Putney
London
SW15 2DS
Director Name | Mr Ming Wah Ko |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2015(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 72a Disraeli Road Putney London |
Director Name | Mr Samuel Peter Fletcher |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2019(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Commissioned Officer |
Country of Residence | England |
Correspondence Address | Flat 2 27 Disraeli Road Putney London SW15 2DR |
Secretary Name | Mr Samuel Peter Fletcher |
---|---|
Status | Current |
Appointed | 04 January 2019(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 2 27 Disraeli Road Putney London SW15 2DR |
Director Name | Mark Richard Draper |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Doctor |
Correspondence Address | 67 New Town Codicote Hitchin Hertfordshire SG4 8UQ |
Director Name | Anita Gladys Jennison |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 2 27 Disraeli Road London SW15 2DR |
Director Name | Peter Southwick |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | Flat 3 27 Disraeli Road London SW15 2DR |
Secretary Name | Peter Southwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 27 Disraeli Road London SW15 2DR |
Secretary Name | Dan Stephen Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 May 2004) |
Role | Solicitor |
Correspondence Address | Ground Floor Flat 27 Disraeli Road Putney London SW15 2DR |
Director Name | Dan Stephen Hyde |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 December 2007) |
Role | Solicitor |
Correspondence Address | Ground Floor Flat 27 Disraeli Road Putney London SW15 2DR |
Director Name | David Robert Jeffery |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2003(4 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 June 2015) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | 86 Heussler Terrace Milton Queensland 4064 |
Secretary Name | Caylie Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | 27 Disraeli Road Putney London SW15 2DR |
Director Name | Mr Paul Henry Rossiter |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 27 Disraeli Road Putney London SW15 2DR |
Secretary Name | Mr Paul Henry Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 27 Disraeli Road Putney London SW15 2DR |
Director Name | Mr Ben Walton |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 February 2013) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 27 Disraeli Road Putney London SW15 2DR |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Flat 2 27 Disraeli Road Putney London SW15 2DR |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1 at £1 | David Robert Jeffery 33.33% Ordinary |
---|---|
1 at £1 | Paul Rossiter & Gillian Rossiter 33.33% Ordinary |
1 at £1 | Peter Jawanda 33.33% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 23 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months from now) |
3 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
29 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
23 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
1 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
23 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
23 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
17 March 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
10 January 2019 | Notification of Samuel Peter Fletcher as a person with significant control on 4 January 2019 (2 pages) |
10 January 2019 | Appointment of Mr Samuel Peter Fletcher as a director on 4 January 2019 (2 pages) |
10 January 2019 | Cessation of Paul Henry Rossiter as a person with significant control on 4 January 2019 (1 page) |
9 January 2019 | Termination of appointment of Paul Henry Rossiter as a director on 4 January 2019 (1 page) |
9 January 2019 | Termination of appointment of Paul Henry Rossiter as a secretary on 4 January 2019 (1 page) |
9 January 2019 | Appointment of Mr Samuel Peter Fletcher as a secretary on 4 January 2019 (2 pages) |
11 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
9 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
24 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
4 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 September 2015 | Appointment of Mr Ming Wah Ko as a director on 8 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Ming Wah Ko as a director on 8 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Ming Wah Ko as a director on 8 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of David Robert Jeffery as a director on 15 June 2015 (1 page) |
1 September 2015 | Termination of appointment of David Robert Jeffery as a director on 15 June 2015 (1 page) |
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
17 May 2013 | Appointment of Nr Peter Jawanda as a director (2 pages) |
17 May 2013 | Appointment of Nr Peter Jawanda as a director (2 pages) |
26 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Termination of appointment of Ben Walton as a director (1 page) |
26 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Termination of appointment of Ben Walton as a director (1 page) |
26 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 February 2013 | Termination of appointment of Ben Walton as a director (1 page) |
22 February 2013 | Termination of appointment of Ben Walton as a director (1 page) |
1 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
21 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
24 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
24 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Ben Walton on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Ben Walton on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for David Robert Jeffery on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for David Robert Jeffery on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for David Robert Jeffery on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mr Ben Walton on 9 March 2010 (2 pages) |
10 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
10 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
19 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
9 May 2008 | Director appointed mr ben walton (1 page) |
9 May 2008 | Director appointed mr ben walton (1 page) |
1 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
29 February 2008 | Appointment terminated director dan hyde (1 page) |
29 February 2008 | Appointment terminated director dan hyde (1 page) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
19 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: flat 3 27 disraeli road london SW15 2DR (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: flat 3 27 disraeli road london SW15 2DR (1 page) |
13 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
13 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
19 April 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Return made up to 05/02/06; full list of members (7 pages) |
7 April 2006 | Return made up to 05/02/06; full list of members (7 pages) |
7 April 2006 | Secretary resigned (1 page) |
6 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
6 January 2006 | Return made up to 05/02/05; full list of members
|
6 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
6 January 2006 | Return made up to 05/02/05; full list of members
|
17 January 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
17 January 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
24 May 2004 | Return made up to 05/02/04; full list of members
|
24 May 2004 | Return made up to 05/02/04; full list of members
|
2 April 2003 | Return made up to 05/02/01; no change of members (6 pages) |
2 April 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
2 April 2003 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 05/02/01; no change of members (6 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 05/02/03; full list of members (8 pages) |
2 April 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
2 April 2003 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
2 April 2003 | Return made up to 05/02/02; no change of members (6 pages) |
2 April 2003 | Return made up to 05/02/02; no change of members (6 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 05/02/03; full list of members (8 pages) |
2 April 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
2 April 2003 | Director resigned (1 page) |
28 March 2003 | Restoration by order of the court (2 pages) |
28 March 2003 | Restoration by order of the court (2 pages) |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
19 March 2001 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
19 March 2001 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
19 May 2000 | Secretary resigned;director resigned (1 page) |
19 May 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | Return made up to 05/02/00; full list of members
|
11 February 2000 | Return made up to 05/02/00; full list of members
|
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
5 February 1999 | Incorporation (14 pages) |
5 February 1999 | Incorporation (14 pages) |