Wandsworth
London
SW18 4AQ
Director Name | Mr Keith Ronald Wilson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(13 years after company formation) |
Appointment Duration | 3 years |
Role | Chief Accountant |
Country of Residence | England |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mr Christopher Jon Taylor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(14 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Secretary Name | Ms Henal Patel |
---|---|
Status | Current |
Appointed | 13 April 2022(14 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mr Torquil Charles Fflorance Barrow Sligo-Young |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Keffolds Bunch Lane Haslemere Surrey GU27 1AJ |
Director Name | Dr Roy Summers |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Moorings Gareloch Raod Rhu Dunbartonshire G84 8LA Scotland |
Secretary Name | Anthony Ian Schroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Mr Anthony Ian Schroeder |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Secretary Name | Mr Christopher Jon Taylor |
---|---|
Status | Resigned |
Appointed | 14 April 2021(13 years after company formation) |
Appointment Duration | 12 months (resigned 13 April 2022) |
Role | Company Director |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Registered Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Anthony Ian Schroeder 12.50% Ordinary |
---|---|
1 at £1 | Gail Khan 12.50% Ordinary |
1 at £1 | Nicholas Bryan 12.50% Ordinary |
1 at £1 | Patrick Dardis 12.50% Ordinary |
1 at £1 | Peter Whitehead 12.50% Ordinary |
1 at £1 | Roger Lambert 12.50% Ordinary |
1 at £1 | Stephen Goodyear 12.50% Ordinary |
1 at £1 | Torquil Charles Fflorance Barrow Sligo-young 12.50% Ordinary |
Latest Accounts | 3 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
28 January 2021 | Secretary's details changed for Anthony Ian Schroeder on 28 January 2021 (1 page) |
---|---|
28 January 2021 | Director's details changed for Mr Anthony Ian Schroeder on 21 January 2021 (2 pages) |
30 April 2020 | Accounts for a dormant company made up to 30 March 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
3 June 2019 | Accounts for a dormant company made up to 1 April 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
11 April 2018 | Accounts for a dormant company made up to 2 April 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
12 April 2017 | Accounts for a dormant company made up to 3 April 2017 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 3 April 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
7 March 2017 | Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mrs Gail Elizabeth Khan as a director on 6 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Roy Summers as a director on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mrs Gail Elizabeth Khan as a director on 6 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Roy Summers as a director on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Anthony Ian Schroeder as a director on 6 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Anthony Ian Schroeder as a director on 6 March 2017 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 28 March 2016 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 28 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 April 2015 | Accounts for a dormant company made up to 30 March 2015 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 30 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
10 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 April 2013 | Accounts for a dormant company made up to 1 April 2013 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 1 April 2013 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 1 April 2013 (2 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
18 April 2012 | Accounts for a dormant company made up to 2 April 2012 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 2 April 2012 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 2 April 2012 (2 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
28 April 2011 | Accounts for a dormant company made up to 4 April 2011 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 4 April 2011 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 4 April 2011 (2 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
28 April 2010 | Accounts for a dormant company made up to 29 March 2010 (3 pages) |
28 April 2010 | Accounts for a dormant company made up to 29 March 2010 (3 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Dr Roy Summers on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Torquil Charles Fflorance Barrow Sligo-Young on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Torquil Charles Fflorance Barrow Sligo-Young on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Dr Roy Summers on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Dr Roy Summers on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Torquil Charles Fflorance Barrow Sligo-Young on 1 October 2009 (2 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (39 pages) |
17 November 2009 | Statement of company's objects (39 pages) |
17 November 2009 | Resolutions
|
22 April 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (6 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (6 pages) |
18 July 2008 | Director's change of particulars / roy summers / 15/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / roy summers / 15/07/2008 (1 page) |
20 March 2008 | Incorporation (29 pages) |
20 March 2008 | Incorporation (29 pages) |