Wimbledon
London
SW19 1ST
Director Name | Mr Beng Hooi Chan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 08 July 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 79a Griffiths Road London SW19 1ST |
Secretary Name | Mr Beng Hooi Chan |
---|---|
Status | Current |
Appointed | 08 July 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 79a Griffiths Road London SW19 1ST |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil Mid Glamorgan CF47 9TB Wales |
Secretary Name | Pamela Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Director Name | Brian Baker |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 1998) |
Role | Care Manager |
Correspondence Address | 79a Griffiths Road Wimbledon London SW19 1ST |
Director Name | Andrew Pascall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2002) |
Role | Engineer |
Correspondence Address | 79 Griffiths Road Wimbledon London SW19 1ST |
Secretary Name | Peter Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 1998) |
Role | Self Employed |
Correspondence Address | 79a Griffiths Road Wimbledon London SW19 1ST |
Secretary Name | Andrew Pascall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2002) |
Role | Engineer |
Correspondence Address | 79 Griffiths Road Wimbledon London SW19 1ST |
Director Name | Sara Ellen Prowse |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 1999(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 September 2006) |
Role | Retailer |
Correspondence Address | Flat 27 Century Buildings 14 Saint Marys Parsonage Manchester M3 2DD |
Secretary Name | Mr John Wainman Watling |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2002(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Griffiths Road Wimbledon London SW19 1ST |
Secretary Name | Sara Ellen Prowse |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 July 2005(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2006) |
Role | Retailer |
Correspondence Address | Flat 27 Century Buildings 14 Saint Marys Parsonage Manchester M3 2DD |
Director Name | Mr Robin Francis Jordan |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Status | Resigned |
Appointed | 29 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2009) |
Role | Management Consultant |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Kristina Ann Ingate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2008) |
Role | Institute Secretary |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Ms Rebecca Emmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2008(11 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 29 April 2009) |
Role | Company Director |
Correspondence Address | 151 The Broadway London Sw19 Ijq |
Secretary Name | Miss Marianne Clare Wyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(11 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 29 March 2019) |
Role | Secretary |
Correspondence Address | 151 The Broadway Wimbledon London SW19 1JQ |
Director Name | Mr Dean Royles |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(12 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Broadway Wimbledon London SW19 1JQ |
Director Name | Mr Peter Ayrton Cheese |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(18 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Mr Ian James Naylor |
---|---|
Status | Resigned |
Appointed | 29 March 2019(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2020) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Ms Angela Attah |
---|---|
Status | Resigned |
Appointed | 07 April 2020(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2021) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Registered Address | 79a Griffiths Road London SW19 1ST |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
1 at £1 | Chartered Institute Of Personnel & Development 50.00% Ordinary |
---|---|
1 at £1 | John Wainman Watling 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
8 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
8 March 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
19 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
19 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
16 March 2022 | Registered office address changed from 151 the Broadway London SW19 1JQ to 79a Griffiths Road London SW19 1st on 16 March 2022 (1 page) |
16 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
8 July 2021 | Notification of Beng Hooi Chan as a person with significant control on 8 June 2021 (2 pages) |
8 July 2021 | Appointment of Mr Beng Hooi Chan as a secretary on 8 July 2021 (2 pages) |
8 July 2021 | Appointment of Mr Beng Hooi Chan as a director on 8 July 2021 (2 pages) |
25 June 2021 | Cessation of Chartered Institute of Personnel and Development as a person with significant control on 25 June 2021 (1 page) |
25 June 2021 | Termination of appointment of Angela Attah as a secretary on 25 June 2021 (1 page) |
25 June 2021 | Termination of appointment of Peter Ayrton Cheese as a director on 25 June 2021 (1 page) |
7 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
4 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
10 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of Ian James Naylor as a secretary on 7 April 2020 (1 page) |
7 April 2020 | Appointment of Ms Angela Attah as a secretary on 7 April 2020 (2 pages) |
6 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
2 April 2019 | Termination of appointment of Marianne Clare Wyles as a secretary on 29 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Ian James Naylor as a secretary on 29 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 December 2015 | Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page) |
23 December 2015 | Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page) |
10 June 2015 | Appointment of Mr Peter Ayrton Cheese as a director on 22 April 2015 (2 pages) |
10 June 2015 | Appointment of Mr Peter Ayrton Cheese as a director on 22 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 April 2010 | Director's details changed for John Wainman Watling on 1 November 2009 (2 pages) |
30 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for John Wainman Watling on 1 November 2009 (2 pages) |
30 April 2010 | Director's details changed for John Wainman Watling on 1 November 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
7 May 2009 | Secretary appointed miss marianne clare wyles (1 page) |
7 May 2009 | Secretary appointed miss marianne clare wyles (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 May 2009 | Director appointed mr dean royles (1 page) |
5 May 2009 | Appointment terminated director robin jordan (1 page) |
5 May 2009 | Appointment terminated director robin jordan (1 page) |
5 May 2009 | Director appointed mr dean royles (1 page) |
5 May 2009 | Appointment terminated secretary rebecca emmott (1 page) |
5 May 2009 | Appointment terminated secretary rebecca emmott (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 April 2009 | Secretary appointed ms rebecca emmott (1 page) |
30 April 2009 | Appointment terminated secretary kristina ingate (1 page) |
30 April 2009 | Appointment terminated secretary kristina ingate (1 page) |
30 April 2009 | Secretary appointed ms rebecca emmott (1 page) |
22 January 2009 | Return made up to 15/04/08; no change of members (13 pages) |
22 January 2009 | Return made up to 15/04/08; no change of members (13 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
15 September 2007 | Return made up to 15/04/07; change of members (7 pages) |
15 September 2007 | Return made up to 15/04/07; change of members (7 pages) |
15 September 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
15 September 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 79 griffiths road wimbledon london SW19 1ST (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
3 October 2006 | Return made up to 15/04/06; full list of members (7 pages) |
3 October 2006 | Return made up to 15/04/06; full list of members (7 pages) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 79 griffiths road wimbledon london SW19 1ST (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | Secretary resigned (1 page) |
16 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
16 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
20 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
20 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
23 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
16 May 2003 | Return made up to 15/04/03; full list of members
|
16 May 2003 | Return made up to 15/04/03; full list of members
|
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Return made up to 15/04/02; full list of members
|
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Return made up to 15/04/02; full list of members
|
17 May 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
28 August 2001 | Return made up to 15/04/01; full list of members (6 pages) |
28 August 2001 | Return made up to 15/04/01; full list of members (6 pages) |
27 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
27 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
13 September 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
13 September 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
5 July 2000 | Return made up to 15/04/00; full list of members (6 pages) |
5 July 2000 | Return made up to 15/04/00; full list of members (6 pages) |
5 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
5 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
12 May 1999 | Return made up to 15/04/99; full list of members (4 pages) |
12 May 1999 | Return made up to 15/04/99; full list of members (4 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
5 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Secretary resigned (1 page) |
14 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Secretary resigned (1 page) |
15 April 1997 | Incorporation (22 pages) |
15 April 1997 | Incorporation (22 pages) |