Jeffreys Road
London
SW4 6QU
Director Name | Clement Chi Lai Chan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2007(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jeffreys Road Clapham London SW4 6QU |
Director Name | Timothy John Bray |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Research Fellow |
Correspondence Address | 2 Longmeade Gardens Wilmslow Cheshire SK9 1DA |
Director Name | Jonathan Gathorne-Hardy |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Author |
Correspondence Address | 31 Blacksmiths Yard Binham Fakenham Norfolk NR21 0AL |
Director Name | Leslie Grossmith |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5a Jeffreys Road London SW4 6QU |
Secretary Name | Leslie Grossmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5a Jeffreys Road London SW4 6QU |
Director Name | Stuart Cook |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2002) |
Role | Analyst |
Correspondence Address | 5 Jeffreys Road London SW4 6QU |
Secretary Name | Stuart Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2002) |
Role | Analyst |
Correspondence Address | 5 Jeffreys Road London SW4 6QU |
Secretary Name | Sian Helen Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 10 April 2024) |
Role | Company Director |
Correspondence Address | 3 Drakefield Road Ground Floor Flat London SW17 8RT |
Director Name | Dr Sian Helen Lewin |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2007(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 April 2024) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 3 Drakefield Road Ground Floor Flat London SW17 8RT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 December 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 | 16 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5 Jeffreys Road London SW4 6QU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Stockwell |
Built Up Area | Greater London |
1 at £1 | Clement Chan 33.33% Ordinary |
---|---|
1 at £1 | Sian Lewin 33.33% Ordinary |
1 at £1 | Yvonne Macnamara 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 2 weeks from now) |
4 July 2020 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
---|---|
4 July 2020 | Confirmation statement made on 16 December 2019 with no updates (2 pages) |
4 July 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
4 July 2020 | Confirmation statement made on 16 December 2018 with no updates (2 pages) |
4 July 2020 | Administrative restoration application (3 pages) |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
28 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
25 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 February 2013 | Director's details changed for Sian Helen Lewin on 31 March 2010 (2 pages) |
18 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
18 February 2013 | Director's details changed for Sian Helen Lewin on 31 March 2010 (2 pages) |
22 January 2013 | Director's details changed for Yvonne Macnamara on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Clement Chi Lai Chan on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Clement Chi Lai Chan on 22 January 2013 (2 pages) |
22 January 2013 | Registered office address changed from C/O Sian Lewin 3 Drakefield Road Ground Floor Flat London SW17 8RT United Kingdom on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from 5 Jeffreys Road London SW4 6QU on 22 January 2013 (1 page) |
22 January 2013 | Director's details changed for Yvonne Macnamara on 22 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
22 January 2013 | Registered office address changed from 5 Jeffreys Road London SW4 6QU on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from C/O Sian Lewin 3 Drakefield Road Ground Floor Flat London SW17 8RT United Kingdom on 22 January 2013 (1 page) |
7 December 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 September 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (15 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 September 2011 | Annual return made up to 16 December 2009 with a full list of shareholders (15 pages) |
16 September 2011 | Annual return made up to 16 December 2008 with a full list of shareholders (10 pages) |
16 September 2011 | Director's details changed for Sian Helen Leary on 24 May 2008 (1 page) |
16 September 2011 | Secretary's details changed for Sian Helen Leary on 27 May 2008 (1 page) |
16 September 2011 | Annual return made up to 16 December 2008 with a full list of shareholders (10 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 September 2011 | Secretary's details changed for Sian Helen Leary on 27 May 2008 (1 page) |
16 September 2011 | Administrative restoration application (3 pages) |
16 September 2011 | Director's details changed for Sian Helen Leary on 24 May 2008 (1 page) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 September 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (15 pages) |
16 September 2011 | Annual return made up to 16 December 2009 with a full list of shareholders (15 pages) |
16 September 2011 | Administrative restoration application (3 pages) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2008 | Return made up to 16/12/07; full list of members (4 pages) |
24 January 2008 | Return made up to 16/12/07; full list of members (4 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
27 February 2007 | Return made up to 16/12/06; full list of members
|
27 February 2007 | Return made up to 16/12/06; full list of members
|
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 March 2005 | Return made up to 16/12/04; full list of members (7 pages) |
3 March 2005 | Return made up to 16/12/04; full list of members (7 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 March 2003 | Return made up to 16/12/02; full list of members
|
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Return made up to 16/12/02; full list of members
|
4 March 2003 | New secretary appointed (2 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
7 February 2002 | Return made up to 16/12/01; full list of members (7 pages) |
7 February 2002 | Return made up to 16/12/01; full list of members (7 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Secretary resigned;director resigned (1 page) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Secretary resigned;director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Ad 16/12/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | Ad 16/12/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | Secretary resigned;director resigned (1 page) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | Secretary resigned;director resigned (1 page) |
16 December 1999 | Incorporation (14 pages) |
16 December 1999 | Incorporation (14 pages) |