Mapleton Road
London
SW18 4GA
Director Name | Mr Samuel Matthew Curran |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Cricketer |
Country of Residence | England |
Correspondence Address | 21 Khyber Road London SW11 2PZ |
Secretary Name | Wellers Law Group Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Tenison House Tweedy Road Bromley Kent BR1 3NF |
Director Name | Julian Ghinn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 August 1999) |
Role | Accountant |
Correspondence Address | 21 Khyber Road Battersea London SW11 2PZ |
Director Name | Mr Timothy Stephen Lander-Boyce |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(2 weeks after company formation) |
Appointment Duration | 18 years (resigned 22 March 2017) |
Role | Technical Controller |
Country of Residence | United Kingdom |
Correspondence Address | 13 Argento Tower Mapleton Road Wandsworth London SW18 4GA |
Director Name | Edward Mark Perrett |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 March 2006) |
Role | Accountant |
Correspondence Address | 21 Khyber Road London SW11 2PZ |
Director Name | William George Buckingham Minter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(7 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 May 2013) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 21 Khyber Road London SW11 2PZ |
Director Name | Mr Thomas Aleksander Wrobel |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 June 2019) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 21 Khyber Road London SW11 2PZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 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 | 19 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Wig & Pen Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(2 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 September 2021) |
Correspondence Address | Tenison House Tweedy Road Bromley Kent BR1 3NF |
Registered Address | 21 Khyber Road London SW11 2PZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
1 at £1 | Thomas Wrobel 50.00% Ordinary |
---|---|
1 at £1 | Yawen Hsiao & Mr Timothy Stephen Lander-boyce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £5,500 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 19 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 March 2024 (overdue) |
11 December 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
3 October 2023 | Termination of appointment of Wellers Law Group Llp as a secretary on 3 October 2023 (1 page) |
3 October 2023 | Registered office address changed from Tenison House 45 Tweedy Road Bromley BR1 3NF to 21 Khyber Road London SW11 2PZ on 3 October 2023 (1 page) |
11 September 2023 | Notification of Matthew James Alcock as a person with significant control on 8 September 2023 (2 pages) |
11 September 2023 | Notification of Shaheena Daredia as a person with significant control on 8 September 2023 (2 pages) |
23 June 2023 | Appointment of Mr Matthew James Alcock as a director on 16 February 2023 (2 pages) |
16 March 2023 | Notification of Christian Thomas Quinn as a person with significant control on 1 July 2022 (2 pages) |
3 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
3 March 2023 | Cessation of Ya-Wen Hsiao as a person with significant control on 1 June 2022 (1 page) |
3 March 2023 | Termination of appointment of Samuel Matthew Curran as a director on 2 March 2023 (1 page) |
11 January 2023 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
14 December 2022 | Appointment of Mr Christian Thomas Quinn as a director on 23 November 2022 (2 pages) |
7 November 2022 | Termination of appointment of Ya-Wen Hsiao as a director on 7 November 2022 (1 page) |
26 April 2022 | Appointment of Mr Samuel Matthew Curran as a director on 12 April 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
11 December 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
30 September 2021 | Appointment of Wellers Law Group Llp as a secretary on 30 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Wig & Pen Services Limited as a secretary on 30 September 2021 (1 page) |
22 March 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
28 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
29 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
17 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
5 July 2019 | Cessation of Thomas Aleksander Wrobel as a person with significant control on 18 June 2019 (1 page) |
5 July 2019 | Termination of appointment of Thomas Aleksander Wrobel as a director on 18 June 2019 (1 page) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
16 November 2017 | Cessation of Timothy Stephen Lander-Boyce as a person with significant control on 31 October 2017 (1 page) |
16 November 2017 | Notification of Ya-Wen Hsiao as a person with significant control on 31 October 2017 (2 pages) |
16 November 2017 | Notification of Ya-Wen Hsiao as a person with significant control on 31 October 2017 (2 pages) |
16 November 2017 | Cessation of Timothy Stephen Lander-Boyce as a person with significant control on 16 November 2017 (1 page) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
2 November 2017 | Termination of appointment of Timothy Stephen Lander-Boyce as a director on 22 March 2017 (1 page) |
2 November 2017 | Termination of appointment of Timothy Stephen Lander-Boyce as a director on 22 March 2017 (1 page) |
2 November 2017 | Appointment of Miss Ya-Wen Hsiao as a director on 22 October 2017 (2 pages) |
2 November 2017 | Appointment of Miss Ya-Wen Hsiao as a director on 22 October 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
27 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
8 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 March 2015 | Director's details changed for Timothy Stephen Lander-Boyce on 24 February 2015 (3 pages) |
19 March 2015 | Director's details changed for Timothy Stephen Lander-Boyce on 24 February 2015 (3 pages) |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 March 2014 | Director's details changed for Thomas Aleksander Wrobel on 2 May 2013 (2 pages) |
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Thomas Aleksander Wrobel on 2 May 2013 (2 pages) |
17 March 2014 | Director's details changed for Thomas Aleksander Wrobel on 2 May 2013 (2 pages) |
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 May 2013 | Appointment of Thomas Aleksander Wrobel as a director (3 pages) |
28 May 2013 | Termination of appointment of William Minter as a director (2 pages) |
28 May 2013 | Termination of appointment of William Minter as a director (2 pages) |
28 May 2013 | Appointment of Thomas Aleksander Wrobel as a director (3 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 February 2012 | Director's details changed for William George Buckingham Minter on 29 August 2011 (2 pages) |
28 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Director's details changed for William George Buckingham Minter on 29 August 2011 (2 pages) |
28 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
29 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Secretary's details changed for Wig & Pen Services Limited on 19 February 2010 (2 pages) |
8 March 2011 | Secretary's details changed for Wig & Pen Services Limited on 19 February 2010 (2 pages) |
8 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Wig & Pen Services Limited on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Wig & Pen Services Limited on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Wig & Pen Services Limited on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
13 March 2010 | Director's details changed for William George Buckingham Minter on 1 October 2009 (2 pages) |
13 March 2010 | Director's details changed for William George Buckingham Minter on 1 October 2009 (2 pages) |
13 March 2010 | Director's details changed for William George Buckingham Minter on 1 October 2009 (2 pages) |
13 March 2010 | Director's details changed for Timothy Stephen Lander-Boyce on 1 October 2009 (2 pages) |
13 March 2010 | Director's details changed for Timothy Stephen Lander-Boyce on 1 October 2009 (2 pages) |
13 March 2010 | Director's details changed for Timothy Stephen Lander-Boyce on 1 October 2009 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
1 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
3 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 March 2007 | Return made up to 19/02/07; full list of members (10 pages) |
13 March 2007 | Return made up to 19/02/07; full list of members (10 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
10 March 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 March 2006 | Return made up to 19/02/06; full list of members (8 pages) |
6 March 2006 | Return made up to 19/02/06; full list of members (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 March 2005 | Return made up to 19/02/05; full list of members (8 pages) |
9 March 2005 | Return made up to 19/02/05; full list of members (8 pages) |
16 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
10 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
10 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
1 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
1 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 February 2003 | Return made up to 19/02/03; full list of members (10 pages) |
27 February 2003 | Return made up to 19/02/03; full list of members (10 pages) |
10 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
10 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
28 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
8 June 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
8 June 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
24 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | £ nc 100/2 04/03/99 (1 page) |
9 March 1999 | Company name changed callton flat management LIMITED\certificate issued on 10/03/99 (2 pages) |
9 March 1999 | £ nc 100/2 04/03/99 (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
9 March 1999 | Company name changed callton flat management LIMITED\certificate issued on 10/03/99 (2 pages) |
19 February 1999 | Incorporation (14 pages) |
19 February 1999 | Incorporation (14 pages) |