5 Compton Road
London
SW19 7QA
Director Name | Mr Pawel Tomasz Pietrzak |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Translator |
Country of Residence | England |
Correspondence Address | C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Luke Edward Dolan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2015(10 years, 10 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Pawel Tomasz Pietrzak |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Translator |
Correspondence Address | 12 Macmillan Way Heritage Gate Tooting Bec London SW17 6AS |
Director Name | Anne Christine Winterbottom |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Macmillan Way London SW17 6AS |
Secretary Name | Jocelynn Crossen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Macmillan Way London SW17 6AS |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Ms Jocelynn Crossen |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Simon Peter Moreton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 2013) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 38 Sycamore Mews London SW4 0SY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2015) |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Registered Address | C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | A. Winterbottom 8.33% Ordinary |
---|---|
1 at £1 | A.a. Nambiar 8.33% Ordinary |
1 at £1 | Halima Yakubu 8.33% Ordinary |
1 at £1 | Ho Lei Catherine Foo 8.33% Ordinary |
1 at £1 | Jabeen Yusuf 8.33% Ordinary |
1 at £1 | Kamal Patel 8.33% Ordinary |
1 at £1 | Luke Edward Dolan 8.33% Ordinary |
1 at £1 | Mr David John Tyndall Parker & Mrs Lesley Anne Parker & Miss Rebekah Jean Parker 8.33% Ordinary |
1 at £1 | Ms S. Grundy & Ms P. Grundy & Mr A. Grundy 8.33% Ordinary |
1 at £1 | P. Garvin 8.33% Ordinary |
1 at £1 | Patrick John D'anyers Willis 8.33% Ordinary |
1 at £1 | Pawel Tomasz Pietrzak 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £902 |
Cash | £2,326 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (6 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
31 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Appointment of Mr Luke Edward Dolan as a director on 12 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Luke Edward Dolan as a director on 12 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
19 January 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
19 January 2017 | Appointment of Mr Pawel Tomasz Pietrzak as a director on 20 October 2016 (2 pages) |
19 January 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
19 January 2017 | Appointment of Mr Pawel Tomasz Pietrzak as a director on 20 October 2016 (2 pages) |
19 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
23 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Appointment of Kinleigh Limited as a secretary on 1 April 2015 (2 pages) |
4 August 2015 | Appointment of Kinleigh Limited as a secretary on 1 April 2015 (2 pages) |
4 August 2015 | Appointment of Kinleigh Limited as a secretary on 1 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 15 April 2015 (1 page) |
13 April 2015 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
24 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
5 August 2013 | Termination of appointment of Simon Moreton as a director (1 page) |
5 August 2013 | Termination of appointment of Simon Moreton as a director (1 page) |
5 August 2013 | Appointment of Miss Kamal Patel as a director (2 pages) |
5 August 2013 | Appointment of Miss Kamal Patel as a director (2 pages) |
13 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 June 2012 | Termination of appointment of Jocelynn Crossen as a director (1 page) |
21 June 2012 | Termination of appointment of Jocelynn Crossen as a director (1 page) |
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
5 October 2011 | Appointment of Mr Simon Peter Moreton as a director (2 pages) |
5 October 2011 | Appointment of Mr Simon Peter Moreton as a director (2 pages) |
16 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page) |
16 July 2010 | Termination of appointment of Anne Winterbottom as a director (1 page) |
16 July 2010 | Termination of appointment of Anne Winterbottom as a director (1 page) |
14 July 2010 | Appointment of Ms Jocelynn Crossen as a director (2 pages) |
14 July 2010 | Appointment of Ms Jocelynn Crossen as a director (2 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
3 June 2010 | Director's details changed for Anne Christine Winterbottom on 21 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Rendall and Rittner Limited on 21 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (9 pages) |
3 June 2010 | Secretary's details changed for Rendall and Rittner Limited on 21 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (9 pages) |
3 June 2010 | Director's details changed for Anne Christine Winterbottom on 21 May 2010 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
2 June 2009 | Return made up to 21/05/09; full list of members (7 pages) |
2 June 2009 | Return made up to 21/05/09; full list of members (7 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
30 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
5 June 2008 | Return made up to 21/05/08; full list of members (7 pages) |
5 June 2008 | Return made up to 21/05/08; full list of members (7 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
13 September 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
13 September 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
13 September 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
13 September 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 21/05/07; full list of members (5 pages) |
18 June 2007 | Return made up to 21/05/07; full list of members (5 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: gun court 70 wapping lane london E1W 2RF (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: gun court 70 wapping lane london E1W 2RF (1 page) |
6 October 2006 | New secretary appointed (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: hathaway house pops drive finchley london N3 1QF (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: hathaway house pops drive finchley london N3 1QF (1 page) |
3 July 2006 | Return made up to 21/05/06; full list of members (11 pages) |
3 July 2006 | Return made up to 21/05/06; full list of members (11 pages) |
13 January 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
13 January 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
10 June 2005 | Return made up to 21/05/05; full list of members (10 pages) |
10 June 2005 | Return made up to 21/05/05; full list of members (10 pages) |
30 December 2004 | New secretary appointed (1 page) |
30 December 2004 | New secretary appointed (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 53 cavendish road london SW12 0BL (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 53 cavendish road london SW12 0BL (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Ad 21/05/04-06/08/04 £ si 11@1=11 £ ic 1/12 (5 pages) |
18 August 2004 | Ad 21/05/04-06/08/04 £ si 11@1=11 £ ic 1/12 (5 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed (1 page) |
17 June 2004 | New secretary appointed (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Incorporation (15 pages) |
21 May 2004 | Incorporation (15 pages) |