Stanbridge Road
London
SW15 1DE
Director Name | Mr Martin Austrey Kendall |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2008(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Yard Stanbridge Road London SW15 1DE |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(16 years, 1 month after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Director Name | Douglas William Lawson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 02 December 2004) |
Role | Accountant |
Correspondence Address | 5 Kings Yard Stanbridge Road London SW15 1DE |
Director Name | Mr Alex Thompson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 August 2018) |
Role | Software Consult |
Country of Residence | Australia |
Correspondence Address | 1b Kings Yard Stanbridge Road London SW15 1DE |
Director Name | Koen Jan Van Bockstaele |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2007) |
Role | Management Consultant |
Correspondence Address | 3 Kings Yard Stanbridge Road Putney London SW15 1DE |
Director Name | George Percy Thornhill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2007) |
Role | Marketing |
Correspondence Address | 1a Farlow Road Putney London SW15 1DT |
Director Name | Nicholas Brian Pye |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 2008) |
Role | Analyst |
Correspondence Address | 2 Kings Yard Stanbridge Road Putney London SW15 1DE |
Director Name | Kathryn Sarah Jane Hyner |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2004) |
Role | Town Planner |
Correspondence Address | 6 Kings Yard Stanbridge Road Putney London SW15 1DE |
Director Name | Natalie Eastham |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 January 2007) |
Role | Investment Banker |
Correspondence Address | 1 Kings Yard Stanbridge Road Putney London SW15 1DE |
Director Name | Amanda Elizabeth Deutrom |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 March 2004) |
Role | Communications Manager |
Correspondence Address | 4 Kings Yard Stanbridge Road London SW15 1DE |
Secretary Name | Nick Hyner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(4 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2004) |
Role | Corporate Financier |
Correspondence Address | 6 Kings Yard Stanbridge Road Putney London SW15 1DE |
Director Name | Anthony Jason Du Preez |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(4 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kings Yard Stanbridge Road London SW15 1DE |
Director Name | Nick Hyner |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 2004) |
Role | Lawyer |
Correspondence Address | 6 Kings Yard Stanbridge Road Putney London SW15 1DE |
Director Name | Mr Peter William Carne Young |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 11 October 2023) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kings Yard Stanbridge Road Putney London SW15 1DE |
Director Name | Mr Jason David Cook |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 February 2022) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Yard Stanbridge Road Putney London SW15 1DE |
Secretary Name | Mr Jeffrey Charles Francis |
---|---|
Status | Resigned |
Appointed | 24 February 2010(10 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Gardwell Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 11 Catherine Place Westminster London SW1E 6DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Gardwell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 11 Catherine Place Westminster London SW1E 6DX |
Secretary Name | Urang Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 February 2010) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | J C Francis & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(15 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2016) |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 31.03% - |
---|---|
1 at £1 | Alex Thompson 3.45% B |
1 at £1 | Alex Thompson 3.45% D |
1 at £1 | Alex Thompson 3.45% F |
1 at £1 | Anthony Jason Du Preez 3.45% A |
1 at £1 | Anthony Jason Du Preez 3.45% B |
1 at £1 | Anthony Jason Du Preez 3.45% C |
1 at £1 | Anthony Jason Du Preez 3.45% E |
1 at £1 | Jason David Cook & Zoe Elizabeth Cook 3.45% C |
1 at £1 | John David Raven 3.45% A |
1 at £1 | John David Raven 3.45% B |
1 at £1 | John David Raven 3.45% C |
1 at £1 | John David Raven 3.45% E |
1 at £1 | Martin Austrey Kendall 3.45% A |
1 at £1 | Martin Austrey Kendall 3.45% C |
1 at £1 | Martin Austrey Kendall 3.45% D |
1 at £1 | Selima Margaret Gurtler 3.45% A |
1 at £1 | Selima Margaret Gurtler 3.45% C |
1 at £1 | Selima Margaret Gurtler 3.45% D |
1 at £1 | Zoe Elizabeth Cook & Jason David Cook 3.45% A |
1 at £1 | Zoe Elizabeth Cook & Jason David Cook 3.45% D |
Year | 2014 |
---|---|
Net Worth | £20,977 |
Cash | £24,986 |
Current Liabilities | £4,038 |
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 | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (10 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page) |
28 June 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
12 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (12 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (12 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (12 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 June 2010 | Termination of appointment of Urang Limited as a secretary (1 page) |
28 June 2010 | Director's details changed for Peter William Carne Young on 24 February 2010 (2 pages) |
28 June 2010 | Director's details changed for Jason David Cook on 24 February 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Martin Austrey Kendall on 24 February 2010 (2 pages) |
28 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (18 pages) |
28 June 2010 | Director's details changed for Anthony Jason Du Preez on 24 February 2010 (2 pages) |
28 June 2010 | Director's details changed for John David Raven on 24 February 2010 (2 pages) |
28 June 2010 | Director's details changed for Alex Thompson on 24 February 2010 (2 pages) |
28 June 2010 | Termination of appointment of J C Francis & Partners Ltd as a secretary (1 page) |
28 June 2010 | Appointment of Mr Jeffrey Charles Francis as a secretary (1 page) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 May 2009 | Secretary appointed j c francis & partners LTD (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
22 April 2009 | Appointment terminated director nicholas pye (1 page) |
30 March 2009 | Return made up to 17/02/09; full list of members (14 pages) |
2 December 2008 | Director appointed jason david cook (2 pages) |
22 May 2008 | Director appointed martin austrey kendall (2 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 February 2008 | Return made up to 17/02/08; full list of members (15 pages) |
25 February 2008 | Appointment terminated director george thornhill (1 page) |
25 February 2008 | Appointment terminated director koen van bockstaele (1 page) |
27 November 2007 | New director appointed (2 pages) |
17 September 2007 | Amended accounts made up to 31 December 2005 (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 April 2007 | Return made up to 17/02/07; full list of members (10 pages) |
27 April 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
8 August 2006 | New director appointed (2 pages) |
23 May 2006 | Return made up to 17/02/06; full list of members (19 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 March 2005 | Return made up to 17/02/05; full list of members
|
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 6 kings yard stanbridge road putney london SW15 1DE (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
3 March 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
15 September 2004 | New director appointed (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (1 page) |
19 May 2004 | Return made up to 17/02/04; full list of members (11 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
12 January 2004 | Memorandum and Articles of Association (12 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: 11 catherine place westminster london SW1E 6DX (1 page) |
12 January 2004 | Resolutions
|
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
11 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
27 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: gardner weller 11 catherine place westminster london SW1E 6DX (1 page) |
29 April 2002 | Return made up to 17/02/02; full list of members
|
20 February 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
27 March 2001 | Return made up to 17/02/01; full list of members
|
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
17 February 2000 | Incorporation (25 pages) |