Fawe Park Road
London
SW15 2QB
Director Name | Mrs Solange Murphy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 17 March 2008(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Disraeli Gardens Fawe Park Road London SW15 2QB |
Secretary Name | Mr Patrick Vincent Murphy |
---|---|
Status | Current |
Appointed | 17 January 2012(15 years after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Disraeli Gardens Fawe Park Road London SW15 2QB |
Secretary Name | Shameen Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bective Road Putney London SW15 2QA |
Secretary Name | Geoffrey Charles Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sherborne Road Petts Wood Orpington Kent BR5 1GX |
Secretary Name | Mr Michael John Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Mill Street East Malling West Malling Kent ME19 6DA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 6 Disraeli Gardens Fawe Park Road London SW15 2QB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
100 at £1 | Solange Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,645 |
Cash | £16,694 |
Current Liabilities | £8,403 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
2 February 2024 | Director's details changed for Mrs Solange Murphy on 2 February 2024 (2 pages) |
---|---|
2 February 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
2 February 2024 | Change of details for Mrs Solange Murphy as a person with significant control on 2 February 2024 (2 pages) |
2 February 2024 | Director's details changed for Mr Patrick Vincent Murphy on 2 February 2024 (2 pages) |
17 November 2023 | Total exemption full accounts made up to 30 March 2023 (8 pages) |
21 September 2023 | Director's details changed for Mr Patrick Murphy on 21 September 2023 (2 pages) |
21 September 2023 | Secretary's details changed for Mr Patrick Murphy on 21 September 2023 (1 page) |
30 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 March 2022 (6 pages) |
24 March 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 30 March 2021 (6 pages) |
7 April 2021 | Registered office address changed from 47 Disraeli Road Putney London SW15 2DR United Kingdom to 6 Disraeli Gardens Fawe Park Road London SW15 2QB on 7 April 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 30 March 2020 (6 pages) |
30 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 30 March 2019 (5 pages) |
25 February 2019 | Registered office address changed from 23 Bective Road Putney London SW15 2QA to 47 Disraeli Road Putney London SW15 2DR on 25 February 2019 (1 page) |
22 February 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
7 February 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
26 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Registered office address changed from 6 Disraeli Gardens Putney London SW15 2BQ United Kingdom on 10 February 2014 (1 page) |
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Registered office address changed from 6 Disraeli Gardens Putney London SW15 2BQ United Kingdom on 10 February 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Appointment of Mr Patrick Murphy as a secretary (1 page) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Termination of appointment of Michael Conroy as a secretary (1 page) |
17 January 2013 | Termination of appointment of Michael Conroy as a secretary (1 page) |
17 January 2013 | Appointment of Mr Patrick Murphy as a secretary (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for Patrick Murphy on 17 January 2010 (2 pages) |
13 January 2011 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for Solange Murphy on 17 January 2010 (2 pages) |
13 January 2011 | Director's details changed for Patrick Murphy on 17 January 2010 (2 pages) |
13 January 2011 | Director's details changed for Solange Murphy on 17 January 2010 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Registered office address changed from 23 Bective Road London SW15 2QA on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 23 Bective Road London SW15 2QA on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 6 Disraeli Gardens Putney London England and Wales SW15 2QB United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 6 Disraeli Gardens Putney London England and Wales SW15 2QB United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 6 Disraeli Gardens Putney London England and Wales SW15 2QB United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 23 Bective Road London SW15 2QA on 1 November 2010 (1 page) |
30 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
16 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2008 | Director appointed solange murphy (2 pages) |
25 March 2008 | Director appointed solange murphy (2 pages) |
6 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members
|
22 January 2007 | Return made up to 16/01/07; full list of members
|
15 March 2006 | Return made up to 16/01/06; full list of members (6 pages) |
15 March 2006 | Return made up to 16/01/06; full list of members (6 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 6 bective road putney london SW15 2QA (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 6 bective road putney london SW15 2QA (1 page) |
24 January 2005 | Return made up to 16/01/05; full list of members
|
24 January 2005 | Return made up to 16/01/05; full list of members
|
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
17 January 2004 | Return made up to 16/01/04; full list of members
|
17 January 2004 | Return made up to 16/01/04; full list of members
|
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
5 April 2001 | Return made up to 16/01/01; full list of members (6 pages) |
5 April 2001 | Return made up to 16/01/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
7 March 2000 | Return made up to 16/01/00; full list of members (6 pages) |
7 March 2000 | Return made up to 16/01/00; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 April 1999 | Return made up to 16/01/99; no change of members (4 pages) |
14 April 1999 | Return made up to 16/01/99; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 April 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
15 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
15 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
6 April 1997 | Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1997 | Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Incorporation (22 pages) |
16 January 1997 | Incorporation (22 pages) |