Putney
London
SW15 6XR
Director Name | Ms Yoland Wallace |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2011(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Balfour Place Putney London SW15 6XR |
Director Name | Miss Kerry Ann Venter |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 January 2019(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Comany Director |
Country of Residence | Australia |
Correspondence Address | 7 Balfour Place London SW15 6XR |
Director Name | Ms Yoland Wallace |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Balfour Place Putney London SW15 6XR |
Secretary Name | Ms Ilona Melanie Chanoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Balfour Place Putney London SW15 6XR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Sable Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 April 2012) |
Correspondence Address | 2nd Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | Sable Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2012(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2020) |
Correspondence Address | 77-91 New Oxford Street Castlewood House London WC1A 1DG |
Website | www.snoggys.com |
---|---|
Email address | [email protected] |
Telephone | 020 88762050 |
Telephone region | London |
Registered Address | 7 Balfour Place London SW15 6XR |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Putney |
Built Up Area | Greater London |
1 at £1 | Ilona Chanoch 50.00% Ordinary |
---|---|
1 at £1 | Yoland Wallace 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,023 |
Cash | £48,411 |
Current Liabilities | £19,522 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
24 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
3 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
18 January 2022 | Termination of appointment of Sable Secretaries Limited as a secretary on 1 September 2020 (1 page) |
2 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
25 July 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
1 March 2019 | Appointment of Miss Kerry Ann Venter as a director on 1 January 2019 (2 pages) |
20 February 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
23 January 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
3 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
10 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
9 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Secretary's details changed for Sable Secretaries Limited on 15 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Sable Secretaries Limited on 15 August 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 August 2012 | Termination of appointment of Sable Accounting Limited as a secretary (1 page) |
28 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Appointment of Sable Secretaries Limited as a secretary (2 pages) |
28 August 2012 | Appointment of Sable Secretaries Limited as a secretary (2 pages) |
28 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Termination of appointment of Sable Accounting Limited as a secretary (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 November 2011 | Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 8 November 2011 (1 page) |
14 September 2011 | Secretary's details changed for Quotient Financial Solutions Ltd on 16 October 2010 (2 pages) |
14 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Secretary's details changed for Quotient Financial Solutions Ltd on 16 October 2010 (2 pages) |
14 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Director's details changed for Ms Ilona Melanie Chanoch on 24 August 2011 (3 pages) |
26 August 2011 | Director's details changed for Ms Yoland Wallace on 24 August 2011 (3 pages) |
26 August 2011 | Director's details changed for Ms Yoland Wallace on 24 August 2011 (3 pages) |
26 August 2011 | Director's details changed for Ms Ilona Melanie Chanoch on 24 August 2011 (3 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
10 August 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
10 August 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
12 July 2011 | Registered office address changed from C/O Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Juniper Drive - Off York Road London SW18 1TW on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from C/O Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Juniper Drive - Off York Road London SW18 1TW on 12 July 2011 (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 March 2011 | Appointment of Ms Yoland Wallace as a director (2 pages) |
31 March 2011 | Appointment of Ms Yoland Wallace as a director (2 pages) |
15 December 2010 | Termination of appointment of Yoland Wallace as a director (1 page) |
15 December 2010 | Appointment of Ms Ilona Melanie Chanoch as a director (2 pages) |
15 December 2010 | Appointment of Ms Ilona Melanie Chanoch as a director (2 pages) |
15 December 2010 | Termination of appointment of Yoland Wallace as a director (1 page) |
3 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (2 pages) |
2 September 2010 | Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (2 pages) |
2 September 2010 | Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (2 pages) |
2 September 2010 | Registered office address changed from C/O Quotient Financial Solutions Commercial Unit 7 Commodore House Battersea Reach Juniper Drive Off York Road London Sw18 on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from C/O Quotient Financial Solutions Commercial Unit 7 Commodore House Battersea Reach Juniper Drive Off York Road London Sw18 on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from C/O Quotient Financial Solutions Commercial Unit 7 Commodore House Battersea Reach Juniper Drive Off York Road London Sw18 on 2 September 2010 (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
11 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
11 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
10 April 2008 | Appointment terminated secretary ilona chanoch (1 page) |
10 April 2008 | Secretary appointed quotient financial solutions LTD (1 page) |
10 April 2008 | Secretary appointed quotient financial solutions LTD (1 page) |
10 April 2008 | Appointment terminated secretary ilona chanoch (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ (1 page) |
28 August 2007 | Return made up to 05/08/07; no change of members
|
28 August 2007 | Return made up to 05/08/07; no change of members
|
28 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
28 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
19 September 2006 | Return made up to 05/08/06; full list of members
|
19 September 2006 | Return made up to 05/08/06; full list of members
|
15 March 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
15 March 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page) |
4 October 2005 | Return made up to 05/08/05; full list of members (6 pages) |
4 October 2005 | Return made up to 05/08/05; full list of members (6 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 61 massingberd way tooting bec london SW17 6AE (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 61 massingberd way tooting bec london SW17 6AE (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Incorporation (9 pages) |
5 August 2004 | Incorporation (9 pages) |