51 Cavendish Road
London
SW12 0BL
Director Name | Michael Kenneth Gowman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2003(same day as company formation) |
Role | Sales Manager |
Country of Residence | Austria |
Correspondence Address | 56 Schippingerstrasse Graz 8051 Foreign |
Director Name | Dr Kin Yung Yu |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2003(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Beauchamp Building Brookes Market London EC1N 7SX |
Director Name | Ms Penelope Frances Brooke |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 51 Cavendish Road London SW12 0BL |
Director Name | Mr Samuel Keith Hufton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2014(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 51 Cavendish Road London SW12 0BL |
Director Name | Mr Gregory Daniel Coad |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2015(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 51 Cavendish Road London SW12 0BL |
Secretary Name | Mr Gregory Daniel Coad |
---|---|
Status | Current |
Appointed | 12 June 2017(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 2 51 Cavendish Road London SW12 0BL |
Director Name | Margherita Daisy Brooke Huntley |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(17 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Flat 4 51 Cavendish Road London SW12 0BL |
Director Name | Damian Robert Connolly |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 1 51 Cavendish Road London SW12 0BL |
Director Name | Naomi Winefride Brooke |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 2 51 Cavendish Road London SW12 0BL |
Director Name | Anthony George Huntley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 51 Cavendish Road London SW12 0BL |
Secretary Name | Damian Robert Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 1 51 Cavendish Road London SW12 0BL |
Secretary Name | Ms Penelope Frances Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 51 Cavendish Road London SW12 0BL |
Director Name | Robert Woods |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2007) |
Role | Trainer |
Correspondence Address | Flat 1 51 Cavendish Road London SW12 0BL |
Director Name | Lucy Jennifer Brindle |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2010) |
Role | Marketing |
Correspondence Address | Flat 1 51 Cavendish Road London SW12 0BL |
Director Name | Daniel Hoogeveen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 April 2009(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 February 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 51 Cavendish Road London SW12 0BL |
Secretary Name | Mr Anthony George Huntley |
---|---|
Status | Resigned |
Appointed | 30 June 2009(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 June 2017) |
Role | Company Director |
Correspondence Address | Flat 4 51 Cavendish Road London SW12 0BL |
Director Name | Ben Stephenson |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 January 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 1 51 Cavendish Road London SW12 0BL |
Website | www.coningham-rolls.com |
---|---|
Telephone | 07 951727453 |
Telephone region | Mobile |
Registered Address | Flat 2 Flat 2 51 Cavendish Road London SW12 0BL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,050 |
Net Worth | -£3,325 |
Cash | £2,247 |
Current Liabilities | £350 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
2 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
3 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
15 June 2022 | Termination of appointment of Samuel Keith Hufton as a director on 15 June 2022 (1 page) |
15 June 2022 | Appointment of Sophie Trosch as a director on 15 June 2022 (2 pages) |
10 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
30 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
24 September 2020 | Appointment of Margherita Daisy Brooke Huntley as a director on 18 September 2020 (2 pages) |
20 September 2020 | Registered office address changed from Flat 3 51 Cavendish Road London SW12 0BL to Flat 2 Flat 2 51 Cavendish Road London SW12 0BL on 20 September 2020 (1 page) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
1 February 2020 | Termination of appointment of Anthony George Huntley as a director on 3 November 2019 (1 page) |
26 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
29 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
24 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
24 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
21 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
13 June 2017 | Termination of appointment of Anthony George Huntley as a secretary on 12 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Anthony George Huntley as a secretary on 12 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Gregory Daniel Coad as a secretary on 12 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Gregory Daniel Coad as a secretary on 12 June 2017 (2 pages) |
26 September 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
23 June 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
23 June 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
6 October 2015 | Annual return made up to 19 September 2015 no member list (9 pages) |
6 October 2015 | Annual return made up to 19 September 2015 no member list (9 pages) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
15 February 2015 | Appointment of Mr Gregory Coad as a director on 14 February 2015 (2 pages) |
15 February 2015 | Appointment of Mr Gregory Coad as a director on 14 February 2015 (2 pages) |
14 February 2015 | Termination of appointment of Daniel Hoogeveen as a director on 13 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Daniel Hoogeveen as a director on 13 February 2015 (1 page) |
13 October 2014 | Annual return made up to 19 September 2014 no member list (9 pages) |
13 October 2014 | Annual return made up to 19 September 2014 no member list (9 pages) |
11 September 2014 | Appointment of Mr Samuel Keith Hufton as a director on 6 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Samuel Keith Hufton as a director on 6 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Samuel Keith Hufton as a director on 6 September 2014 (2 pages) |
25 June 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
25 June 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
17 April 2014 | Termination of appointment of Ben Stephenson as a director (1 page) |
17 April 2014 | Termination of appointment of Ben Stephenson as a director (1 page) |
10 October 2013 | Annual return made up to 19 September 2013 no member list (9 pages) |
10 October 2013 | Annual return made up to 19 September 2013 no member list (9 pages) |
28 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
4 October 2012 | Annual return made up to 19 September 2012 no member list (9 pages) |
4 October 2012 | Annual return made up to 19 September 2012 no member list (9 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
11 October 2011 | Director's details changed for Ms Penelope Frances Brooke on 1 October 2010 (2 pages) |
11 October 2011 | Director's details changed for Ms Penelope Frances Brooke on 1 October 2010 (2 pages) |
11 October 2011 | Director's details changed for Ms Penelope Frances Brooke on 1 October 2010 (2 pages) |
11 October 2011 | Annual return made up to 19 September 2011 no member list (9 pages) |
11 October 2011 | Annual return made up to 19 September 2011 no member list (9 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
2 October 2010 | Director's details changed for Dr Kin Yung Yu on 19 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Dr Kin Yung Yu on 19 September 2010 (2 pages) |
2 October 2010 | Annual return made up to 19 September 2010 no member list (9 pages) |
2 October 2010 | Director's details changed for Anthony George Huntley on 19 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Daniel Hoogeveen on 19 September 2010 (2 pages) |
2 October 2010 | Annual return made up to 19 September 2010 no member list (9 pages) |
2 October 2010 | Director's details changed for Daniel Hoogeveen on 19 September 2010 (2 pages) |
2 October 2010 | Director's details changed for John Simon Peter Coningham-Rolls on 19 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Michael Kenneth Gowman on 19 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Anthony George Huntley on 19 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Michael Kenneth Gowman on 19 September 2010 (2 pages) |
2 October 2010 | Director's details changed for John Simon Peter Coningham-Rolls on 19 September 2010 (2 pages) |
4 August 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
4 August 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Termination of appointment of Lucy Brindle as a director (2 pages) |
30 June 2010 | Appointment of Ben Stephenson as a director (2 pages) |
30 June 2010 | Termination of appointment of Lucy Brindle as a director (2 pages) |
30 June 2010 | Appointment of Ben Stephenson as a director (2 pages) |
16 October 2009 | Annual return made up to 19 September 2009 no member list (4 pages) |
16 October 2009 | Annual return made up to 19 September 2009 no member list (4 pages) |
13 October 2009 | Appointment of Mr Anthony George Huntley as a secretary (1 page) |
13 October 2009 | Appointment of Mr Anthony George Huntley as a secretary (1 page) |
13 October 2009 | Termination of appointment of Penelope Brooke as a secretary (1 page) |
13 October 2009 | Termination of appointment of Penelope Brooke as a secretary (1 page) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 June 2009 | Director appointed daniel hoogeveen (3 pages) |
16 June 2009 | Director appointed daniel hoogeveen (3 pages) |
23 September 2008 | Appointment terminated director naomi brooke (1 page) |
23 September 2008 | Annual return made up to 19/09/08 (4 pages) |
23 September 2008 | Appointment terminated director naomi brooke (1 page) |
23 September 2008 | Annual return made up to 19/09/08 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 October 2007 | Annual return made up to 19/09/07 (6 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Annual return made up to 19/09/07 (6 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 October 2006 | Annual return made up to 19/09/06 (6 pages) |
13 October 2006 | Annual return made up to 19/09/06 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 October 2005 | Annual return made up to 19/09/05
|
12 October 2005 | Annual return made up to 19/09/05
|
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 November 2004 | New director appointed (1 page) |
9 November 2004 | New director appointed (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
28 September 2004 | Annual return made up to 19/09/04
|
28 September 2004 | Annual return made up to 19/09/04
|
22 July 2004 | Registered office changed on 22/07/04 from: flat 1-51 cavendish road london SW12 0BL (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: flat 1-51 cavendish road london SW12 0BL (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
19 September 2003 | Incorporation (23 pages) |
19 September 2003 | Incorporation (23 pages) |