London
SW15 2NY
Director Name | Mr Dominic Feenan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(11 years after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Partner Web Agency |
Country of Residence | England |
Correspondence Address | Flat 2 207 Putney Bridge Road London SW15 2NY |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2017(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Director Name | Philip David Krauss |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Chiltern Road Bray Maidenhead Berkshire SL6 1XA |
Director Name | Victoria Kate Hartley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 July 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 205-207 Putney Bridge Road London SW15 2NY |
Director Name | Helen Elizabeth Somerville |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 2000) |
Role | Senior Brand Manager |
Correspondence Address | Flat 1 205/207 Putney Bridge Road London Sw15 |
Secretary Name | Miss Fiona Jane Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 5 Foundry Mews 205 Putney Bridge Road London SW15 2NY |
Director Name | Clare Victoria Balding |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 2003) |
Role | Broadcaster |
Correspondence Address | 205 Putney Bridge Road London SW15 2NY |
Director Name | Philippa Gilchrist |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 July 2001) |
Role | Photographer |
Correspondence Address | 205 Putney Bridge Road London SW15 2NY |
Secretary Name | Catsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | Fulwood House Fulwood Place London WC1V 6HR |
Secretary Name | Tg Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 May 2014) |
Correspondence Address | Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL |
Secretary Name | ESH Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2014(17 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2017) |
Correspondence Address | 30 Anyards Road Cobham Surrey KT11 2LA |
Registered Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,526 |
Cash | £16,413 |
Current Liabilities | £480 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
18 March 2024 | Confirmation statement made on 18 March 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
2 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
28 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
7 November 2017 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 7 November 2017 (1 page) |
7 November 2017 | Appointment of Prime Management (Ps) Limited as a secretary on 1 November 2017 (2 pages) |
7 November 2017 | Appointment of Prime Management (Ps) Limited as a secretary on 1 November 2017 (2 pages) |
7 November 2017 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Esh Management Ltd as a secretary on 1 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Esh Management Ltd as a secretary on 1 November 2017 (1 page) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 May 2016 | Annual return made up to 20 May 2016 no member list (4 pages) |
20 May 2016 | Annual return made up to 20 May 2016 no member list (4 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 May 2015 | Annual return made up to 20 May 2015 no member list (4 pages) |
20 May 2015 | Annual return made up to 20 May 2015 no member list (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 July 2014 | Appointment of Esh Management Ltd as a secretary on 24 May 2014 (2 pages) |
29 July 2014 | Appointment of Esh Management Ltd as a secretary on 24 May 2014 (2 pages) |
29 July 2014 | Termination of appointment of Tg Estate Management Limited as a secretary on 24 May 2014 (1 page) |
29 July 2014 | Termination of appointment of Tg Estate Management Limited as a secretary on 24 May 2014 (1 page) |
29 July 2014 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England to 30 Anyards Road Cobham Surrey KT11 2LA on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England to 30 Anyards Road Cobham Surrey KT11 2LA on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 20 May 2014 no member list (4 pages) |
29 July 2014 | Annual return made up to 20 May 2014 no member list (4 pages) |
16 March 2014 | Secretary's details changed for Tg Estate Management Limited on 1 January 2014 (1 page) |
16 March 2014 | Secretary's details changed for Tg Estate Management Limited on 1 January 2014 (1 page) |
16 March 2014 | Secretary's details changed for Tg Estate Management Limited on 1 January 2014 (1 page) |
16 March 2014 | Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page) |
16 March 2014 | Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 July 2013 | Annual return made up to 20 May 2013 no member list (4 pages) |
5 July 2013 | Annual return made up to 20 May 2013 no member list (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 September 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
20 September 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
11 June 2012 | Annual return made up to 20 May 2012 no member list (4 pages) |
11 June 2012 | Secretary's details changed for Tg Estate Management Limited on 1 January 2012 (2 pages) |
11 June 2012 | Secretary's details changed for Tg Estate Management Limited on 1 January 2012 (2 pages) |
11 June 2012 | Annual return made up to 20 May 2012 no member list (4 pages) |
11 June 2012 | Secretary's details changed for Tg Estate Management Limited on 1 January 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 May 2011 | Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Annual return made up to 20 May 2011 no member list (4 pages) |
23 May 2011 | Annual return made up to 20 May 2011 no member list (4 pages) |
28 March 2011 | Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
2 June 2010 | Secretary's details changed for Tyser Greenwood Estate Management on 20 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Tyser Greenwood Estate Management on 20 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 20 May 2010 no member list (3 pages) |
2 June 2010 | Director's details changed for Dominic Feenan on 20 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Dr Sarah Llawena Powell on 20 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Dominic Feenan on 20 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Dr Sarah Llawena Powell on 20 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 20 May 2010 no member list (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 July 2009 | Annual return made up to 20/05/09 (2 pages) |
7 July 2009 | Annual return made up to 20/05/09 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 August 2008 | Annual return made up to 20/05/08 (2 pages) |
14 August 2008 | Annual return made up to 20/05/08 (2 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
2 July 2008 | Secretary's change of particulars / townends property management / 01/01/2008 (2 pages) |
2 July 2008 | Secretary's change of particulars / townends property management / 01/01/2008 (2 pages) |
10 June 2008 | Director appointed dominic feenan (1 page) |
10 June 2008 | Director appointed dominic feenan (1 page) |
21 November 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
21 November 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
25 June 2007 | Annual return made up to 20/05/07 (3 pages) |
25 June 2007 | Annual return made up to 20/05/07 (3 pages) |
12 February 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
12 February 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
3 July 2006 | Annual return made up to 20/05/06 (3 pages) |
3 July 2006 | Annual return made up to 20/05/06 (3 pages) |
30 September 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
30 September 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
31 May 2005 | Annual return made up to 20/05/05 (3 pages) |
31 May 2005 | Annual return made up to 20/05/05 (3 pages) |
10 May 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
10 May 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
22 June 2004 | Annual return made up to 20/05/04 (3 pages) |
22 June 2004 | Annual return made up to 20/05/04 (3 pages) |
10 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
10 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
25 October 2003 | New director appointed (1 page) |
25 October 2003 | New director appointed (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
16 June 2003 | Annual return made up to 20/05/03 (4 pages) |
16 June 2003 | Annual return made up to 20/05/03 (4 pages) |
30 April 2003 | Secretary's particulars changed (1 page) |
30 April 2003 | Secretary's particulars changed (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page) |
6 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
6 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
17 June 2002 | Annual return made up to 20/05/02
|
17 June 2002 | Annual return made up to 20/05/02
|
5 April 2002 | Registered office changed on 05/04/02 from: miss c balding 205 putney bridge road london SW15 2NY (1 page) |
5 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: miss c balding 205 putney bridge road london SW15 2NY (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Annual return made up to 20/05/01 (4 pages) |
12 July 2001 | Annual return made up to 20/05/01 (4 pages) |
12 July 2001 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Full accounts made up to 31 May 2000 (5 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Full accounts made up to 31 May 2000 (5 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 5 foundry mews 205 putney bridge road london SW15 2NY (1 page) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 5 foundry mews 205 putney bridge road london SW15 2NY (1 page) |
20 September 2000 | Secretary resigned (1 page) |
14 June 2000 | Annual return made up to 20/05/00 (3 pages) |
14 June 2000 | Annual return made up to 20/05/00 (3 pages) |
27 April 2000 | Full accounts made up to 31 May 1999 (5 pages) |
27 April 2000 | Full accounts made up to 31 May 1999 (5 pages) |
10 June 1999 | Annual return made up to 20/05/99 (4 pages) |
10 June 1999 | Annual return made up to 20/05/99 (4 pages) |
23 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
23 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
5 June 1998 | Annual return made up to 20/05/98 (4 pages) |
5 June 1998 | Annual return made up to 20/05/98 (4 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: fulwood house fulwood place london WC1V 6HR (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: fulwood house fulwood place london WC1V 6HR (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
20 May 1997 | Incorporation (24 pages) |
20 May 1997 | Incorporation (24 pages) |