London
SW20 0LJ
Secretary Name | Mr George Oduro |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2000(3 years, 9 months after company formation) |
Appointment Duration | 24 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 2 Amity Grove London SW20 0LJ |
Director Name | Carole Conboy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2007(11 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Amity Grove Raynes Park London SW20 0LJ |
Director Name | Mr Abdul Razzak Mirjan |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 2 Amity Grove London SW20 0LJ |
Director Name | Peter Robin Cresswell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 February 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 2 Amity Grove Raynes Park London SW20 0LJ |
Director Name | David Michael John Kearns |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 December 1997) |
Role | Computers |
Correspondence Address | Flat 3 2 Amity Grove Raynes Park London SW20 0LJ |
Director Name | June Lillian Weeks |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 1999) |
Role | Retired Secretary |
Correspondence Address | Flat 1, 2 Amity Grove Raynes Park London SW20 0LJ |
Secretary Name | David Michael John Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 December 1997) |
Role | Computers |
Correspondence Address | Flat 3 2 Amity Grove Raynes Park London SW20 0LJ |
Director Name | Suzanne Jane Moss |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2000) |
Role | Treasury Manager |
Correspondence Address | Flat 3 2 Amity Grove Raynes Park London SW20 0LJ |
Secretary Name | Suzanne Jane Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2000) |
Role | Treasury Manager |
Correspondence Address | Flat 3 2 Amity Grove Raynes Park London SW20 0LJ |
Director Name | Ghassan Sarhan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 March 2002) |
Role | Transmission Manager |
Correspondence Address | Flat 1 Amity Grove London SW20 0LQ |
Director Name | Waqar Siraj |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 August 2006) |
Role | Sales Executive |
Correspondence Address | Flat 1 Shakespeare Villas 2 Amity Grove Raynes Park London SW20 0LJ |
Director Name | Mrs Stephanie Smith |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 2 Amity Grove London SW20 0LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 222 Upper Richmond Road West London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Begona Vilaplana & George Oduro 33.33% Ordinary |
---|---|
1 at £1 | Carole Noreen Conboy 33.33% Ordinary |
1 at £1 | Nicholas Richard Smith & Stephanie Gore 33.33% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
20 October 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
21 June 2022 | Change of details for Ms Carole Noreen Cowboy as a person with significant control on 21 June 2022 (2 pages) |
3 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
21 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
24 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
1 August 2019 | Registered office address changed from 30 Berrylands London SW20 9HD England to 222 Upper Richmond Road West London SW14 8AH on 1 August 2019 (1 page) |
1 August 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 415 Hillcross Avenue Morden Surrey SM4 4BZ to 30 Berrylands London SW20 9HD on 19 June 2019 (1 page) |
4 September 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 November 2017 | Notification of Zeina Shuhaiber as a person with significant control on 14 November 2017 (2 pages) |
21 November 2017 | Cessation of Stephanie Smith as a person with significant control on 14 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Abdul Razzak Mirjan as a director on 21 November 2017 (2 pages) |
21 November 2017 | Notification of Abdul Razzak Mirjan as a person with significant control on 14 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Abdul Razzak Mirjan as a director on 21 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Stephanie Smith as a director on 14 November 2017 (1 page) |
21 November 2017 | Cessation of Stephanie Smith as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Stephanie Smith as a director on 14 November 2017 (1 page) |
21 November 2017 | Notification of Zeina Shuhaiber as a person with significant control on 14 November 2017 (2 pages) |
21 November 2017 | Notification of Abdul Razzak Mirjan as a person with significant control on 14 November 2017 (2 pages) |
15 November 2017 | Cessation of Nicholas Richard Smith as a person with significant control on 15 November 2017 (1 page) |
15 November 2017 | Cessation of Nicholas Richard Smith as a person with significant control on 9 November 2017 (1 page) |
5 July 2017 | Notification of Stephanie Smith as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Nicholas Richard Smith as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Stephanie Smith as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Nicholas Richard Smith as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of George Oduro as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of George Oduro as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Carole Noreen Cowboy as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Carole Noreen Cowboy as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 September 2016 | Appointment of Mrs Stephanie Smith as a director on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of Mrs Stephanie Smith as a director on 26 September 2016 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
7 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
22 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
24 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Termination of appointment of Peter Cresswell as a director (1 page) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Termination of appointment of Peter Cresswell as a director (1 page) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Director's details changed for George Oduro on 19 June 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 September 2011 | Director's details changed for George Oduro on 19 June 2010 (2 pages) |
6 September 2011 | Secretary's details changed for George Oduro on 18 June 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Secretary's details changed for George Oduro on 18 June 2011 (2 pages) |
11 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for George Oduro on 1 October 2009 (2 pages) |
11 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Carole Conboy on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Carole Conboy on 1 October 2009 (2 pages) |
11 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Peter Robin Cresswell on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for George Oduro on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for George Oduro on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Carole Conboy on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Peter Robin Cresswell on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Peter Robin Cresswell on 1 October 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
23 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
12 November 2008 | Return made up to 18/06/08; full list of members (5 pages) |
12 November 2008 | Return made up to 18/06/08; full list of members (5 pages) |
11 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
11 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
29 September 2008 | Return made up to 18/06/07; change of members
|
29 September 2008 | Director appointed carole conboy (2 pages) |
29 September 2008 | Director appointed carole conboy (2 pages) |
29 September 2008 | Return made up to 18/06/07; change of members
|
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
29 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 September 2006 | Return made up to 18/06/06; full list of members (8 pages) |
14 September 2006 | Return made up to 18/06/06; full list of members (8 pages) |
26 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
14 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
21 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
21 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
26 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
26 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
17 September 2003 | Return made up to 18/06/03; full list of members (8 pages) |
17 September 2003 | Return made up to 18/06/03; full list of members (8 pages) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
11 September 2002 | Return made up to 18/06/02; full list of members (8 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Return made up to 18/06/02; full list of members (8 pages) |
11 September 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
14 February 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
14 February 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
21 September 2001 | Return made up to 18/06/01; full list of members (8 pages) |
21 September 2001 | Return made up to 18/06/01; full list of members (8 pages) |
30 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
30 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
31 July 2000 | Return made up to 18/06/00; full list of members
|
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | Return made up to 18/06/00; full list of members
|
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
24 September 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
24 September 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
27 July 1999 | Return made up to 18/06/99; no change of members
|
27 July 1999 | Return made up to 18/06/99; no change of members
|
4 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
4 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
13 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
13 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
31 December 1997 | Secretary resigned;director resigned (1 page) |
31 December 1997 | New secretary appointed;new director appointed (2 pages) |
31 December 1997 | Secretary resigned;director resigned (1 page) |
31 December 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | Return made up to 18/06/97; full list of members
|
18 August 1997 | Return made up to 18/06/97; full list of members
|
29 July 1997 | Ad 14/08/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 July 1997 | Ad 14/08/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 October 1996 | Memorandum and Articles of Association (14 pages) |
19 October 1996 | Memorandum and Articles of Association (14 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed;new director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 October 1996 | Company name changed tenurechance property management LIMITED\certificate issued on 14/10/96 (3 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Company name changed tenurechance property management LIMITED\certificate issued on 14/10/96 (3 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New secretary appointed;new director appointed (2 pages) |
18 June 1996 | Incorporation (10 pages) |
18 June 1996 | Incorporation (10 pages) |