Tooting
London
SW16 6SE
Director Name | Mr Joshua Phillip Shallow |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2019(16 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 20b Ribblesdale Road London SW16 6SE |
Secretary Name | Mr Joshua Phillip Shallow |
---|---|
Status | Current |
Appointed | 27 April 2019(16 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 20b Ribblesdale Road London SW16 6SE |
Director Name | Mr Patrick Julian Mawson |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 20 A Ribblesdale Road London SW16 6SE |
Director Name | Siobhan Marie Delaney |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Teacher |
Correspondence Address | 23 Guildown Avenue Guildford Surrey GU2 4HA |
Director Name | Philip James Fairburn Ripley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Account Manager |
Correspondence Address | Flat B 20 Ribblesdale Road London SW16 6SE |
Secretary Name | Philip James Fairburn Ripley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2004) |
Role | Accounts Manager |
Correspondence Address | Flat B 20 Ribblesdale Road London SW16 6SE |
Director Name | Amanda Louise Leader |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2005) |
Role | Company Director |
Correspondence Address | 3m 1 Cooper House 2 Michael Road London SW6 1ER |
Director Name | David John Harland |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2005) |
Role | Company Director |
Correspondence Address | 3m 1 Cooper House 2 Michael Road London SW6 1ER |
Secretary Name | Dennis Edward McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | Flat B 20 Ribblesdale Road Streatham London SW16 6SE |
Director Name | Lucy Wade |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 2007) |
Role | Designer |
Correspondence Address | 20b Ribblesdale Road Streatham London SW16 6SE |
Director Name | Mr James Peters |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2012) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20c Ribblesdale Rd London SW16 6SE |
Director Name | Mr Paul Simon Gillmon |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 November 2013) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 20 B Ribblesdale Road Tooting London SW16 6SE |
Secretary Name | Mr Paul Simon Gillmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 December 2013) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 20 B Ribblesdale Road Tooting London SW16 6SE |
Director Name | Ms Jennifer Louise Beasley |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 B Ribblesdale Road London SW16 6SE |
Secretary Name | Ms Lisa Lake |
---|---|
Status | Resigned |
Appointed | 04 December 2013(11 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 April 2019) |
Role | Company Director |
Correspondence Address | 20 Flat C Ribblesdale Road London SW16 6SE |
Director Name | Abbeywillow Properties Limite (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | Holborn Hall 100 Grays Inn Road London WC1X 8BY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Abbeywillow Properties Limite (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | Holborn Hall 100 Grays Inn Road London WC1X 8BY |
Registered Address | 20a Ribblesdale Road London SW16 6SE |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
1 at £1 | Lisa Lake 33.33% Ordinary |
---|---|
1 at £1 | Martin Entwistle & Jennifer Beasley 33.33% Ordinary |
1 at £1 | Robert Rak Sayki 33.33% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
30 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
4 June 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
4 June 2023 | Appointment of Mr George Edmonds as a director on 4 June 2023 (2 pages) |
4 June 2023 | Termination of appointment of Joshua Phillip Shallow as a secretary on 1 June 2022 (1 page) |
4 June 2023 | Registered office address changed from 20 Flat C Ribblesdale Road London SW16 6SE to 20a Ribblesdale Road London SW16 6SE on 4 June 2023 (1 page) |
4 June 2023 | Termination of appointment of Joshua Phillip Shallow as a director on 1 June 2022 (1 page) |
27 May 2022 | Notification of Patrick Julian Mawson as a person with significant control on 18 May 2022 (2 pages) |
23 May 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
18 May 2022 | Appointment of Mr Patrick Julian Mawson as a director on 18 May 2022 (2 pages) |
18 May 2022 | Cessation of Joshua Phillip Shallow as a person with significant control on 18 May 2022 (1 page) |
27 July 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
2 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
27 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
27 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
27 May 2019 | Notification of Joshua Phillip Shallow as a person with significant control on 1 May 2019 (2 pages) |
27 May 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
27 April 2019 | Cessation of Lisa Jane Lake as a person with significant control on 27 April 2019 (1 page) |
27 April 2019 | Termination of appointment of Lisa Lake as a secretary on 27 April 2019 (1 page) |
27 April 2019 | Termination of appointment of Jennifer Louise Beasley as a director on 13 April 2019 (1 page) |
27 April 2019 | Appointment of Mr Joshua Phillip Shallow as a secretary on 27 April 2019 (2 pages) |
27 April 2019 | Appointment of Mr Joshua Phillip Shallow as a director on 27 April 2019 (2 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
25 May 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
21 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
21 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
26 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
19 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
5 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
31 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
31 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 June 2014 | Appointment of Ms Jennifer Louise Beasley as a director (2 pages) |
23 June 2014 | Termination of appointment of Paul Gillmon as a director (1 page) |
23 June 2014 | Appointment of Ms Jennifer Louise Beasley as a director (2 pages) |
23 June 2014 | Termination of appointment of Paul Gillmon as a director (1 page) |
29 January 2014 | Appointment of Ms Lisa Lake as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Paul Gillmon as a secretary (1 page) |
29 January 2014 | Appointment of Ms Lisa Lake as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Paul Gillmon as a secretary (1 page) |
5 November 2013 | Registered office address changed from Flat B 20 Ribblesdale Road Streatham London SW16 6SE on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Flat B 20 Ribblesdale Road Streatham London SW16 6SE on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Flat B 20 Ribblesdale Road Streatham London SW16 6SE on 5 November 2013 (1 page) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
17 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
16 June 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
16 June 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
15 March 2012 | Appointment of Miss Lisa Lake as a director (2 pages) |
15 March 2012 | Appointment of Miss Lisa Lake as a director (2 pages) |
5 March 2012 | Termination of appointment of James Peters as a director (1 page) |
5 March 2012 | Termination of appointment of James Peters as a director (1 page) |
14 June 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
15 June 2010 | Director's details changed for Mr Paul Simon Gillmon on 15 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Paul Simon Gillmon on 15 June 2010 (1 page) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Secretary's details changed for Paul Simon Gillmon on 15 June 2010 (1 page) |
15 June 2010 | Director's details changed for Mr Paul Simon Gillmon on 15 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for James Peters on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for James Peters on 15 June 2010 (2 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
5 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
5 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
24 October 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
10 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
26 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New secretary appointed (1 page) |
4 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
4 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
12 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
6 October 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
25 November 2005 | Return made up to 18/11/05; full list of members
|
25 November 2005 | Return made up to 18/11/05; full list of members
|
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
16 September 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
16 September 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
10 January 2005 | Return made up to 18/11/04; full list of members
|
10 January 2005 | Return made up to 18/11/04; full list of members
|
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
17 November 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
17 November 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
20 September 2004 | Secretary resigned;director resigned (1 page) |
20 September 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | Ad 30/06/03--------- £ si 1@1 (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Ad 30/06/03--------- £ si 1@1 (2 pages) |
6 July 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 18/11/03; full list of members
|
2 March 2004 | Return made up to 18/11/03; full list of members
|
1 July 2003 | Registered office changed on 01/07/03 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
18 November 2002 | Incorporation (18 pages) |
18 November 2002 | Incorporation (18 pages) |