71 Warriner Gardens
London
SW11 4XW
Director Name | Mrs Rajshri Krishnan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 July 2013) |
Role | Self Employed Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit C16 The Old Imperial Laundry 71 Warriner Gardens London SW11 4XW |
Director Name | Ms Judith McKnight |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2010(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 July 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit C16 The Old Imperial Laundry 71 Warriner Gardens London SW11 4XW |
Director Name | Mr David Ashworth |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Role | Theatre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit C16 The Old Imperial Laundry 71 Warriner Gardens London SW11 4XW |
Director Name | Dr Nicola Kerrze Shaughnessy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Role | Unversity Lecturer |
Correspondence Address | Bredlands Farm House Bredlands Lane Westbere CT2 0HD |
Secretary Name | Dr Darryll Rodney Grantley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kynance Mews London SW7 4QR |
Director Name | Anne Elizabeth Seller |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 May 2006) |
Role | University Lecturer |
Correspondence Address | 30 Cossington Road Canterbury Kent CT1 3HU |
Director Name | Mrs Catherine Jane Hull |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 2009) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 9 King Edward Road Rochester Kent ME1 1UB |
Director Name | Tharuman Shivaji Shivapadasundaram |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Palace Court Kenton Harrow Middlesex HA3 0SN |
Director Name | Ms Kathleen Jane Hamilton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Glen Bruisyard Road Peasenhall Suffolk IP17 2HP |
Director Name | Prof Alan Maley |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 2009) |
Role | Retired |
Correspondence Address | 13 Water Meadows Fordwich Kent CT2 0BF |
Secretary Name | Ms Jenny Alice Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 2008) |
Role | General Manager |
Correspondence Address | 107 Goldstone Road Hove East Sussex BN3 3RG |
Secretary Name | Ms Jenny Alice Campbell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 2008) |
Role | General Manager |
Correspondence Address | 107 Goldstone Road Hove East Sussex BN3 3RG |
Director Name | Dr Sangeeta Datta |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 January 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 June 2010) |
Role | Artistic Director & Lecturer |
Country of Residence | England |
Correspondence Address | Unit C5 The Old Imperial Laundry 71 Warriner Gardens London SW11 4XW |
Secretary Name | Ms Rebekah Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2009) |
Role | Theatre General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 155b Shooters Hill Road Blackheath London SE3 8UQ |
Secretary Name | Mrs Helen Winning |
---|---|
Status | Resigned |
Appointed | 09 February 2010(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2011) |
Role | Company Director |
Correspondence Address | Unit C5 The Old Imperial Laundry 71 Warriner Gardens London SW11 4XW |
Director Name | Mrs Felicity Mary Rose Harvest |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(9 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 June 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit C16 The Old Imperial Laundry 71 Warriner Gardens London SW11 4XW |
Registered Address | Unit C16 The Old Imperial Laundry 71 Warriner Gardens London SW11 4XW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
23 December 2011 | Annual return made up to 21 November 2011 no member list (3 pages) |
23 December 2011 | Annual return made up to 21 November 2011 no member list (3 pages) |
9 November 2011 | Termination of appointment of Felicity Harvest as a director (1 page) |
9 November 2011 | Termination of appointment of David Ashworth as a director (1 page) |
9 November 2011 | Termination of appointment of David Ashworth as a director on 26 May 2011 (1 page) |
9 November 2011 | Termination of appointment of Felicity Mary Rose Harvest as a director on 15 June 2011 (1 page) |
23 March 2011 | Registered office address changed from Unit C5 the Old Imperial Laundry 71 Warriner Gardens London SW11 4XW United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from Unit C5 the Old Imperial Laundry 71 Warriner Gardens London SW11 4XW United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Termination of appointment of Helen Winning as a secretary (1 page) |
23 March 2011 | Termination of appointment of Helen Winning as a secretary (1 page) |
28 February 2011 | Appointment of Mrs Felicity Mary Rose Harvest as a director (2 pages) |
28 February 2011 | Appointment of Mrs Felicity Mary Rose Harvest as a director (2 pages) |
10 January 2011 | Termination of appointment of Sangeeta Datta as a director (1 page) |
10 January 2011 | Annual return made up to 21 November 2010 no member list (3 pages) |
10 January 2011 | Annual return made up to 21 November 2010 no member list (3 pages) |
10 January 2011 | Termination of appointment of Sangeeta Datta as a director (1 page) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
25 February 2010 | Appointment of Ms Judith Mcknight as a director (2 pages) |
25 February 2010 | Appointment of Ms Judith Mcknight as a director (2 pages) |
9 February 2010 | Appointment of Mrs Helen Winning as a secretary (1 page) |
9 February 2010 | Termination of appointment of Jenny Campbell as a secretary (1 page) |
9 February 2010 | Appointment of Mrs Helen Winning as a secretary (1 page) |
9 February 2010 | Termination of appointment of Jenny Campbell as a secretary (1 page) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
16 December 2009 | Annual return made up to 21 November 2009 no member list (3 pages) |
16 December 2009 | Registered office address changed from Old Imperial Laundry 71-73 Warriner Gardens London SW11 4XW London Unit C5 Uk on 16 December 2009 (1 page) |
16 December 2009 | Annual return made up to 21 November 2009 no member list (3 pages) |
16 December 2009 | Registered office address changed from Old Imperial Laundry 71-73 Warriner Gardens London SW11 4XW London Unit C5 Uk on 16 December 2009 (1 page) |
26 October 2009 | Termination of appointment of Kathleen Hamilton as a director (1 page) |
26 October 2009 | Director's details changed for Mrs Rajshri Krishnan on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Dr Mukulika Banerjee on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Dr Mukulika Banerjee on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Ms Jenny Alice Campbell on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mrs Rajshri Krishnan on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Dr Sangeeta Datta on 26 October 2009 (2 pages) |
26 October 2009 | Termination of appointment of Kathleen Hamilton as a director (1 page) |
26 October 2009 | Director's details changed for Dr Sangeeta Datta on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Ashworth on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Ms Jenny Alice Campbell on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for David Ashworth on 26 October 2009 (2 pages) |
4 August 2009 | Secretary appointed ms jenny alice campbell (1 page) |
4 August 2009 | Secretary appointed ms jenny alice campbell (1 page) |
30 June 2009 | Appointment terminated secretary rebekah cross (1 page) |
30 June 2009 | Appointment Terminated Secretary rebekah cross (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from unit LFB2 lafone house the leathermarket 11-13 leathermarket street london SE1 3HN (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from unit LFB2 lafone house the leathermarket 11-13 leathermarket street london SE1 3HN (1 page) |
29 June 2009 | Appointment terminated director catherine hull (1 page) |
29 June 2009 | Appointment Terminated Director catherine hull (1 page) |
13 March 2009 | Appointment terminated director alan maley (1 page) |
13 March 2009 | Appointment Terminated Director alan maley (1 page) |
4 December 2008 | Annual return made up to 21/11/08 (4 pages) |
4 December 2008 | Annual return made up to 21/11/08 (4 pages) |
1 October 2008 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
1 October 2008 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
22 July 2008 | Appointment terminated secretary jenny campbell (1 page) |
22 July 2008 | Secretary appointed miss rebekah cross (1 page) |
22 July 2008 | Secretary appointed miss rebekah cross (1 page) |
22 July 2008 | Appointment Terminated Secretary jenny campbell (1 page) |
19 March 2008 | Director appointed dr sangeeta datta (1 page) |
19 March 2008 | Director appointed dr sangeeta datta (1 page) |
11 March 2008 | Director appointed mrs rajshri krishnan (1 page) |
11 March 2008 | Director appointed mrs rajshri krishnan (1 page) |
4 March 2008 | Director appointed dr mukulika banerjee (1 page) |
4 March 2008 | Appointment Terminated Director tharuman shivapadasundaram (1 page) |
4 March 2008 | Appointment terminated director tharuman shivapadasundaram (1 page) |
4 March 2008 | Director appointed dr mukulika banerjee (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
22 November 2007 | Annual return made up to 21/11/07 (2 pages) |
22 November 2007 | Annual return made up to 21/11/07 (2 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: unit LFB2 lafone house leathermarket 11-13 leathermarket street london SE1 3HN (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: unit LFB2 lafone house leathermarket 11-13 leathermarket street london SE1 3HN (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
19 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 December 2006 | Annual return made up to 21/11/06 (5 pages) |
13 December 2006 | Annual return made up to 21/11/06
|
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: gulbenkian theatre university of kent canterbury kent CT2 7NB (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: gulbenkian theatre university of kent canterbury kent CT2 7NB (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 December 2005 | Annual return made up to 21/11/05 (4 pages) |
22 December 2005 | Annual return made up to 21/11/05 (4 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 January 2005 | Annual return made up to 21/11/04 (4 pages) |
17 January 2005 | Annual return made up to 21/11/04 (4 pages) |
20 November 2003 | Annual return made up to 21/11/03
|
20 November 2003 | Annual return made up to 21/11/03 (4 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 January 2003 | Annual return made up to 21/11/02 (4 pages) |
25 January 2003 | Annual return made up to 21/11/02 (4 pages) |
23 May 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
23 May 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 13 blackfriars street canters way CT1 zap (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 13 blackfriars street canters way CT1 zap (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
21 November 2001 | Incorporation (27 pages) |
21 November 2001 | Incorporation (27 pages) |