London
SE24 0LA
Director Name | Mr John David Waters |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2007(11 years after company formation) |
Appointment Duration | 17 years |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 37 Shakespeare Road Shakespeare Road London SE24 0LA |
Secretary Name | John David Waters |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2007(11 years after company formation) |
Appointment Duration | 17 years |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 37 Shakespeare Road London SE24 0LA |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Anthony David Pilbro |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Librarian |
Correspondence Address | 48 Josephine Avenue Brixton London SW2 2LA |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Lesley Carol Cotton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Architect |
Correspondence Address | 48 Josephine Avenue London SW2 2LA |
Secretary Name | Sally O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Production Manager |
Correspondence Address | 48 Josephine Avenue Brixton London SW2 2LA |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mark Gibbins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(1 month after company formation) |
Appointment Duration | 2 years (resigned 01 June 1998) |
Role | Management Consultant |
Correspondence Address | 48a Josephine Avenue Brixton London SW2 2LA |
Secretary Name | Catherine Louise Knightley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(1 month after company formation) |
Appointment Duration | 2 years (resigned 01 June 1998) |
Role | Advertising |
Correspondence Address | 48a Josephine Avenue Brixton London SW2 2LA |
Director Name | Pascale Ascher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2004) |
Role | Trainer |
Correspondence Address | 48c Josephine Avenue London SW2 2LA |
Director Name | William Martin Torquhil Gelder |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 November 1997) |
Role | Carpenter |
Correspondence Address | 88 Linkfield Road Isleworth London Middlesex TW7 6QH |
Director Name | Natasha Carlish |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 2001) |
Role | Television Producer |
Correspondence Address | 48b Josephine Avenue London SW2 2LA |
Secretary Name | Lucia Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 48a Josephine Avenue Brixton London SW2 2LA |
Director Name | Lucia Appleby |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 years after company formation) |
Appointment Duration | 2 years (resigned 01 May 2003) |
Role | Journalist |
Correspondence Address | 48a Josephine Avenue Brixton London SW2 2LA |
Secretary Name | Richard James Dewes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 48b Josephine Avenue London SW2 2LA |
Director Name | James Jonathan Walsh |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 April 2007) |
Role | Garden Designer |
Correspondence Address | 48a Josephine Avenue London SW2 2LA |
Director Name | Miguel Francisco Granell Rey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 January 2012) |
Role | Leisure Manager |
Country of Residence | United Kingdom |
Correspondence Address | Railway 18 Clapham High Street Clapham London SW4 7UR |
Secretary Name | James Jonathan Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 April 2007) |
Role | Gardener |
Correspondence Address | 48a Josephine Avenue London SW2 2LA |
Registered Address | 37 Shakespeare Road London SE24 0LA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John David Waters 33.33% Ordinary |
---|---|
1 at £1 | John Waters 33.33% Ordinary |
1 at £1 | Sarah Lucia Cooper 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,525 |
Cash | £2,861 |
Current Liabilities | £336 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
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) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
5 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
24 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
8 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
30 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
3 June 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
13 June 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
7 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
22 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for John David Waters on 27 March 2015 (2 pages) |
5 May 2015 | Secretary's details changed for John David Waters on 27 March 2015 (1 page) |
5 May 2015 | Director's details changed for John David Waters on 27 March 2015 (2 pages) |
5 May 2015 | Director's details changed for Mrs Sarah Lucia Cooper on 27 March 2015 (2 pages) |
5 May 2015 | Director's details changed for Mrs Sarah Lucia Cooper on 27 March 2015 (2 pages) |
5 May 2015 | Secretary's details changed for John David Waters on 27 March 2015 (1 page) |
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 April 2015 | Director's details changed for Mrs Sarah Lucia Cooper on 7 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 6 Claverdale Road London SW2 2DP to 37 Shakespeare Road London SE24 0LA on 8 April 2015 (1 page) |
8 April 2015 | Director's details changed for Mrs Sarah Lucia Cooper on 7 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mrs Sarah Lucia Cooper on 7 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 6 Claverdale Road London SW2 2DP to 37 Shakespeare Road London SE24 0LA on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 6 Claverdale Road London SW2 2DP to 37 Shakespeare Road London SE24 0LA on 8 April 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 November 2012 | Registered office address changed from 48 Josephine Avenue London SW2 2LA on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 48 Josephine Avenue London SW2 2LA on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 48 Josephine Avenue London SW2 2LA on 8 November 2012 (1 page) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Termination of appointment of Miguel Granell Rey as a director (1 page) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Termination of appointment of Miguel Granell Rey as a director (1 page) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 July 2010 | Director's details changed for Miguel Francisco Granell Rey on 19 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Miguel Francisco Granell Rey on 19 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Sarah Lucia Cooper on 19 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for John David Waters on 19 April 2010 (2 pages) |
1 July 2010 | Director's details changed for John David Waters on 19 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Sarah Lucia Cooper on 19 April 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 June 2008 | Appointment terminated director james walsh (1 page) |
23 June 2008 | Appointment terminated director james walsh (1 page) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | Return made up to 19/04/07; full list of members (3 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Return made up to 19/04/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 April 2006 | Return made up to 19/04/06; full list of members
|
20 April 2006 | Return made up to 19/04/06; full list of members
|
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 February 2005 | Director resigned (1 page) |
4 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (1 page) |
2 February 2004 | New director appointed (1 page) |
2 February 2004 | New director appointed (2 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
12 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: 48 josephine avenue brixton london SW2 2LA (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: 48 josephine avenue brixton london SW2 2LA (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Return made up to 19/04/01; full list of members
|
6 June 2001 | Return made up to 19/04/01; full list of members
|
6 June 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 April 2000 | Return made up to 19/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 19/04/00; full list of members (6 pages) |
17 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
17 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
19 May 1999 | Return made up to 19/04/99; full list of members
|
19 May 1999 | Return made up to 19/04/99; full list of members
|
27 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
27 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
29 September 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
29 September 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Return made up to 19/04/98; full list of members
|
10 July 1998 | Return made up to 19/04/98; full list of members
|
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
25 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
25 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | Secretary resigned (1 page) |
20 May 1996 | Ad 13/05/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 May 1996 | Ad 13/05/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 1 high st mews london SW19 7RG (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 1 high st mews london SW19 7RG (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Secretary resigned;director resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Secretary resigned;director resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
19 April 1996 | Incorporation (23 pages) |
19 April 1996 | Incorporation (23 pages) |