Chandlers Ford
Eastleigh
Hampshire
SO53 1JB
Director Name | Dr Zahra Aliya Damji |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Dryburgh Court 1 Dryburgh Road London SW15 1BN |
Director Name | Mrs Penelope Jane Egan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 11 Egliston Road London SW15 1AL |
Director Name | Dr Marigold Hayes |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Flat 2 Dryburgh Court 1 Dryburgh Road London SW15 1BN |
Director Name | Mr Benedict Simon Watson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Flat 2 Dryburgh Court 1 Dryburgh Road London SW15 1BN |
Director Name | Mr Scott Adam Wills |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Commercial Interior Designer |
Country of Residence | England |
Correspondence Address | Flat 4 Dryburgh Court 1 Dryburgh Road London SW15 1BN |
Director Name | Mr Robert Gerard Watney |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Dryburgh Court 1 Dryburgh Road London SW15 1BN |
Director Name | Mr Guillaume Pierre Jean Callewaert |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 February 2020(22 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Aerospace Engineer |
Country of Residence | England |
Correspondence Address | 13 Maidenshaw Road Epsom KT19 8HE |
Director Name | Jenny Pleasants |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 22 Catteshall Terrace Godalming Surrey GU7 1LS |
Secretary Name | Patricia Catherine Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Buer Road Fulham London SW6 4LA |
Secretary Name | Amanda Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 19 October 2018) |
Role | Estate Agent |
Correspondence Address | 967 Fulham Road Fulham London SW6 5JJ |
Director Name | Marcus Kemp |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 6 months (resigned 30 November 2018) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 967 Fulham Road Fulham London SW6 5JJ |
Director Name | Dr Alma Adler |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 June 2018(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Dryburgh Court 1 Dryburgh Road London SW15 1BN |
Director Name | Prof Juan Pablo Casas Romero |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Dryburgh Court 1 Dryburgh Road London SW15 1BN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 73841909 |
---|---|
Telephone region | London |
Registered Address | 1 Dryburgh Road London SW15 1BN |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1 at £1 | Jonathan Darnell 14.29% Ordinary |
---|---|
1 at £1 | Layma Boulifa & Peter Mckeown 14.29% Ordinary |
1 at £1 | Louise Jane Wills & Scott Adam Wills 14.29% Ordinary |
1 at £1 | Mrs Joyce Nelson 14.29% Ordinary |
1 at £1 | Ms Katherine Ellesmore 14.29% Ordinary |
1 at £1 | Ruth Abrams 14.29% Ordinary |
1 at £1 | Shikha Datta 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,410 |
Current Liabilities | £1,410 |
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 | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
30 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
24 February 2020 | Appointment of Mr Guillaume Pierre Jean Callewaert as a director on 20 February 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 June 2019 | Termination of appointment of Alma Adler as a director on 31 October 2018 (1 page) |
13 June 2019 | Termination of appointment of Juan Pablo Casas Romero as a director on 31 October 2018 (1 page) |
26 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Mr Robert Gerard Watney as a director on 7 February 2019 (2 pages) |
7 January 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
29 December 2018 | Notification of a person with significant control statement (2 pages) |
9 December 2018 | Termination of appointment of Marcus Kemp as a director on 30 November 2018 (1 page) |
26 October 2018 | Termination of appointment of Amanda Kemp as a secretary on 19 October 2018 (2 pages) |
26 October 2018 | Registered office address changed from 967 Fulham Road London SW6 5JJ to 1 Dryburgh Road London SW15 1BN on 26 October 2018 (2 pages) |
14 September 2018 | Appointment of Mr Scott Adam Wills as a director on 7 June 2018 (2 pages) |
14 September 2018 | Appointment of Dr Alma Adler as a director on 7 June 2018 (2 pages) |
14 September 2018 | Appointment of Dr Zahra Aliya Damji as a director on 7 June 2018 (2 pages) |
14 September 2018 | Appointment of Mr Benedict Simon Watson as a director on 7 June 2018 (2 pages) |
14 September 2018 | Appointment of Dr Marigold Hayes as a director on 7 June 2018 (2 pages) |
14 September 2018 | Appointment of Professor Juan Pablo Casas Romero as a director on 7 June 2018 (2 pages) |
14 September 2018 | Appointment of Mrs Shikha Banerjee as a director on 7 June 2018 (2 pages) |
14 September 2018 | Appointment of Mrs Penelope Jane Egan as a director on 7 June 2018 (2 pages) |
29 May 2018 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2018-05-29
|
29 May 2018 | Annual return made up to 24 February 2011 with a full list of shareholders Statement of capital on 2018-05-29
|
29 May 2018 | Confirmation statement made on 24 February 2018 with updates (5 pages) |
29 May 2018 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2018-05-29
|
29 May 2018 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2018-05-29
|
29 May 2018 | Confirmation statement made on 24 February 2017 with updates (12 pages) |
29 May 2018 | Restoration by order of the court (3 pages) |
29 May 2018 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
29 May 2018 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2018-05-29
|
29 May 2018 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2018-05-29
|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Director's details changed for Marcus Kemp on 24 February 2010 (2 pages) |
4 November 2010 | Director's details changed for Marcus Kemp on 24 February 2010 (2 pages) |
26 October 2010 | Annual return made up to 24 February 2008 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 24 February 2009 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 24 February 2009 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 24 February 2008 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 24 February 2007 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 24 February 2007 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
12 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
1 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
1 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
22 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
16 May 2005 | Return made up to 24/02/05; full list of members
|
16 May 2005 | Return made up to 24/02/05; full list of members
|
25 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
25 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
16 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
1 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
1 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
4 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
4 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
26 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
26 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
10 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
10 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
19 April 2001 | Return made up to 24/02/01; full list of members (8 pages) |
19 April 2001 | Return made up to 24/02/01; full list of members (8 pages) |
27 October 2000 | Accounts made up to 28 February 2000 (8 pages) |
27 October 2000 | Accounts made up to 28 February 2000 (8 pages) |
22 February 2000 | Return made up to 24/02/00; full list of members (8 pages) |
22 February 2000 | Return made up to 24/02/00; full list of members (8 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: c/o 967 fulham road london SW6 5JJ (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Return made up to 24/02/99; full list of members
|
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Return made up to 24/02/99; full list of members
|
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: c/o 967 fulham road, london, SW6 5JJ (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
24 February 1998 | Incorporation (18 pages) |
24 February 1998 | Incorporation (18 pages) |