London
SW18 3AQ
Director Name | Mrs Juliet Elizabeth Clibborn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(17 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Swaffield Road London SW18 3AQ |
Director Name | Mr Michael Peter Stern |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(17 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Swaffield Road London SW18 3AQ |
Director Name | Ms Anita Haris Acavalos |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2018(17 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Executive Recruiter |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Swaffield Road London SW18 3AQ |
Director Name | Mr Stephen Paul Connolly |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(17 years after company formation) |
Appointment Duration | 6 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Swaffield Road London SW18 3AQ |
Director Name | Mr Constantine Pagonis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Swaffield Road London SW18 3AQ |
Director Name | Robert Hands |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Journalist |
Correspondence Address | Flat 3 48 Sutherland Street London SW1V 4JZ |
Director Name | Tanya Tracey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Investment Banking |
Correspondence Address | Flat 4 48 Sutherland Street London SW1V 4JZ |
Secretary Name | Robert Hands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Journalist |
Correspondence Address | Flat 3 48 Sutherland Street London SW1V 4JZ |
Director Name | Penelope Gillian Simpson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 January 2006) |
Role | Interior Designer |
Correspondence Address | Flat 4 48 Sutherland Street London SW1V 4JZ |
Director Name | Thomas Linton Brettle |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2006) |
Role | Accountant |
Correspondence Address | 48a Sutherland Street London SW1V 4JZ |
Secretary Name | Thomas Linton Brettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2006) |
Role | Accountant |
Correspondence Address | 48a Sutherland Street London SW1V 4JZ |
Director Name | Sarah Siobhan Houlihan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 2009) |
Role | Finance |
Correspondence Address | Flat 5 48 Sutherland Street London SW1V 4JZ |
Director Name | Mr Attul Sehgal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 June 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 72 Hornsey Lane London N6 5LU |
Secretary Name | Mr Attul Sehgal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 June 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 72 Hornsey Lane London N6 5LU |
Director Name | Mr John Donovan Nelson Dalla Rosa Clibborn |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 March 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 48 Sutherland Street London SW1V 4JZ |
Secretary Name | Mr John Donovan Nelson Dalla Rosa Clibborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 March 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 48 Sutherland Street London SW1V 4JZ |
Director Name | Mr Mikael Lars Bill |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 March 2018(17 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2020) |
Role | Purchasing Director |
Country of Residence | Sweden |
Correspondence Address | 26 Bergsgatan 26 11223 Stockholm Stockholm Sweden |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 51 Swaffield Road Swaffield Road London SW18 3AQ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,337 |
Net Worth | £1,410 |
Cash | £2,010 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
7 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
23 May 2023 | Appointment of Ms Ariadne Kathryn Pagoni as a director on 10 May 2023 (2 pages) |
23 May 2023 | Termination of appointment of Constantine Pagonis as a director on 10 May 2023 (1 page) |
9 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
9 June 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
13 July 2021 | Termination of appointment of Mikael Lars Bill as a director on 31 December 2020 (1 page) |
13 July 2021 | Appointment of Mr Constantine Pagonis as a director on 12 July 2021 (2 pages) |
4 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 April 2018 | Appointment of Mr. Stephen Paul Connolly as a director on 16 April 2018 (2 pages) |
26 March 2018 | Appointment of Mrs. Juliet Elizabeth Clibborn as a director on 23 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr. Michael Peter Stern as a director on 23 March 2018 (2 pages) |
26 March 2018 | Appointment of Ms. Anita Haris Acavalos as a director on 25 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of John Donovan Nelson Dalla Rosa Clibborn as a director on 23 March 2018 (1 page) |
26 March 2018 | Appointment of Mr. Mikael Lars Bill as a director on 24 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of John Donovan Nelson Dalla Rosa Clibborn as a secretary on 23 March 2018 (1 page) |
14 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 November 2016 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
13 July 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
9 November 2015 | Annual return made up to 6 November 2015 no member list (3 pages) |
9 November 2015 | Annual return made up to 6 November 2015 no member list (3 pages) |
9 November 2015 | Annual return made up to 6 November 2015 no member list (3 pages) |
28 May 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
28 May 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
13 November 2014 | Annual return made up to 6 November 2014 no member list (3 pages) |
13 November 2014 | Annual return made up to 6 November 2014 no member list (3 pages) |
13 November 2014 | Annual return made up to 6 November 2014 no member list (3 pages) |
8 July 2014 | Termination of appointment of Attul Sehgal as a secretary (1 page) |
8 July 2014 | Termination of appointment of Attul Sehgal as a secretary (1 page) |
8 July 2014 | Termination of appointment of Attul Sehgal as a director (1 page) |
8 July 2014 | Termination of appointment of Attul Sehgal as a director (1 page) |
8 July 2014 | Registered office address changed from 48 Sutherland Street London SW1V 4JZ on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 48 Sutherland Street London SW1V 4JZ on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 48 Sutherland Street London SW1V 4JZ on 8 July 2014 (1 page) |
8 July 2014 | Appointment of Mrs. Christine Angela Gray as a secretary (2 pages) |
8 July 2014 | Appointment of Mrs. Christine Angela Gray as a secretary (2 pages) |
12 May 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 May 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Annual return made up to 6 November 2013 no member list (4 pages) |
14 November 2013 | Annual return made up to 6 November 2013 no member list (4 pages) |
14 November 2013 | Annual return made up to 6 November 2013 no member list (4 pages) |
20 November 2012 | Annual return made up to 6 November 2012 no member list (4 pages) |
20 November 2012 | Annual return made up to 6 November 2012 no member list (4 pages) |
20 November 2012 | Annual return made up to 6 November 2012 no member list (4 pages) |
14 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 November 2011 | Annual return made up to 6 November 2011 no member list (4 pages) |
6 November 2011 | Annual return made up to 6 November 2011 no member list (4 pages) |
6 November 2011 | Annual return made up to 6 November 2011 no member list (4 pages) |
5 March 2011 | Annual return made up to 16 January 2011 no member list (4 pages) |
5 March 2011 | Annual return made up to 16 January 2011 no member list (4 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 February 2010 | Director's details changed for Attul Sehgal on 16 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 16 January 2010 no member list (3 pages) |
12 February 2010 | Annual return made up to 16 January 2010 no member list (3 pages) |
12 February 2010 | Director's details changed for Mr John Donovan Nelson Dalla Rosa Clibborn on 16 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Attul Sehgal on 16 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr John Donovan Nelson Dalla Rosa Clibborn on 16 January 2010 (2 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Secretary appointed mr john donovan nelson dalla rosa clibborn (1 page) |
12 June 2009 | Director appointed mr john donovan nelson dalla rosa clibborn (1 page) |
12 June 2009 | Secretary appointed mr john donovan nelson dalla rosa clibborn (1 page) |
12 June 2009 | Appointment terminated director sarah houlihan (1 page) |
12 June 2009 | Director appointed mr john donovan nelson dalla rosa clibborn (1 page) |
12 June 2009 | Appointment terminated director sarah houlihan (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Annual return made up to 16/01/09 (2 pages) |
26 January 2009 | Annual return made up to 16/01/09 (2 pages) |
28 February 2008 | Annual return made up to 16/01/08 (4 pages) |
28 February 2008 | Annual return made up to 16/01/08 (4 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
24 March 2007 | Annual return made up to 16/01/07 (4 pages) |
24 March 2007 | Annual return made up to 16/01/07 (4 pages) |
4 July 2006 | Secretary resigned;director resigned (1 page) |
4 July 2006 | Secretary resigned;director resigned (1 page) |
30 June 2006 | New secretary appointed;new director appointed (2 pages) |
30 June 2006 | New secretary appointed;new director appointed (2 pages) |
23 June 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
23 June 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
7 February 2006 | Annual return made up to 16/01/06 (4 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Annual return made up to 16/01/06 (4 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 January 2005 | Annual return made up to 16/01/05 (4 pages) |
28 January 2005 | Annual return made up to 16/01/05 (4 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | New secretary appointed;new director appointed (3 pages) |
16 July 2004 | New secretary appointed;new director appointed (3 pages) |
25 May 2004 | Secretary resigned;director resigned (1 page) |
25 May 2004 | Secretary resigned;director resigned (1 page) |
23 January 2004 | Annual return made up to 16/01/04 (4 pages) |
23 January 2004 | Annual return made up to 16/01/04 (4 pages) |
20 January 2004 | Amended accounts made up to 31 March 2002 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Amended accounts made up to 31 March 2002 (5 pages) |
22 January 2003 | Annual return made up to 16/01/03 (4 pages) |
22 January 2003 | Annual return made up to 16/01/03 (4 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Annual return made up to 16/01/02 (4 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Annual return made up to 16/01/02 (4 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
23 March 2001 | Incorporation (22 pages) |
23 March 2001 | Incorporation (22 pages) |