London
SW15 6EX
Director Name | Mr Stephen Wan |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 November 2015(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hector Court Cambalt Road London SW15 6EX |
Director Name | Mr Thomas Edward Hollway |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(26 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Drewitts Cottage The Street All Cannings Devizes SN10 3PA |
Director Name | Ms Patricia Anne Lane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hector Court Cambalt Road Putney London SW15 6EX |
Secretary Name | Elaine Charlotte Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bowling Green Close London SW15 3TE |
Director Name | Elaine Charlotte Galloway |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2002) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 8 Bowling Green Close London SW15 3TE |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Paul Mac Sherry |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 15 December 2008) |
Role | Sales |
Correspondence Address | 7 Hector Court 123 Cambalt Road Putney London SW15 6EX |
Director Name | Mr Louis James Macsherry |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2008(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 January 2013) |
Role | Retired Co Director |
Country of Residence | Ireland |
Correspondence Address | 17 Shrewsbury Lawn Cabinteely Dublin D18 Ireland |
Director Name | Mr Thomas Edward Hollway |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Flat 2 Hector Court 123 Cambalt Road London SW15 6EX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Flat 2 Hector Court 123 Cambalt Road London SW15 6EX |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr J.c. Hollway & T.m. Hollway 11.11% Ordinary |
---|---|
1 at £1 | E. Galloway 11.11% Ordinary |
1 at £1 | Hannah Zreik 11.11% Ordinary |
1 at £1 | J. Keattch 11.11% Ordinary |
1 at £1 | Mary Theresa Macsherry & Louis James Macsherry 11.11% Ordinary |
1 at £1 | Michael Mutz 11.11% Ordinary |
1 at £1 | Mr Tim C. Connors 11.11% Ordinary |
1 at £1 | Patricia A. Lane 11.11% Ordinary |
1 at £1 | Stephen Wan & Yee Wan 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £450 |
Net Worth | £2,133 |
Cash | £3,544 |
Current Liabilities | £7,411 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
5 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Termination of appointment of Thomas Edward Hollway as a director on 30 January 2020 (1 page) |
31 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
18 November 2015 | Appointment of Mr Stephen Wan as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Stephen Wan as a director on 16 November 2015 (2 pages) |
27 October 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Appointment of Dr Thomas Edward Hollway as a director on 18 November 2013 (2 pages) |
22 August 2014 | Appointment of Dr Thomas Edward Hollway as a director on 18 November 2013 (2 pages) |
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Termination of appointment of Louis Macsherry as a director (1 page) |
21 January 2013 | Termination of appointment of Louis Macsherry as a director (1 page) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Termination of appointment of Ivan Whittingham as a secretary (1 page) |
26 May 2011 | Termination of appointment of Ivan Whittingham as a secretary (1 page) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Registered office address changed from 170 Dorset Road London SW19 3EF on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from 170 Dorset Road London SW19 3EF on 25 January 2011 (2 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Termination of appointment of Thomas Hollway as a director (1 page) |
29 January 2010 | Appointment of Ms Patricia Anne Lane as a director (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Termination of appointment of Thomas Hollway as a director (1 page) |
29 January 2010 | Appointment of Ms Patricia Anne Lane as a director (2 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
13 February 2009 | Director appointed louis james macsherry (2 pages) |
13 February 2009 | Director appointed louis james macsherry (2 pages) |
23 December 2008 | Appointment terminated director paul mac sherry (1 page) |
23 December 2008 | Appointment terminated director paul mac sherry (1 page) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
24 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
24 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
2 July 2007 | Return made up to 23/05/07; full list of members (4 pages) |
2 July 2007 | Return made up to 23/05/07; full list of members (4 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
29 June 2006 | Return made up to 23/05/06; full list of members (4 pages) |
29 June 2006 | Return made up to 23/05/06; full list of members (4 pages) |
30 May 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
30 May 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
11 July 2005 | Return made up to 23/05/05; full list of members (5 pages) |
11 July 2005 | Return made up to 23/05/05; full list of members (5 pages) |
20 May 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
20 May 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
28 May 2004 | Return made up to 23/05/04; full list of members (10 pages) |
28 May 2004 | Return made up to 23/05/04; full list of members (10 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
27 June 2003 | Return made up to 23/05/03; full list of members (10 pages) |
27 June 2003 | Return made up to 23/05/03; full list of members (10 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
13 January 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
13 January 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
31 December 2002 | Secretary resigned;director resigned (1 page) |
31 December 2002 | Secretary resigned;director resigned (1 page) |
30 December 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
30 December 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Return made up to 23/05/02; full list of members (10 pages) |
3 September 2002 | Return made up to 23/05/02; full list of members (10 pages) |
31 October 2001 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
31 October 2001 | Return made up to 23/05/01; full list of members (9 pages) |
31 October 2001 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
31 October 2001 | Return made up to 23/05/01; full list of members (9 pages) |
30 October 2000 | Full accounts made up to 31 May 2000 (6 pages) |
30 October 2000 | Full accounts made up to 31 May 2000 (6 pages) |
30 October 2000 | Return made up to 23/05/00; full list of members (8 pages) |
30 October 2000 | Return made up to 23/05/00; full list of members (8 pages) |
8 June 2000 | Ad 17/02/00--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
8 June 2000 | Ad 17/02/00--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
5 January 2000 | Return made up to 23/05/99; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 31 May 1999 (6 pages) |
5 January 2000 | Full accounts made up to 31 May 1999 (6 pages) |
5 January 2000 | Return made up to 23/05/99; full list of members (6 pages) |
25 June 1999 | Ad 26/10/98--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
25 June 1999 | Resolutions
|
25 June 1999 | Ad 26/10/98--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
25 June 1999 | Resolutions
|
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
5 November 1998 | Full accounts made up to 31 May 1998 (5 pages) |
5 November 1998 | Full accounts made up to 31 May 1998 (5 pages) |
10 October 1997 | Ad 25/09/97--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Ad 25/09/97--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: 100 bradley close white lion street london N1 9PF (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 100 bradley close white lion street london N1 9PF (1 page) |
5 July 1997 | Secretary resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New secretary appointed (2 pages) |
5 July 1997 | Secretary resigned (1 page) |
5 July 1997 | New secretary appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Director resigned (1 page) |
23 May 1997 | Incorporation (15 pages) |
23 May 1997 | Incorporation (15 pages) |