Wandsworth
London
SW18 5DL
Secretary Name | Mr Derek Martin Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Links 52 Molesey Close Walton On Thames Surrey KT12 4PX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Jacksons Business Centre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 January 1998) |
Correspondence Address | 22 Hartfield Road Wimbledon London SW19 3TA |
Secretary Name | Jacksons Wimbledon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 July 1998) |
Correspondence Address | 22 Hartfield Road Wimbledon London SW19 3TA |
Secretary Name | Goddard Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2006) |
Correspondence Address | Hampton House Archer Mews Hampton Hill Middlesex TW12 1RN |
Secretary Name | Hampton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(9 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2011) |
Correspondence Address | 8 High Street West Molesey Surrey KT8 2NA |
Website | southlondonfives.co.uk |
---|
Registered Address | 8 High Street West Molesey Surrey KT8 2NA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9 at £1 | Mr Mark Caswell 90.00% Ordinary |
---|---|
1 at £1 | Mr Michael Caswell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £911 |
Cash | £1,149 |
Current Liabilities | £5,198 |
Latest Accounts | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
28 April 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
3 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
12 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Termination of appointment of Hampton Secretary Limited as a secretary (1 page) |
18 August 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Secretary's details changed for Hampton Secretary Limited on 6 February 2010 (1 page) |
8 June 2010 | Director's details changed for Mark Caswell on 6 February 2010 (2 pages) |
8 June 2010 | Director's details changed for Mark Caswell on 6 February 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Hampton Secretary Limited on 6 February 2010 (1 page) |
8 June 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
17 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
17 March 2009 | Secretary's change of particulars / hampton secretary LIMITED / 06/05/2008 (1 page) |
16 March 2009 | Return made up to 06/02/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 48A queens road hersham surrey KT12 5LP (1 page) |
11 October 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
8 March 2007 | Return made up to 06/02/07; full list of members
|
2 June 2006 | Return made up to 06/02/06; full list of members (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: imperial house 18 lower teddington road hampton wick KT1 3EU (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
14 February 2005 | Return made up to 06/02/05; full list of members (5 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
30 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
30 December 2004 | Resolutions
|
30 July 2004 | Registered office changed on 30/07/04 from: brook house 229-234 shepherds bush road hammersmith london W6 7AN (1 page) |
12 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
12 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: effra house 34 high street ewell surrey KT17 1RW (1 page) |
13 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 29-31 manor road wallington surrey SM6 0BW (1 page) |
23 December 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
18 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
25 July 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
5 April 2001 | Full accounts made up to 29 February 2000 (9 pages) |
12 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
9 March 2000 | Return made up to 06/02/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
9 March 1999 | Return made up to 06/02/99; full list of members
|
9 March 1999 | Secretary resigned (1 page) |
16 November 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: 57 epsom road morden surrey SM4 5PR (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 15 the green richmond surrey TW9 1PX (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 22 hartfield road wimbledon london SW19 3TA (1 page) |
17 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Incorporation (14 pages) |