High Street
Ticehurst
East Sussex
TN5 7HX
Director Name | Mr Puneet Singh Sethi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2016(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat 4 59 Redcliffe Gardens London SW10 9JJ |
Director Name | Ms Annabel Hammond |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hollywood Road Hollywood Road London SW10 9HY |
Secretary Name | Susan Metcalfe Residential Property Management |
---|---|
Status | Current |
Appointed | 16 September 2022(25 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 10 Hollywood Road London SW10 9HY |
Director Name | Mr Saladin El Ayoubi El Idrissi |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 11 December 2023(26 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 59 Redcliffe Gardens London SW10 9JJ |
Director Name | Richard Vosper Kirkby |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 Cabul Road Battersea London SW11 2PN |
Director Name | David Eldridge |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 18 November 1999) |
Role | Solicitor |
Correspondence Address | 7 Hilbury Close Chesham Bois Amersham Buckinghamshire HP6 5LB |
Director Name | Rosalind Ann Pym |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 February 2007) |
Role | Retired |
Correspondence Address | Flat 2 59 Redcliffe Gardens London SW10 9JJ |
Director Name | Carina Linda Asuncion |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 14 December 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2001) |
Role | Student |
Correspondence Address | 112 Imprunetana Pozzolatico Impruneta Toscana 50023 Italia |
Director Name | Ann Christina O'Connor |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Irish/American |
Status | Resigned |
Appointed | 01 August 2000(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 April 2009) |
Role | Director Human Resources |
Correspondence Address | 64 74 Burgoyne Houston 77057 Texas United States |
Director Name | Ann Christina O&Apos;Connor |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Irish/American |
Status | Resigned |
Appointed | 01 August 2000(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 April 2009) |
Role | Director Human Resources |
Correspondence Address | 64 74 Burgoyne Houston 77057 Texas United States |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 16 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Gillian Haselden |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 January 2012) |
Role | Solicitor |
Correspondence Address | Flat 4 59 Redcliffe Gardens London SW10 9JJ |
Director Name | Ms Bridget Clare Pym |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(17 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 07 August 2015) |
Role | None - Retired |
Country of Residence | England |
Correspondence Address | C/O 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Mr Francis Jonathan Pym |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rickfield House 53 Ridgway Place London SW19 4SP |
Director Name | Ms Nadezhda Petrova |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 59 Redcliffe Gardens London SW10 9JJ |
Secretary Name | JANE Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Registered Address | 10 Hollywood Road Hollywood Road London SW10 9HY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
1 at £1 | Antonina Parker 25.00% Ordinary |
---|---|
1 at £1 | Jonathan Pym 25.00% Ordinary |
1 at £1 | Puneet Sethi & Preeti Ahlawat 25.00% Ordinary |
1 at £1 | Shareen Anne Courtney & Ann Christina O'connor 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £829 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
12 November 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Micro company accounts made up to 24 March 2020 (2 pages) |
12 February 2020 | Appointment of Ms Annabel Hammond as a director on 12 February 2020 (2 pages) |
12 November 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 24 March 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
6 October 2017 | Termination of appointment of Francis Jonathan Pym as a director on 30 May 2017 (1 page) |
6 October 2017 | Termination of appointment of Francis Jonathan Pym as a director on 30 May 2017 (1 page) |
6 October 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
14 December 2016 | Appointment of Ms Nadezhda Petrova as a director on 17 November 2016 (2 pages) |
14 December 2016 | Appointment of Ms Nadezhda Petrova as a director on 17 November 2016 (2 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
30 November 2016 | Appointment of Puneet Sethi as a director on 17 November 2016 (2 pages) |
30 November 2016 | Appointment of Puneet Sethi as a director on 17 November 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
1 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
28 August 2015 | Termination of appointment of Bridget Clare Pym as a director on 7 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Bridget Clare Pym as a director on 7 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Bridget Clare Pym as a director on 7 August 2015 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
20 August 2015 | Appointment of Ms Bridget Clare Pym as a director on 1 August 2015 (2 pages) |
20 August 2015 | Appointment of Ms Bridget Clare Pym as a director on 1 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Francis Jonathan Pym as a director on 1 July 2015 (1 page) |
20 August 2015 | Appointment of Mr Francis Jonathan Pym as a director on 6 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Francis Jonathan Pym as a director on 1 July 2015 (1 page) |
20 August 2015 | Termination of appointment of Francis Jonathan Pym as a director on 1 July 2015 (1 page) |
20 August 2015 | Appointment of Ms Bridget Clare Pym as a director on 1 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Francis Jonathan Pym as a director on 6 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Francis Jonathan Pym as a director on 6 August 2015 (2 pages) |
29 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 September 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
9 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
3 July 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
3 July 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
16 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
6 August 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
14 June 2012 | Appointment of Francis Jonathan Pym as a director (2 pages) |
14 June 2012 | Appointment of Francis Jonathan Pym as a director (2 pages) |
7 June 2012 | Termination of appointment of Bridget Pym as a director (1 page) |
7 June 2012 | Termination of appointment of Bridget Pym as a director (1 page) |
5 June 2012 | Termination of appointment of Gillian Haselden as a director (1 page) |
5 June 2012 | Termination of appointment of Gillian Haselden as a director (1 page) |
21 October 2011 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
21 October 2011 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
11 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
9 October 2010 | Director's details changed for Bridget Clare Pym on 1 October 2009 (2 pages) |
9 October 2010 | Director's details changed for Bridget Clare Pym on 1 October 2009 (2 pages) |
9 October 2010 | Director's details changed for Shareen Anne Courtney on 1 October 2009 (2 pages) |
9 October 2010 | Director's details changed for Bridget Clare Pym on 1 October 2009 (2 pages) |
9 October 2010 | Director's details changed for Shareen Anne Courtney on 1 October 2009 (2 pages) |
9 October 2010 | Director's details changed for Shareen Anne Courtney on 1 October 2009 (2 pages) |
12 July 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
12 July 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
17 September 2009 | Return made up to 11/09/09; full list of members (5 pages) |
17 September 2009 | Return made up to 11/09/09; full list of members (5 pages) |
5 August 2009 | Appointment terminated director ann o'connor (1 page) |
5 August 2009 | Director appointed shareen courtney (2 pages) |
5 August 2009 | Director appointed shareen courtney (2 pages) |
5 August 2009 | Appointment terminated director ann o'connor (1 page) |
4 August 2009 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
4 August 2009 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
19 January 2009 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
19 January 2009 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
19 November 2008 | Return made up to 11/09/08; full list of members (5 pages) |
19 November 2008 | Return made up to 11/09/08; full list of members (5 pages) |
30 November 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
30 November 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
25 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
14 November 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
14 November 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
2 October 2006 | Return made up to 11/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 11/09/06; full list of members (3 pages) |
7 October 2005 | Return made up to 11/09/05; full list of members (3 pages) |
7 October 2005 | Return made up to 11/09/05; full list of members (3 pages) |
27 September 2005 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
27 September 2005 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
14 October 2004 | Return made up to 11/09/04; full list of members (9 pages) |
14 October 2004 | Return made up to 11/09/04; full list of members (9 pages) |
6 September 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
6 September 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
10 October 2003 | Return made up to 11/09/03; full list of members (9 pages) |
10 October 2003 | Return made up to 11/09/03; full list of members (9 pages) |
8 August 2003 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
8 August 2003 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
28 October 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
28 October 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
28 October 2002 | Return made up to 11/09/02; full list of members (8 pages) |
28 October 2002 | Return made up to 11/09/02; full list of members (8 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 142 buckingham palace road london SW1W 9TR (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 142 buckingham palace road london SW1W 9TR (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
18 September 2001 | Return made up to 11/09/01; full list of members
|
18 September 2001 | Return made up to 11/09/01; full list of members
|
5 September 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
5 September 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: 45 pont street london SW1X 0BX (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 45 pont street london SW1X 0BX (1 page) |
11 October 2000 | Full accounts made up to 24 March 2000 (6 pages) |
11 October 2000 | Full accounts made up to 24 March 2000 (6 pages) |
25 September 2000 | Return made up to 11/09/00; full list of members (8 pages) |
25 September 2000 | Return made up to 11/09/00; full list of members (8 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
11 October 1999 | Ad 07/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 October 1999 | Ad 07/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 October 1999 | Return made up to 11/09/99; full list of members (8 pages) |
4 October 1999 | Return made up to 11/09/99; full list of members (8 pages) |
25 August 1999 | Full accounts made up to 24 March 1999 (6 pages) |
25 August 1999 | Full accounts made up to 24 March 1999 (6 pages) |
12 July 1999 | Accounting reference date shortened from 30/09/99 to 24/03/99 (1 page) |
12 July 1999 | Accounting reference date shortened from 30/09/99 to 24/03/99 (1 page) |
17 June 1999 | Full accounts made up to 29 September 1998 (6 pages) |
17 June 1999 | Full accounts made up to 29 September 1998 (6 pages) |
2 November 1998 | Return made up to 11/09/98; full list of members (6 pages) |
2 November 1998 | Return made up to 11/09/98; full list of members (6 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
11 September 1997 | Incorporation (15 pages) |
11 September 1997 | Incorporation (15 pages) |