paul Francis Carslake on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Gareth Miles Parsons on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Gareth Miles Parsons on 6 April 2010 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 April 2008 | Director appointed mr gareth miles parsons (1 page) |
7 April 2008 | Director appointed mrs margaret maree stephenson parsons (1 page) |
7 April 2008 | Appointment terminated director francis buckle (1 page) |
7 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 May 2007 | Return made up to 12/03/07; full list of members (3 pages) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New secretary appointed (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 June 2006 | Return made up to 12/03/06; full list of members (8 pages) |
13 April 2005 | Return made up to 12/03/05; full list of members (8 pages) |
8 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 April 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 March 2002 | Resolutions
|
21 March 2002 | Return made up to 12/03/02; full list of members (8 pages) |
11 March 2002 | Resolutions
|
26 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
22 December 2000 | Resolutions
|
22 December 2000 | Full accounts made up to 31 March 2000 (1 page) |
12 December 2000 | Resolutions
|
5 June 2000 | Return made up to 12/03/00; full list of members (4 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (1 page) |
17 January 2000 | Resolutions
|
11 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (1 page) |
24 February 1999 | Resolutions
|
24 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
18 March 1998 | Resolutions
|
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Secretary resigned (1 page) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
15 May 1997 | Full accounts made up to 31 March 1997 (1 page) |
15 May 1997 | Return made up to 12/03/97; full list of members
|
15 May 1997 | Resolutions
|
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | New secretary appointed (2 pages) |