London
SW15 6TL
Director Name | Susan Hazel Patrica Lejman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(15 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(12 years, 10 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Director Name | Kevin Peter Hagon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 5 40 Putney Hill London SW15 6AQ |
Director Name | Susan Jabbitt |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 3 40 Putney Hill London Greater London SW15 6AQ |
Secretary Name | Alister John Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Marketing |
Correspondence Address | 16 Heathfield Square London SW18 3HY |
Director Name | Daniel Lawes |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 February 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 40 Putney Hill London SW15 6AQ |
Secretary Name | Timothy Ronald Ballantyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 2010) |
Role | Engineer |
Correspondence Address | 6 Damer Gardens Henley On Thames Oxfordshire RG9 1HX |
Director Name | Anthony David Gianni |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 April 2019) |
Role | Builder Contractor |
Country of Residence | England |
Correspondence Address | 12 Harfield Road Sunbury On Thames Middlesex TW16 5AT |
Secretary Name | Mr Jeffrey Charles Francis |
---|---|
Status | Resigned |
Appointed | 20 July 2010(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Samuel Mackenzie |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2014(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 April 2019) |
Role | Business And IT Consultant |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | J C Francis & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(12 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2016) |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Telephone | 020 87889700 |
---|---|
Telephone region | London |
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 |
1 at £1 | A.d. Gianni 10.00% Ordinary |
---|---|
1 at £1 | Andrew Sang 10.00% Ordinary |
1 at £1 | Brian Thomas Ditchburn 10.00% Ordinary |
1 at £1 | Duncan Storer 10.00% Ordinary |
1 at £1 | Mr J. Brent & Mrs J. Brent 10.00% Ordinary |
1 at £1 | Mr M.a. Heald & Mrs N. Heald 10.00% Ordinary |
1 at £1 | Murvet Nurko Lopes 10.00% Ordinary |
1 at £1 | Paolo Rebora 10.00% Ordinary |
1 at £1 | Sonja Chee Yeng Chung & Samuel Mackenzie 10.00% Ordinary |
1 at £1 | Susan Hazel Patricia Lejman 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
5 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
27 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
28 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
11 May 2020 | Termination of appointment of Anthony David Gianni as a director on 24 April 2019 (1 page) |
19 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
17 April 2019 | Termination of appointment of Samuel Mackenzie as a director on 16 April 2019 (1 page) |
28 February 2019 | Appointment of Susan Hazel Patrica Lejman as a director on 15 May 2018 (2 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 December 2018 | Director's details changed for Brain Thomas Ditchburn on 1 August 2016 (2 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
10 August 2016 | Appointment of Brain Thomas Ditchburn as a director on 1 August 2016 (2 pages) |
10 August 2016 | Appointment of Brain Thomas Ditchburn as a director on 1 August 2016 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 July 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
22 July 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
22 July 2016 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page) |
22 July 2016 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page) |
26 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road 167-179 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road 167-179 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-179 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-179 Kingston upon Thames Surrey KT2 6PT (1 page) |
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 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) |
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) |
28 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Appointment of Mr Samuel Mackenzie as a director on 29 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Samuel Mackenzie as a director on 29 July 2014 (2 pages) |
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 February 2014 | Termination of appointment of Daniel Lawes as a director (1 page) |
20 February 2014 | Termination of appointment of Daniel Lawes as a director (1 page) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Termination of appointment of Timothy Ballantyne as a secretary (1 page) |
27 July 2010 | Termination of appointment of Timothy Ballantyne as a secretary (1 page) |
22 July 2010 | Registered office address changed from Lower Sandhill House Bodle Street Hailsham East Sussex BN27 4QU on 22 July 2010 (1 page) |
22 July 2010 | Appointment of Mr Jeffrey Charles Francis as a secretary (1 page) |
22 July 2010 | Appointment of Mr Jeffrey Charles Francis as a secretary (1 page) |
22 July 2010 | Registered office address changed from Lower Sandhill House Bodle Street Hailsham East Sussex BN27 4QU on 22 July 2010 (1 page) |
1 June 2010 | Director's details changed for Daniel Lawes on 16 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Secretary's details changed for Timothy Ronald Ballanfyne on 16 May 2010 (1 page) |
1 June 2010 | Director's details changed for Daniel Lawes on 16 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Timothy Ronald Ballanfyne on 16 May 2010 (1 page) |
24 March 2010 | Appointment of Anthony David Gianni as a director (2 pages) |
24 March 2010 | Appointment of Anthony David Gianni as a director (2 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
26 May 2009 | Return made up to 16/05/09; full list of members (6 pages) |
26 May 2009 | Return made up to 16/05/09; full list of members (6 pages) |
5 January 2009 | Return made up to 16/05/08; full list of members (6 pages) |
5 January 2009 | Return made up to 16/05/08; full list of members (6 pages) |
1 January 2009 | Return made up to 16/05/07; full list of members (7 pages) |
1 January 2009 | Return made up to 16/05/07; full list of members (7 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
13 May 2008 | Secretary's change of particulars / timothy ballanfyne / 12/05/2008 (1 page) |
13 May 2008 | Secretary's change of particulars / timothy ballanfyne / 12/05/2008 (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New director appointed (2 pages) |
12 September 2007 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
12 September 2007 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
12 September 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
12 September 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
4 September 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
4 September 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 16 heathfield square london SW18 3HY (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 16 heathfield square london SW18 3HY (1 page) |
30 August 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Location of register of members (1 page) |
30 August 2006 | Location of register of members (1 page) |
30 August 2006 | Location of debenture register (1 page) |
30 August 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Return made up to 16/05/06; full list of members (4 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: flat 6 40 putney hill putney london SW15 6AQ (1 page) |
30 August 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: flat 6 40 putney hill putney london SW15 6AQ (1 page) |
30 August 2006 | Location of debenture register (1 page) |
30 August 2006 | Return made up to 16/05/06; full list of members (4 pages) |
20 May 2005 | Return made up to 16/05/05; full list of members
|
20 May 2005 | Return made up to 16/05/05; full list of members
|
20 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
20 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
16 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
16 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 June 2003 | New director appointed (2 pages) |
16 May 2003 | Incorporation (33 pages) |
16 May 2003 | Incorporation (33 pages) |