Raynes Park
London
SW20 0LP
Director Name | Mr Darren John Pell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(25 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Ro Raynes Park London SW20 0LP |
Director Name | Mr Malcolm Spencer Hilton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | Marchmont Hollybank Road West Byfleet Surrey KT14 6JD |
Secretary Name | Mrs Andrea Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Marchmont Hollybank Road West Byfleet Surrey KT14 6JD |
Director Name | Niall Gordon Brock Lindsay |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 2004) |
Role | Chartered Surveyor |
Correspondence Address | Flat 4 8 Edge Hill London SW19 4LP |
Secretary Name | Alex Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 May 2006) |
Role | Estate Agent |
Correspondence Address | Flat 3 8 Edge Hill London SW19 4LP |
Director Name | Charles Evan Pugh |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2006) |
Role | Software Developer |
Correspondence Address | Flat 2 8 Edge Hill Wimbledon London SW19 4LP |
Director Name | Michael Patrick McSweeney |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2008) |
Role | Corporate Manager |
Correspondence Address | Flat 1 8 Edge Hill Wimbledon London SW19 4LP |
Secretary Name | Denver John Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | Flat 4 8 Edge Hill Wimbledon London SW19 4LP |
Secretary Name | Simon White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2008(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 October 2008) |
Role | Company Director |
Correspondence Address | Flat 2 8 Edge Hill London SW19 4LP |
Secretary Name | Mr Michael Patrick McSweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2010) |
Role | Corporate Manager |
Correspondence Address | 39 Hardy Road Wimbledon London SW19 1JA |
Director Name | Martin James Snodgrass |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 February 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 8 Edge Hill Wimbledon London SW19 4LP |
Director Name | Mr Clive Bastow |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2010(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 May 2015) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Pavement, Worple Road London SW19 4DA |
Director Name | Mr Michael Patrick McSweeney |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 09 November 2023) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Ro Raynes Park London SW20 0LP |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Registered Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alex Gibbs 20.00% Ordinary |
---|---|
1 at £1 | Charles Hewetson & Susan Hewetson 20.00% Ordinary |
1 at £1 | Darren Pell 20.00% Ordinary |
1 at £1 | Louise Robinson 20.00% Ordinary |
1 at £1 | Michael Patrick Mcsweeney 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,761 |
Cash | £5,422 |
Current Liabilities | £561 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
9 November 2023 | Appointment of Mr Darren John Pell as a director on 9 November 2023 (2 pages) |
---|---|
9 November 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
9 November 2023 | Termination of appointment of Michael Patrick Mcsweeney as a director on 9 November 2023 (1 page) |
25 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
10 January 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
11 November 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
4 June 2021 | Registered office address changed from Stacey Mullarkey 3 the Pavement Worple Road London SW19 4DA England to C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP on 4 June 2021 (1 page) |
2 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
23 November 2018 | Registered office address changed from C/O Linsey Ker 3 the Pavement, Worple Road London SW19 4DA to Stacey Mullarkey 3 the Pavement Worple Road London SW19 4DA on 23 November 2018 (1 page) |
25 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Termination of appointment of Clive Bastow as a director on 15 May 2015 (1 page) |
29 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Termination of appointment of Clive Bastow as a director on 15 May 2015 (1 page) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Termination of appointment of Martin Snodgrass as a director (1 page) |
29 February 2012 | Registered office address changed from Flat 4 8 Edge Hill Wimbledon London SW19 4LP on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Flat 4 8 Edge Hill Wimbledon London SW19 4LP on 29 February 2012 (1 page) |
29 February 2012 | Termination of appointment of Martin Snodgrass as a director (1 page) |
16 December 2011 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
16 December 2011 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
25 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
25 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
29 March 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Martin James Snodgrass on 22 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Martin James Snodgrass on 22 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
12 April 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
3 February 2010 | Appointment of Mr Alexander Robert Anderson Gibbs as a director (2 pages) |
3 February 2010 | Appointment of Mr Alexander Robert Anderson Gibbs as a director (2 pages) |
20 January 2010 | Appointment of Mr Michael Patrick Mcsweeney as a director (2 pages) |
20 January 2010 | Appointment of Mr Michael Patrick Mcsweeney as a director (2 pages) |
20 January 2010 | Appointment of Mr Clive Bastow as a director (2 pages) |
20 January 2010 | Termination of appointment of Michael Mcsweeney as a secretary (1 page) |
20 January 2010 | Termination of appointment of Michael Mcsweeney as a secretary (1 page) |
20 January 2010 | Appointment of Mr Clive Bastow as a director (2 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
14 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
14 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
16 October 2008 | Secretary appointed mr michael patrick mcsweeney (1 page) |
16 October 2008 | Return made up to 23/09/08; full list of members (6 pages) |
16 October 2008 | Secretary appointed mr michael patrick mcsweeney (1 page) |
16 October 2008 | Return made up to 23/09/08; full list of members (6 pages) |
15 October 2008 | Appointment terminated secretary simon white (1 page) |
15 October 2008 | Appointment terminated secretary simon white (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from flat 4 8 edge hill wimbledon london SW19 4LP (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from flat 4 8 edge hill wimbledon london SW19 4LP (1 page) |
6 October 2008 | Director appointed martin james snodgrass (2 pages) |
6 October 2008 | Director appointed martin james snodgrass (2 pages) |
6 October 2008 | Appointment terminated director michael mcsweeney (1 page) |
6 October 2008 | Appointment terminated director michael mcsweeney (1 page) |
23 April 2008 | Appointment terminated secretary denver riches (1 page) |
23 April 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
23 April 2008 | Appointment terminated secretary denver riches (1 page) |
23 April 2008 | Secretary appointed simon white (2 pages) |
23 April 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
23 April 2008 | Secretary appointed simon white (2 pages) |
24 October 2007 | Return made up to 23/09/07; no change of members (6 pages) |
24 October 2007 | Return made up to 23/09/07; no change of members (6 pages) |
4 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
4 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
8 November 2006 | Return made up to 23/09/06; full list of members
|
8 November 2006 | Return made up to 23/09/06; full list of members
|
16 August 2006 | New secretary appointed (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New secretary appointed (1 page) |
16 August 2006 | Secretary resigned (1 page) |
12 June 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
12 June 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
28 September 2005 | Return made up to 23/09/05; full list of members (8 pages) |
28 September 2005 | Return made up to 23/09/05; full list of members (8 pages) |
1 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
1 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
21 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
4 May 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
4 May 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: flat 4 8 edge hill london SW19 4LP (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: flat 4 8 edge hill london SW19 4LP (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
22 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
22 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
24 July 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
24 July 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
24 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
7 May 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
7 May 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
15 November 2001 | Return made up to 23/09/01; full list of members (7 pages) |
15 November 2001 | Return made up to 23/09/01; full list of members (7 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: marchmont hollybank road west byfleet surrey KT14 6JD (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: marchmont hollybank road west byfleet surrey KT14 6JD (1 page) |
21 June 2001 | Full accounts made up to 30 September 2000 (6 pages) |
21 June 2001 | Full accounts made up to 30 September 2000 (6 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
10 October 2000 | Return made up to 23/09/00; full list of members (7 pages) |
10 October 2000 | Return made up to 23/09/00; full list of members (7 pages) |
6 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
6 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
31 January 2000 | Return made up to 23/09/99; full list of members (6 pages) |
31 January 2000 | Return made up to 23/09/99; full list of members (6 pages) |
5 January 2000 | Ad 01/12/99--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
5 January 2000 | Ad 01/12/99--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page) |
29 October 1999 | Resolutions
|
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Nc inc already adjusted 23/09/98 (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Nc inc already adjusted 23/09/98 (1 page) |
29 October 1999 | Resolutions
|
29 October 1999 | Registered office changed on 29/10/99 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page) |
30 September 1998 | Company name changed matwell trading LIMITED\certificate issued on 01/10/98 (2 pages) |
30 September 1998 | Company name changed matwell trading LIMITED\certificate issued on 01/10/98 (2 pages) |
23 September 1998 | Incorporation (12 pages) |
23 September 1998 | Incorporation (12 pages) |