London
SW20 9DN
Director Name | Susan Jane Dickson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2005(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 56 Queens Road Wimbledon London SW19 8LR |
Director Name | Dr Nilufar Ruhparwar |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 44a Cecil Road London SW19 1JT |
Secretary Name | Miss Susan Jane Dickson |
---|---|
Status | Current |
Appointed | 17 August 2010(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 3, 56 Queens Road London SW19 8LR |
Director Name | Ms Rebecca Mei-Moi Ling |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2010(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Herbert Villa 14 Clarence Road Wimbledon London SW19 8QE |
Director Name | Miss Kathryn Rebecca Robertson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2012(6 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Flat 3 56 Queens Road Wimbledon London SW19 8LR |
Secretary Name | Miss Kathryn Robertson |
---|---|
Status | Current |
Appointed | 07 September 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 3, 56 Queens Road London SW19 8LR |
Director Name | Tessa Frazer Clarke |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Office Manager |
Correspondence Address | Flat 3 56 Queens Road Wimbledon London SW19 8LR |
Director Name | Scott Stewart Kerr |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Head Of Internal Audit |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 56 Queens Road Wimbledon London SW19 8LR |
Director Name | Rachel Elizabeth Warren |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Marketing |
Correspondence Address | Flat 2 56 Queens Road Wimbledon London SW19 8LR |
Secretary Name | Scott Stewart Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Head Of Internal Audit |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 56 Queens Road Wimbledon London SW19 8LR |
Director Name | Morag Fiona Crichton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 April 2012) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 56 Queens Road Wimbledon London SW19 8LR |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | Flat 3, 56 Queens Road London SW19 8LR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
1 at £1 | Dr Nilufar Ruhparwar 20.00% Ordinary |
---|---|
1 at £1 | Kathryn Robertson 20.00% Ordinary |
1 at £1 | Rebecca Ling 20.00% Ordinary |
1 at £1 | Susan Jane Dickson 20.00% Ordinary |
1 at £1 | Wendy Day 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,125 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
16 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
23 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
1 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 September 2017 | Appointment of Miss Kathryn Robertson as a secretary on 7 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from Flat 5 56 Queens Road London SW19 8LR to Flat 3, 56 Queens Road London SW19 8LR on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from Flat 5 56 Queens Road London SW19 8LR to Flat 3, 56 Queens Road London SW19 8LR on 15 September 2017 (1 page) |
15 September 2017 | Appointment of Miss Kathryn Robertson as a secretary on 7 September 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
25 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
18 January 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
18 January 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
17 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
13 July 2014 | Director's details changed for Ms Rebecca Mei-Moi Ling on 11 July 2014 (2 pages) |
13 July 2014 | Director's details changed for Ms Rebecca Mei-Moi Ling on 11 July 2014 (2 pages) |
29 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Director's details changed for Susan Jane Dickson on 28 June 2014 (2 pages) |
29 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Director's details changed for Susan Jane Dickson on 28 June 2014 (2 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 July 2013 | Director's details changed for Dr Nilufar Ruhparwar on 10 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Wendy Day on 10 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Miss Kathryn Rebecca Robertson on 10 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Wendy Day on 10 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Miss Kathryn Rebecca Robertson on 10 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Director's details changed for Dr Nilufar Ruhparwar on 10 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
24 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Appointment of Miss Kathryn Rebecca Robertson as a director (2 pages) |
22 May 2012 | Appointment of Miss Kathryn Rebecca Robertson as a director (2 pages) |
27 April 2012 | Termination of appointment of Morag Crichton as a director (1 page) |
27 April 2012 | Termination of appointment of Morag Crichton as a director (1 page) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
17 January 2011 | Appointment of Ms Rebecca Mei-Moi Ling as a director (2 pages) |
17 January 2011 | Appointment of Ms Rebecca Mei-Moi Ling as a director (2 pages) |
5 December 2010 | Termination of appointment of Scott Kerr as a director (1 page) |
5 December 2010 | Termination of appointment of Scott Kerr as a director (1 page) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 August 2010 | Appointment of Miss Susan Jane Dickson as a secretary (1 page) |
22 August 2010 | Appointment of Miss Susan Jane Dickson as a secretary (1 page) |
19 August 2010 | Registered office address changed from Flat 4 56 Queens Road, Wimbledon London SW19 8LR on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from Flat 4 56 Queens Road, Wimbledon London SW19 8LR on 19 August 2010 (1 page) |
18 August 2010 | Termination of appointment of Scott Kerr as a secretary (1 page) |
18 August 2010 | Termination of appointment of Scott Kerr as a secretary (1 page) |
13 June 2010 | Director's details changed for Wendy Day on 10 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Morag Fiona Crichton on 10 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Morag Fiona Crichton on 10 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Wendy Day on 10 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Scott Stewart Kerr on 10 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Susan Jane Dickson on 10 June 2010 (2 pages) |
13 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
13 June 2010 | Director's details changed for Susan Jane Dickson on 10 June 2010 (2 pages) |
13 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
13 June 2010 | Director's details changed for Scott Stewart Kerr on 10 June 2010 (2 pages) |
24 January 2010 | Director's details changed for Dr Nilufar Ruhparwar on 23 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Dr Nilufar Ruhparwar on 23 December 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from flat 4 56 queen's road, wimbledon, london SW19 8LR (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from flat 4 56 queen's road, wimbledon, london SW19 8LR (1 page) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Location of debenture register (1 page) |
25 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
25 June 2009 | Location of debenture register (1 page) |
25 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 56 queen's road, wimbledon london SW19 8LR SW19 8LR (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 56 queen's road, wimbledon london SW19 8LR SW19 8LR (1 page) |
26 June 2007 | Return made up to 10/06/07; full list of members (4 pages) |
26 June 2007 | Return made up to 10/06/07; full list of members (4 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (9 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (9 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Ad 10/06/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Ad 10/06/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
10 June 2005 | Incorporation (16 pages) |
10 June 2005 | Incorporation (16 pages) |