Raynes Park
London
SW20 0LP
Director Name | Sylvia Dominica Charmant |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 June 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Ro Raynes Park London SW20 0LP |
Director Name | Mrs Brenda Joyce Desmond |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Ro Raynes Park London SW20 0LP |
Director Name | Mr Michael Geoffrey Cawthra |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3a Castle Close London SW19 5NH |
Director Name | Paul Hutson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Manager Director Recruitment C |
Country of Residence | United Kingdom |
Correspondence Address | 3 Burghley Court 1 Burghley Road London SW19 5BQ |
Director Name | Douglas Raymond Morris |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Burghley Court 1 Burghley Road London SW19 5BQ |
Secretary Name | Michael Geoffrey Cawthra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 3a Castle Close London SW19 5NH |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Director Name | Mr Morten Tofte Jensen |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 March 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Secretary Name | Morten Tofte Jensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2014) |
Role | Company Director |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr Toby Charles Peter Eyre |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 July 2019) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Burghley Court 1 Burghley Road London SW19 5BQ |
Secretary Name | Mr Toby Charles Peter Eyre |
---|---|
Status | Resigned |
Appointed | 10 February 2014(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2015) |
Role | Company Director |
Correspondence Address | 3 Burghley Court 1 Burghley Road London SW19 5BQ |
Director Name | Ms Alexandra Louise Josephine Ashby-Bogoni |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2017) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Registered Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Morten Tofte Jenson 33.33% Ordinary |
---|---|
1 at £1 | Mr Toby Charles Peter Eyre & Mrs Emma Eyre 33.33% Ordinary |
1 at £1 | Sundance Holdings Limited 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£581 |
Cash | £111 |
Current Liabilities | £19,471 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
23 February 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Micro company accounts made up to 29 September 2023 (3 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 29 September 2022 (3 pages) |
21 June 2022 | Notification of Junyang Yu as a person with significant control on 3 March 2022 (2 pages) |
21 June 2022 | Notification of Brenda Joyce Desmond as a person with significant control on 8 July 2019 (2 pages) |
26 May 2022 | Micro company accounts made up to 29 September 2021 (3 pages) |
19 April 2022 | Cessation of Morten Tofte Jenson as a person with significant control on 19 April 2022 (1 page) |
11 March 2022 | Termination of appointment of Morten Tofte Jensen as a director on 11 March 2022 (1 page) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
4 June 2021 | Registered office address changed from Andrew Purnell 3 the Pavement Worple Road London SW19 4DA England to C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP on 4 June 2021 (1 page) |
27 April 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 29 September 2020 (3 pages) |
30 June 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
19 March 2020 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to Andrew Purnell 3 the Pavement Worple Road London SW19 4DA on 19 March 2020 (1 page) |
5 March 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
15 October 2019 | Previous accounting period extended from 31 March 2019 to 29 September 2019 (1 page) |
20 August 2019 | Termination of appointment of Toby Charles Peter Eyre as a director on 8 July 2019 (1 page) |
20 August 2019 | Appointment of Brenda Joyce Desmond as a director on 8 July 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 August 2017 | Cessation of Sundance Holdings Limited as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Sundance Holdings Limited as a person with significant control on 23 June 2017 (1 page) |
31 August 2017 | Notification of Sylvia Dominica Charmant as a person with significant control on 23 June 2017 (2 pages) |
31 August 2017 | Notification of Sylvia Dominica Charmant as a person with significant control on 23 June 2017 (2 pages) |
29 August 2017 | Termination of appointment of Alexandra Louise Josephine Ashby-Bogoni as a director on 23 June 2017 (1 page) |
29 August 2017 | Termination of appointment of Alexandra Louise Josephine Ashby-Bogoni as a director on 23 June 2017 (1 page) |
18 August 2017 | Appointment of Sylvia Dominica Charmant as a director on 23 June 2017 (2 pages) |
18 August 2017 | Appointment of Sylvia Dominica Charmant as a director on 23 June 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 June 2015 | Appointment of Frank Mulroe as a secretary on 9 June 2015 (2 pages) |
16 June 2015 | Appointment of Frank Mulroe as a secretary on 9 June 2015 (2 pages) |
16 June 2015 | Appointment of Frank Mulroe as a secretary on 9 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Toby Charles Peter Eyre as a secretary on 18 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Toby Charles Peter Eyre as a secretary on 18 May 2015 (1 page) |
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Appointment of Mrs Alexandra Louise Josephine Ashby-Bogoni as a director on 11 April 2014 (2 pages) |
30 July 2014 | Appointment of Mrs Alexandra Louise Josephine Ashby-Bogoni as a director on 11 April 2014 (2 pages) |
11 June 2014 | Termination of appointment of Douglas Morris as a director (1 page) |
11 June 2014 | Termination of appointment of Douglas Morris as a director (1 page) |
2 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
26 February 2014 | Appointment of Mr Toby Charles Peter Eyre as a secretary (2 pages) |
26 February 2014 | Appointment of Mr Toby Charles Peter Eyre as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Morten Jensen as a secretary (1 page) |
26 February 2014 | Termination of appointment of Morten Jensen as a secretary (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Director's details changed for Mr Toby Charles Peter Eyre on 16 August 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr Toby Charles Peter Eyre on 16 August 2012 (2 pages) |
12 February 2013 | Termination of appointment of Paul Hutson as a director (1 page) |
12 February 2013 | Termination of appointment of Paul Hutson as a director (1 page) |
12 February 2013 | Appointment of Mr Toby Charles Peter Eyre as a director (2 pages) |
12 February 2013 | Appointment of Mr Toby Charles Peter Eyre as a director (2 pages) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
8 August 2012 | Appointment of Morten Tofte Jensen as a secretary (3 pages) |
8 August 2012 | Appointment of Morten Tofte Jensen as a director (3 pages) |
8 August 2012 | Appointment of Morten Tofte Jensen as a secretary (3 pages) |
8 August 2012 | Appointment of Morten Tofte Jensen as a director (3 pages) |
11 June 2012 | Termination of appointment of Michael Cawthra as a secretary (1 page) |
11 June 2012 | Termination of appointment of Michael Cawthra as a director (1 page) |
11 June 2012 | Termination of appointment of Michael Cawthra as a secretary (1 page) |
11 June 2012 | Termination of appointment of Michael Cawthra as a director (1 page) |
2 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Secretary's details changed for Michael Geoffrey Cawthra on 16 November 2009 (1 page) |
8 December 2009 | Director's details changed for Michael Geoffrey Cawthra on 16 November 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Michael Geoffrey Cawthra on 16 November 2009 (1 page) |
8 December 2009 | Director's details changed for Michael Geoffrey Cawthra on 16 November 2009 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
31 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
31 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
23 February 2005 | Incorporation (18 pages) |
23 February 2005 | Incorporation (18 pages) |