Wimbledon
London
SW19 4JF
Director Name | Mrs Rosemary Hickson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 12 Crescent Road London SW20 8EX |
Director Name | Dr Anna Shobana Patel |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2008(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 126 Worple Road Wimbledon London SW19 4JF |
Director Name | Mrs Lukshmiera Ramachandran Makwana |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2008(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fir Grove New Malden Surrey KT3 6RH |
Director Name | Nicholas George Dalton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2008(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wilton Grove Wimbledon London SW19 3QU |
Director Name | Mr Zayd Kassam |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 9 126 Worple Road London SW19 4JF |
Director Name | Ms Lawrence Lemee |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 January 2019(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Mother |
Country of Residence | England |
Correspondence Address | C/O Andrew Purnell & Co Rear Office 38 Lambton Road Raynes Park SW20 0LP |
Director Name | Mr Niresh Ramachandran |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2024(17 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Worple Road Wimbledon London SW19 4JF |
Director Name | David Michael Goodey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Property Developer |
Correspondence Address | 33 Wellington Street Hertford Hertfordshire SG14 3AN |
Director Name | Pola Sanu |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 8 Pinemartin Gladstone Park London NW2 6YY |
Secretary Name | Clare Suzanne Yianni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School House Essendon Hertfordshire AL9 6HB |
Director Name | Darrell Wade Poppe |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2007(10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 June 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Apt 5 The Cascades Apt 5 13-19 Hartfield Crescent London SW19 3RL |
Secretary Name | Elizabeth Ann Rowls Poppe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2008) |
Role | Educator |
Correspondence Address | The Cascades 13-19 Hartfield Crescent Wimbledon SW19 3RL |
Director Name | Sabine Manuela Moser |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 December 2020) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 16 Cambridge Close West Wimbledon London SW20 4PT |
Director Name | Mr Israel Prat Perez |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 December 2020) |
Role | Civil Engineering |
Country of Residence | England |
Correspondence Address | 16 Cambridge Close West Wimbledon London SW20 4PT |
Secretary Name | Sabine Manuela Moser |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 January 2009) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 126 Worple Road Wimbledon SW19 4JF |
Director Name | Elizabeth Ann Rowls Poppe |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 30 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 June 2023) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 126 Worple Road London SW19 4JF |
Secretary Name | Francis Martin Mulroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 52 Springfield Avenue Merton Park London SW20 9JX |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Telephone | 020 89462071 |
---|---|
Telephone region | London |
Registered Address | C/O Andrew Purnell & Co Rear Office 38 Lambton Road Raynes Park SW20 0LP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,048 |
Net Worth | £9 |
Cash | £10,339 |
Current Liabilities | £800 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
7 June 2023 | Termination of appointment of Elizabeth Ann Rowls Poppe as a director on 7 June 2023 (1 page) |
---|---|
7 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
7 June 2023 | Termination of appointment of Darrell Wade Poppe as a director on 7 June 2023 (1 page) |
5 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
8 June 2021 | Registered office address changed from C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London England to C/O Andrew Purnell & Co Rear Office 38 Lambton Road Raynes Park SW20 0LP on 8 June 2021 (1 page) |
7 June 2021 | Registered office address changed from 3 the Pavement Worple Road Wimbledon London SW19 4DA to C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London on 7 June 2021 (1 page) |
27 April 2021 | Director's details changed for Darrell Wade Poppe on 27 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Darrell Wade Poppe on 27 April 2021 (2 pages) |
13 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 January 2021 | Termination of appointment of Sabine Manuela Moser as a director on 18 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Israel Prat Perez as a director on 18 December 2020 (1 page) |
25 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
17 January 2019 | Appointment of Ms Lawrence Lemee as a director on 17 January 2019 (2 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
13 March 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
18 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
1 June 2016 | Director's details changed for Mr Zayd Kassam on 1 March 2016 (2 pages) |
1 June 2016 | Director's details changed for Sabine Manuela Moser on 22 March 2016 (2 pages) |
1 June 2016 | Director's details changed for Sabine Manuela Moser on 22 March 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Zayd Kassam on 1 March 2016 (2 pages) |
1 June 2016 | Director's details changed for Israel Perez on 22 March 2016 (2 pages) |
1 June 2016 | Director's details changed for Israel Perez on 22 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Frank Mulroe as a secretary on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Frank Mulroe as a secretary on 1 March 2016 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 June 2015 | Director's details changed for Elizabeth Ann Rowls Poppe on 1 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Israel Perez on 1 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Rosemary Hickson on 1 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Nicholas George Dalton on 1 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Sharon Claire Collier on 1 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Rosemary Hickson on 1 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Darrell Wade Poppe on 1 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Nicholas George Dalton on 1 January 2015 (2 pages) |
2 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Sharon Claire Collier on 1 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Nicholas George Dalton on 1 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Rosemary Hickson on 1 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Israel Perez on 1 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Israel Perez on 1 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Darrell Wade Poppe on 1 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Sharon Claire Collier on 1 January 2015 (2 pages) |
2 June 2015 | Appointment of Mr Zayd Kassam as a director on 1 June 2010 (2 pages) |
2 June 2015 | Appointment of Mr Zayd Kassam as a director on 1 June 2010 (2 pages) |
2 June 2015 | Director's details changed for Elizabeth Ann Rowls Poppe on 1 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Sabine Manuela Moser on 1 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Sabine Manuela Moser on 1 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Darrell Wade Poppe on 1 January 2015 (2 pages) |
2 June 2015 | Appointment of Mr Zayd Kassam as a director on 1 June 2010 (2 pages) |
2 June 2015 | Director's details changed for Elizabeth Ann Rowls Poppe on 1 January 2015 (2 pages) |
2 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Sabine Manuela Moser on 1 January 2015 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 October 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
24 October 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (20 pages) |
9 August 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (20 pages) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
17 September 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
16 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (20 pages) |
16 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (20 pages) |
4 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
4 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
27 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (20 pages) |
27 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (20 pages) |
14 July 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
14 July 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
25 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (21 pages) |
25 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (21 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
27 May 2009 | Return made up to 10/04/09; full list of members (10 pages) |
27 May 2009 | Return made up to 10/04/09; full list of members (10 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
7 February 2009 | Secretary appointed frank mulroe (2 pages) |
7 February 2009 | Appointment terminated secretary sabine moser (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from flat 3 126-128 worple road wimbledon london SW19 4JF (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from flat 3 126-128 worple road wimbledon london SW19 4JF (1 page) |
7 February 2009 | Appointment terminated secretary sabine moser (1 page) |
7 February 2009 | Secretary appointed frank mulroe (2 pages) |
20 January 2009 | Director appointed dr anna shobana sreetharan (2 pages) |
20 January 2009 | Director appointed dr anna shobana sreetharan (2 pages) |
18 November 2008 | Director appointed lukshmiera ramachandran (2 pages) |
18 November 2008 | Director appointed lukshmiera ramachandran (2 pages) |
18 November 2008 | Director appointed nicholas george dalton (2 pages) |
18 November 2008 | Director appointed nicholas george dalton (2 pages) |
17 November 2008 | Return made up to 10/04/08; full list of members
|
17 November 2008 | Return made up to 10/04/08; full list of members
|
14 October 2008 | Registered office changed on 14/10/2008 from flat 3 126 worple road wimbledon london SW19 4JF (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from flat 3 126 worple road wimbledon london SW19 4JF (1 page) |
8 October 2008 | Director appointed sharon claire collier (2 pages) |
8 October 2008 | Appointment terminated secretary elizabeth poppe (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from flat 6, 126-128 worple road wimbledon london SW19 4JF (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from flat 6, 126-128 worple road wimbledon london SW19 4JF (1 page) |
8 October 2008 | Director appointed elizabeth ann rowls poppe (2 pages) |
8 October 2008 | Director appointed elizabeth ann rowls poppe (2 pages) |
8 October 2008 | Director appointed rosemary hickson (2 pages) |
8 October 2008 | Appointment terminated secretary elizabeth poppe (1 page) |
8 October 2008 | Director appointed sharon claire collier (2 pages) |
8 October 2008 | Director appointed rosemary hickson (2 pages) |
2 September 2008 | Director appointed israel perez (2 pages) |
2 September 2008 | Director and secretary appointed sabine manuela moser (2 pages) |
2 September 2008 | Director and secretary appointed sabine manuela moser (2 pages) |
2 September 2008 | Director appointed israel perez (2 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Location of register of members (1 page) |
9 July 2007 | Return made up to 10/04/07; full list of members (3 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: five ways 57-59 hatfield road potters bar hertfordshire EN6 (1 page) |
9 July 2007 | Return made up to 10/04/07; full list of members (3 pages) |
9 July 2007 | Location of debenture register (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: five ways 57-59 hatfield road potters bar hertfordshire EN6 (1 page) |
9 July 2007 | Location of register of members (1 page) |
9 July 2007 | Location of debenture register (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
14 February 2007 | Ad 07/12/06--------- £ si 8@1=8 £ ic 1/9 (3 pages) |
14 February 2007 | Ad 07/12/06--------- £ si 8@1=8 £ ic 1/9 (3 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | New director appointed (3 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Incorporation (22 pages) |
10 April 2006 | Incorporation (22 pages) |