Putney
London
SW15 1QR
Director Name | Mr Robert Ernest Wilkinson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2002(6 years after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 21 Abbotstone Road Putney London SW15 1QR |
Director Name | Mr Nigel John Reynolds |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2012(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 13 Malbrook Road London SW15 6UH |
Director Name | Mr Paul Fielding |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 28 December 2012) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Jabberwock 35 New Road Esher Surrey KT10 9NU |
Director Name | Mr Peter Low |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 December 2001) |
Role | Architect |
Correspondence Address | 8 Woodthorpe Road Putney London SW15 6UQ |
Director Name | Mr Geoffrey David Westmore |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(23 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Princeton Court 55 Felsham Road Putney London SW15 1AZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6 Princeton Court 55 Felsham Road Putney London SW15 1AZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Nigel Reynolds 50.00% Ordinary |
---|---|
50 at £1 | Robert Ernest Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
8 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 August 2022 (4 pages) |
9 September 2022 | Confirmation statement made on 28 August 2022 with updates (4 pages) |
9 September 2022 | Statement of capital following an allotment of shares on 28 October 2020
|
13 May 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
19 April 2022 | Termination of appointment of Geoffrey David Westmore as a director on 8 April 2022 (1 page) |
10 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
13 September 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
11 September 2020 | Statement of capital following an allotment of shares on 31 August 2020
|
8 September 2020 | Change of details for Mr Robert Ernest Wilkinson as a person with significant control on 14 August 2019 (2 pages) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
10 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
28 August 2019 | Appointment of Mr Geoffrey David Westmore as a director on 28 August 2019 (2 pages) |
25 July 2019 | Resolutions
|
29 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
2 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
2 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
22 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
22 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Nigel John Reynolds on 1 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Nigel John Reynolds on 1 August 2014 (2 pages) |
26 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Mr Nigel John Reynolds on 1 August 2014 (2 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 January 2013 | Termination of appointment of Paul Fielding as a director (2 pages) |
8 January 2013 | Appointment of Nigel John Reynolds as a director (3 pages) |
8 January 2013 | Termination of appointment of Paul Fielding as a director (2 pages) |
8 January 2013 | Appointment of Nigel John Reynolds as a director (3 pages) |
11 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
21 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
10 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
11 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
11 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
18 September 2007 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
18 September 2007 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
15 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
15 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
10 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
15 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
12 July 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
12 July 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 21-22 winthorpe road putney london SW15 2LW (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 21-22 winthorpe road putney london SW15 2LW (1 page) |
16 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
16 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
3 October 2001 | Return made up to 28/08/01; full list of members (6 pages) |
3 October 2001 | Return made up to 28/08/01; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
14 October 1999 | Return made up to 28/08/99; no change of members (4 pages) |
14 October 1999 | Return made up to 28/08/99; no change of members (4 pages) |
2 July 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
2 July 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
28 October 1998 | Return made up to 28/08/98; full list of members (6 pages) |
28 October 1998 | Return made up to 28/08/98; full list of members (6 pages) |
25 August 1998 | Resolutions
|
22 July 1998 | Registered office changed on 22/07/98 from: 192 upper richmond road putney london SW15 2SH (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: 192 upper richmond road putney london SW15 2SH (1 page) |
22 July 1998 | S-div 26/06/98 (1 page) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 January 1998 | Return made up to 28/08/97; full list of members (5 pages) |
2 January 1998 | Return made up to 28/08/97; full list of members (5 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Conso div 04/11/96 (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Conso div 04/11/96 (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
4 October 1996 | Company name changed yandola LIMITED\certificate issued on 07/10/96 (4 pages) |
4 October 1996 | Company name changed yandola LIMITED\certificate issued on 07/10/96 (4 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
28 August 1996 | Incorporation (16 pages) |
28 August 1996 | Incorporation (16 pages) |