London
SW9 8FR
Director Name | Mr Richard Thornton Squire |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Department Store 248 Ferndale Road London SW9 8FR |
Director Name | Sir Mervyn Dunnington-Jefferson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Scout Lane Clapham Old Town London SW4 0LA |
Director Name | Mr James Douglas Thornton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Castle Moat House 25 Castle Street Hertford Hertfordshire SG14 1HH |
Secretary Name | Mr James Douglas Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Castle Moat House 25 Castle Street Hertford Hertfordshire SG14 1HH |
Director Name | Mr Anthony Bickford Bartlett |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Oxford Gardens London W10 5UN |
Secretary Name | Mr John Robert Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 03 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Scout Lane Clapham Old Town London SW4 0LA |
Director Name | Sir John Alexander Dunnington-Jefferson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(19 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 3 Scout Lane Clapham Old Town London |
Director Name | Mr Michael James Squire |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 May 2023) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Department Store 248 Ferndale Road London SW9 8FR |
Secretary Name | Ms Clelia Soares Filipe |
---|---|
Status | Resigned |
Appointed | 03 April 2019(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | The Department Store 248 Ferndale Road London SW9 8FR |
Registered Address | The Department Store 248 Ferndale Road London SW9 8FR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
4 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
27 January 2023 | Confirmation statement made on 6 January 2023 with updates (5 pages) |
14 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
17 January 2022 | Confirmation statement made on 6 January 2022 with updates (5 pages) |
26 April 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
3 March 2021 | Confirmation statement made on 6 January 2021 with updates (5 pages) |
14 January 2021 | Director's details changed for Mr Michael James Squire on 1 December 2020 (2 pages) |
14 January 2021 | Termination of appointment of Clelia Soares Filipe as a secretary on 1 December 2020 (1 page) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 April 2019 | Secretary's details changed for Mr John Robert Woods on 3 April 2019 (1 page) |
4 April 2019 | Termination of appointment of Anthony Bickford Bartlett as a director on 3 April 2019 (1 page) |
4 April 2019 | Appointment of Mr Richard Thornton Squire as a director on 3 April 2019 (2 pages) |
4 April 2019 | Appointment of Mr Charles John Squire as a director on 3 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Sir John Alexander Dunnington-Jefferson on 3 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of John Robert Woods as a secretary on 3 April 2019 (1 page) |
4 April 2019 | Termination of appointment of John Alexander Dunnington-Jefferson as a director on 3 April 2019 (1 page) |
3 April 2019 | Appointment of Ms Clelia Soares Filipe as a secretary on 3 April 2019 (2 pages) |
3 April 2019 | Registered office address changed from 3 Scout Lane London SW4 0LA England to The Department Store 248 Ferndale Road London SW9 8FR on 3 April 2019 (1 page) |
3 April 2019 | Appointment of Mr Michael James Squire as a director on 3 April 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 March 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
8 March 2017 | Appointment of Sir John Alexander Dunnington-Jefferson as a director on 8 March 2017 (2 pages) |
8 March 2017 | Appointment of Sir John Alexander Dunnington-Jefferson as a director on 8 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Trowbridge Wiltshire BA14 6rd to 3 Scout Lane London SW4 0LA on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Trowbridge Wiltshire BA14 6rd to 3 Scout Lane London SW4 0LA on 8 March 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
24 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
4 April 2014 | Termination of appointment of Mervyn Dunnington-Jefferson as a director (1 page) |
4 April 2014 | Termination of appointment of Mervyn Dunnington-Jefferson as a director (1 page) |
4 April 2014 | Registered office address changed from C/O C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 4 April 2014 (1 page) |
4 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Registered office address changed from C/O C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 4 April 2014 (1 page) |
4 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Registered office address changed from C/O C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 4 April 2014 (1 page) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
20 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Registered office address changed from Holly Tree House Wellow Bath Somerset BA2 8QA on 20 March 2013 (1 page) |
20 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Registered office address changed from Holly Tree House Wellow Bath Somerset BA2 8QA on 20 March 2013 (1 page) |
19 March 2013 | Secretary's details changed for Mr John Robert Woods on 31 August 2012 (1 page) |
19 March 2013 | Secretary's details changed for Mr John Robert Woods on 31 August 2012 (1 page) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
2 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Director's details changed for Sir Mervyn Dunnington-Jefferson on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Sir Mervyn Dunnington-Jefferson on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Director's details changed for Sir Mervyn Dunnington-Jefferson on 2 October 2009 (2 pages) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 February 2009 | Return made up to 12/01/09; full list of members (8 pages) |
3 February 2009 | Return made up to 12/01/09; full list of members (8 pages) |
8 March 2008 | Return made up to 12/01/08; no change of members (7 pages) |
8 March 2008 | Return made up to 12/01/08; no change of members (7 pages) |
7 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
16 February 2007 | Return made up to 12/01/07; full list of members
|
16 February 2007 | Return made up to 12/01/07; full list of members
|
22 May 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
22 May 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (11 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (11 pages) |
17 February 2005 | Partial exemption accounts made up to 31 March 2004 (6 pages) |
17 February 2005 | Partial exemption accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Return made up to 12/01/05; full list of members (11 pages) |
19 January 2005 | Return made up to 12/01/05; full list of members (11 pages) |
13 February 2004 | Return made up to 12/01/04; full list of members (11 pages) |
13 February 2004 | Return made up to 12/01/04; full list of members (11 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 August 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
12 March 2003 | Return made up to 12/01/03; full list of members
|
12 March 2003 | Return made up to 12/01/03; full list of members
|
6 March 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 3 castle gate castle street hertford SG14 1HD (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 3 castle gate castle street hertford SG14 1HD (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
17 April 2002 | Return made up to 12/01/02; full list of members (11 pages) |
17 April 2002 | Return made up to 12/01/02; full list of members (11 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 January 2001 | Return made up to 12/01/01; full list of members (9 pages) |
23 January 2001 | Return made up to 12/01/01; full list of members (9 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: 25 castle street hertford hertfordshire SG14 1HH (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: 25 castle street hertford hertfordshire SG14 1HH (1 page) |
18 September 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 September 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
5 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
17 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 June 1999 | Return made up to 12/01/99; full list of members (6 pages) |
18 June 1999 | Return made up to 12/01/99; full list of members (6 pages) |
18 November 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
18 November 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
12 January 1998 | Incorporation (19 pages) |
12 January 1998 | Incorporation (19 pages) |