135 Lower Richmond Road
London
SW15 1EZ
Director Name | Frances Denne Whaley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1999(3 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Client Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 135 Lower Richmond Road London SW15 1EZ |
Director Name | Pamela June Amos |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2008(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Griffin Close 135 Lower Richmond Road London SW15 1EZ |
Director Name | William Tomkins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2016(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Susan Wellesley Hume |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2016(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2016(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Dr Stuart John Tovey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Griffin Gate 135 Lower Richmond Road Putney London SW15 1EZ |
Secretary Name | Christopher Noel Andrew Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Griffin Gate Lower Richmond Road London SW15 1EZ |
Director Name | Christopher Noel Andrew Baxter |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1998) |
Role | Solicitor |
Correspondence Address | 16 Griffin Gate Lower Richmond Road London SW15 1EZ |
Director Name | Sally Maureen Whitaker |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(5 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 May 2000) |
Role | Retired Information Publisher |
Correspondence Address | 10 Griffin Gate Lower Richmond Road London SW15 1EZ |
Director Name | Eric Catton Waterhouse |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 December 2000) |
Role | Retired |
Correspondence Address | 12 Claremont St Johns Avenue London SW15 2AB |
Secretary Name | Charmian Victoria Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 19 September 2016) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Griffin Gate 135 Lower Richmond Road London SW15 1EZ |
Director Name | Dr Stuart John Tovey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 February 2007) |
Role | Retired Physician |
Correspondence Address | 2 Griffin Gate 135 Lower Richmond Road Putney London SW15 1EZ |
Director Name | Alison Mackenzie |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Griffin Gate 135 Lower Richmond Road Putney London SW15 1EZ |
Director Name | Mrs Susan Penelope Tapp |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Griffin Gate Lower Richmond Road London SW15 1EZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Margaret Elizabeth Scott 9.09% Ordinary |
---|---|
1 at £1 | Mr M. Enslin 9.09% Ordinary |
1 at £1 | Mrs Charmian Connell 9.09% Ordinary |
1 at £1 | Ms F.d. Whaley 9.09% Ordinary |
1 at £1 | Pamela June Amos 9.09% Ordinary |
1 at £1 | Sarah Emily Talula White & Thomas Crispin Pitcaithly 9.09% Ordinary |
1 at £1 | Susan Penelope Tapp 9.09% Ordinary |
1 at £1 | Susan Wellesley Hume 9.09% Ordinary |
1 at £1 | W. Tompkins 9.09% Ordinary |
2 at £1 | B. Spatt 18.18% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,350 |
Net Worth | £34,370 |
Cash | £12,001 |
Current Liabilities | £1,206 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
25 March 1997 | Delivered on: 28 March 1997 Persons entitled: Atlas Management (London) Limited Classification: Legal charge Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Griffin gate 135 lower richmond road london SW15. Outstanding |
---|
13 March 2024 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
---|---|
11 January 2024 | Confirmation statement made on 11 January 2024 with updates (4 pages) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
11 January 2023 | Director's details changed for Charmian Victoria Connell on 11 January 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
11 January 2023 | Director's details changed for Charmian Victoria Connell on 11 January 2023 (2 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
10 August 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
22 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
6 October 2016 | Termination of appointment of Susan Penelope Tapp as a director on 9 April 2016 (1 page) |
6 October 2016 | Appointment of Susan Wellesley Hume as a director on 19 September 2016 (2 pages) |
6 October 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 19 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Charmian Victoria Connell as a secretary on 19 September 2016 (1 page) |
6 October 2016 | Appointment of William Tomkins as a director on 19 September 2016 (2 pages) |
6 October 2016 | Appointment of William Tomkins as a director on 19 September 2016 (2 pages) |
6 October 2016 | Registered office address changed from C/O Edwards Trew & Co 4th Floor Erico House 93/99 Upper Richmond Road London SW15 2TG to 322 Upper Richmond Road London SW15 6TL on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Charmian Victoria Connell as a secretary on 19 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Susan Penelope Tapp as a director on 9 April 2016 (1 page) |
6 October 2016 | Appointment of Susan Wellesley Hume as a director on 19 September 2016 (2 pages) |
6 October 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 19 September 2016 (2 pages) |
6 October 2016 | Registered office address changed from C/O Edwards Trew & Co 4th Floor Erico House 93/99 Upper Richmond Road London SW15 2TG to 322 Upper Richmond Road London SW15 6TL on 6 October 2016 (1 page) |
8 April 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 April 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 February 2016 | Satisfaction of charge 1 in full (4 pages) |
12 February 2016 | Satisfaction of charge 1 in full (4 pages) |
23 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
17 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
5 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
21 May 2014 | Termination of appointment of Alison Mackenzie as a director (1 page) |
21 May 2014 | Termination of appointment of Alison Mackenzie as a director (1 page) |
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
26 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (9 pages) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (9 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Appointment of Mrs Susan Penelope Tapp as a director (2 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Appointment of Mrs Susan Penelope Tapp as a director (2 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 July 2011 | Registered office address changed from 151 Putney High Street London SW15 1TA on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 151 Putney High Street London SW15 1TA on 20 July 2011 (1 page) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (8 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 January 2010 | Director's details changed for Charmian Victoria Connell on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Pamela June Amos on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Charmian Victoria Connell on 1 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (9 pages) |
4 January 2010 | Director's details changed for Frances Denne Whaley on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Pamela June Amos on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Charmian Victoria Connell on 1 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (9 pages) |
4 January 2010 | Director's details changed for Pamela June Amos on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Frances Denne Whaley on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Frances Denne Whaley on 1 November 2009 (2 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
13 March 2009 | Return made up to 29/11/08; full list of members (8 pages) |
13 March 2009 | Return made up to 29/11/08; full list of members (8 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
8 May 2008 | Return made up to 29/11/07; full list of members (6 pages) |
8 May 2008 | Return made up to 29/11/07; full list of members (6 pages) |
11 April 2008 | Director appointed alison mackenzie (2 pages) |
11 April 2008 | Director appointed alison mackenzie (2 pages) |
11 April 2008 | Director appointed pamela june amos (2 pages) |
11 April 2008 | Director appointed pamela june amos (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 29/11/06; full list of members (10 pages) |
5 February 2007 | Return made up to 29/11/06; full list of members (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 January 2006 | Return made up to 29/11/05; full list of members (4 pages) |
20 January 2006 | Return made up to 29/11/05; full list of members (4 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
5 January 2005 | Return made up to 29/11/04; full list of members (10 pages) |
5 January 2005 | Return made up to 29/11/04; full list of members (10 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 December 2003 | Return made up to 29/11/03; full list of members (10 pages) |
3 December 2003 | Return made up to 29/11/03; full list of members (10 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 May 2003 | Return made up to 29/11/02; full list of members (10 pages) |
10 May 2003 | Return made up to 29/11/02; full list of members (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 January 2002 | Return made up to 29/11/01; full list of members
|
3 January 2002 | Return made up to 29/11/01; full list of members
|
4 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
19 January 2001 | Return made up to 29/11/00; full list of members
|
19 January 2001 | Return made up to 29/11/00; full list of members
|
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
5 October 2000 | Return made up to 29/11/99; full list of members (8 pages) |
5 October 2000 | Return made up to 29/11/99; full list of members (8 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 May 1999 | Return made up to 29/11/98; full list of members
|
20 May 1999 | Return made up to 29/11/98; full list of members
|
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
27 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 July 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
27 July 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
31 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
31 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
16 December 1996 | Secretary resigned (1 page) |
29 November 1996 | Incorporation (25 pages) |
29 November 1996 | Incorporation (25 pages) |