Battersea
London
SW11 1RB
Director Name | Mr James Stephen Allner |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2014(18 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 19b Aliwal Road Battersea London SW11 1RB |
Director Name | Claire Louise Wilford |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(1 month after company formation) |
Appointment Duration | 3 years (resigned 19 July 1999) |
Role | Legal Publishing |
Correspondence Address | Top Floor Flat 19 Aliwal Road Battersea London SW11 1RB |
Secretary Name | Kim Louise Macara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(1 month after company formation) |
Appointment Duration | 2 years (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 19 Aliwal Road Clapham London SW11 1RB |
Secretary Name | Grant Nairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 19 Aliwal Road London SW11 1RB |
Director Name | Joanna Haycock |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 September 2002) |
Role | Wine Importer |
Correspondence Address | 19 Aliwal Road London SW11 1RB |
Director Name | Julian Fraser Peterson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 15 July 2019) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn Cottage Packers Hill Holwell Sherborne Dorset DT9 5LL |
Secretary Name | Julian Fraser Peterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 15 July 2019) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn Cottage Packers Hill Holwell Sherborne Dorset DT9 5LL |
Director Name | Susannah Ruth Menzies |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 March 2012) |
Role | TV Development |
Country of Residence | United Kingdom |
Correspondence Address | 19b Aliwal Road London SW11 1RB |
Director Name | Mrs Susan Isabel Allner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2012(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Crescent London SW13 0NN |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 19 Aliwal Road London SW11 1RB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
1 at £1 | Elizabeth Kate Allner & James Stephen Allner 50.00% Ordinary |
---|---|
1 at £1 | Julian Peterson 50.00% Ordinary |
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
3 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
3 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
15 July 2019 | Cessation of Julian Fraser Peterson as a person with significant control on 15 July 2019 (1 page) |
15 July 2019 | Termination of appointment of Julian Fraser Peterson as a director on 15 July 2019 (1 page) |
15 July 2019 | Termination of appointment of Julian Fraser Peterson as a secretary on 15 July 2019 (1 page) |
14 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
24 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
21 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Julian Fraser Peterson on 30 May 2014 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 June 2014 | Director's details changed for Julian Fraser Peterson on 30 May 2014 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 June 2014 | Appointment of Miss Elizabeth Kate Allner as a director (2 pages) |
26 June 2014 | Secretary's details changed for Julian Fraser Peterson on 30 May 2014 (1 page) |
26 June 2014 | Termination of appointment of Susan Allner as a director (1 page) |
26 June 2014 | Termination of appointment of Susan Allner as a director (1 page) |
26 June 2014 | Secretary's details changed for Julian Fraser Peterson on 30 May 2014 (1 page) |
26 June 2014 | Appointment of Mr James Stephen Allner as a director (2 pages) |
26 June 2014 | Appointment of Mr James Stephen Allner as a director (2 pages) |
26 June 2014 | Appointment of Miss Elizabeth Kate Allner as a director (2 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 March 2012 | Appointment of Mrs Susan Isabel Allner as a director (2 pages) |
25 March 2012 | Appointment of Mrs Susan Isabel Allner as a director (2 pages) |
25 March 2012 | Termination of appointment of Susannah Menzies as a director (1 page) |
25 March 2012 | Termination of appointment of Susannah Menzies as a director (1 page) |
7 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
19 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Susannah Ruth Menzies on 30 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Director's details changed for Julian Fraser Peterson on 30 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Julian Fraser Peterson on 30 May 2010 (2 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Susannah Ruth Menzies on 30 May 2010 (2 pages) |
15 June 2010 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
15 June 2010 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
15 July 2009 | Director and secretary's change of particulars / julian peterson / 30/05/2009 (1 page) |
15 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
15 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
15 July 2009 | Director and secretary's change of particulars / julian peterson / 30/05/2009 (1 page) |
30 July 2008 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
30 July 2008 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
30 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
30 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
21 July 2007 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
21 July 2007 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
6 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
6 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
3 August 2006 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
3 August 2006 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
2 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
28 June 2005 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
28 June 2005 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
15 June 2005 | Return made up to 30/05/05; full list of members
|
15 June 2005 | Return made up to 30/05/05; full list of members
|
18 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
18 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
18 June 2004 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
18 June 2004 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
28 November 2003 | Total exemption full accounts made up to 31 May 2003 (4 pages) |
28 November 2003 | Total exemption full accounts made up to 31 May 2003 (4 pages) |
8 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
21 August 2002 | Total exemption full accounts made up to 31 May 2002 (4 pages) |
21 August 2002 | Total exemption full accounts made up to 31 May 2002 (4 pages) |
29 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
29 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | New director appointed (3 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
13 March 2002 | Total exemption full accounts made up to 31 May 2001 (4 pages) |
13 March 2002 | Total exemption full accounts made up to 31 May 2001 (4 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | Resolutions
|
31 January 2002 | Resolutions
|
31 January 2002 | Resolutions
|
5 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 31 May 2000 (4 pages) |
28 February 2001 | Full accounts made up to 31 May 2000 (4 pages) |
7 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (4 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (4 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
26 May 1999 | Return made up to 30/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 30/05/99; no change of members (4 pages) |
9 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
9 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Return made up to 30/05/98; full list of members
|
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Return made up to 30/05/98; full list of members
|
13 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
13 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
13 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
13 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
30 May 1996 | Incorporation (16 pages) |
30 May 1996 | Incorporation (16 pages) |