Wimbledon
London
SW19 7BD
Director Name | Ms Ana Luiza Zaccaro |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 January 2019(20 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 36 Leopold Limited Leopold Road London SW19 7BD |
Secretary Name | Canbury Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2022(24 years after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines-Upon-Thames Select TW18 3JY |
Director Name | Dr Andrew Simon Head |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Flat 1 36 Leopold Road London SW19 7BD |
Director Name | Elizabeth Eve Walsh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Picture Researcher |
Correspondence Address | Los Pepones Copt Elm Road Charlton Kings Cheltenham Gloucestershire GL53 8AG Wales |
Director Name | Helen Adamson Watson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Clinical Research Scientist |
Correspondence Address | Flat 4 36 Leopold Road Wimbledon London SW19 7BD |
Director Name | Brenda Myrtle Telander |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Retired Clerical Officer |
Country of Residence | England |
Correspondence Address | Flat 2 36 Leopold Road London SW19 7BD |
Director Name | Margaret Leslie Potts |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 5 36 Leopold Road London SW19 7BD |
Secretary Name | Helen Adamson Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Clinical Research Scientist |
Correspondence Address | Flat 4 36 Leopold Road Wimbledon London SW19 7BD |
Secretary Name | Dr Andrew Simon Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 36 Leopold Road London SW19 7BD |
Secretary Name | Ms Margaret Leslie Potts |
---|---|
Status | Resigned |
Appointed | 23 June 2010(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 April 2018) |
Role | Company Director |
Correspondence Address | Flat 5, 36 Leopold Road Wimbledon Park London SW19 7BD |
Director Name | Dr Edward Robert Wheatley |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2012) |
Role | Biochemist |
Country of Residence | England |
Correspondence Address | Flat 4 36 Leopold Road Wimbledon Park London SW19 7BD |
Secretary Name | Mr Peter Mark Anthony Smeeth |
---|---|
Status | Resigned |
Appointed | 21 April 2018(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 2020) |
Role | Company Director |
Correspondence Address | Flat 7, 11 The Grange Wimbledon Village London SW19 4PT |
Secretary Name | Jpw Real Estate Jpw Real Estate |
---|---|
Status | Resigned |
Appointed | 01 February 2020(22 years after company formation) |
Appointment Duration | 2 years (resigned 15 February 2022) |
Role | Company Director |
Correspondence Address | 20 King Street King Street London EC2V 8EG |
Telephone | 020 89465144 |
---|---|
Telephone region | London |
Registered Address | The Old Office Tims Boatyard Timsway Staines Upon Thames TW18 3JY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Brenda Myrtle Telander 20.00% Ordinary |
---|---|
1 at £1 | Krupa Shah & Vimal Patel 20.00% Ordinary |
1 at £1 | Margaret Leslie Potts 20.00% Ordinary |
1 at £1 | Mohammed Ali Akhavani 20.00% Ordinary |
1 at £1 | Paul Stuart & Ann Wood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,938 |
Cash | £4,438 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
25 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (1 page) |
31 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
15 February 2022 | Termination of appointment of Jpw Real Estate Jpw Real Estate as a secretary on 15 February 2022 (1 page) |
15 February 2022 | Appointment of Canbury Management Ltd as a secretary on 15 February 2022 (2 pages) |
15 February 2022 | Registered office address changed from 20 King Street King Street London EC2V 8EG England to The Old Office Tims Boatyard Timsway Staines upon Thames TW18 3JY on 15 February 2022 (1 page) |
20 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 June 2020 | Registered office address changed from Flat 7 11 the Grange London SW19 4PT England to 20 King Street King Street London EC2V 8EG on 8 June 2020 (1 page) |
8 June 2020 | Appointment of Jpw Real Estate Jpw Real Estate as a secretary on 1 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of Peter Mark Anthony Smeeth as a secretary on 5 February 2020 (1 page) |
3 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
20 June 2019 | Termination of appointment of Margaret Leslie Potts as a director on 19 June 2019 (1 page) |
12 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (4 pages) |
28 January 2019 | Appointment of Ms Ana Luiza Zaccaro as a director on 28 January 2019 (2 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
14 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (4 pages) |
1 May 2018 | Registered office address changed from Flat 5 36 Leopold Road Wimbledon London SW19 7BD to Flat 7 11 the Grange London SW19 4PT on 1 May 2018 (1 page) |
30 April 2018 | Termination of appointment of Brenda Myrtle Telander as a director on 12 April 2018 (1 page) |
21 April 2018 | Termination of appointment of Margaret Leslie Potts as a secretary on 21 April 2018 (1 page) |
21 April 2018 | Appointment of Mr Peter Mark Anthony Smeeth as a secretary on 21 April 2018 (2 pages) |
10 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
6 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (4 pages) |
6 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (4 pages) |
11 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
8 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
16 May 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
16 May 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
27 August 2012 | Termination of appointment of Edward Wheatley as a director (1 page) |
27 August 2012 | Termination of appointment of Edward Wheatley as a director (1 page) |
12 April 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
12 April 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
4 May 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
8 November 2010 | Registered office address changed from Flat 1 36 Leopold Road Wimbledon London SW19 7BD on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Flat 1 36 Leopold Road Wimbledon London SW19 7BD on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Flat 1 36 Leopold Road Wimbledon London SW19 7BD on 8 November 2010 (1 page) |
12 July 2010 | Appointment of Dr Edward Robert Wheatley as a director (2 pages) |
12 July 2010 | Appointment of Dr Edward Robert Wheatley as a director (2 pages) |
23 June 2010 | Termination of appointment of Andrew Head as a secretary (1 page) |
23 June 2010 | Termination of appointment of Andrew Head as a director (1 page) |
23 June 2010 | Appointment of Ms Margaret Leslie Potts as a secretary (1 page) |
23 June 2010 | Termination of appointment of Andrew Head as a secretary (1 page) |
23 June 2010 | Appointment of Ms Margaret Leslie Potts as a secretary (1 page) |
23 June 2010 | Termination of appointment of Andrew Head as a director (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 February 2010 | Director's details changed for Dr Mohammed Ali Akhavani on 22 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for Brenda Myrtle Telander on 22 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrew Simon Head on 22 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrew Simon Head on 22 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for Margaret Leslie Potts on 22 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Brenda Myrtle Telander on 22 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Margaret Leslie Potts on 22 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dr Mohammed Ali Akhavani on 22 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 March 2009 | Return made up to 04/02/09; full list of members (5 pages) |
23 March 2009 | Return made up to 04/02/09; full list of members (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 March 2008 | Return made up to 04/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 04/02/08; full list of members (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: flat 4 36 leopold road wimbledon london SW19 7BD (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: flat 4 36 leopold road wimbledon london SW19 7BD (1 page) |
25 July 2006 | Secretary resigned;director resigned (1 page) |
25 July 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 February 2006 | Return made up to 04/02/06; full list of members (9 pages) |
24 February 2006 | Return made up to 04/02/06; full list of members (9 pages) |
16 February 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
16 February 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
22 February 2005 | Return made up to 04/02/05; full list of members (9 pages) |
22 February 2005 | Return made up to 04/02/05; full list of members (9 pages) |
27 July 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
27 July 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
20 February 2004 | Return made up to 04/02/04; full list of members (10 pages) |
20 February 2004 | Return made up to 04/02/04; full list of members (10 pages) |
29 August 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
29 August 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members (9 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members (9 pages) |
13 February 2003 | New director appointed (2 pages) |
24 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
24 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
14 February 2002 | Return made up to 04/02/02; full list of members (8 pages) |
14 February 2002 | Return made up to 04/02/02; full list of members (8 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
4 October 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
4 October 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
8 February 2001 | Return made up to 04/02/01; full list of members
|
8 February 2001 | Return made up to 04/02/01; full list of members
|
25 October 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
25 October 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
23 February 2000 | Return made up to 04/02/00; full list of members (8 pages) |
23 February 2000 | Return made up to 04/02/00; full list of members (8 pages) |
20 August 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
20 August 1999 | Resolutions
|
20 August 1999 | Resolutions
|
20 August 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
1 March 1999 | Return made up to 04/02/99; full list of members
|
1 March 1999 | Return made up to 04/02/99; full list of members
|
4 February 1998 | Incorporation (14 pages) |
4 February 1998 | Incorporation (14 pages) |