London
SW19 3LU
Director Name | Mr Dilan Gamini Senatilleke |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2010(13 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cranleigh Road London SW19 3LU |
Director Name | Mr Robert Edward Britton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2014(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Durrington Park Road London SW20 8NX |
Director Name | Mrs Jane Elizabeth Britton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2014(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Durrington Park Road London SW20 8NX |
Director Name | Deborah May Walatara |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 1998(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 September 2000) |
Role | Travel Agent |
Correspondence Address | Flat 1 135 Hartfield Road Wimbledon London SW19 3TJ |
Director Name | Robert John Potter |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 1999) |
Role | Accountant |
Correspondence Address | Flat 3 135 Hartfield Road Wimbledon London SW19 3TJ |
Director Name | Helen Bemand |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 September 2000) |
Role | Teacher |
Correspondence Address | Flat 2 135 Hartfield Road Wimbledon London SW19 3TJ |
Secretary Name | Robert John Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 1999) |
Role | Accountant |
Correspondence Address | Flat 3 135 Hartfield Road Wimbledon London SW19 3TJ |
Director Name | David Lewis Wood |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 November 2007) |
Role | Accountant |
Correspondence Address | 135 Hartfield Road London SW19 3TJ |
Secretary Name | David Lewis Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 November 2007) |
Role | Accountant |
Correspondence Address | 135 Hartfield Road London SW19 3TJ |
Director Name | Carolyn Denfoe Stewart |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2001) |
Role | Teacher |
Correspondence Address | Flat 2 135 Hartfield Road London SW19 3TJ |
Director Name | Lesley Hobbs |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 June 2014) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Hartfield Road Wimbledon London SW19 3TJ |
Director Name | Craig Gavin Cunningham |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 September 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 September 2005) |
Role | Accountant |
Correspondence Address | Flat 1 135 Hartfield Road Wimbledon London SW19 3TJ |
Director Name | Annabelle Johnson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 August 2013) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 135 Flat 3 Hartfield Road London SW19 3TJ |
Director Name | Mrs Fiona Elaine Barton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 November 2015) |
Role | Housewife |
Country of Residence | Singapore |
Correspondence Address | 135 Hartfield Road Wimbledon London SW19 3TJ |
Director Name | Mr Mark Leonard Barton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 November 2015) |
Role | Vp Sales |
Country of Residence | Singapore |
Correspondence Address | 135 Hartfield Road Wimbledon London SW19 3TJ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 135 Hartfield Road Wimbledon London SW19 3TJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
1 at £1 | Forhana Senatilleke & Dilan Senatilleke 33.33% Ordinary |
---|---|
1 at £1 | Jane Elizabeth Britton & Robert Edward Britton 33.33% Ordinary |
1 at £1 | Johann Anton Basson & Kelly Megan Grewar 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £3,849 |
Current Liabilities | £3,845 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
18 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
7 December 2022 | Confirmation statement made on 7 December 2022 with updates (4 pages) |
19 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
9 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 June 2021 | Amended micro company accounts made up to 31 December 2019 (2 pages) |
18 May 2021 | Change of details for Dilan Gamini Senatilleke as a person with significant control on 5 March 2021 (2 pages) |
18 May 2021 | Director's details changed for Mrs Forhana Senatilleke on 5 May 2021 (2 pages) |
18 May 2021 | Director's details changed for Mr Dilan Gamini Senatilleke on 5 May 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
7 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 February 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Fiona Elaine Barton as a director on 26 November 2015 (1 page) |
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Fiona Elaine Barton as a director on 26 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Mark Leonard Barton as a director on 26 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Mark Leonard Barton as a director on 26 November 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 June 2014 | Appointment of Mr Robert Edward Britton as a director (2 pages) |
19 June 2014 | Appointment of Mr Robert Edward Britton as a director (2 pages) |
19 June 2014 | Appointment of Mrs Jane Elizabeth Britton as a director (2 pages) |
19 June 2014 | Appointment of Mrs Jane Elizabeth Britton as a director (2 pages) |
17 June 2014 | Termination of appointment of Lesley Hobbs as a director (1 page) |
17 June 2014 | Termination of appointment of Lesley Hobbs as a director (1 page) |
23 January 2014 | Appointment of Mrs Fiona Elaine Barton as a director (2 pages) |
23 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Appointment of Mrs Fiona Elaine Barton as a director (2 pages) |
23 January 2014 | Termination of appointment of Annabelle Johnson as a director (1 page) |
23 January 2014 | Appointment of Mr Mark Leonard Barton as a director (2 pages) |
23 January 2014 | Termination of appointment of Annabelle Johnson as a director (1 page) |
23 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Appointment of Mr Mark Leonard Barton as a director (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Registered office address changed from 135 Hartfield Road Wimbledon London SW19 3TJ on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 135 Hartfield Road Wimbledon London SW19 3TJ on 24 August 2012 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Director's details changed for Lesley Hobbs on 28 June 2011 (2 pages) |
14 October 2011 | Director's details changed for Lesley Hobbs on 28 June 2011 (2 pages) |
9 September 2011 | Director's details changed for Annabelle Johnson on 1 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Annabelle Johnson on 1 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Annabelle Johnson on 1 September 2011 (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 July 2011 | Director's details changed for Annabelle Johnson on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Annabelle Johnson on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Annabelle Johnson on 4 July 2011 (2 pages) |
2 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Appointment of Mrs Forhana Senatilleke as a director (2 pages) |
2 February 2011 | Appointment of Mrs Forhana Senatilleke as a director (2 pages) |
1 February 2011 | Director's details changed for Annabelle Johnson on 24 December 2010 (2 pages) |
1 February 2011 | Appointment of Mr Dilan Senatilleke as a director (2 pages) |
1 February 2011 | Director's details changed for Lesley Hobbs on 24 December 2010 (2 pages) |
1 February 2011 | Director's details changed for Annabelle Johnson on 24 December 2010 (2 pages) |
1 February 2011 | Appointment of Mr Dilan Senatilleke as a director (2 pages) |
1 February 2011 | Director's details changed for Lesley Hobbs on 24 December 2010 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 January 2011 | Annual return made up to 24 December 2009 with a full list of shareholders (14 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2011 | Annual return made up to 24 December 2008 with a full list of shareholders (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 January 2011 | Annual return made up to 24 December 2009 with a full list of shareholders (14 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2011 | Annual return made up to 24 December 2008 with a full list of shareholders (8 pages) |
12 January 2011 | Administrative restoration application (3 pages) |
12 January 2011 | Administrative restoration application (3 pages) |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2008 | Return made up to 24/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 24/12/07; full list of members (2 pages) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 January 2007 | Return made up to 24/12/06; full list of members (8 pages) |
11 January 2007 | Return made up to 24/12/06; full list of members (8 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 24/12/05; full list of members (9 pages) |
16 February 2006 | Return made up to 24/12/05; full list of members (9 pages) |
16 February 2006 | Director resigned (1 page) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | New director appointed (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
13 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
13 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 February 2004 | Return made up to 24/12/03; full list of members
|
3 February 2004 | Return made up to 24/12/03; full list of members
|
16 January 2004 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
28 January 2003 | Return made up to 24/12/02; full list of members (8 pages) |
28 January 2003 | Return made up to 24/12/02; full list of members (8 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 October 2001 | Director resigned (2 pages) |
30 October 2001 | Director resigned (2 pages) |
9 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | Secretary resigned;director resigned (1 page) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | Secretary resigned;director resigned (1 page) |
25 January 1999 | Return made up to 24/12/98; full list of members
|
25 January 1999 | Return made up to 24/12/98; full list of members
|
21 December 1998 | Ad 04/12/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 December 1998 | Ad 04/12/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 December 1997 | Incorporation (18 pages) |
24 December 1997 | Incorporation (18 pages) |