214 Battersea Bridge Road
London
SW11 3AB
Director Name | Bhumeet Bharadia |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2016(13 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Director Name | Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Director Of Special Projects |
Correspondence Address | The Oatsheaf Main Road East Heckington Boston Lincolnshire PE20 3QF |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Secretary Name | Michael Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Carnation Way Aylesbury Buckinghamshire HP21 8TX |
Director Name | Patrick Leeson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 May 2013) |
Role | Director Of Education And Leis |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 214 Battersea Bridge Road London SW11 3AB |
Director Name | Paul Rapaport |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 January 2017) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bridge Theatre Battersea London Sw11 |
Director Name | Mr Charles Richard Hallatt |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coneyhurst House Coneyhurst Lane Ewhurst Cranleigh Surrey GU6 7PN |
Secretary Name | Paul Rapaport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | Flat 3 Bridge Theatre Apartments 214 Battersea Bridge Road London SW11 3AB |
Director Name | Mr Matthew Venning |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 January 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 6 214 Battersea Bridge Road London SW11 3AB |
Director Name | Moreno Dalese |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2019) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 214 Battersea Bridge Road London SW11 3HB |
Director Name | Moreno Dalese |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2019) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 214 Battersea Bridge Road London SW11 3HB |
Director Name | Nicolette Helene Radcliffe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 13 214 Battersea Bridge Road London SW11 3AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Remus Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2014) |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2014(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 June 2020) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Registered Address | D & G Block Management 192-198 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £100 | E. Fraga 5.88% Ordinary |
---|---|
1 at £100 | Kate Elizabeth Stephen 5.88% Ordinary |
1 at £100 | M.c.h. Creutz & O. Nuridinova 5.88% Ordinary |
1 at £100 | Milena Batalovic 5.88% Ordinary |
1 at £100 | Mr Allen Saltoon 5.88% Ordinary |
1 at £100 | Mr Bhumeet Bharadia & Mr Sanjay Vadgama 5.88% Ordinary |
1 at £100 | Mr Charles Hallatt 5.88% Ordinary |
1 at £100 | Mr Moreno Dalese 5.88% Ordinary |
1 at £100 | Mr Salim Bhimji & Ms Juliet Hope Grant Wedderburn 5.88% Ordinary |
1 at £100 | Mrs Natalie Jane Waddell 5.88% Ordinary |
1 at £100 | Peter Anthony Radburn 5.88% Ordinary |
1 at £100 | S. Venning 5.88% Ordinary |
1 at £100 | S.j.c. Auckett & Ms Alison Auckett 5.88% Ordinary |
1 at £100 | V. Verma 5.88% Ordinary |
3 at £100 | Atkins Real Estate Sa 17.64% Ordinary |
3 at £0.2 | Raymond Charles Manning 0.04% Founder |
2 at £0.2 | Donald Anthony Tucker 0.02% Founder |
Year | 2014 |
---|---|
Net Worth | £1,701 |
Latest Accounts | 23 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 23 March 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 23 June |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
29 October 2020 | Confirmation statement made on 12 September 2020 with updates (5 pages) |
---|---|
24 June 2020 | Termination of appointment of Cosec Management Services Limited as a secretary on 23 June 2020 (1 page) |
23 June 2020 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O D & G Block Management 192-198 Vauxhall Bridge Road London SW1V 1DX on 23 June 2020 (1 page) |
16 March 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
28 May 2019 | Director's details changed for Bhumeet Bhardia on 28 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Moreno Dalese as a director on 1 April 2019 (1 page) |
2 April 2019 | Appointment of Moreno Dalese as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Moreno Dalese as a director on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Nicolette Helene Radcliffe as a director on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Charles Richard Hallatt as a director on 1 April 2019 (1 page) |
5 November 2018 | Micro company accounts made up to 24 June 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with updates (6 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with updates (6 pages) |
17 January 2017 | Micro company accounts made up to 24 June 2016 (2 pages) |
17 January 2017 | Micro company accounts made up to 24 June 2016 (2 pages) |
10 January 2017 | Termination of appointment of Matthew Venning as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Matthew Venning as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Paul Rapaport as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Paul Rapaport as a director on 10 January 2017 (1 page) |
22 August 2016 | Appointment of Bhumeet Bhardia as a director on 10 August 2016 (2 pages) |
22 August 2016 | Appointment of Bhumeet Bhardia as a director on 10 August 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
15 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016 (1 page) |
21 November 2015 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
28 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
4 September 2014 | Accounts for a dormant company made up to 24 June 2014 (6 pages) |
4 September 2014 | Accounts for a dormant company made up to 24 June 2014 (6 pages) |
16 August 2014 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 16 August 2014 (2 pages) |
16 August 2014 | Appointment of Cosec Management Services Limited as a secretary on 31 July 2014 (3 pages) |
16 August 2014 | Appointment of Cosec Management Services Limited as a secretary on 31 July 2014 (3 pages) |
16 August 2014 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 16 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Remus Management Limited as a secretary on 31 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Remus Management Limited as a secretary on 31 July 2014 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 24 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 24 June 2013 (6 pages) |
8 October 2013 | Secretary's details changed for Remus Management Limited on 8 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Remus Management Limited on 8 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Remus Management Limited on 8 October 2013 (2 pages) |
16 September 2013 | Registered office address changed from 36 St Ann Street Salisbury Wilts SP1 2DP on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 36 St Ann Street Salisbury Wilts SP1 2DP on 16 September 2013 (1 page) |
2 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 May 2013 | Termination of appointment of Patrick Leeson as a director (1 page) |
29 May 2013 | Termination of appointment of Patrick Leeson as a director (1 page) |
20 February 2013 | Total exemption small company accounts made up to 24 June 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 24 June 2012 (6 pages) |
4 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (12 pages) |
4 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (12 pages) |
16 April 2012 | Appointment of Nicolette Helene Radcliffe as a director (3 pages) |
16 April 2012 | Appointment of Nicolette Helene Radcliffe as a director (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (11 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (11 pages) |
1 February 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
23 August 2010 | Secretary's details changed for Remus Management Limited on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Patrick Leeson on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Allen Saltoon on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Rapaport on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Allen Saltoon on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Rapaport on 1 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Remus Management Limited on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Patrick Leeson on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Allen Saltoon on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Moreno Dalese on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Patrick Leeson on 1 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (11 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (11 pages) |
23 August 2010 | Director's details changed for Moreno Dalese on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Moreno Dalese on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Rapaport on 1 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Remus Management Limited on 1 August 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
24 August 2009 | Return made up to 15/08/09; full list of members (12 pages) |
24 August 2009 | Return made up to 15/08/09; full list of members (12 pages) |
8 June 2009 | Director appointed matthew venning (2 pages) |
8 June 2009 | Director appointed moreno dalese (1 page) |
8 June 2009 | Director appointed moreno dalese (1 page) |
8 June 2009 | Director appointed matthew venning (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 24 June 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 24 June 2008 (6 pages) |
15 September 2008 | Return made up to 15/08/08; full list of members (11 pages) |
15 September 2008 | Return made up to 15/08/08; full list of members (11 pages) |
12 February 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
21 September 2007 | Return made up to 15/08/07; no change of members (8 pages) |
21 September 2007 | Return made up to 15/08/07; no change of members (8 pages) |
28 April 2007 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
11 January 2007 | Return made up to 15/08/06; full list of members (9 pages) |
11 January 2007 | Return made up to 15/08/06; full list of members (9 pages) |
21 April 2006 | Total exemption small company accounts made up to 24 June 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 24 June 2005 (5 pages) |
30 March 2006 | Return made up to 15/08/05; no change of members
|
30 March 2006 | Return made up to 15/08/05; no change of members
|
13 February 2006 | Registered office changed on 13/02/06 from: apartment 3 bridge theatre apartments 214 battersea bridge road battersea london SW11 3AB (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: apartment 3 bridge theatre apartments 214 battersea bridge road battersea london SW11 3AB (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
26 April 2005 | Total exemption full accounts made up to 24 June 2004 (12 pages) |
26 April 2005 | Total exemption full accounts made up to 24 June 2004 (12 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 September 2004 | Return made up to 15/08/04; change of members (8 pages) |
29 September 2004 | Return made up to 15/08/04; change of members (8 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | £ nc 1701/2001 30/03/04 (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | £ nc 1701/2001 30/03/04 (1 page) |
25 March 2004 | Total exemption full accounts made up to 24 June 2003 (11 pages) |
25 March 2004 | Total exemption full accounts made up to 24 June 2003 (11 pages) |
30 August 2003 | Ad 04/09/02-31/03/03 £ si 17@100 (3 pages) |
30 August 2003 | Return made up to 15/08/03; full list of members
|
30 August 2003 | Ad 04/09/02-31/03/03 £ si 17@100 (3 pages) |
30 August 2003 | Return made up to 15/08/03; full list of members
|
14 January 2003 | Accounting reference date shortened from 31/08/03 to 24/06/03 (1 page) |
14 January 2003 | Accounting reference date shortened from 31/08/03 to 24/06/03 (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: shelley house 1-3 the close lightwater surrey GU18 5RH (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: shelley house 1-3 the close lightwater surrey GU18 5RH (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Incorporation (23 pages) |
15 August 2002 | Incorporation (23 pages) |