London
SW15 6TL
Director Name | Duncan Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2015(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Director Name | Mrs Sally Louise Roch |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Sports Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Director Name | Gary Jerry Carey |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Saint Marys Grove London SW13 0JA |
Director Name | Stephen Kristian Ludlam |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Export Wine |
Country of Residence | South Africa |
Correspondence Address | 9a Monmouth Avenue Claremont 7700 Cape Town SW13 0JA |
Director Name | Grant David McKenzie |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Process Engineer |
Correspondence Address | 13 Saint Marys Grove Barnes London SW13 0JA |
Secretary Name | Gary Jerry Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Saint Marys Grove London SW13 0JA |
Director Name | Janet Sandra Brinkworth |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2008) |
Role | Home Economist |
Correspondence Address | 19 St Marys Grove London SW13 0JA |
Secretary Name | Kevin Patrick Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 September 2011) |
Role | Company Director |
Correspondence Address | 15 St Marys Grove Barnes London SW13 0JA |
Director Name | Gavin Anthony Laniger |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 June 2010) |
Role | Retail Buyer |
Correspondence Address | 20 St Mary's Grove Barnes London SW13 0JA |
Director Name | Mr Edward Mackie |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 May 2021) |
Role | Lighting Consultant |
Country of Residence | England |
Correspondence Address | 17 St. Mary's Grove London SW13 0JA |
Secretary Name | Mr Jeffrey Charles Francis |
---|---|
Status | Resigned |
Appointed | 12 September 2011(9 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Ms Jackie Gould |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2013) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | J C Francis & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(13 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2016) |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,926 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 June 2021 | Termination of appointment of Edward Mackie as a director on 13 May 2021 (1 page) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
7 May 2021 | Appointment of Mrs Sally Louise Roch as a director on 6 May 2021 (2 pages) |
3 February 2021 | Director's details changed for Dr. Zerina Johanson on 3 February 2021 (2 pages) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
21 July 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
21 July 2016 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page) |
21 July 2016 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page) |
21 July 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
6 July 2016 | Annual return made up to 14 June 2016 no member list (5 pages) |
6 July 2016 | Annual return made up to 14 June 2016 no member list (5 pages) |
5 July 2016 | Appointment of Duncan Salvesen as a director on 23 December 2015 (2 pages) |
5 July 2016 | Appointment of Duncan Salvesen as a director on 23 December 2015 (2 pages) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 July 2015 | Annual return made up to 14 June 2015 no member list (3 pages) |
8 July 2015 | Annual return made up to 14 June 2015 no member list (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 July 2014 | Annual return made up to 14 June 2014 no member list (3 pages) |
8 July 2014 | Annual return made up to 14 June 2014 no member list (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 July 2013 | Termination of appointment of Jackie Gould as a director (1 page) |
10 July 2013 | Termination of appointment of Jackie Gould as a director (1 page) |
10 July 2013 | Annual return made up to 14 June 2013 no member list (4 pages) |
10 July 2013 | Annual return made up to 14 June 2013 no member list (4 pages) |
3 December 2012 | Appointment of Dr. Zerina Johanson as a director (2 pages) |
3 December 2012 | Appointment of Dr. Zerina Johanson as a director (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Annual return made up to 14 June 2012 no member list (3 pages) |
5 July 2012 | Annual return made up to 14 June 2012 no member list (3 pages) |
1 May 2012 | Registered office address changed from 15 St Marys Grove Barnes London SW13 0JA on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 15 St Marys Grove Barnes London SW13 0JA on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 15 St Marys Grove Barnes London SW13 0JA on 1 May 2012 (1 page) |
9 March 2012 | Appointment of Ms Jackie Gould as a director (2 pages) |
9 March 2012 | Appointment of Ms Jackie Gould as a director (2 pages) |
24 February 2012 | Termination of appointment of Stephen Ludlam as a director (1 page) |
24 February 2012 | Termination of appointment of Stephen Ludlam as a director (1 page) |
28 October 2011 | Appointment of Mr Jeffrey Charles Francis as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Kevin Harvey as a secretary (1 page) |
28 October 2011 | Appointment of Mr Jeffrey Charles Francis as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Kevin Harvey as a secretary (1 page) |
12 August 2011 | Appointment of Mr Edward Mackie as a director (2 pages) |
12 August 2011 | Appointment of Mr Edward Mackie as a director (2 pages) |
21 June 2011 | Annual return made up to 14 June 2011 no member list (3 pages) |
21 June 2011 | Annual return made up to 14 June 2011 no member list (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
24 August 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
5 July 2010 | Annual return made up to 14 June 2010 no member list (2 pages) |
5 July 2010 | Annual return made up to 14 June 2010 no member list (2 pages) |
5 July 2010 | Termination of appointment of Gavin Laniger as a director (1 page) |
5 July 2010 | Termination of appointment of Gavin Laniger as a director (1 page) |
5 July 2010 | Director's details changed for Stephen Kristian Ludlam on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Stephen Kristian Ludlam on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Stephen Kristian Ludlam on 2 October 2009 (2 pages) |
13 July 2009 | Annual return made up to 14/06/09 (2 pages) |
13 July 2009 | Annual return made up to 14/06/09 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 June 2008 | Annual return made up to 14/06/08 (2 pages) |
26 June 2008 | Annual return made up to 14/06/08 (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
7 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
7 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 June 2007 | Annual return made up to 14/06/07 (2 pages) |
15 June 2007 | Annual return made up to 14/06/07 (2 pages) |
12 July 2006 | Annual return made up to 14/06/06
|
12 July 2006 | Annual return made up to 14/06/06
|
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 18 saint marys grove barnes london (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (3 pages) |
23 May 2006 | New secretary appointed (3 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 18 saint marys grove barnes london (1 page) |
24 February 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 February 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 September 2005 | Annual return made up to 14/06/05
|
13 September 2005 | Annual return made up to 14/06/05
|
23 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
23 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
22 July 2004 | Annual return made up to 14/06/04 (4 pages) |
22 July 2004 | Annual return made up to 14/06/04 (4 pages) |
1 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
1 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
22 July 2003 | Annual return made up to 14/06/03 (4 pages) |
22 July 2003 | Annual return made up to 14/06/03 (4 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
1 April 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
1 April 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
24 June 2002 | Director resigned (1 page) |
14 June 2002 | Incorporation (14 pages) |
14 June 2002 | Incorporation (14 pages) |