Wimbledon
London
SW19 4DT
Director Name | Mr Ashley Simon Krais |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2019(22 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westmont House 34 Francis Grove Wimbledon London SW19 4DT |
Director Name | Mr David George Bridge |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(9 months after company formation) |
Appointment Duration | 9 months (resigned 06 July 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Barnfield Gardens Kingston Surrey KT2 5RH |
Secretary Name | Maria Zapata |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 March 2007) |
Role | Company Director |
Correspondence Address | 16 Pitcairn Road Mitcham Surrey CR4 3LL |
Director Name | Paul Marshall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 2000) |
Role | Director Of Finance |
Correspondence Address | 3 Stuart Road Wimbledon London SW19 8DJ |
Director Name | Simon Stapely |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(3 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2000) |
Role | Accountant |
Correspondence Address | The Old Mill House Rickford Worplesdon Guildford Surrey GU3 3PJ |
Director Name | Mr David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandlands Road Walton On The Hill Surrey KT20 7XA |
Secretary Name | Kelly Joanne Adair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 67 The Woodlands Esher Surrey KT10 8BZ |
Secretary Name | Kate Ann Fernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(10 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 03 August 2011) |
Role | Company Director |
Correspondence Address | 85 Gowrie Road London SW11 5PH |
Director Name | Mr Andrew John Fish |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westmont House 34 Francis Grove Wimbledon London SW19 4DT |
Director Name | Mr Gordon Alexander Miles Drake |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2022) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Abbey Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Abbey Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 1998) |
Correspondence Address | Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Registered Address | 2 New Street Square London EC4A 3BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £221,274 |
Cash | £115,417 |
Current Liabilities | £119,358 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
24 January 2003 | Delivered on: 30 January 2003 Satisfied on: 6 February 2013 Persons entitled: The Davis Service Group PLC Classification: Rent deposit deed Secured details: £49,250.00 due from the company to the chargee. Particulars: Cash deposit of £49,250.00. Fully Satisfied |
---|
10 February 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Director's details changed for Mr Gordon Alexander Miles Drake on 23 November 2020 (2 pages) |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
7 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
18 November 2019 | Appointment of Mr Gordon Alexander Miles Drake as a director on 18 November 2019 (2 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
26 February 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
27 January 2019 | Termination of appointment of Andrew John Fish as a director on 11 January 2019 (1 page) |
27 January 2019 | Appointment of Mr Ashley Simon Krais as a director on 11 January 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
10 January 2018 | Director's details changed for Kelly Joanne Adair on 1 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Kelly Joanne Adair on 1 January 2018 (2 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
6 March 2017 | Auditor's resignation (1 page) |
6 March 2017 | Auditor's resignation (1 page) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
6 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
6 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
19 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
19 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
22 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
19 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
11 January 2012 | Director's details changed for Andrew John Fish on 3 August 2011 (2 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Kelly Joanne Adair on 3 August 2011 (2 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Kelly Joanne Adair on 3 August 2011 (2 pages) |
11 January 2012 | Director's details changed for Andrew John Fish on 3 August 2011 (2 pages) |
11 January 2012 | Director's details changed for Andrew John Fish on 3 August 2011 (2 pages) |
11 January 2012 | Director's details changed for Kelly Joanne Adair on 3 August 2011 (2 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 September 2011 | Termination of appointment of Kate Fernie as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Kate Fernie as a secretary (2 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2010 | Director's details changed for Andrew John Fish on 1 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Kelly Joanne Adair on 1 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Andrew John Fish on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Kelly Joanne Adair on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Kelly Joanne Adair on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Andrew John Fish on 1 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
22 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (5 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (5 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 January 2007 | Return made up to 01/01/07; full list of members (5 pages) |
24 January 2007 | Return made up to 01/01/07; full list of members (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 January 2006 | Return made up to 01/01/06; full list of members (5 pages) |
13 January 2006 | Return made up to 01/01/06; full list of members (5 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (12 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (12 pages) |
17 January 2005 | Return made up to 01/01/05; full list of members (5 pages) |
17 January 2005 | Return made up to 01/01/05; full list of members (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 January 2004 | Return made up to 01/01/04; full list of members (5 pages) |
16 January 2004 | Return made up to 01/01/04; full list of members (5 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: po box 506 180 strand london WC2R 1ZP (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: po box 506 180 strand london WC2R 1ZP (1 page) |
8 February 2003 | Return made up to 10/01/03; no change of members (4 pages) |
8 February 2003 | Return made up to 10/01/03; no change of members (4 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | Director's particulars changed (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
11 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 20 old bailey london EC4M 7BH (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 20 old bailey london EC4M 7BH (1 page) |
2 February 2001 | Return made up to 10/01/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Return made up to 10/01/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
15 December 2000 | Director resigned (2 pages) |
15 December 2000 | Director resigned (2 pages) |
25 September 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 September 2000 | Full accounts made up to 31 March 1999 (11 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
21 February 2000 | Return made up to 10/01/00; full list of members (5 pages) |
21 February 2000 | Return made up to 10/01/00; full list of members (5 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Resolutions
|
25 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
16 October 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
16 October 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
28 July 1998 | Compulsory strike-off action has been discontinued (1 page) |
28 July 1998 | Compulsory strike-off action has been discontinued (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 20 old bailey london EC4M 7BH (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 20 old bailey london EC4M 7BH (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
20 November 1997 | Ad 08/10/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | £ nc 100/10000 08/10/97 (1 page) |
20 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: abbots house abbey street reading RG1 3BD (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | Ad 08/10/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Resolutions
|
20 November 1997 | Registered office changed on 20/11/97 from: abbots house abbey street reading RG1 3BD (1 page) |
20 November 1997 | £ nc 100/10000 08/10/97 (1 page) |
20 November 1997 | New director appointed (3 pages) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | New director appointed (3 pages) |
12 May 1997 | Company name changed gac no. 67 LIMITED\certificate issued on 13/05/97 (2 pages) |
12 May 1997 | Company name changed gac no. 67 LIMITED\certificate issued on 13/05/97 (2 pages) |
10 January 1997 | Incorporation (18 pages) |
10 January 1997 | Incorporation (18 pages) |