Wimbledon Village
London
SW19 7RG
Director Name | Mr Timothy Ewart Jones |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Peter John Lane |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Sylvia Jane Lane |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mrs Carol Ann Rickards |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Robert James Rickards |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Kenneth Jerome Collins |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(22 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Indirect Plant Purchase Manager |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Stephanie Jade Collins |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(22 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Creative Designer |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Clive Norman Austin Stanford |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Brackendene Mill Lane Tadworth Surrey KT20 7TE |
Secretary Name | Mr Saifuddin Mohamedali Kapacee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Balaam House Collingwood Road Sutton Surrey SM1 1RX |
Secretary Name | Muhammed Khaleeq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | 83 Claremont Avenue New Malden Surrey KT3 6QW |
Director Name | Miss Claudia Elizabeth Stanford |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2021) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Brackendene Mill Lane Tadworth Surrey KT20 7TE |
Director Name | Adrian John Apperley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2021(21 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2022) |
Role | Executive Director |
Country of Residence | Thailand |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Registered Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
36 at £1 | Clive Norman Austin Stanford 33.33% Ordinary |
---|---|
36 at £1 | Mr N.j. Halls 33.33% Ordinary |
12 at £1 | Carol Anne Rickards & Robert James Rickards 11.11% Ordinary |
12 at £1 | Marilyn Ann Sheen & Berkeley John Sheen 11.11% Ordinary |
12 at £1 | Scott Benton 11.11% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
15 November 2023 | Accounts for a dormant company made up to 30 September 2023 (6 pages) |
---|---|
13 February 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
16 January 2023 | Second filing of Confirmation Statement dated 30 November 2022 (3 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with updates
|
14 November 2022 | Appointment of Kenneth Jerome Collins as a director on 30 September 2022 (2 pages) |
13 November 2022 | Appointment of Stephanie Jade Collins as a director on 30 September 2022 (2 pages) |
28 October 2022 | Termination of appointment of Adrian John Apperley as a director on 30 September 2022 (1 page) |
10 March 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
26 January 2022 | Appointment of Adrian John Apperley as a director on 30 November 2021 (2 pages) |
1 December 2021 | Appointment of Mrs. Carol Ann Rickards as a director on 30 November 2021 (2 pages) |
1 December 2021 | Appointment of Robert James Rickards as a director on 30 November 2021 (2 pages) |
30 November 2021 | Termination of appointment of Claudia Elizabeth Stanford as a director on 30 November 2021 (1 page) |
30 November 2021 | Notification of Sara Jones as a person with significant control on 19 February 2021 (2 pages) |
30 November 2021 | Notification of Timothy Ewart Jones as a person with significant control on 19 February 2021 (2 pages) |
30 November 2021 | Registered office address changed from Brackendene Mill Lane Tadworth Surrey KT20 7TE England to 1 High Street Mews Wimbledon Village London SW19 7RG on 30 November 2021 (1 page) |
30 November 2021 | Appointment of Sylvia Jane Lane as a director on 30 November 2021 (2 pages) |
30 November 2021 | Appointment of Peter John Lane as a director on 30 November 2021 (2 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
30 November 2021 | Cessation of Clive Norman Austin Stanford as a person with significant control on 19 February 2021 (1 page) |
30 November 2021 | Appointment of Mrs Sara Jones as a director on 30 November 2021 (2 pages) |
30 November 2021 | Appointment of Mr Timothy Ewart Jones as a director on 30 November 2021 (2 pages) |
30 November 2021 | Termination of appointment of Clive Norman Austin Stanford as a director on 30 November 2021 (1 page) |
30 November 2021 | Register(s) moved to registered office address 1 High Street Mews Wimbledon Village London SW19 7RG (1 page) |
8 July 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
12 April 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
22 September 2020 | Second filing of the annual return made up to 30 September 2014 (22 pages) |
12 August 2020 | Second filing of the annual return made up to 30 September 2013 (22 pages) |
12 August 2020 | Second filing of the annual return made up to 30 September 2011 (22 pages) |
12 August 2020 | Second filing of the annual return made up to 30 September 2015 (22 pages) |
12 August 2020 | Second filing of the annual return made up to 30 September 2012 (22 pages) |
29 July 2020 | Second filing of the annual return made up to 30 September 2009 (22 pages) |
29 July 2020 | Second filing of the annual return made up to 30 September 2010 (23 pages) |
13 July 2020 | Annual return made up to 15 September 2006 with a full list of shareholders (11 pages) |
13 July 2020 | Annual return made up to 15 September 2005 with a full list of shareholders (10 pages) |
13 July 2020 | Annual return made up to 15 September 2007 with a full list of shareholders (10 pages) |
13 July 2020 | Annual return made up to 30 September 2008 with a full list of shareholders (10 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
9 July 2020 | Second filing of Confirmation Statement dated 30 September 2016 (6 pages) |
9 July 2020 | Second filing of Confirmation Statement dated 30 September 2018 (3 pages) |
9 July 2020 | Director's details changed for Mr Clive Norman Austin Stanford on 9 July 2020 (2 pages) |
9 July 2020 | Second filing of Confirmation Statement dated 30 September 2019 (4 pages) |
9 July 2020 | Second filing of Confirmation Statement dated 30 September 2017 (4 pages) |
9 July 2020 | Registered office address changed from , Brackendene Mill Road, Tadworth, Surrey, KT20 7TE to Brackendene Mill Lane Tadworth Surrey KT20 7TE on 9 July 2020 (1 page) |
9 July 2020 | Director's details changed for Miss Claudia Elizabeth Stanford on 9 July 2020 (2 pages) |
8 July 2020 | Statement of capital following an allotment of shares on 3 August 2005
|
30 June 2020 | Register inspection address has been changed from 1 1 High Street Mews Wimbledon Village London SW19 7RG United Kingdom to 1 High Street Mews Wimbledon Village London SW19 7RG (1 page) |
29 June 2020 | Register(s) moved to registered inspection location 1 1 High Street Mews Wimbledon Village London SW19 7RG (1 page) |
29 June 2020 | Register inspection address has been changed to 1 1 High Street Mews Wimbledon Village London SW19 7RG (1 page) |
22 June 2020 | Accounts for a dormant company made up to 30 September 2019 (10 pages) |
2 June 2020 | Termination of appointment of Muhammed Khaleeq as a secretary on 13 November 2009 (1 page) |
16 October 2019 | Confirmation statement made on 30 September 2019 with no updates
|
16 October 2019 | Appointment of Claudia Elizabeth Stanford as a director on 16 October 2019 (2 pages) |
17 June 2019 | Accounts for a dormant company made up to 30 September 2018 (11 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates
|
13 April 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates
|
23 January 2017 | Accounts for a dormant company made up to 30 September 2016 (11 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 September 2016 (11 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | 30/09/16 Statement of Capital gbp 108
|
13 November 2015 | Accounts for a dormant company made up to 30 September 2015 (11 pages) |
13 November 2015 | Accounts for a dormant company made up to 30 September 2015 (11 pages) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 November 2014 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
19 November 2014 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
10 November 2014 | Registered office address changed from Brackendene Mill Road Tadworth Surrey KT20 7TE England to Brackendene Mill Road Tadworth Surrey KT20 7TE on 10 November 2014 (1 page) |
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Registered office address changed from Unit 11 1St Quarter Longmead Business Park Blenheim Road Epsom Surrey KT19 9QN to Brackendene Mill Road Tadworth Surrey KT20 7TE on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from , Unit 11 1st Quarter Longmead Business Park Blenheim Road, Epsom, Surrey, KT19 9QN to Brackendene Mill Lane Tadworth Surrey KT20 7TE on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from , Brackendene Mill Road, Tadworth, Surrey, KT20 7TE, England to Brackendene Mill Lane Tadworth Surrey KT20 7TE on 10 November 2014 (1 page) |
15 November 2013 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
15 November 2013 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
7 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
10 January 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
20 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders
|
20 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
16 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders
|
16 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
14 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders
|
19 October 2010 | Registered office address changed from , Charter House 29a London Road, Croydon, CR0 2RE on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from Charter House 29a London Road Croydon CR0 2RE on 19 October 2010 (2 pages) |
15 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
12 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders
|
12 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
22 October 2008 | Return made up to 30/09/08; no change of members (6 pages) |
22 October 2008 | Return made up to 30/09/08; no change of members (6 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
17 October 2007 | Return made up to 15/09/07; full list of members (7 pages) |
17 October 2007 | Return made up to 15/09/07; full list of members (7 pages) |
22 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
22 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
29 November 2006 | Ad 03/08/05--------- £ si 106@1 (2 pages) |
29 November 2006 | Return made up to 15/09/06; full list of members (7 pages) |
29 November 2006 | Return made up to 15/09/06; full list of members (7 pages) |
29 November 2006 | Ad 03/08/05--------- £ si 106@1 (2 pages) |
15 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
15 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
14 June 2006 | Return made up to 15/09/05; full list of members (6 pages) |
14 June 2006 | Return made up to 15/09/05; full list of members (6 pages) |
17 August 2005 | Ad 03/08/05--------- £ si 106@1=106 £ ic 2/108 (2 pages) |
17 August 2005 | Ad 03/08/05--------- £ si 106@1=106 £ ic 2/108 (2 pages) |
22 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
22 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
21 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
9 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
9 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
14 November 2003 | Return made up to 15/09/03; full list of members (6 pages) |
14 November 2003 | Return made up to 15/09/03; full list of members (6 pages) |
23 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
23 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
15 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
15 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
1 July 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
1 July 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
19 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
19 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
15 September 2000 | Incorporation (20 pages) |
15 September 2000 | Incorporation (20 pages) |