London
SW19 4DA
Director Name | Mr Gerard Rayappu |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 08 July 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company 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 Peter Munday |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Ro Raynes Park London SW20 0LP |
Director Name | Timothy James Parkinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2000) |
Role | Solicitor |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Secretary Name | Gregory Paul McEwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Director Name | Mr Graham David Miller |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat4 Burleigh Lodge 36 Montague Road London SW19 1TA |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 03 February 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Dr Pamela Raine |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2001) |
Role | Geologist |
Correspondence Address | Flat 11 Burleigh Lodge 36 Montague Road London Sw19 |
Director Name | Sarah Coulishaw |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 April 2006) |
Role | Charge Nurse |
Correspondence Address | Flat 1 Burleigh Lodge 36 Montague Road London SW19 1TA |
Director Name | Robin Neil Mansell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 February 2018) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 8 Marion Court Griffiths Road London SW19 1SS |
Director Name | Mr Ivan John Whittingham |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 July 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Ivan John Whitingham |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Andrew Leslie Donnithorne |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2010(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2014) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Trevor Stephen Williams |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 February 2022) |
Role | Consulting Manager |
Country of Residence | England |
Correspondence Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Ro Raynes Park London SW20 0LP |
Director Name | Mrs Karen Rickards |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 February 2018) |
Role | Gardener |
Country of Residence | England |
Correspondence Address | 3 Worple Road London SW19 4DA |
Director Name | Mr Charlie Joseph Burgess |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2018(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 2020) |
Role | Fibrous Plasterer |
Country of Residence | England |
Correspondence Address | 3 Worple Road London SW19 4DA |
Director Name | Mr Chris Cullen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 2018(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 July 2022) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Ro Raynes Park London SW20 0LP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 March 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 | 24 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 | A. Babbs 7.14% Ordinary |
---|---|
1 at £1 | Caroline Elizabeth Davies 7.14% Ordinary |
1 at £1 | Christopher Cullen 7.14% Ordinary |
1 at £1 | G. Rayappu 7.14% Ordinary |
1 at £1 | Izumi Maeda 7.14% Ordinary |
1 at £1 | Martin Richard Carlisle 7.14% Ordinary |
1 at £1 | P.i. Munday 7.14% Ordinary |
1 at £1 | Paul Henry Smith 7.14% Ordinary |
1 at £1 | R. Collison 7.14% Ordinary |
1 at £1 | Robin Neil Mansell 7.14% Ordinary |
1 at £1 | S. Hafizi 7.14% Ordinary |
1 at £1 | S. Pond 7.14% Ordinary |
1 at £1 | Seetal Patel & Niral Patel 7.14% Ordinary |
1 at £1 | Wayne Campbell 7.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,975 |
Net Worth | £25,177 |
Cash | £24,344 |
Current Liabilities | £1,952 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
25 March 2024 | Confirmation statement made on 24 March 2024 with updates (5 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
8 July 2022 | Appointment of Mr Peter Munday as a director on 8 July 2022 (2 pages) |
8 July 2022 | Termination of appointment of Chris Cullen as a director on 8 July 2022 (1 page) |
8 July 2022 | Appointment of Mr Gerard Rayappu as a director on 8 July 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
15 February 2022 | Termination of appointment of Trevor Stephen Williams as a director on 15 February 2022 (1 page) |
22 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
4 June 2021 | Registered office address changed from 3 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) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
5 January 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
18 November 2020 | Termination of appointment of Charlie Joseph Burgess as a director on 18 November 2020 (1 page) |
3 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 May 2019 | Director's details changed for Mr. Trevor Stephen Williams on 14 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Chris Cullen on 14 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Charlie Joseph Burgess on 14 May 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 July 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
24 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
3 February 2018 | Termination of appointment of Robin Neil Mansell as a director on 3 February 2018 (1 page) |
3 February 2018 | Termination of appointment of Karen Rickards as a director on 3 February 2018 (1 page) |
3 February 2018 | Termination of appointment of Ivan John Whittingham as a secretary on 3 February 2018 (1 page) |
3 February 2018 | Appointment of Mr Charlie Joseph Burgess as a director on 3 February 2018 (2 pages) |
3 February 2018 | Appointment of Andrew Purnell as a secretary on 3 February 2018 (2 pages) |
3 February 2018 | Appointment of Mr Chris Cullen as a director on 3 February 2018 (2 pages) |
7 December 2017 | Register(s) moved to registered inspection location 3 Worple Road London SW19 4DA (1 page) |
7 December 2017 | Register(s) moved to registered inspection location 3 Worple Road London SW19 4DA (1 page) |
6 December 2017 | Registered office address changed from 170 Dorset Road London SW19 3EF to 3 Worple Road London SW19 4DA on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 170 Dorset Road London SW19 3EF to 3 Worple Road London SW19 4DA on 6 December 2017 (1 page) |
6 December 2017 | Register inspection address has been changed to 3 Worple Road London SW19 4DA (1 page) |
6 December 2017 | Register inspection address has been changed to 3 Worple Road London SW19 4DA (1 page) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
9 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
17 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
17 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 February 2016 | Appointment of Mrs Karen Rickards as a director on 27 August 2015 (2 pages) |
5 February 2016 | Appointment of Mrs Karen Rickards as a director on 27 August 2015 (2 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
19 August 2015 | Appointment of Mr. Trevor Stephen Williams as a director on 6 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr. Trevor Stephen Williams as a director on 6 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr. Trevor Stephen Williams as a director on 6 July 2015 (2 pages) |
12 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
31 October 2014 | Termination of appointment of Andrew Leslie Donnithorne as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Andrew Leslie Donnithorne as a director on 31 October 2014 (1 page) |
23 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
5 February 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
5 February 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
13 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
16 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Termination of appointment of Ivan Whittingham as a director (1 page) |
8 February 2011 | Termination of appointment of Ivan Whittingham as a director (1 page) |
8 February 2011 | Appointment of Mr Andrew Leslie Donnithorne as a director (2 pages) |
8 February 2011 | Appointment of Mr Andrew Leslie Donnithorne as a director (2 pages) |
8 February 2011 | Termination of appointment of Graham Miller as a director (1 page) |
8 February 2011 | Termination of appointment of Graham Miller as a director (1 page) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (9 pages) |
6 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (9 pages) |
6 May 2010 | Director's details changed for Robin Neil Mansell on 1 November 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Graham David Miller on 1 November 2009 (2 pages) |
6 May 2010 | Director's details changed for Robin Neil Mansell on 1 November 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Graham David Miller on 1 November 2009 (2 pages) |
6 May 2010 | Director's details changed for Robin Neil Mansell on 1 November 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Graham David Miller on 1 November 2009 (2 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 June 2009 | Return made up to 24/03/09; full list of members (7 pages) |
5 June 2009 | Return made up to 24/03/09; full list of members (7 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 July 2008 | Return made up to 24/03/08; full list of members (8 pages) |
1 July 2008 | Return made up to 24/03/08; full list of members (8 pages) |
1 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 March 2008 | Ad 13/03/08\gbp si 1@1=1\gbp ic 13/14\ (2 pages) |
18 March 2008 | Ad 13/03/08\gbp si 1@1=1\gbp ic 13/14\ (2 pages) |
14 May 2007 | Return made up to 24/03/07; full list of members (5 pages) |
14 May 2007 | Return made up to 24/03/07; full list of members (5 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
22 August 2006 | Ad 12/08/06--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
22 August 2006 | Ad 12/08/06--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
3 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
24 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 June 2005 | New director appointed (3 pages) |
7 June 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 June 2005 | New director appointed (3 pages) |
7 June 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 May 2005 | Return made up to 24/03/05; full list of members (5 pages) |
22 May 2005 | Return made up to 24/03/05; full list of members (5 pages) |
10 May 2004 | Return made up to 24/03/04; full list of members (13 pages) |
10 May 2004 | Return made up to 24/03/04; full list of members (13 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 April 2003 | Return made up to 24/03/03; full list of members
|
16 April 2003 | Return made up to 24/03/03; full list of members
|
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
6 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Return made up to 24/03/02; full list of members (12 pages) |
14 May 2002 | Return made up to 24/03/02; full list of members (12 pages) |
14 May 2002 | New director appointed (2 pages) |
15 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
14 April 2001 | Return made up to 24/03/01; full list of members (12 pages) |
14 April 2001 | Return made up to 24/03/01; full list of members (12 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 55A welbeck street london W1M 7HD (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 55A welbeck street london W1M 7HD (1 page) |
19 September 2000 | Secretary resigned (1 page) |
20 April 2000 | Return made up to 24/03/00; full list of members (9 pages) |
20 April 2000 | Return made up to 24/03/00; full list of members (9 pages) |
21 October 1999 | Ad 27/09/99-19/10/99 £ si 11@1=11 £ ic 2/13 (2 pages) |
21 October 1999 | Ad 27/09/99-19/10/99 £ si 11@1=11 £ ic 2/13 (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
7 April 1999 | New director appointed (2 pages) |
24 March 1999 | Incorporation (13 pages) |
24 March 1999 | Incorporation (13 pages) |