Manor Fields, Putney Hill
London
SW15 3LX
Director Name | Patricia Antoinetta Power |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 1 month |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 11 Somerville House Manor Fields Putney Hill London SW15 3LX |
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Secretary Name | Kin Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Alan Hugh Williams |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(6 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 March 2003) |
Role | Solicitor |
Correspondence Address | 14 Vernon Road Bushey Watford Hertfordshire WD2 2JL |
Secretary Name | Patricia Antoinetta Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2004) |
Role | PR Consultant |
Correspondence Address | Flat 3 69 St Georges Square London SW1V 2QN |
Director Name | John Frederick Hartz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 2004) |
Role | Venture Capitalist |
Correspondence Address | Kisdon Puers Lane, Jordans Beaconsfield Buckinghamshire HP9 2TE |
Director Name | Simon Eric Hugh Turner |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 2004) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 63 Artesian Road London W2 5DB |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Professional Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 July 2003) |
Correspondence Address | Centurion House 37 Jewry Street London EC3N 2ER |
Secretary Name | Tricor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2020) |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Registered Address | Hyde Park House 5 Manfred Road London SW15 2RS |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Sustainable Technology Investments (Guernsey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,064 |
Cash | £2,936 |
Current Liabilities | £33,937 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
30 June 2020 | Cessation of Stephen Philip Lansdown as a person with significant control on 18 June 2020 (1 page) |
---|---|
30 June 2020 | Appointment of Derringtons Limited as a secretary on 26 June 2020 (2 pages) |
30 June 2020 | Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to Hyde Park House 5 Manfred Road London SW15 2RS on 30 June 2020 (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
30 June 2020 | Termination of appointment of Tricor Secretaries Limited as a secretary on 26 June 2020 (1 page) |
30 June 2020 | Notification of Patricia Antoinetta Power as a person with significant control on 18 June 2020 (2 pages) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page) |
2 March 2016 | Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 April 2015 | Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (3 pages) |
17 April 2015 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages) |
17 April 2015 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages) |
17 April 2015 | Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (3 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
23 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages) |
23 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 October 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
15 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
15 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
3 March 2010 | Director's details changed for Patricia Antoinetta Power on 2 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Patricia Antoinetta Power on 2 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Patricia Antoinetta Power on 2 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 February 2007 | Return made up to 27/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 27/02/07; full list of members (2 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 21-22 grosvenor street london W1K 4QJ (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 21-22 grosvenor street london W1K 4QJ (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 27/02/06; full list of members (5 pages) |
22 March 2006 | Return made up to 27/02/06; full list of members (5 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
1 April 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 April 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 March 2005 | Return made up to 27/02/05; full list of members (5 pages) |
14 March 2005 | Return made up to 27/02/05; full list of members (5 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page) |
30 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page) |
30 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 40 george street london W1U 7DW (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 40 george street london W1U 7DW (1 page) |
29 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
29 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
19 September 2003 | New director appointed (4 pages) |
19 September 2003 | New director appointed (4 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
5 September 2003 | New director appointed (5 pages) |
5 September 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
5 September 2003 | New director appointed (5 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
5 September 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
29 August 2003 | Ad 23/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 August 2003 | Ad 23/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
4 April 2003 | New secretary appointed;new director appointed (2 pages) |
4 April 2003 | Director resigned (6 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed;new director appointed (2 pages) |
4 April 2003 | Director resigned (6 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Company name changed mechanical working LIMITED\certificate issued on 05/03/03 (2 pages) |
5 March 2003 | Company name changed mechanical working LIMITED\certificate issued on 05/03/03 (2 pages) |
27 February 2003 | Incorporation (16 pages) |
27 February 2003 | Incorporation (16 pages) |