Wimbledon
London
SW19 4DR
Director Name | Mr Rommel Pereira |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Georges Road Wimbledon London SW19 4DR |
Director Name | Mr Daniel Elkeles |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Waterloo Road London SE1 8SD |
Director Name | Mr Peter Richard Bradley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 September 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 75 Eversden Road Harlton Cambridge CB23 1ET |
Director Name | Mr Daniel Michael Dinan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pintail Crescent Great Notley Essex CM77 7WR |
Secretary Name | Mr Daniel Michael Dinan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pintail Crescent Great Notley Essex CM77 7WR |
Director Name | Mr Richard John Hunt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2012(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 July 2016) |
Role | Chairman/Senior Director |
Country of Residence | England |
Correspondence Address | 220 Waterloo Road London SE1 8SD |
Director Name | Ms Sandra Jane Adams |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2013(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Waterloo Road London SE1 8SD |
Secretary Name | Sandra Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2013(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 2017) |
Role | Company Director |
Correspondence Address | 220 Waterloo Road London SE1 8SD |
Director Name | Mr Nicholas David Martin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Georges Road Wimbledon London SW19 4DR |
Director Name | Paul Woodrow |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Claycorn Court Station Way Claygate Surrey KT10 0QR |
Director Name | Mr Fergus James Cass |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2021) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Melton Court Onslow Crescent London SW7 3JQ |
Secretary Name | Nicola Ann Foad |
---|---|
Status | Resigned |
Appointed | 29 March 2017(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2018) |
Role | Company Director |
Correspondence Address | 220 Waterloo Road London SE1 8SD |
Secretary Name | Ms Philippa Ruth Harding |
---|---|
Status | Resigned |
Appointed | 22 August 2018(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 1 St. Georges Road Wimbledon London SW19 4DR |
Director Name | Mr Garrett Russell Emmerson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 St. Georges Road Wimbledon London SW19 4DR |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 1 St. Georges Road Wimbledon London SW19 4DR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Richard Hunt 50.00% Ordinary A |
---|---|
1 at £1 | Sandra Adams 50.00% Ordinary A |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
23 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Termination of appointment of Syma Dawson as a secretary on 31 August 2023 (1 page) |
31 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
31 August 2023 | Appointment of Mr Mark Easton as a secretary on 31 August 2023 (2 pages) |
17 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
30 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
18 November 2021 | Appointment of Mr Rommel Pereira as a director on 31 August 2021 (2 pages) |
16 November 2021 | Appointment of Mr Daniel Elkeles as a director on 28 September 2021 (2 pages) |
16 November 2021 | Termination of appointment of Fergus James Cass as a director on 31 August 2021 (1 page) |
16 November 2021 | Termination of appointment of Garrett Russell Emmerson as a director on 28 September 2021 (1 page) |
16 November 2021 | Confirmation statement made on 3 November 2021 with updates (4 pages) |
31 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
19 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
16 November 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
2 April 2020 | Termination of appointment of Philippa Ruth Harding as a secretary on 31 March 2020 (1 page) |
2 April 2020 | Appointment of Ms Syma Dawson as a secretary on 1 April 2020 (2 pages) |
30 March 2020 | Termination of appointment of Paul Woodrow as a director on 31 August 2019 (1 page) |
30 March 2020 | Appointment of Mr Garrett Russell Emmerson as a director on 1 September 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
13 September 2018 | Appointment of Ms Philippa Ruth Harding as a secretary on 22 August 2018 (2 pages) |
13 September 2018 | Termination of appointment of Nicola Ann Foad as a secretary on 22 August 2018 (1 page) |
22 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
7 November 2017 | Notification of London Ambulance Service Nhs Trust as a person with significant control on 6 April 2016 (4 pages) |
7 November 2017 | Notification of London Ambulance Service Nhs Trust as a person with significant control on 6 April 2016 (4 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (12 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (12 pages) |
30 August 2017 | Appointment of Nicola Ann Foad as a secretary on 29 March 2017 (3 pages) |
30 August 2017 | Appointment of Nicola Ann Foad as a secretary on 29 March 2017 (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
23 August 2017 | Termination of appointment of Sandra Adams as a secretary on 29 March 2017 (1 page) |
23 August 2017 | Cessation of Nicholas David Martin as a person with significant control on 28 February 2017 (1 page) |
23 August 2017 | Cessation of Sandra Jane Adams as a person with significant control on 29 March 2017 (1 page) |
23 August 2017 | Cessation of Sandra Jane Adams as a person with significant control on 29 March 2017 (1 page) |
23 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
23 August 2017 | Termination of appointment of Sandra Adams as a secretary on 29 March 2017 (1 page) |
23 August 2017 | Cessation of Nicholas David Martin as a person with significant control on 28 February 2017 (1 page) |
15 August 2017 | Appointment of Mr Fergus James Cass as a director on 29 March 2017 (3 pages) |
15 August 2017 | Appointment of Mr Fergus James Cass as a director on 29 March 2017 (3 pages) |
15 August 2017 | Termination of appointment of Sandra Jane Adams as a director on 29 March 2017 (2 pages) |
15 August 2017 | Termination of appointment of Sandra Jane Adams as a director on 29 March 2017 (2 pages) |
15 August 2017 | Termination of appointment of Nicholas David Martin as a director on 28 February 2017 (2 pages) |
15 August 2017 | Termination of appointment of Nicholas David Martin as a director on 28 February 2017 (2 pages) |
15 August 2017 | Appointment of Paul Woodrow as a director on 29 March 2017 (3 pages) |
15 August 2017 | Appointment of Paul Woodrow as a director on 29 March 2017 (3 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
4 August 2016 | Termination of appointment of Richard John Hunt as a director on 26 July 2016 (1 page) |
4 August 2016 | Appointment of Mr Nicholas David Martin as a director on 26 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Nicholas David Martin as a director on 26 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Richard John Hunt as a director on 26 July 2016 (1 page) |
9 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
20 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
9 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
6 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
9 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Register(s) moved to registered inspection location (1 page) |
9 December 2013 | Register(s) moved to registered office address (1 page) |
9 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Register(s) moved to registered office address (1 page) |
9 December 2013 | Register(s) moved to registered inspection location (1 page) |
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
6 November 2013 | Termination of appointment of Daniel Dinan as a secretary (1 page) |
6 November 2013 | Termination of appointment of Daniel Dinan as a secretary (1 page) |
5 November 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
5 November 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
29 January 2013 | Appointment of Sandra Adams as a secretary (3 pages) |
29 January 2013 | Appointment of Sandra Adams as a secretary (3 pages) |
23 January 2013 | Appointment of Sandra Adams as a director (3 pages) |
23 January 2013 | Appointment of Sandra Adams as a director (3 pages) |
21 January 2013 | Termination of appointment of Daniel Dinan as a director (2 pages) |
21 January 2013 | Termination of appointment of Daniel Dinan as a director (2 pages) |
21 January 2013 | Termination of appointment of Peter Bradley as a director (2 pages) |
21 January 2013 | Termination of appointment of Peter Bradley as a director (2 pages) |
17 January 2013 | Appointment of Richard Hunt as a director (3 pages) |
17 January 2013 | Appointment of Richard Hunt as a director (3 pages) |
15 January 2013 | Termination of appointment of Peter Bradley as a director (1 page) |
15 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Termination of appointment of Peter Bradley as a director (1 page) |
16 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
6 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
18 November 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Director's details changed for Mr Peter Richard Bradley on 16 November 2009 (2 pages) |
18 November 2010 | Director's details changed for Mr Peter Richard Bradley on 16 November 2009 (2 pages) |
18 November 2010 | Register inspection address has been changed from 220 Waterloo Road London Greater London SE1 8SD (1 page) |
18 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
18 November 2010 | Register inspection address has been changed from 220 Waterloo Road London Greater London SE1 8SD (1 page) |
8 September 2010 | Registered office address changed from General Accident Building 77-83 Upper Richmond Road London SW15 2TT on 8 September 2010 (2 pages) |
8 September 2010 | Register(s) moved to registered inspection location (2 pages) |
8 September 2010 | Register inspection address has been changed (2 pages) |
8 September 2010 | Registered office address changed from General Accident Building 77-83 Upper Richmond Road London SW15 2TT on 8 September 2010 (2 pages) |
8 September 2010 | Register(s) moved to registered inspection location (2 pages) |
8 September 2010 | Register inspection address has been changed (2 pages) |
8 September 2010 | Registered office address changed from General Accident Building 77-83 Upper Richmond Road London SW15 2TT on 8 September 2010 (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Daniel Michael Dinan on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Daniel Michael Dinan on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Daniel Michael Dinan on 1 December 2009 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
28 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
16 September 2008 | Return made up to 16/11/07; full list of members (6 pages) |
16 September 2008 | Return made up to 16/11/07; full list of members (6 pages) |
15 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
15 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
18 March 2008 | Director and secretary appointed daniel michael dinan (2 pages) |
18 March 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
18 March 2008 | Director and secretary appointed daniel michael dinan (2 pages) |
18 March 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
18 March 2008 | Director appointed peter richard bradley (2 pages) |
18 March 2008 | Director appointed peter richard bradley (2 pages) |
18 March 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
18 March 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
16 November 2006 | Incorporation (14 pages) |
16 November 2006 | Incorporation (14 pages) |