London
SW15 2RG
Director Name | Elizabeth Jane Meehan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 June 2007(10 years after company formation) |
Appointment Duration | 16 years, 11 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hotham Road London SW15 1QB |
Director Name | Ms Emily Claire Pamela Field |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Mexfield Road Putney London SW15 2RG |
Director Name | Jeffret Michael Rebello |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Airline Manager |
Correspondence Address | 19a Mexfield Road London SW15 2RG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Paul Adrian Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Flat C 19 Mexfield Road, Putney London SW15 2RG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Crispin John Mair |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1997(1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 June 2002) |
Role | Management Consultant |
Correspondence Address | Fullers Cottage The Street, Waltham St. Lawrence Reading Berkshire RG10 0JL |
Director Name | David Bell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 June 2002(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2006) |
Role | Accountant |
Correspondence Address | 19c Mexfield Road Putney SW15 2RG |
Director Name | Sarah Stafford |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(5 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 July 2010) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 19b Mexfield Road Putney SW15 2RG |
Secretary Name | David Bell |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 June 2002(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2006) |
Role | Accountant |
Correspondence Address | 19c Mexfield Road Putney SW15 2RG |
Director Name | Alan Xavier Greensill |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2007) |
Role | IT Consultant |
Correspondence Address | 19a Mexfield Road London SW15 2RG |
Secretary Name | Alan Xavier Greensill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2007) |
Role | IT Consultant |
Correspondence Address | 19a Mexfield Road London SW15 2RG |
Director Name | Mr Jeremy John Simon Neale |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2014) |
Role | Environmental Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 19b Mexfield Road London Greater London SW15 2RG |
Director Name | Ms Melissa Belak |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2018) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 B Mexfield Road London SW15 2RG |
Registered Address | 19 Mexfield Road Putney London SW15 2RG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Elizabeth Meehan 33.33% Ordinary |
---|---|
1 at £1 | Melissa Belak 33.33% Ordinary |
1 at £1 | Peter Malcolm Mccallum 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £667 |
Current Liabilities | £1,550 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
3 July 2023 | Notification of Emily Claire Pamela Field as a person with significant control on 3 July 2023 (2 pages) |
---|---|
3 July 2023 | Withdrawal of a person with significant control statement on 3 July 2023 (2 pages) |
3 July 2023 | Notification of Peter Malcolm Mccallum as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Notification of Elizabeth Jane Meehan as a person with significant control on 3 July 2023 (2 pages) |
16 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
17 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
25 September 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
23 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
21 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
28 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
10 February 2018 | Appointment of Ms Emily Claire Pamela Field as a director on 1 February 2018 (2 pages) |
10 February 2018 | Termination of appointment of Melissa Belak as a director on 31 January 2018 (1 page) |
12 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
12 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
30 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
4 October 2016 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
4 October 2016 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 September 2015 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
22 September 2015 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
4 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
13 October 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
13 October 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
27 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
13 April 2014 | Appointment of Ms. Melissa Belak as a director (2 pages) |
13 April 2014 | Appointment of Ms. Melissa Belak as a director (2 pages) |
12 April 2014 | Termination of appointment of Jeremy Neale as a director (1 page) |
12 April 2014 | Termination of appointment of Jeremy Neale as a director (1 page) |
18 September 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
18 September 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
19 May 2013 | Director's details changed for Elizabeth Jane Meehan on 19 May 2013 (2 pages) |
19 May 2013 | Director's details changed for Elizabeth Jane Meehan on 19 May 2013 (2 pages) |
16 August 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
16 August 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
9 May 2012 | Director's details changed for Elizabeth Jane Meehan on 8 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Elizabeth Jane Meehan on 8 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Director's details changed for Elizabeth Jane Meehan on 8 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
19 October 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
13 May 2011 | Director's details changed for Elizabeth Jane Meehan on 13 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Director's details changed for Elizabeth Jane Meehan on 13 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Director's details changed for Elizabeth Jane Meehan on 8 May 2011 (2 pages) |
8 May 2011 | Director's details changed for Elizabeth Jane Meehan on 8 May 2011 (2 pages) |
8 May 2011 | Director's details changed for Elizabeth Jane Meehan on 8 May 2011 (2 pages) |
3 November 2010 | Appointment of Mr Jeremy John Simon Neale as a director (2 pages) |
3 November 2010 | Appointment of Mr Jeremy John Simon Neale as a director (2 pages) |
31 July 2010 | Termination of appointment of Sarah Stafford as a director (1 page) |
31 July 2010 | Termination of appointment of Sarah Stafford as a director (1 page) |
20 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Elizabeth Jane Meehan on 3 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Elizabeth Jane Meehan on 3 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Elizabeth Jane Meehan on 3 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Peter Malcolm Mccallum on 3 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Elizabeth Jane Griffin on 3 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter Malcolm Mccallum on 3 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Sarah Stafford on 3 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Sarah Stafford on 3 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter Malcolm Mccallum on 3 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter Malcolm Mccallum on 3 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter Malcolm Mccallum on 3 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Elizabeth Jane Griffin on 3 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Elizabeth Jane Griffin on 3 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter Malcolm Mccallum on 3 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Sarah Stafford on 3 January 2010 (2 pages) |
13 July 2010 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
13 July 2010 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
25 July 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
25 July 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
24 July 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
24 July 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
29 December 2008 | Return made up to 08/05/08; full list of members (4 pages) |
29 December 2008 | Return made up to 08/05/08; full list of members (4 pages) |
26 December 2008 | Return made up to 08/05/07; full list of members (4 pages) |
26 December 2008 | Return made up to 08/05/07; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
18 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 July 2004 | Return made up to 18/05/04; full list of members (7 pages) |
19 July 2004 | Return made up to 18/05/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members
|
27 May 2003 | Return made up to 18/05/03; full list of members
|
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
26 July 2002 | Return made up to 21/05/02; full list of members
|
26 July 2002 | Return made up to 21/05/02; full list of members
|
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
17 August 2001 | Return made up to 21/05/01; full list of members (6 pages) |
17 August 2001 | Return made up to 21/05/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
5 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 August 2000 | Return made up to 21/05/00; full list of members (6 pages) |
2 August 2000 | Return made up to 21/05/00; full list of members (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 December 1999 | Return made up to 21/05/99; full list of members (6 pages) |
22 December 1999 | Return made up to 21/05/99; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
13 September 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
18 August 1998 | Return made up to 21/05/98; full list of members (6 pages) |
18 August 1998 | Return made up to 21/05/98; full list of members (6 pages) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: 16 st john street london EC1M 4AY (1 page) |
24 July 1997 | Secretary resigned (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: 16 st john street london EC1M 4AY (1 page) |
24 July 1997 | Secretary resigned (1 page) |
21 May 1997 | Incorporation (15 pages) |
21 May 1997 | Incorporation (15 pages) |