London
SW8 2LE
Secretary Name | Miss Antoinette Urwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Edge Hill Court Edge Hill Wimbledon London SW19 4LL |
Director Name | Miss Antoinette Urwick |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Anthony Charles Dines |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2006(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Dr Robin Partridge Gupta |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2009(8 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Gp Doctor |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Adam Feron Clark |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Kevin Calcuti |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Edge Hill Court Edge Hill London SW19 4LL |
Secretary Name | Martin Richard Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Edge Hill Court Edge Hill London SW19 4LL |
Director Name | Mr Martin Richard Long |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 January 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Portsoken House Minories London EC3N 1LJ |
Director Name | Arlene Oonagh Harmann |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 2001(9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 2004) |
Role | Accountant |
Correspondence Address | 74 Edge Hill Court Edge Hill Wimbledon London SW19 4LW |
Director Name | Anna Ritchie |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2005) |
Role | Research Manager |
Correspondence Address | 80 Edge Hill Court Edge Hill Wimbledon SW19 4LW |
Director Name | Matthew John Winwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 2005) |
Role | Sales |
Correspondence Address | 6 Edge Hill Court Edge Hill Wimbledon London SW19 4LL |
Director Name | Mark Douglas Lee Ridgwell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 2007) |
Role | Retired |
Correspondence Address | 20 Raymond Road London SW19 4AP |
Director Name | David William Conquest |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 September 2008) |
Role | Product Manager |
Correspondence Address | 16 Edge Hill Court Edge Hill London SW19 4LL |
Director Name | Ms Penelope Christine Williams |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2011) |
Role | Project Management |
Country of Residence | England |
Correspondence Address | Rowlandson House 289-293 Ballards Lane London N12 8NP |
Director Name | Henriette McCrisken |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2009(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 October 2019) |
Role | Pharma Sales |
Country of Residence | England |
Correspondence Address | Portsoken House Minories London EC3N 1LJ |
Director Name | Mr Yuen Po Tang |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowlandson House 289-293 Ballards Lane London N12 8NP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 69.88% - |
---|---|
3 at £1 | Mountview Estates PLC 3.61% Ordinary |
3 at £1 | Nicholas Samuel Turley Trust Fund 3.61% Ordinary |
2 at £1 | A. Thimont 2.41% Ordinary |
1 at £1 | A. Jameson 1.20% Ordinary |
1 at £1 | B. Davies 1.20% Ordinary |
1 at £1 | C. Dunley 1.20% Ordinary |
1 at £1 | D. Conquest 1.20% Ordinary |
1 at £1 | Deeba Ali & Rizwan Ali 1.20% Ordinary |
1 at £1 | E. Weyman 1.20% Ordinary |
1 at £1 | Ebo Coleman & Yuko Osaki 1.20% Ordinary |
1 at £1 | Haider Ali Awan 1.20% Ordinary |
1 at £1 | Hughes 1.20% Ordinary |
1 at £1 | I. Hepworth 1.20% Ordinary |
1 at £1 | J. Britton 1.20% Ordinary |
1 at £1 | M. Long 1.20% Ordinary |
1 at £1 | Margaret Adcock 1.20% Ordinary |
1 at £1 | P. Newsome 1.20% Ordinary |
1 at £1 | R. Gupta 1.20% Ordinary |
1 at £1 | R. Mccombie 1.20% Ordinary |
1 at £1 | T. Ragnarsdottir 1.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,036 |
Net Worth | £174,495 |
Cash | £8,792 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
18 September 2000 | Delivered on: 30 September 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H edge hill court wimbledon london SW19 4LL - SGL146325. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
30 May 2023 | Confirmation statement made on 26 May 2023 with updates (10 pages) |
---|---|
8 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
31 May 2022 | Confirmation statement made on 26 May 2022 with updates (10 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
8 June 2021 | Confirmation statement made on 26 May 2021 with updates (9 pages) |
3 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
19 January 2021 | Director's details changed for Miss Antoinette Urwick on 19 January 2021 (2 pages) |
6 January 2021 | Registered office address changed from Portsoken House Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page) |
1 June 2020 | Confirmation statement made on 26 May 2020 with updates (9 pages) |
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
15 October 2019 | Termination of appointment of Henriette Mccrisken as a director on 15 October 2019 (1 page) |
13 September 2019 | Satisfaction of charge 1 in full (4 pages) |
30 May 2019 | Confirmation statement made on 26 May 2019 with updates (9 pages) |
8 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with updates (9 pages) |
22 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (11 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (11 pages) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
5 January 2017 | Termination of appointment of Martin Richard Long as a director on 5 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Martin Richard Long as a director on 5 January 2017 (1 page) |
9 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
27 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 May 2014 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England on 19 May 2014 (1 page) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (14 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (14 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (14 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (14 pages) |
11 May 2012 | Termination of appointment of Yuen Tang as a director (1 page) |
11 May 2012 | Termination of appointment of Yuen Tang as a director (1 page) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
16 March 2012 | Appointment of Yuen-Po Tang as a director (2 pages) |
16 March 2012 | Appointment of Yuen-Po Tang as a director (2 pages) |
13 March 2012 | Appointment of Adam Feron Clark as a director (2 pages) |
13 March 2012 | Appointment of Adam Feron Clark as a director (2 pages) |
27 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (14 pages) |
27 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Termination of appointment of Penelope Williams as a director (1 page) |
31 March 2011 | Termination of appointment of Penelope Williams as a director (1 page) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
16 December 2010 | Registered office address changed from Ian Cobden & Co Rowlandson House 289-293 Ballaros Lane N12 8NP on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from Ian Cobden & Co Rowlandson House 289-293 Ballaros Lane N12 8NP on 16 December 2010 (1 page) |
2 August 2010 | Director's details changed for Dr Robin Partridge Gupta on 26 May 2010 (2 pages) |
2 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (16 pages) |
2 August 2010 | Director's details changed for Dr Robin Partridge Gupta on 26 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Roderick Bruce Mccombie on 26 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Penelope Williams on 26 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Anthony Charles Dines on 26 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Anthony Charles Dines on 26 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Martin Richard Long on 26 May 2010 (2 pages) |
2 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (16 pages) |
2 August 2010 | Director's details changed for Penelope Williams on 26 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Henriette Mccrisken on 26 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Martin Richard Long on 26 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Henriette Mccrisken on 26 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Roderick Bruce Mccombie on 26 May 2010 (2 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
27 May 2009 | Return made up to 26/05/09; change of members (9 pages) |
27 May 2009 | Return made up to 26/05/09; change of members (9 pages) |
14 April 2009 | Director appointed dr robin partridge gupta (2 pages) |
14 April 2009 | Director appointed penelope williams (2 pages) |
14 April 2009 | Director appointed henriette mccrisken (2 pages) |
14 April 2009 | Director appointed penelope williams (2 pages) |
14 April 2009 | Director appointed henriette mccrisken (2 pages) |
14 April 2009 | Director appointed dr robin partridge gupta (2 pages) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
10 September 2008 | Appointment terminated director david conquest (1 page) |
10 September 2008 | Appointment terminated director david conquest (1 page) |
2 June 2008 | Return made up to 18/05/08; change of members
|
2 June 2008 | Return made up to 18/05/08; change of members
|
25 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
25 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
28 June 2007 | Return made up to 18/05/07; full list of members (30 pages) |
28 June 2007 | Return made up to 18/05/07; full list of members (30 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
27 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
26 May 2006 | Return made up to 18/05/06; change of members (11 pages) |
26 May 2006 | Return made up to 18/05/06; change of members (11 pages) |
20 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
20 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
1 June 2005 | Return made up to 18/05/05; change of members (11 pages) |
1 June 2005 | Return made up to 18/05/05; change of members (11 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |
6 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
6 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
3 June 2004 | Return made up to 18/05/04; full list of members (32 pages) |
3 June 2004 | Return made up to 18/05/04; full list of members (32 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
9 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
9 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
17 June 2003 | Return made up to 18/05/03; change of members (12 pages) |
17 June 2003 | Return made up to 18/05/03; change of members (12 pages) |
2 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
2 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
26 June 2002 | Return made up to 18/05/02; change of members
|
26 June 2002 | Return made up to 18/05/02; change of members
|
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 5 edge hill court edge hill london SW19 4LL (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 5 edge hill court edge hill london SW19 4LL (1 page) |
20 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
20 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
14 August 2001 | Return made up to 18/05/01; full list of members (26 pages) |
14 August 2001 | Return made up to 18/05/01; full list of members (26 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
20 April 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
20 April 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
21 November 2000 | Ad 31/10/00--------- £ si 83@1=83 £ ic 2/85 (17 pages) |
21 November 2000 | Ad 31/10/00--------- £ si 83@1=83 £ ic 2/85 (17 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
18 May 2000 | Incorporation (14 pages) |
18 May 2000 | Incorporation (14 pages) |