297 Lillie Road
London
SW6 7LL
Director Name | Ms Christine Elizabeth Ebeling Long |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 August 2005(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 1b Delamere Road, Flat 1 West Wimbledon London SW20 8PS |
Secretary Name | Ms Christine Elizabeth Ebeling Long |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Delamere Road, Flat 1 West Wimbledon London SW20 8PS |
Director Name | Mrs Shelagh Joy Markham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 May 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 122 Ruden Way Epsom Surrey KT17 3LP |
Director Name | Ms Tiziana Ravera |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 November 2023(18 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Translator |
Country of Residence | England |
Correspondence Address | Flat 2, 1b Delamere Road London SW20 8PS |
Director Name | Sally Facer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Gayford Square Wattisham Airfield Ipswich IP7 7RR |
Director Name | Arumugam Ramaswamy Arulkumarasan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat F, Floor 6, Block 3 Tolo Place, 628 Sai Sha Road Ma On Shan Shatin N.T. Hong Kong |
Director Name | Mr Sanjiv Kumar Rai |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Beverley Way London Surrey SW20 0AW |
Registered Address | Flat 1 1b Delamere Road London SW20 8PS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
1 at £1 | Christine Ebeling Long 20.00% Ordinary |
---|---|
1 at £1 | Delamere Road 1b LTD 20.00% Ordinary |
1 at £1 | Houses & Cottages Limited 20.00% Ordinary |
1 at £1 | Joy Markham 20.00% Ordinary |
1 at £1 | Luke Armstrong 20.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
25 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Accounts for a dormant company made up to 31 August 2019 (4 pages) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
6 August 2015 | Termination of appointment of Arumugam Ramaswamy Arulkumarasan as a director on 31 March 2015 (1 page) |
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Termination of appointment of Arumugam Ramaswamy Arulkumarasan as a director on 31 March 2015 (1 page) |
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Termination of appointment of Arumugam Ramaswamy Arulkumarasan as a director on 31 March 2015 (1 page) |
6 August 2015 | Termination of appointment of Arumugam Ramaswamy Arulkumarasan as a director on 31 March 2015 (1 page) |
3 March 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
5 August 2014 | Termination of appointment of Sanjiv Kumar Rai as a director on 31 March 2014 (1 page) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Appointment of Mrs Shelagh Joy Markham as a director on 22 May 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Shelagh Joy Markham as a director on 22 May 2014 (2 pages) |
5 August 2014 | Termination of appointment of Sanjiv Kumar Rai as a director on 31 March 2014 (1 page) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
19 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
20 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
4 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
4 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
4 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
23 March 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
2 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
2 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
2 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
15 April 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
22 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
22 August 2010 | Director's details changed for Christine Elizabeth Ebeling Long on 9 June 2010 (2 pages) |
22 August 2010 | Director's details changed for Christine Elizabeth Ebeling Long on 9 June 2010 (2 pages) |
22 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
22 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
22 August 2010 | Director's details changed for Christine Elizabeth Ebeling Long on 9 June 2010 (2 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
20 May 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
20 May 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
24 June 2008 | Appointment terminated director sally facer (1 page) |
24 June 2008 | Appointment terminated director sally facer (1 page) |
20 June 2008 | Director appointed sanjiv kumar rai (2 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
20 June 2008 | Director appointed sanjiv kumar rai (2 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | Secretary's particulars changed (1 page) |
3 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
3 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
19 September 2006 | Return made up to 02/08/06; full list of members
|
19 September 2006 | Return made up to 02/08/06; full list of members
|
2 August 2005 | Incorporation (17 pages) |
2 August 2005 | Incorporation (17 pages) |