Putney
London
SW15 1DQ
Director Name | Ms Anna Louise Yeomans |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 82 Felsham Road London SW15 1DQ |
Director Name | Mr James Declan Yeomans |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 82 Felsham Road London SW15 1DQ |
Director Name | Ms Simran Kaur Sanghera |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(25 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Fund Accountant |
Country of Residence | England |
Correspondence Address | 82 Felsham Road Putney SW15 1DQ |
Secretary Name | Dr James Yeomans |
---|---|
Status | Current |
Appointed | 23 November 2023(25 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 82 Felsham Road Putney SW15 1DQ |
Director Name | Slobodan Barlov |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Architect |
Correspondence Address | Flat 2 82 Felsham Road Putney London SW15 1DQ |
Director Name | Lorna Gail Young |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Personel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 82 Felsham Road Putney London SW15 1DQ |
Secretary Name | Lorna Gail Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Personel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 82 Felsham Road Putney London SW15 1DQ |
Director Name | Susan Matilda MacDonald |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 August 2005) |
Role | Housewife |
Correspondence Address | Libounet Maignan 32800 Eauze France |
Director Name | Claire Alys Vallings |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 December 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Felsham Road London SW15 1DQ |
Secretary Name | Miss Claire Alys Vallings |
---|---|
Status | Resigned |
Appointed | 02 December 2011(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2012) |
Role | Company Director |
Correspondence Address | 82 Felsham Road Putney London SW15 1DQ |
Director Name | Mr James Midmer |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2021) |
Role | Pr, Communications Executive |
Country of Residence | United Kingdom |
Correspondence Address | 82 Felsham Road London SW15 1DQ |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30a Clarelawn Avenue London SW14 8BG |
Secretary Name | Mr Richard Neil Midmer |
---|---|
Status | Resigned |
Appointed | 14 December 2012(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2021) |
Role | Company Director |
Correspondence Address | 30a Clarelawn Avenue London SW14 8BG |
Director Name | Mr William Francis Midmer |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 2023) |
Role | Chartered Accountant |
Country of Residence | New Zealand |
Correspondence Address | 30a Clare Lawn Avenue London SW14 8BG |
Secretary Name | Ms Anna Yeomans |
---|---|
Status | Resigned |
Appointed | 01 June 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 2023) |
Role | Company Director |
Correspondence Address | 82 Felsham Road London SW15 1DQ |
Registered Address | 82 Felsham Road London SW15 1DQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
2 at £1 | James Midmer 50.00% Ordinary |
---|---|
1 at £1 | Ade Adekoya 25.00% Ordinary |
1 at £1 | Richard Midmer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
28 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
27 November 2023 | Termination of appointment of William Francis Midmer as a director on 23 November 2023 (1 page) |
27 November 2023 | Appointment of Ms Simran Kaur Sanghera as a director on 23 November 2023 (2 pages) |
27 November 2023 | Appointment of Dr James Yeomans as a secretary on 23 November 2023 (2 pages) |
27 November 2023 | Termination of appointment of Anna Yeomans as a secretary on 23 November 2023 (1 page) |
22 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
22 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with updates (4 pages) |
10 June 2021 | Secretary's details changed for Ms Anna Yeoman on 1 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Richard Neil Midmer as a director on 1 June 2021 (1 page) |
10 June 2021 | Cessation of Richard Neil Midmer as a person with significant control on 1 June 2021 (1 page) |
10 June 2021 | Appointment of Mr James Declan Yeomans as a director on 1 June 2021 (2 pages) |
10 June 2021 | Appointment of Ms Anna Yeoman as a secretary on 1 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Richard Neil Midmer as a secretary on 1 June 2021 (1 page) |
10 June 2021 | Termination of appointment of James Midmer as a director on 1 June 2021 (1 page) |
10 June 2021 | Appointment of Mr William Francis Midmer as a director on 1 June 2021 (2 pages) |
10 June 2021 | Appointment of Ms Anna Louise Yeomans as a director on 1 June 2021 (2 pages) |
10 June 2021 | Registered office address changed from 30a Clarelawn Avenue London SW14 8BG to 82 Felsham Road London SW15 1DQ on 10 June 2021 (1 page) |
10 June 2021 | Notification of a person with significant control statement (2 pages) |
19 March 2021 | Notification of Richard Neil Midmer as a person with significant control on 14 March 2021 (2 pages) |
11 March 2021 | Cessation of Richard Neil Midmer as a person with significant control on 12 January 2020 (1 page) |
11 March 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
11 March 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
26 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
4 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
28 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Registered office address changed from 82 Felsham Road Putney London SW15 1DQ on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 82 Felsham Road Putney London SW15 1DQ on 8 April 2013 (1 page) |
8 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Registered office address changed from 82 Felsham Road Putney London SW15 1DQ on 8 April 2013 (1 page) |
14 December 2012 | Appointment of Mr Richard Neil Midmer as a secretary (2 pages) |
14 December 2012 | Appointment of Mr Richard Neil Midmer as a secretary (2 pages) |
14 December 2012 | Appointment of Mr Richard Neil Midmer as a director (2 pages) |
14 December 2012 | Appointment of Mr Richard Neil Midmer as a director (2 pages) |
13 December 2012 | Termination of appointment of Claire Vallings as a director (1 page) |
13 December 2012 | Termination of appointment of Claire Vallings as a director (1 page) |
13 December 2012 | Termination of appointment of Claire Vallings as a secretary (1 page) |
13 December 2012 | Termination of appointment of Claire Vallings as a secretary (1 page) |
17 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 January 2012 | Appointment of Mr James Midmer as a director (2 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Appointment of Mr James Midmer as a director (2 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
21 January 2012 | Termination of appointment of Lorna Young as a director (1 page) |
21 January 2012 | Termination of appointment of Lorna Young as a director (1 page) |
4 December 2011 | Appointment of Miss Claire Alys Vallings as a secretary (1 page) |
4 December 2011 | Appointment of Miss Claire Alys Vallings as a secretary (1 page) |
2 December 2011 | Termination of appointment of Lorna Young as a secretary (1 page) |
2 December 2011 | Termination of appointment of Lorna Young as a secretary (1 page) |
3 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
3 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
21 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
12 February 2010 | Director's details changed for Lorna Gail Young on 2 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Claire Alys Vallings on 2 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Ade Adekoya on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Lorna Gail Young on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Ade Adekoya on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Ade Adekoya on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Claire Alys Vallings on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Lorna Gail Young on 2 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Claire Alys Vallings on 2 February 2010 (2 pages) |
7 January 2010 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
7 January 2010 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
3 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
11 December 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
11 December 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
1 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
1 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
13 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
15 December 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
15 December 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
7 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
7 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
25 October 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
25 October 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
4 February 2005 | Return made up to 02/02/05; full list of members (3 pages) |
4 February 2005 | Return made up to 02/02/05; full list of members (3 pages) |
20 December 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
20 December 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
12 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
12 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
11 December 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
11 December 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
4 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
22 December 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
22 December 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
21 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
12 December 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
12 December 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
20 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 29 February 2000 (8 pages) |
11 December 2000 | Full accounts made up to 29 February 2000 (8 pages) |
15 February 2000 | Return made up to 02/02/00; full list of members (9 pages) |
15 February 2000 | Return made up to 02/02/00; full list of members (9 pages) |
5 November 1999 | Full accounts made up to 28 February 1999 (6 pages) |
5 November 1999 | Full accounts made up to 28 February 1999 (6 pages) |
8 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
8 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
2 February 1998 | Incorporation (18 pages) |
2 February 1998 | Incorporation (18 pages) |