London
SW15 6TL
Director Name | Mrs Margot Kathryn Hail |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 January 2014(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Dr Andrew Richard Rut |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2014(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(11 years, 1 month after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Paul Mitchell Hoffman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 37 Wick Road Teddington Middlesex TW11 9DN |
Director Name | Mr Phillip Trevor Wallis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 2 Saint Martins Batchworth Lane Northwood Middlesex HA6 2BP |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Mr Phillip Trevor Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 2 Saint Martins Batchworth Lane Northwood Middlesex HA6 2BP |
Director Name | Miss Alison Jane Rashleigh Uwins |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Kenilworth Avenue London SW19 7LW |
Director Name | Jono Venter |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 June 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 120 Wimbledon Hill Road Wimbledon London SW19 7QU |
Director Name | Mr Peter Michael Venter |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 2015) |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | Mr Alexander Laurence Munro |
---|---|
Status | Resigned |
Appointed | 02 December 2013(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | P.A. Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2008) |
Correspondence Address | Wilberforce House Station Road Hendon London NW4 4QE |
Secretary Name | J C Francis & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(10 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2016) |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
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 | Andrew Richard Rut & Patricia Lindsay Mather 7.14% Ordinary |
---|---|
1 at £1 | Christine Van Sickle 7.14% Ordinary |
1 at £1 | Christopher Dorfman 7.14% Ordinary |
1 at £1 | Jeffrey James Davison & Claire Maureen Davison 7.14% Ordinary |
1 at £1 | Karen Louise Mcguire 7.14% Ordinary |
1 at £1 | Kingsley Taylor 7.14% Ordinary |
1 at £1 | Marcus Orlovsky & Alison Jane Rashleigh Uwins 7.14% Ordinary |
1 at £1 | Mario Stephen Fionda 7.14% Ordinary |
1 at £1 | Nicholas John Pascall 7.14% Ordinary |
1 at £1 | Peter Michael Venter & Jonathan Conrad Venter 7.14% Ordinary |
1 at £1 | Richard Jeremy Barton & Jemima Zoe Scott Barton 7.14% Ordinary |
1 at £1 | Susan Mary Beteljewsky 7.14% Ordinary |
2 at £1 | Margot Kathryn Hail & Richard Alan Hail 14.29% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
20 March 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
9 March 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
13 July 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
27 August 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
18 April 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
15 May 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
1 November 2017 | Registered office address changed from C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL to 322 Upper Richmond Road London SW15 6TL on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL to 322 Upper Richmond Road London SW15 6TL on 1 November 2017 (1 page) |
1 September 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
26 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
4 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 April 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page) |
22 April 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page) |
4 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 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 Alexander Laurence Munro as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Peter Michael Venter as a director on 5 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Peter Michael Venter as a director on 5 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Peter Michael Venter as a director on 5 October 2015 (1 page) |
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
4 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 September 2014 | Appointment of Dr Andrew Rut as a director on 17 September 2014 (2 pages) |
26 September 2014 | Appointment of Dr Andrew Rut as a director on 17 September 2014 (2 pages) |
16 June 2014 | Termination of appointment of Jono Venter as a director (1 page) |
16 June 2014 | Termination of appointment of Jono Venter as a director (1 page) |
22 May 2014 | Appointment of Mr Peter Michael Venter as a director (2 pages) |
22 May 2014 | Appointment of Mrs Marion Venter as a director (2 pages) |
22 May 2014 | Appointment of Mr Peter Michael Venter as a director (2 pages) |
22 May 2014 | Appointment of Mrs Marion Venter as a director (2 pages) |
13 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
14 January 2014 | Appointment of Mrs Margot Kathryn Hail as a director (2 pages) |
14 January 2014 | Appointment of Mrs Margot Kathryn Hail as a director (2 pages) |
2 December 2013 | Registered office address changed from 2a Kenilworth Avenue Wimbledon London SW19 7LW on 2 December 2013 (1 page) |
2 December 2013 | Termination of appointment of Alison Uwins as a director (1 page) |
2 December 2013 | Termination of appointment of Alison Uwins as a director (1 page) |
2 December 2013 | Appointment of Mr Alexander Laurence Munro as a secretary (1 page) |
2 December 2013 | Appointment of Mr Alexander Laurence Munro as a secretary (1 page) |
2 December 2013 | Registered office address changed from 2a Kenilworth Avenue Wimbledon London SW19 7LW on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 2a Kenilworth Avenue Wimbledon London SW19 7LW on 2 December 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 May 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
1 December 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
1 December 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
30 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (10 pages) |
26 April 2010 | Director's details changed for Alison Jane Rashleigh Uwins on 5 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (10 pages) |
26 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (10 pages) |
26 April 2010 | Director's details changed for Alison Jane Rashleigh Uwins on 5 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Jono Venter on 5 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Jono Venter on 5 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Alison Jane Rashleigh Uwins on 5 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Jono Venter on 5 February 2010 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
9 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
27 April 2009 | Return made up to 05/02/09; full list of members (9 pages) |
27 April 2009 | Appointment terminated secretary p a registrars LTD (1 page) |
27 April 2009 | Return made up to 05/02/09; full list of members (9 pages) |
27 April 2009 | Appointment terminated secretary p a registrars LTD (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from c/o parkgate-aspen LTD wilberforce house station road london NW4 4QE (1 page) |
4 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from c/o parkgate-aspen LTD wilberforce house station road london NW4 4QE (1 page) |
4 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
8 August 2008 | Director appointed jono venter (2 pages) |
8 August 2008 | Director appointed jono venter (2 pages) |
18 July 2008 | Director appointed alison jane rashleigh uwins (1 page) |
18 July 2008 | Director appointed alison jane rashleigh uwins (1 page) |
18 June 2008 | Appointment terminated director jono venter (1 page) |
18 June 2008 | Appointment terminated director jono venter (1 page) |
11 June 2008 | Return made up to 05/02/08; full list of members (9 pages) |
11 June 2008 | Return made up to 05/02/08; full list of members (9 pages) |
28 April 2008 | Appointment terminated director phillip wallis (1 page) |
28 April 2008 | Appointment terminated director phillip wallis (1 page) |
13 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
13 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 05/02/07; full list of members
|
26 July 2007 | Return made up to 05/02/07; full list of members
|
16 July 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
16 July 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 12TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 12TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page) |
5 April 2007 | New secretary appointed (4 pages) |
5 April 2007 | New secretary appointed (4 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
15 November 2006 | Ad 27/09/06--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
15 November 2006 | Ad 27/09/06--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
2 October 2006 | Return made up to 05/02/06; full list of members
|
2 October 2006 | Return made up to 05/02/06; full list of members
|
8 August 2006 | Ad 03/02/06--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
8 August 2006 | Ad 03/02/06--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
28 July 2006 | Ad 09/02/06-14/06/06 £ si 11@1=11 £ ic 1/12 (4 pages) |
28 July 2006 | Ad 09/02/06-14/06/06 £ si 11@1=11 £ ic 1/12 (4 pages) |
1 March 2006 | New secretary appointed (4 pages) |
1 March 2006 | New secretary appointed (4 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | Director resigned (1 page) |
5 February 2005 | Incorporation (14 pages) |
5 February 2005 | Incorporation (14 pages) |