London
SW15 6TL
Director Name | Mr William David Flatau |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2009(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Broker |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Geoffrey Frank Ashby |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2009(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brighton Court 73 West Hill London SW15 2UL |
Director Name | Mr Martin Andrew John Phillips |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Airline Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(9 years, 5 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Catherine Sneary |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Research Analyst |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Lena Rigolli |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mrs Christine Margaret Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 9 Brighton Court 73 West Hill Putney London SW15 2UL |
Director Name | Sheila Gaye Hitchcock |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Brighton Court 73 West Hill London SW15 2UL |
Director Name | Mr Peter John Elstner |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 July 2016) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13, Brighton Court 73 West Hill Putney London SW15 2UL |
Secretary Name | Jeffrey Charles Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mrs Clare Elizabeth Phillips |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Dr Ramona Eiliazadeh |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2018) |
Role | Consultant Eye Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Miss Jane Anne Aaron |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 March 2021) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C Francis & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(8 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2016) |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christine Margaret Hall 7.69% Ordinary |
---|---|
1 at £1 | Geoffrey Frank Ashby 7.69% Ordinary |
1 at £1 | Heidi Alexandra Preis 7.69% Ordinary |
1 at £1 | John Aaron 7.69% Ordinary |
1 at £1 | Lena Rigolli 7.69% Ordinary |
1 at £1 | Mrs Clare Phillips 7.69% Ordinary |
1 at £1 | Padmesh Shukla & Manisha Mittal Shukla 7.69% Ordinary |
1 at £1 | Peter John Elstner 7.69% Ordinary |
1 at £1 | Ramona Eiliazadeh & Monette Eiliazadeh 7.69% Ordinary |
1 at £1 | Ronald Howard Chartres 7.69% Ordinary |
1 at £1 | Wieslawa Barbara Posluszna-lipniacka 7.69% Ordinary |
2 at £1 | William David Flatau 15.38% Ordinary |
Year | 2014 |
---|---|
Turnover | £80 |
Net Worth | £13 |
Current Liabilities | £2,420 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
18 September 2018 | Termination of appointment of Ramona Eiliazadeh as a director on 1 September 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
5 September 2016 | Appointment of Dr Ramona Eiliazadeh as a director on 19 July 2016 (2 pages) |
5 September 2016 | Termination of appointment of Peter John Elstner as a director on 19 July 2016 (1 page) |
5 September 2016 | Termination of appointment of Peter John Elstner as a director on 19 July 2016 (1 page) |
5 September 2016 | Appointment of Miss Jane Anne Aaron as a director on 19 July 2016 (2 pages) |
5 September 2016 | Appointment of Miss Jane Anne Aaron as a director on 19 July 2016 (2 pages) |
5 September 2016 | Appointment of Dr Ramona Eiliazadeh as a director on 19 July 2016 (2 pages) |
25 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register inspection address has been changed from 322 Upper Richmond Road London SW15 6TL United Kingdom to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register inspection address has been changed from 322 Upper Richmond Road London SW15 6TL United Kingdom to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
15 April 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page) |
15 April 2016 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page) |
15 April 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page) |
27 February 2015 | Appointment of Mr Martin Andrew John Phillips as a director on 26 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Clare Elizabeth Phillips as a director on 26 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Clare Elizabeth Phillips as a director on 26 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Martin Andrew John Phillips as a director on 26 February 2015 (2 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
24 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
4 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
16 October 2013 | Termination of appointment of Sheila Hitchcock as a director (1 page) |
16 October 2013 | Termination of appointment of Sheila Hitchcock as a director (1 page) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (9 pages) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (9 pages) |
25 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (9 pages) |
5 August 2011 | Appointment of Mrs Clare Elizabeth Phillips as a director (2 pages) |
5 August 2011 | Appointment of Mrs Clare Elizabeth Phillips as a director (2 pages) |
2 June 2011 | Termination of appointment of Lena Rigolli as a director (1 page) |
2 June 2011 | Termination of appointment of Lena Rigolli as a director (1 page) |
23 March 2011 | Termination of appointment of Catherine Sneary as a director (2 pages) |
23 March 2011 | Termination of appointment of Catherine Sneary as a director (2 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Director's details changed for Mrs Christine Margaret Hall on 11 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Lena Rigolli on 11 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (10 pages) |
22 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (10 pages) |
22 October 2010 | Director's details changed for Catherine Sneary on 11 October 2010 (2 pages) |
22 October 2010 | Register(s) moved to registered office address (1 page) |
22 October 2010 | Director's details changed for Mrs Christine Margaret Hall on 11 October 2010 (2 pages) |
22 October 2010 | Register(s) moved to registered office address (1 page) |
22 October 2010 | Director's details changed for Catherine Sneary on 11 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Lena Rigolli on 11 October 2010 (2 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
12 May 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
12 May 2010 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
12 May 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
30 March 2010 | Termination of appointment of Christine Hall as a secretary (1 page) |
30 March 2010 | Termination of appointment of Christine Hall as a secretary (1 page) |
19 March 2010 | Appointment of Geoffrey Frank Ashby as a director (3 pages) |
19 March 2010 | Appointment of Geoffrey Frank Ashby as a director (3 pages) |
23 February 2010 | Appointment of William David Flatau as a director (3 pages) |
23 February 2010 | Appointment of Sheila Gaye Hitchcock as a director (3 pages) |
23 February 2010 | Appointment of Peter John Elstner as a director (3 pages) |
23 February 2010 | Appointment of Sheila Gaye Hitchcock as a director (3 pages) |
23 February 2010 | Appointment of William David Flatau as a director (3 pages) |
23 February 2010 | Appointment of Peter John Elstner as a director (3 pages) |
23 February 2010 | Registered office address changed from 9 Brighton Court 73 West Hill Putney London SW15 2UL on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from 9 Brighton Court 73 West Hill Putney London SW15 2UL on 23 February 2010 (2 pages) |
23 February 2010 | Appointment of Jeffrey Charles Francis as a secretary (3 pages) |
23 February 2010 | Appointment of Jeffrey Charles Francis as a secretary (3 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
6 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Annual return made up to 11 October 2008 with a full list of shareholders (6 pages) |
5 October 2009 | Annual return made up to 11 October 2008 with a full list of shareholders (6 pages) |
27 September 2009 | Amended accounts made up to 31 October 2007 (1 page) |
27 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
27 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
27 September 2009 | Location of register of members (1 page) |
27 September 2009 | Amended accounts made up to 31 October 2007 (1 page) |
27 September 2009 | Location of register of members (1 page) |
3 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
3 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
2 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: 16 st john street london EC1M 4NT (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | New secretary appointed;new director appointed (2 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: 16 st john street london EC1M 4NT (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | New secretary appointed;new director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
11 October 2006 | Incorporation (14 pages) |
11 October 2006 | Incorporation (14 pages) |