London
SW18 1NL
Director Name | Mr Keith McIntosh |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2015(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 30 Sanctuary Street London SE1 1EA |
Director Name | Mr Zahir Amir Khan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2015(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 18 Isaac Way London SE1 1EE |
Director Name | Mr Gilbert Tee Kwang Goh |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Secretary Name | Houston Lawrence Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2018(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Director Name | Emma Rachel Feltham |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Vane Close Thorpe St Andrew Norwich Norfolk NR7 0US |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Mr Henry Miles Guthorm Speer |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kingfisher House Sicklesmere Bury St. Edmunds Suffolk IP30 0BS |
Director Name | Robert Victor Gibbs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 431 Unthank Road Norwich Norfolk NR4 7QB |
Secretary Name | Mr David John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oaklands Park Bishops Stortford Hertfordshire CM23 2BY |
Director Name | Ms Tracey Caroline Hughes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Willows Well Lane, Sparham Norwich Norfolk NR9 5PR |
Director Name | Mr Bryan Fred Gillery |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Thunder Lane Thorpe St Andrew Norwich Norfolk NR7 0PX |
Director Name | Michael Gordon Evans |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 November 2008) |
Role | Solicitor |
Correspondence Address | 8 Isaac Way London SE1 1EE |
Director Name | Andrew John Berry |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 November 2015) |
Role | Social Work |
Country of Residence | United Kingdom |
Correspondence Address | 6 Port House Plantation Wharf Battersea London SW11 3TY |
Director Name | Andrew Graham Roy |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 November 2015) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Port House Plantation Wharf Battersea London SW11 3TY |
Secretary Name | Mark David Cordery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | 6 Port House Plantation Wharf Battersea London SW11 3TY |
Director Name | Mary Rebecca Wilks |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 August 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Isaac Way London SE1 1EE |
Director Name | Mr William John Jagger |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(11 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 December 2021) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Registered Address | 29a Osiers Road London SW18 1NL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
23 January 2024 | Register inspection address has been changed from C/O Houston Lawrence Management 6 Port House Square Rigger Row Battersea London SW11 3TY United Kingdom to Hl Property and Asset Management Limited 29a Osiers Road London SW18 1NL (1 page) |
---|---|
22 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
22 August 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
22 March 2023 | Termination of appointment of Houston Lawrence Management Limited as a secretary on 10 March 2023 (1 page) |
22 March 2023 | Appointment of Hl Property and Asset Management Limited as a secretary on 10 March 2023 (2 pages) |
10 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
20 December 2021 | Appointment of Mr Gilbert Tee Kwang Goh as a director on 15 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of William John Jagger as a director on 15 December 2021 (1 page) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
24 January 2021 | Secretary's details changed for Houston Lawrence Management Limited on 5 January 2021 (1 page) |
20 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
5 January 2021 | Registered office address changed from 6 Port House Plantation Wharf Battersea London SW11 3TY to 29a Osiers Road London SW18 1NL on 5 January 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
10 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
12 August 2019 | Secretary's details changed for Houston Lawrence Management Limited on 12 August 2019 (1 page) |
16 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
8 June 2018 | Termination of appointment of Mark David Cordery as a secretary on 1 June 2018 (1 page) |
8 June 2018 | Appointment of Houston Lawrence Management Ltd as a secretary on 1 June 2018 (2 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
18 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 February 2016 | Annual return made up to 6 January 2016 no member list (6 pages) |
5 February 2016 | Annual return made up to 6 January 2016 no member list (6 pages) |
21 December 2015 | Appointment of Mr Keith Mcintosh as a director on 2 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Keith Mcintosh as a director on 2 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Keith Mcintosh as a director on 2 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Zahir Amir Khan as a director on 2 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Zahir Amir Khan as a director on 2 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Zahir Amir Khan as a director on 2 December 2015 (2 pages) |
18 November 2015 | Termination of appointment of Andrew Graham Roy as a director on 17 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Andrew Graham Roy as a director on 17 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Andrew John Berry as a director on 5 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Andrew John Berry as a director on 5 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Andrew John Berry as a director on 5 November 2015 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 March 2015 | Annual return made up to 6 January 2015 no member list (5 pages) |
24 March 2015 | Annual return made up to 6 January 2015 no member list (5 pages) |
24 March 2015 | Annual return made up to 6 January 2015 no member list (5 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 January 2014 | Appointment of Mr William John Jagger as a director (2 pages) |
9 January 2014 | Appointment of Mr William John Jagger as a director (2 pages) |
8 January 2014 | Annual return made up to 6 January 2014 no member list (4 pages) |
8 January 2014 | Annual return made up to 6 January 2014 no member list (4 pages) |
8 January 2014 | Annual return made up to 6 January 2014 no member list (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 August 2013 | Termination of appointment of Mary Wilks as a director (1 page) |
23 August 2013 | Termination of appointment of Mary Wilks as a director (1 page) |
11 January 2013 | Annual return made up to 6 January 2013 no member list (5 pages) |
11 January 2013 | Annual return made up to 6 January 2013 no member list (5 pages) |
11 January 2013 | Annual return made up to 6 January 2013 no member list (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 no member list (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 no member list (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 no member list (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 February 2011 | Annual return made up to 6 January 2011 no member list (5 pages) |
3 February 2011 | Annual return made up to 6 January 2011 no member list (5 pages) |
3 February 2011 | Annual return made up to 6 January 2011 no member list (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 January 2010 | Annual return made up to 6 January 2010 no member list (4 pages) |
20 January 2010 | Annual return made up to 6 January 2010 no member list (4 pages) |
20 January 2010 | Annual return made up to 6 January 2010 no member list (4 pages) |
11 January 2010 | Director's details changed for Andrew David Meads on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Andrew Graham Roy on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Andrew Graham Roy on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mary Rebecca Wilks on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mary Rebecca Wilks on 11 January 2010 (2 pages) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Director's details changed for Andrew John Berry on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Andrew David Meads on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Andrew John Berry on 11 January 2010 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 April 2009 | Secretary's change of particulars / mark cordery / 20/04/2009 (1 page) |
23 April 2009 | Secretary's change of particulars / mark cordery / 20/04/2009 (1 page) |
30 March 2009 | Annual return made up to 06/01/09 (3 pages) |
30 March 2009 | Annual return made up to 06/01/09 (3 pages) |
27 March 2009 | Appointment terminated secretary david roberts (1 page) |
27 March 2009 | Appointment terminated secretary david roberts (1 page) |
23 March 2009 | Director appointed mary rebecca wilks (2 pages) |
23 March 2009 | Appointment terminated director michael evans (1 page) |
23 March 2009 | Director appointed mary rebecca wilks (2 pages) |
23 March 2009 | Appointment terminated director michael evans (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from holland court the close norwich norfolk NR1 4DX (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from holland court the close norwich norfolk NR1 4DX (1 page) |
19 June 2008 | Appointment terminate, director david john roberts logged form (1 page) |
19 June 2008 | Appointment terminate, director david john roberts logged form (1 page) |
17 June 2008 | Secretary appointed mark cordery (2 pages) |
17 June 2008 | Appointment terminated director bryan gillery (1 page) |
17 June 2008 | Secretary appointed mark cordery (2 pages) |
17 June 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
17 June 2008 | Director appointed michael gordon evans (2 pages) |
17 June 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
17 June 2008 | Appointment terminated director bryan gillery (1 page) |
17 June 2008 | Director appointed andrew graham roy (2 pages) |
17 June 2008 | Director appointed andrew john berry (2 pages) |
17 June 2008 | Appointment terminated director tracey hughes (1 page) |
17 June 2008 | Director appointed andrew john berry (2 pages) |
17 June 2008 | Director appointed andrew graham roy (2 pages) |
17 June 2008 | Director appointed andrew david meads (2 pages) |
17 June 2008 | Director appointed michael gordon evans (2 pages) |
17 June 2008 | Director appointed andrew david meads (2 pages) |
17 June 2008 | Appointment terminated director tracey hughes (1 page) |
22 January 2008 | Annual return made up to 06/01/08 (2 pages) |
22 January 2008 | Annual return made up to 06/01/08 (2 pages) |
11 August 2007 | Resolutions
|
11 August 2007 | Resolutions
|
7 August 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
6 February 2007 | Annual return made up to 06/01/07 (4 pages) |
6 February 2007 | Annual return made up to 06/01/07 (4 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
9 August 2006 | Annual return made up to 06/01/06 (4 pages) |
9 August 2006 | Annual return made up to 06/01/06 (4 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
11 January 2005 | Annual return made up to 06/01/05 (4 pages) |
11 January 2005 | Annual return made up to 06/01/05 (4 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
20 January 2004 | Annual return made up to 10/01/04 (4 pages) |
20 January 2004 | Annual return made up to 10/01/04 (4 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Secretary resigned;director resigned (1 page) |
23 January 2003 | Resolutions
|
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Secretary resigned;director resigned (1 page) |
23 January 2003 | Resolutions
|
10 January 2003 | Incorporation (26 pages) |
10 January 2003 | Incorporation (26 pages) |