London
SW2 1AU
Director Name | Mr Andrew Wandesford Pater Comber |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(13 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wingfield House 261 South Lambeth Road London SW8 1UH |
Director Name | Ms Amadea Gomer |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Studio Producer |
Country of Residence | England |
Correspondence Address | C/O Fullers Commerce Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Secretary Name | Mr Mark Peter Fuller |
---|---|
Status | Current |
Appointed | 10 August 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Henrietta Mary Rose Stevenson Cottam |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wingfield House 261 South Lambeth Road London SW8 1UH |
Director Name | Judith Elizabeth Du Boulay |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Retired |
Correspondence Address | South Lodge South Walks Dorchester DT1 1DS |
Director Name | Shahid Gani |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Hospital Pharmacist |
Correspondence Address | Flat 3, Wingfield House 261 South Lambeth Road London SW8 1UH |
Director Name | Daisy Houghton |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Grants Manager |
Country of Residence | England |
Correspondence Address | Flat 8 261 South Lambeth Road London SW8 1UH |
Secretary Name | Shahid Gani |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3, Wingfield House 261 South Lambeth Road London SW8 1UH |
Director Name | Mr Andrew Wandesford Pater Comber |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Quinces London Road Sunningdale Berkshire SL5 9RY |
Director Name | Mr Andrew George Weller |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 68 Fentiman Road London SW8 1LA |
Secretary Name | Mr Andrew Peter Blass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF |
Director Name | Ms Vanessa Mathews |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mr Peter Comber |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(12 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 20 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wingfield House 261 South Lambeth Road London SW8 1UH |
Registered Address | C/O Fullers Commerce Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Andrew Weller 7.14% Ordinary |
---|---|
1 at £1 | Audrey Altken & Howard Richardson 7.14% Ordinary |
1 at £1 | C.j.c. Comber & A.w.p. Comber 7.14% Ordinary |
1 at £1 | Claire Louise Blass & Andy Blass 7.14% Ordinary |
1 at £1 | Emma Bolton-smith 7.14% Ordinary |
1 at £1 | Henrietta Mary Rose Stevenson Cottam 7.14% Ordinary |
1 at £1 | Jorge Diez Alvarez 7.14% Ordinary |
1 at £1 | Judith Elizabeth Du Boulay 7.14% Ordinary |
1 at £1 | Judith Marilyn Faulkner 7.14% Ordinary |
1 at £1 | Melanie Tweedie & Phillip Farr 7.14% Ordinary |
1 at £1 | Mrs Susan Elizabeth Blackett 7.14% Ordinary |
1 at £1 | Shahid Gani 7.14% Ordinary |
1 at £1 | Vanessa Helen Mathews 7.14% Ordinary |
1 at £1 | Yan Ting Cheng 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,779 |
Cash | £10,972 |
Current Liabilities | £746 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with updates (5 pages) |
22 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with updates (5 pages) |
19 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 August 2020 | Notification of Mark Peter Fuller as a person with significant control on 12 August 2020 (2 pages) |
10 August 2020 | Withdrawal of a person with significant control statement on 10 August 2020 (2 pages) |
10 August 2020 | Appointment of Mr Mark Peter Fuller as a secretary on 10 August 2020 (2 pages) |
10 August 2020 | Registered office address changed from 2 De Walden Court 85 New Cavendish Street London W1W 6XD England to C/O Fullers Commerce Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 10 August 2020 (1 page) |
13 January 2020 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
25 November 2019 | Appointment of Ms Amadea Gomer as a director on 25 November 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 September 2019 | Termination of appointment of Vanessa Mathews as a director on 5 September 2019 (1 page) |
21 December 2018 | Appointment of Mr Andrew Wandesford Pater Comber as a director on 21 December 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
20 December 2018 | Termination of appointment of Peter Comber as a director on 20 December 2018 (1 page) |
1 October 2018 | Registered office address changed from Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF United Kingdom to 2 De Walden Court 85 New Cavendish Street London W1W 6XD on 1 October 2018 (1 page) |
29 September 2018 | Appointment of Mr Shahid Gani as a director on 26 September 2018 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 September 2018 | Appointment of Mr Peter Comber as a director on 18 September 2018 (2 pages) |
14 May 2018 | Termination of appointment of Andrew Peter Blass as a secretary on 4 May 2018 (1 page) |
2 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
20 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Registered office address changed from Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN to Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN to Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF on 1 September 2016 (1 page) |
28 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Secretary's details changed for Mr Andrew Peter Blass on 14 January 2015 (1 page) |
14 January 2015 | Secretary's details changed for Mr Andrew Peter Blass on 14 January 2015 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Termination of appointment of Henrietta Cottam as a director (1 page) |
6 January 2014 | Termination of appointment of Henrietta Cottam as a director (1 page) |
6 January 2014 | Appointment of Ms Vanessa Mathews as a director (2 pages) |
6 January 2014 | Termination of appointment of Henrietta Cottam as a director (1 page) |
6 January 2014 | Termination of appointment of Henrietta Cottam as a director (1 page) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Appointment of Ms Vanessa Mathews as a director (2 pages) |
6 January 2014 | Termination of appointment of Henrietta Cottam as a director (1 page) |
6 January 2014 | Appointment of Ms Vanessa Mathews as a director (2 pages) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Termination of appointment of Henrietta Cottam as a director (1 page) |
6 January 2014 | Appointment of Ms Vanessa Mathews as a director (2 pages) |
6 January 2014 | Appointment of Ms Vanessa Mathews as a director (2 pages) |
6 January 2014 | Appointment of Ms Vanessa Mathews as a director (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 January 2010 | Director's details changed for Henrietta Mary Rose Stevenson Cottam on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Director's details changed for Henrietta Mary Rose Stevenson Cottam on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Director's details changed for Henrietta Mary Rose Stevenson Cottam on 8 January 2010 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 April 2009 | Appointment terminated director andrew comber (1 page) |
28 April 2009 | Appointment terminated director andrew comber (1 page) |
28 April 2009 | Appointment terminated director andrew weller (1 page) |
28 April 2009 | Appointment terminated director andrew weller (1 page) |
21 January 2009 | Secretary appointed andrew peter blass (1 page) |
21 January 2009 | Secretary appointed andrew peter blass (1 page) |
21 January 2009 | Return made up to 21/12/08; full list of members (9 pages) |
21 January 2009 | Return made up to 21/12/08; full list of members (9 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 October 2008 | Director appointed andrew wandersford pater comber (1 page) |
15 October 2008 | Director appointed andrew wandersford pater comber (1 page) |
13 October 2008 | Director appointed andrew george tomey weller (1 page) |
13 October 2008 | Director appointed andrew george tomey weller (1 page) |
8 October 2008 | Appointment terminated director daisy houghton (1 page) |
8 October 2008 | Appointment terminated secretary shahid gani (1 page) |
8 October 2008 | Appointment terminated director shahid gani (1 page) |
8 October 2008 | Appointment terminated secretary shahid gani (1 page) |
8 October 2008 | Appointment terminated director judith du boulay (1 page) |
8 October 2008 | Appointment terminated director judith du boulay (1 page) |
8 October 2008 | Appointment terminated director daisy houghton (1 page) |
8 October 2008 | Appointment terminated director shahid gani (1 page) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 February 2008 | Return made up to 21/12/07; full list of members (6 pages) |
7 February 2008 | Return made up to 21/12/07; full list of members (6 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 69 eccleston square foa euan mitchell london SW1V 1PJ (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 69 eccleston square foa euan mitchell london SW1V 1PJ (1 page) |
4 April 2007 | Ad 21/12/05-21/02/07 £ si 10@1 (4 pages) |
4 April 2007 | Ad 21/12/05-21/02/07 £ si 10@1 (4 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
19 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
21 December 2005 | Incorporation (35 pages) |
21 December 2005 | Incorporation (35 pages) |