Wandsworth
London
SW18 3AQ
Director Name | Mrs Christine Angela Gray |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(18 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road London SW18 3AQ |
Director Name | Catherine Monica McDonald |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Wellesley House 26 Walmer Castle Road Walmer Deal Kent CT14 7NG |
Director Name | Michael William Pelling |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Salesman |
Correspondence Address | 28 Summerley Lane Bognor Regis West Sussex PO22 7HX |
Director Name | Stephen Richard Popple |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Office Manager |
Correspondence Address | 38 Oldfield Crescent Southwick Brighton West Sussex BN42 4FZ |
Director Name | Vincent Tuckwood |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Personnel Adviser |
Correspondence Address | Flat 1 13 Wellington Crescent Ramsgate Kent CT11 8JL |
Secretary Name | Vincent Tuckwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Personnel Adviser |
Correspondence Address | Flat 1 13 Wellington Crescent Ramsgate Kent CT11 8JL |
Secretary Name | Michael William Pelling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2002) |
Role | Salesman |
Correspondence Address | 28 Summerley Lane Bognor Regis West Sussex PO22 7HX |
Director Name | Philip Shambrook |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 October 2009) |
Role | Driver |
Correspondence Address | 32 Dalby Square Cliftonville Margate Kent CT9 2EP |
Director Name | Mr Rafael Francis Pittman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 July 2016) |
Role | Interpreter |
Country of Residence | England |
Correspondence Address | 41a Turneville Road London W14 9PS |
Secretary Name | Mr Dudley Stuart Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Luton Avenue Broadstairs Kent CT10 2DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01843 592801 |
---|---|
Telephone region | Thanet |
Registered Address | 51 Swaffield Road London SW18 3AQ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Rafael Frank Pittman 40.00% Ordinary |
---|---|
1 at £1 | Christine Angela Gray & Hugh Robert Maccorgarry 20.00% Ordinary |
1 at £1 | Gareth Shaw & Claire Margaret Shaw 20.00% Ordinary |
1 at £1 | Shona Wright 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,100 |
Net Worth | £4,289 |
Cash | £4,118 |
Current Liabilities | £532 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
14 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
27 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
16 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (4 pages) |
16 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
15 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
26 July 2016 | Termination of appointment of Rafael Francis Pittman as a director on 11 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Rafael Francis Pittman as a director on 11 July 2016 (1 page) |
25 May 2016 | Appointment of Mrs. Christine Angela Gray as a director on 1 February 2016 (2 pages) |
25 May 2016 | Appointment of Mrs. Christine Angela Gray as a director on 1 February 2016 (2 pages) |
15 April 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
15 April 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
27 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
27 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
13 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
13 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
26 April 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
26 April 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
11 May 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
24 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Rafael Francis Pittman on 3 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of Philip Shambrook as a director (1 page) |
3 February 2010 | Director's details changed for Rafael Francis Pittman on 3 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of Philip Shambrook as a director (1 page) |
3 February 2010 | Director's details changed for Rafael Francis Pittman on 3 February 2010 (2 pages) |
26 March 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
26 March 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
19 May 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
19 May 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
7 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
7 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
31 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
8 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
8 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
15 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
15 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
16 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
16 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
13 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
13 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 50 queen street ramsgate kent CT11 9EE (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 50 queen street ramsgate kent CT11 9EE (1 page) |
24 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
24 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
23 June 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
23 June 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
8 March 2003 | Return made up to 26/01/03; full list of members (8 pages) |
8 March 2003 | Return made up to 26/01/03; full list of members (8 pages) |
20 August 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
20 August 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
7 March 2002 | New secretary appointed (1 page) |
7 March 2002 | Secretary resigned;director resigned (1 page) |
7 March 2002 | New secretary appointed (1 page) |
7 March 2002 | Secretary resigned;director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
28 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
28 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
21 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
21 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (4 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (4 pages) |
22 May 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
22 May 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
17 May 2000 | Return made up to 26/01/00; full list of members
|
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Return made up to 26/01/00; full list of members
|
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: flat 1 13 wellington cresent ramsgate kent CT11 8JL (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: flat 1 13 wellington cresent ramsgate kent CT11 8JL (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Secretary resigned;director resigned (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Secretary resigned;director resigned (1 page) |
12 July 1999 | Accounts for a dormant company made up to 25 January 1999 (1 page) |
12 July 1999 | Accounts for a dormant company made up to 25 January 1999 (1 page) |
12 July 1999 | Resolutions
|
12 July 1999 | Ad 01/06/99--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
12 July 1999 | Ad 01/06/99--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
12 July 1999 | Resolutions
|
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 26/01/99; full list of members
|
12 February 1999 | Return made up to 26/01/99; full list of members
|
2 October 1998 | New secretary appointed;new director appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New secretary appointed;new director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
26 January 1998 | Incorporation (19 pages) |
26 January 1998 | Incorporation (19 pages) |