5 Compton Road
London
SW19 7QA
Director Name | Mr Mark David Lewis Paterson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2011(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2015(12 years, 10 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Angharad Bennetts |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Barrister's Clerk |
Correspondence Address | 4 Elderfield Place London SW17 6EA |
Director Name | Kirsty Fiona Fleck |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 10 Elderfield Place London SW17 6EA |
Director Name | Benjamin Stephen Wright |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Salesman |
Correspondence Address | 8 Elderfield Place London SW17 6EA |
Director Name | Richard McCann |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Analyst Programmer |
Correspondence Address | 9 Elderfield Place London SW17 6EA |
Director Name | Miranda Ray |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Health Club Manager |
Correspondence Address | 2 Elderfield Place London SW17 6EA |
Director Name | Lucy Riddington |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Nurse |
Correspondence Address | 6 Elderfield Place London SW17 6EA |
Director Name | Shamit Roy |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Doctor |
Correspondence Address | 3 Elderfield Place London SW17 6EA |
Secretary Name | Colin James Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Elderfield Place Tooting London SW17 6EA |
Director Name | Colin James Gibson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 October 2004) |
Role | Solicitor |
Correspondence Address | 4 Elderfield Place Tooting London SW17 6EA |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Mr Jeffrey Bernard Travis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Royal Victor Place Ringley Park Avenue Reigate Surrey RH2 7ET |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2006) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2006(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2015) |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Registered Address | C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,402 |
Cash | £3,302 |
Current Liabilities | £850 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
16 August 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
13 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
4 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
12 May 2016 | Annual return made up to 12 May 2016 no member list (3 pages) |
12 May 2016 | Annual return made up to 12 May 2016 no member list (3 pages) |
7 April 2016 | Termination of appointment of Jeffrey Bernard Travis as a director on 6 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Jeffrey Bernard Travis as a director on 6 April 2016 (1 page) |
8 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
8 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
6 July 2015 | Annual return made up to 31 May 2015 no member list (4 pages) |
6 July 2015 | Annual return made up to 31 May 2015 no member list (4 pages) |
14 April 2015 | Appointment of Kinleigh Limited as a secretary on 6 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Kinleigh Limited as a secretary on 6 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Kinleigh Limited as a secretary on 6 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 31 March 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 31 March 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 1 April 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 June 2014 | Annual return made up to 31 May 2014 no member list (4 pages) |
18 June 2014 | Annual return made up to 31 May 2014 no member list (4 pages) |
17 March 2014 | Director's details changed for Graham Barrie Underwood on 17 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Graham Barrie Underwood on 17 March 2014 (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 June 2013 | Annual return made up to 31 May 2013 no member list (4 pages) |
28 June 2013 | Annual return made up to 31 May 2013 no member list (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 June 2012 | Annual return made up to 31 May 2012 no member list (4 pages) |
18 June 2012 | Annual return made up to 31 May 2012 no member list (4 pages) |
28 February 2012 | Appointment of Mr Mark David Lewis Paterson as a director (2 pages) |
28 February 2012 | Appointment of Mr Mark David Lewis Paterson as a director (2 pages) |
12 January 2012 | Appointment of Mr Jeffery Bernard Travis as a director (2 pages) |
12 January 2012 | Appointment of Mr Jeffery Bernard Travis as a director (2 pages) |
12 January 2012 | Director's details changed for Mr Jeffery Bernard Travis on 12 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Mr Jeffery Bernard Travis on 12 January 2012 (2 pages) |
8 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
8 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
28 June 2011 | Annual return made up to 31 May 2011 no member list (3 pages) |
28 June 2011 | Annual return made up to 31 May 2011 no member list (3 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
7 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page) |
7 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page) |
10 June 2010 | Secretary's details changed for Rendall and Rittner Limited on 31 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Rendall and Rittner Limited on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Graham Barrie Underwood on 31 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 no member list (3 pages) |
10 June 2010 | Annual return made up to 31 May 2010 no member list (3 pages) |
10 June 2010 | Director's details changed for Graham Barrie Underwood on 31 May 2010 (2 pages) |
20 October 2009 | Termination of appointment of Lucy Riddington as a director (1 page) |
20 October 2009 | Termination of appointment of Lucy Riddington as a director (1 page) |
19 October 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
19 October 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
2 June 2009 | Annual return made up to 31/05/09 (2 pages) |
2 June 2009 | Annual return made up to 31/05/09 (2 pages) |
5 May 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
5 June 2008 | Appointment terminate, director kirsty fiona fleck logged form (1 page) |
5 June 2008 | Appointment terminate, director kirsty fiona fleck logged form (1 page) |
5 June 2008 | Annual return made up to 31/05/08 (2 pages) |
5 June 2008 | Annual return made up to 31/05/08 (2 pages) |
29 February 2008 | Appointment terminated director richard mccann (1 page) |
29 February 2008 | Appointment terminated director richard mccann (1 page) |
13 September 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
13 September 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
29 June 2007 | Annual return made up to 31/05/07 (2 pages) |
29 June 2007 | Annual return made up to 31/05/07 (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
14 June 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
14 June 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: gun court 80 wapping lane london E1W 2RF (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: gun court 80 wapping lane london E1W 2RF (1 page) |
6 December 2006 | New secretary appointed (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: hathaway house popes drive finchley london N3 1QF (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: hathaway house popes drive finchley london N3 1QF (1 page) |
3 July 2006 | Annual return made up to 31/05/06 (5 pages) |
3 July 2006 | Annual return made up to 31/05/06 (5 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
5 December 2005 | Full accounts made up to 31 May 2005 (12 pages) |
5 December 2005 | Full accounts made up to 31 May 2005 (12 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
10 June 2005 | Annual return made up to 31/05/05 (6 pages) |
10 June 2005 | Annual return made up to 31/05/05 (6 pages) |
21 January 2005 | Full accounts made up to 31 May 2004 (12 pages) |
21 January 2005 | Full accounts made up to 31 May 2004 (12 pages) |
30 December 2004 | New secretary appointed (1 page) |
30 December 2004 | New secretary appointed (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
22 June 2004 | Annual return made up to 31/05/04 (7 pages) |
22 June 2004 | Annual return made up to 31/05/04 (7 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 4 elderfield place london SW17 6EA (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 4 elderfield place london SW17 6EA (1 page) |
21 June 2003 | Annual return made up to 31/05/03 (8 pages) |
21 June 2003 | Annual return made up to 31/05/03 (8 pages) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New secretary appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | Director resigned (1 page) |
31 May 2002 | Incorporation (26 pages) |
31 May 2002 | Incorporation (26 pages) |