London
SW9 8FR
Director Name | Mr Charles John Squire |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Department Store 248 Ferndale Road London SW9 8FR |
Director Name | Sir Mervyn Stewart Dunnington-Jefferson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 7 Bolingbroke Grove London SW11 6ES |
Director Name | Mr Anthony Bickford Bartlett |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 54 Oxford Gardens London W10 5UN |
Secretary Name | Mr John Robert Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Scout Lane Clapham Old Town London SW4 0LA |
Director Name | Mr John Alexander Dunnington-Jefferson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(13 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Scout Lane Clapham Old Town London SW4 0LA |
Director Name | Mr Michael James Squire |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 May 2023) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Department Store 248 Ferndale Road London SW9 8FR |
Secretary Name | Ms Clelia Soares Filipe |
---|---|
Status | Resigned |
Appointed | 03 April 2019(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2020) |
Role | Company Director |
Correspondence Address | The Department Store 248 Ferndale Road London SW9 8FR |
Registered Address | The Department Store 248 Ferndale Road London SW9 8FR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Emilia Frantoni 11.11% Ordinary |
---|---|
1 at £1 | Freddie Robinson & Christopher Paul Cassel & Holly Robinson 11.11% Ordinary |
1 at £1 | M.j. Squire & A.b. Bartlett & M.s. Dunnington-jefferson 11.11% Ordinary |
1 at £1 | Malaika Bova & Gianluca D'angelo 11.11% Ordinary |
1 at £1 | Mr F. Lyons & Mrs R. Lyons 11.11% Ordinary |
1 at £1 | Nuala Mc Govern & Tristan Agates 11.11% Ordinary |
1 at £1 | S.j. Faulkner & C.j. Raxworthy 11.11% Ordinary |
1 at £1 | Theodoros Stampoulis 11.11% Ordinary |
1 at £1 | Trustees Of T Yusef 1999 Settlement 11.11% Ordinary |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 4 weeks from now) |
21 March 2024 | Micro company accounts made up to 31 December 2023 (6 pages) |
---|---|
3 January 2024 | Confirmation statement made on 15 November 2023 with updates (5 pages) |
4 December 2023 | Termination of appointment of Michael James Squire as a director on 4 May 2023 (1 page) |
27 July 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
7 February 2023 | Director's details changed for Mr Charles John Squire on 6 February 2023 (2 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with updates (5 pages) |
14 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
18 November 2021 | Director's details changed for Mr Richard Thornton Squire on 1 August 2021 (2 pages) |
17 November 2021 | Confirmation statement made on 4 October 2021 with updates (5 pages) |
26 April 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
10 December 2020 | Confirmation statement made on 4 October 2020 with updates (5 pages) |
16 November 2020 | Termination of appointment of Clelia Soares Filipe as a secretary on 9 November 2020 (1 page) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 April 2019 | Appointment of Mr Michael James Squire as a director on 3 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Anthony Bickford Bartlett as a director on 3 April 2019 (1 page) |
4 April 2019 | Appointment of Mr Charles John Squire as a director on 3 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of John Alexander Dunnington-Jefferson as a director on 3 April 2019 (1 page) |
4 April 2019 | Appointment of Ms Clelia Soares Filipe as a secretary on 3 April 2019 (2 pages) |
4 April 2019 | Registered office address changed from 3 Scout Lane Clapham Old Town London SW4 0LA England to The Department Store 248 Ferndale Road London SW9 8FR on 4 April 2019 (1 page) |
4 April 2019 | Termination of appointment of John Robert Woods as a secretary on 3 April 2019 (1 page) |
4 April 2019 | Appointment of Mr Richard Thornton Squire as a director on 3 April 2019 (2 pages) |
18 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 March 2017 | Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Wiltshire BA14 6rd to 3 Scout Lane Clapham Old Town London SW4 0LA on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Wiltshire BA14 6rd to 3 Scout Lane Clapham Old Town London SW4 0LA on 8 March 2017 (1 page) |
13 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
4 November 2014 | Appointment of Mr John Dunnington-Jefferson as a director on 2 October 2014 (2 pages) |
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Termination of appointment of Mervyn Stewart Dunnington-Jefferson as a director on 9 January 2014 (1 page) |
4 November 2014 | Termination of appointment of Mervyn Stewart Dunnington-Jefferson as a director on 9 January 2014 (1 page) |
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Termination of appointment of Mervyn Stewart Dunnington-Jefferson as a director on 9 January 2014 (1 page) |
4 November 2014 | Appointment of Mr John Dunnington-Jefferson as a director on 2 October 2014 (2 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
17 December 2013 | Registered office address changed from C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 17 December 2013 (1 page) |
17 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Wiltshire BA14 6RD England on 17 December 2013 (1 page) |
17 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Wiltshire BA14 6RD England on 17 December 2013 (1 page) |
17 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
9 October 2012 | Registered office address changed from Hollytree House Wellow Bath BA2 8QA on 9 October 2012 (1 page) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Registered office address changed from Hollytree House Wellow Bath BA2 8QA on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Hollytree House Wellow Bath BA2 8QA on 9 October 2012 (1 page) |
8 October 2012 | Secretary's details changed for Mr John Robert Woods on 1 October 2012 (1 page) |
8 October 2012 | Secretary's details changed for Mr John Robert Woods on 1 October 2012 (1 page) |
8 October 2012 | Secretary's details changed for Mr John Robert Woods on 1 October 2012 (1 page) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
12 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
12 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
12 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Director's details changed for Mr Anthony Bickford Bartlett on 2 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Director's details changed for Mr Anthony Bickford Bartlett on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Sir Mervyn Dunnington-Jefferson on 2 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Director's details changed for Mr Anthony Bickford Bartlett on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Sir Mervyn Dunnington-Jefferson on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Sir Mervyn Dunnington-Jefferson on 2 October 2009 (2 pages) |
3 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 February 2009 | Return made up to 04/10/08; full list of members (4 pages) |
4 February 2009 | Return made up to 04/10/08; full list of members (4 pages) |
7 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
26 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
1 September 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
1 September 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
28 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 November 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
3 November 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
4 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
4 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
29 September 2003 | Return made up to 04/10/03; full list of members (7 pages) |
29 September 2003 | Return made up to 04/10/03; full list of members (7 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
27 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
24 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
4 October 2001 | Incorporation (17 pages) |
4 October 2001 | Incorporation (17 pages) |