174 Dorset Road
London
SW19 3EF
Director Name | Mr Paul James Kitchin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 September 2009(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Catherine House 174 Dorset Road South Wimbledon London SW19 3EF |
Director Name | Dr Michaela Stahnke |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 February 2013(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 174 Dorset Road Flat 5 London SW19 3EF |
Secretary Name | Dr Mary Yip Braidley |
---|---|
Status | Current |
Appointed | 07 May 2013(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 174 Dorset Road London SW19 3EF |
Director Name | Mr Jeremy Richard Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Terrapin Road London SW17 8QN |
Secretary Name | Mrs Sharon Tracey Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Terrapin Road London SW17 8QN |
Director Name | Caroline Strawford |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2007) |
Role | Solicitor |
Correspondence Address | 5 Catherine House 174 Dorset Road Wimbledon London SW19 3EF |
Director Name | Emma Saree Barwell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 12 November 2010) |
Role | Operations Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Catherine House London SW19 3EF |
Secretary Name | Mr Paul James Kitchin |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Catherine House 174 Dorset Road South Wimbledon London SW19 3EF |
Director Name | Kelly Joanne Henderson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 June 2007) |
Role | IT Project Manager |
Correspondence Address | Flat 9 174 Dorset Road Wimbledon London SW19 3EF |
Director Name | Catriona Sheehy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2007(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 2010) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 174 Dorset Road South Wimbledon London SW19 3EF |
Director Name | Shaun Craig Bowman |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 June 2007(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 2012) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Catherine House 174 Dorset Road London SW19 3EF |
Director Name | Jessica Hannan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 September 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 174 Dorset Road Wimbledon London SW19 3EF |
Director Name | Liam Barry Daniel Kane |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 October 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 174 Dorset Road Wimbledon London SW19 3EF |
Director Name | Benjamin Sly |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 January 2009) |
Role | Recruitment Consultant |
Correspondence Address | Flat 3 174 Dorset Road Wimbledon London SW19 3EF |
Secretary Name | Mr Manny Singh |
---|---|
Status | Resigned |
Appointed | 25 October 2009(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 May 2013) |
Role | Company Director |
Correspondence Address | 6 Catherine House 174 Dorset Road South Wimbledon London SW19 3EF |
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Registered Address | 9 Catherine House 174 Dorset Road London SW19 3EF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,000 |
Net Worth | £14,295 |
Cash | £16,177 |
Current Liabilities | £1,905 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
1 December 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
25 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
19 August 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
24 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
8 October 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
17 August 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
27 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 May 2018 | Notification of Michaela Stahnke as a person with significant control on 6 April 2016 (2 pages) |
29 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
23 May 2018 | Notification of Nicholas Sean Smuts as a person with significant control on 6 April 2016 (2 pages) |
23 May 2018 | Notification of Paul Kitchin as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
1 November 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
1 November 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
21 May 2016 | Annual return made up to 20 May 2016 no member list (5 pages) |
21 May 2016 | Annual return made up to 20 May 2016 no member list (5 pages) |
18 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
18 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
27 May 2015 | Annual return made up to 20 May 2015 no member list (5 pages) |
27 May 2015 | Annual return made up to 20 May 2015 no member list (5 pages) |
29 September 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
29 September 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
28 May 2014 | Annual return made up to 20 May 2014 no member list (5 pages) |
28 May 2014 | Annual return made up to 20 May 2014 no member list (5 pages) |
28 August 2013 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
28 August 2013 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
12 August 2013 | Annual return made up to 20 May 2013 no member list (5 pages) |
12 August 2013 | Annual return made up to 20 May 2013 no member list (5 pages) |
12 August 2013 | Registered office address changed from 6 Catherine House 174 Dorset Road South Wimbledon London SW19 3EF on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 6 Catherine House 174 Dorset Road South Wimbledon London SW19 3EF on 12 August 2013 (1 page) |
7 May 2013 | Termination of appointment of Manny Singh as a secretary (1 page) |
7 May 2013 | Appointment of Dr Mary Yip Braidley as a secretary (2 pages) |
7 May 2013 | Termination of appointment of Manny Singh as a secretary (1 page) |
7 May 2013 | Appointment of Dr Mary Yip Braidley as a secretary (2 pages) |
3 May 2013 | Appointment of Dr Michaela Stahnke as a director (2 pages) |
3 May 2013 | Appointment of Dr Michaela Stahnke as a director (2 pages) |
22 October 2012 | Termination of appointment of Liam Kane as a director (1 page) |
22 October 2012 | Termination of appointment of Liam Kane as a director (1 page) |
4 September 2012 | Termination of appointment of Jessica Hannan as a director (1 page) |
4 September 2012 | Termination of appointment of Jessica Hannan as a director (1 page) |
4 September 2012 | Termination of appointment of Shaun Bowman as a director (1 page) |
4 September 2012 | Termination of appointment of Shaun Bowman as a director (1 page) |
23 August 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
23 August 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
25 June 2012 | Annual return made up to 20 May 2012 no member list (6 pages) |
25 June 2012 | Annual return made up to 20 May 2012 no member list (6 pages) |
7 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
7 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
3 June 2011 | Annual return made up to 20 May 2011 no member list (6 pages) |
3 June 2011 | Annual return made up to 20 May 2011 no member list (6 pages) |
1 June 2011 | Director's details changed for Nicholas Sean Smuts on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Nicholas Sean Smuts on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Nicholas Sean Smuts on 1 June 2011 (2 pages) |
27 April 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
27 April 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
21 December 2010 | Termination of appointment of Emma Barwell as a director (1 page) |
21 December 2010 | Termination of appointment of Emma Barwell as a director (1 page) |
22 September 2010 | Termination of appointment of Catriona Sheehy as a director (1 page) |
22 September 2010 | Termination of appointment of Catriona Sheehy as a director (1 page) |
11 June 2010 | Director's details changed for Jessica Hannan on 20 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Jessica Hannan on 20 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Paul James Kitchin on 20 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 20 May 2010 no member list (5 pages) |
11 June 2010 | Director's details changed for Shaun Craig Bowman on 20 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 20 May 2010 no member list (5 pages) |
11 June 2010 | Director's details changed for Nicholas Sean Smuts on 20 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Liam Barry Daniel Kane on 20 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Catriona Sheehy on 20 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Paul James Kitchin on 20 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Catriona Sheehy on 20 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Shaun Craig Bowman on 20 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Liam Barry Daniel Kane on 20 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Nicholas Sean Smuts on 20 May 2010 (2 pages) |
25 October 2009 | Appointment of Mr Manny Singh as a secretary (1 page) |
25 October 2009 | Appointment of Mr Manny Singh as a secretary (1 page) |
24 October 2009 | Termination of appointment of Paul Kitchin as a secretary (1 page) |
24 October 2009 | Termination of appointment of Paul Kitchin as a secretary (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 September 2009 | Director appointed mr paul james kitchin (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 2 catherine house 174 dorset road south wimbledon london SW19 3EF (1 page) |
14 September 2009 | Director appointed mr paul james kitchin (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 2 catherine house 174 dorset road south wimbledon london SW19 3EF (1 page) |
18 June 2009 | Annual return made up to 20/05/09 (4 pages) |
18 June 2009 | Annual return made up to 20/05/09 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 January 2009 | Appointment terminated director benjamin sly (1 page) |
23 January 2009 | Appointment terminated director benjamin sly (1 page) |
16 July 2008 | Director appointed benjamin sly (2 pages) |
16 July 2008 | Director appointed benjamin sly (2 pages) |
16 July 2008 | Director appointed liam barry daniel kane (2 pages) |
16 July 2008 | Director appointed jessica hannan (2 pages) |
16 July 2008 | Director appointed jessica hannan (2 pages) |
16 July 2008 | Director appointed liam barry daniel kane (2 pages) |
13 June 2008 | Annual return made up to 20/05/08 (3 pages) |
13 June 2008 | Annual return made up to 20/05/08 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
17 October 2007 | Annual return made up to 20/05/07 (2 pages) |
17 October 2007 | Annual return made up to 20/05/07 (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
26 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
26 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: flat 2 30 elmbourne road london SW17 8JR (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: flat 2 30 elmbourne road london SW17 8JR (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
19 June 2006 | Annual return made up to 20/05/06 (3 pages) |
19 June 2006 | Annual return made up to 20/05/06 (3 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
20 May 2005 | Incorporation (17 pages) |
20 May 2005 | Incorporation (17 pages) |