Clapham
London
SW4 0NW
Director Name | Mr Christopher Springford |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 136 Victoria Rise London SW4 0NW |
Secretary Name | Mr Philip Bernard Sherwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 12 months |
Role | International Trader |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 136 Victoria Rise Clapham London SW4 0NW |
Director Name | Ms Fiona Siobhan McBrien |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Status | Current |
Appointed | 29 July 2008(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Political Anaylist |
Country of Residence | England |
Correspondence Address | 136 Victoria Rise London SW4 0NW |
Director Name | Mrs Bridget Joanna Maria De Margary |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 56 Wimbledon Stadium Business Centre Riverside Road London SW17 0BE |
Director Name | Alexandra Hope |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 November 1999) |
Role | Solicitor |
Correspondence Address | 136 Victoria Rise London SW4 0NW |
Director Name | Dr Terry Hawkes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 4 months (resigned 17 September 2018) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 136 Victoria Rise London SW4 0NW |
Director Name | George Burdon |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 February 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 155 Regents Park Road London NW1 8BB |
Director Name | Simon William Ewart-Perks |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2008) |
Role | Surveyor |
Correspondence Address | 136 Victoria Rise London SW4 0NW |
Director Name | Emily Claire Maud Latham |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2008) |
Role | PR Director |
Correspondence Address | 136 Victoria Rise London SW4 0NW |
Director Name | CHH Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Registered Address | 136 Victoria Rise London SW4 0NW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
1 at £1 | Christopher Springford 25.00% Ordinary |
---|---|
1 at £1 | Ms Fiona Siobhan Mcbrien 25.00% Ordinary |
1 at £1 | Philip Sherwood 25.00% Ordinary |
1 at £1 | Terry Hawks 25.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
29 November 2023 | Second filing of Confirmation Statement dated 25 February 2019 (3 pages) |
---|---|
10 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
10 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
22 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
22 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
13 October 2021 | Termination of appointment of Terry Hawkes as a director on 17 September 2018 (1 page) |
13 October 2021 | Appointment of Mrs Bridget Joanna Maria De Margary as a director on 17 September 2018 (2 pages) |
7 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
7 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
31 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
10 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
10 March 2019 | Confirmation statement made on 25 February 2019 with no updates
|
10 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
23 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 December 2013 | Annual return made up to 25 February 2012 (16 pages) |
18 December 2013 | Annual return made up to 25 February 2011 (16 pages) |
18 December 2013 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 December 2013 | Annual return made up to 25 February 2011 (16 pages) |
18 December 2013 | Annual return made up to 25 February 2012 (16 pages) |
18 December 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (16 pages) |
18 December 2013 | Administrative restoration application (3 pages) |
18 December 2013 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 December 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (16 pages) |
18 December 2013 | Administrative restoration application (3 pages) |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 March 2010 | Director's details changed for Dr Terry Hawkes on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Christopher Springford on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Dr Terry Hawkes on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Christopher Springford on 25 March 2010 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 March 2010 | Director's details changed for Philip Bernard Sherwood on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Ms Fiona Siobhan Mcbrien on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Philip Bernard Sherwood on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Ms Fiona Siobhan Mcbrien on 25 March 2010 (2 pages) |
26 March 2009 | Director appointed ms fiona siobhan mcbrien (1 page) |
26 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
26 March 2009 | Director appointed ms fiona siobhan mcbrien (1 page) |
26 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
25 March 2009 | Appointment terminated director simon ewart-perks (1 page) |
25 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 March 2009 | Appointment terminated director emily latham (1 page) |
25 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 March 2009 | Appointment terminated director emily latham (1 page) |
25 March 2009 | Appointment terminated director simon ewart-perks (1 page) |
22 December 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
21 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
21 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
8 August 2007 | Return made up to 25/02/07; full list of members
|
8 August 2007 | Return made up to 25/02/07; full list of members
|
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
2 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
2 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
28 February 2006 | Return made up to 25/02/06; full list of members (9 pages) |
28 February 2006 | Return made up to 25/02/06; full list of members (9 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
23 February 2005 | Return made up to 25/02/05; full list of members (9 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
23 February 2005 | Return made up to 25/02/05; full list of members (9 pages) |
1 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
1 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
8 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
5 March 2003 | Return made up to 25/02/03; full list of members (9 pages) |
5 March 2003 | Return made up to 25/02/03; full list of members (9 pages) |
5 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
4 March 2002 | Return made up to 25/02/02; full list of members (8 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members (8 pages) |
23 August 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
23 August 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
5 March 2001 | Return made up to 25/02/01; full list of members (8 pages) |
5 March 2001 | Return made up to 25/02/01; full list of members (8 pages) |
17 January 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
17 January 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
24 May 2000 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
24 May 2000 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
23 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
23 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Resolutions
|
12 May 1999 | Company name changed tunco (1999) 106 LIMITED\certificate issued on 13/05/99 (2 pages) |
12 May 1999 | Company name changed tunco (1999) 106 LIMITED\certificate issued on 13/05/99 (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: seymour house, 11-13 mount ephraim road, tunbridge wells, kent TN1 1EN (1 page) |
11 May 1999 | Memorandum and Articles of Association (12 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Ad 05/05/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 May 1999 | Memorandum and Articles of Association (12 pages) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: seymour house, 11-13 mount ephraim road, tunbridge wells, kent TN1 1EN (1 page) |
11 May 1999 | Ad 05/05/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 May 1999 | Secretary resigned (1 page) |
25 February 1999 | Incorporation (20 pages) |
25 February 1999 | Incorporation (20 pages) |